Sandy Drive
Cobham
Surrey
KT11 2ET
Director Name | Brands Etc Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 07 January 2011(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 22 April 2018) |
Correspondence Address | Broombank Park Sheepbank Chesterfield Derbyshire S41 9RT |
Director Name | Mr Steven William Guy Cohen |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Loudoun Road London NW8 0NE |
Secretary Name | Mr Steven William Guy Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Loudoun Road London NW8 0NE |
Director Name | Mr Simon Anthony Bentley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen Wood House 5 Cedars Close London NW4 1TR |
Director Name | Mr Daniel Gestetner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Marsh Lane London NW7 4LE |
Director Name | Leo Edward Max Gestetner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 West Heath Avenue London NW11 7QJ |
Secretary Name | Mr James Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 May 2007) |
Role | Accountant |
Correspondence Address | Honeypots Spinney Lane West Chiltington Pulborough West Sussex RH20 2NX |
Director Name | Mr Christopