Millbrook
Guildford
GU1 3YA
Director Name | Mr David Jonathan Mordecai |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2018(2 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cambuslang Way Gateway Office Park Glasgow G32 8ND Scotland |
Director Name | Mrs Elinor Ruth Grossman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 8 Langtree Avenue Giffnock Glasgow G46 7LN Scotland |
Director Name | Mr Martin Alan Grossman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Langtree Avenue Giffnock Glasgow G46 7LN Scotland |
Secretary Name | Mrs Elinor Ruth Grossman |
---|---|
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Langtree Avenue Giffnock Glasgow G46 7LN Scotland |
Director Name | Mr Daniel McLoughlin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Ashton Road Quay Industrial Estate Rutherglen Glasgow G73 1UB Scotland |
Director Name | Mr Mark Walls |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashton Road Quay Industrial Estate Rutherglen Glasgow G73 1UB Scotland |
Director Name | Mr Glyn Loveday |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cambuslang Way Gateway Office Park Glasgow G32 8ND Scotland |
Registered Address | 3 Cambuslang Way Gateway Office Park Glasgow G32 8ND Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 2 days from now) |
14 February 2020 | Delivered on: 24 February 2020 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: Trademark "ellergenics" registered in australia with trade mark number 1263342 and additional intellectual property listed in schedule 8 to the charge document.. For further details, please refer to the charge document. Outstanding |
---|---|
14 February 2020 | Delivered on: 19 February 2020 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
3 April 2018 | Delivered on: 10 April 2018 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
3 April 2018 | Delivered on: 9 April 2018 Persons entitled: Martin Allan Grossman, as Security Trustee Classification: A registered charge Outstanding |
11 June 2015 | Delivered on: 15 June 2015 Persons entitled: Martin Allan Grossman Classification: A registered charge Outstanding |
21 August 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
---|---|
9 May 2023 | Change of details for Tobar International Limited as a person with significant control on 14 October 2022 (2 pages) |
9 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
18 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
18 April 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (13 pages) |
18 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (53 pages) |
18 April 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
30 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (53 pages) |
30 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
18 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
31 March 2022 | Audit exemption statement of guarantee by parent company for period ending 26/06/21 (3 pages) |
31 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 26/06/21 (1 page) |
31 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 26/06/21 (54 pages) |
31 March 2022 | Audit exemption subsidiary accounts made up to 26 June 2021 (13 pages) |
7 October 2021 | Auditor's resignation (1 page) |
27 July 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (14 pages) |
15 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
2 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
2 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (46 pages) |
6 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
18 December 2020 | Termination of appointment of Martin Alan Grossman as a director on 15 December 2020 (1 page) |
18 December 2020 | Cessation of Martin Alan Grossman as a person with significant control on 15 December 2020 (1 page) |
29 September 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
6 September 2020 | Termination of appointment of Glyn Loveday as a director on 31 August 2020 (1 page) |
6 September 2020 | Cessation of Glyn Loveday as a person with significant control on 31 August 2020 (1 page) |
24 June 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
27 February 2020 | Alterations to floating charge SC5049150005 (43 pages) |
27 February 2020 | Alterations to floating charge SC5049150002 (43 pages) |
27 February 2020 | Alterations to floating charge SC5049150001 (43 pages) |
27 February 2020 | Satisfaction of charge SC5049150003 in full (1 page) |
24 February 2020 | Registration of charge SC5049150005, created on 14 February 2020 (64 pages) |
19 February 2020 | Registration of charge SC5049150004, created on 14 February 2020 (18 pages) |
31 May 2019 | Full accounts made up to 31 December 2018 (16 pages) |
29 May 2019 | Memorandum and Articles of Association (29 pages) |
29 May 2019 | Resolutions
|
22 May 2019 | Registered office address changed from Ashton Road Quay Industrial Estate Rutherglen Glasgow G73 1UB to 3 Cambuslang Way Gateway Office Park Glasgow G32 8nd on 22 May 2019 (1 page) |
20 May 2019 | Notification of David Jonathan Mordecai as a person with significant control on 3 April 2018 (2 pages) |
20 May 2019 | Notification of Martin Alan Grossman as a person with significant control on 3 April 2018 (2 pages) |
20 May 2019 | Notification of Mark Edward Colley as a person with significant control on 3 April 2018 (2 pages) |
20 May 2019 | Notification of Ozbozz Ltd as a person with significant control on 3 April 2018 (1 page) |
20 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
20 May 2019 | Notification of Glyn Loveday as a person with significant control on 3 April 2018 (2 pages) |
16 May 2019 | Alterations to floating charge SC5049150001 (168 pages) |
16 May 2019 | Alterations to floating charge SC5049150002 (168 pages) |
10 May 2019 | Alterations to floating charge SC5049150003 (46 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
5 July 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
12 June 2018 | Change of details for Ozbozz Limited as a person with significant control on 3 April 2018 (2 pages) |
23 April 2018 | Alterations to floating charge SC5049150002 (122 pages) |
23 April 2018 | Alterations to floating charge SC5049150003 (126 pages) |
19 April 2018 | Alterations to floating charge SC5049150001 (126 pages) |
12 April 2018 | Appointment of Mr David Jonathan Mordecai as a director on 3 April 2018 (2 pages) |
12 April 2018 | Cessation of H Grossman Trading Limited as a person with significant control on 3 April 2018 (1 page) |
12 April 2018 | Termination of appointment of Elinor Ruth Grossman as a secretary on 3 April 2018 (1 page) |
12 April 2018 | Appointment of Mr Glyn Loveday as a director on 3 April 2018 (2 pages) |
12 April 2018 | Appointment of Mr Mark Edward Colley as a director on 3 April 2018 (2 pages) |
12 April 2018 | Notification of Ozbozz Limited as a person with significant control on 3 April 2018 (2 pages) |
10 April 2018 | Registration of charge SC5049150003, created on 3 April 2018 (12 pages) |
9 April 2018 | Registration of charge SC5049150002, created on 3 April 2018 (19 pages) |
14 December 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
11 December 2017 | Resolutions
|
6 December 2017 | Resolutions
|
6 December 2017 | Solvency Statement dated 14/11/17 (1 page) |
6 December 2017 | Statement by Directors (1 page) |
6 December 2017 | Statement of capital on 6 December 2017
|
7 July 2017 | Confirmation statement made on 5 May 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 5 May 2017 with no updates (3 pages) |
29 June 2017 | Notification of H Grossman Trading Limited as a person with significant control on 11 June 2016 (2 pages) |
29 June 2017 | Notification of H Grossman Trading Limited as a person with significant control on 29 June 2017 (2 pages) |
25 November 2016 | Full accounts made up to 31 December 2015 (13 pages) |
25 November 2016 | Full accounts made up to 31 December 2015 (13 pages) |
30 September 2016 | Resolutions
|
30 September 2016 | Statement of capital on 30 September 2016
|
30 September 2016 | Statement by Directors (1 page) |
30 September 2016 | Solvency Statement dated 30/09/16 (1 page) |
30 September 2016 | Statement of capital on 30 September 2016
|
30 September 2016 | Statement by Directors (1 page) |
30 September 2016 | Solvency Statement dated 30/09/16 (1 page) |
17 August 2016 | Termination of appointment of Mark Walls as a director on 9 May 2016 (2 pages) |
17 August 2016 | Termination of appointment of Mark Walls as a director on 9 May 2016 (2 pages) |
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
25 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
29 March 2016 | Termination of appointment of Daniel Mcloughlin as a director on 21 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Daniel Mcloughlin as a director on 21 March 2016 (2 pages) |
26 June 2015 | Appointment of Daniel Mcloughlin as a director on 11 June 2015 (3 pages) |
26 June 2015 | Registered office address changed from C/O Dm Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland to Ashton Road Quay Industrial Estate Rutherglen Glasgow G73 1UB on 26 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Elinor Ruth Grossman as a director on 11 June 2015 (2 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Resolutions
|
26 June 2015 | Appointment of Mr Mark Walls as a director on 11 June 2015 (3 pages) |
26 June 2015 | Registered office address changed from C/O Dm Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland to Ashton Road Quay Industrial Estate Rutherglen Glasgow G73 1UB on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Mark Walls as a director on 11 June 2015 (3 pages) |
26 June 2015 | Appointment of Daniel Mcloughlin as a director on 11 June 2015 (3 pages) |
26 June 2015 | Termination of appointment of Elinor Ruth Grossman as a director on 11 June 2015 (2 pages) |
15 June 2015 | Registration of charge SC5049150001, created on 11 June 2015 (21 pages) |
15 June 2015 | Registration of charge SC5049150001, created on 11 June 2015 (21 pages) |
11 June 2015 | Statement of capital on 11 June 2015
|
11 June 2015 | Statement of capital on 11 June 2015
|
11 June 2015 | Solvency statement dated 11/06/15 (1 page) |
11 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
11 June 2015 | Solvency statement dated 11/06/15 (1 page) |
11 June 2015 | Statement by directors (1 page) |
11 June 2015 | Resolutions
|
11 June 2015 | Resolutions
|
11 June 2015 | Statement by directors (1 page) |
11 June 2015 | Resolutions
|
11 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
11 June 2015 | Resolutions
|
11 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
7 May 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
7 May 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
5 May 2015 | Incorporation (36 pages) |
5 May 2015 | Incorporation (36 pages) |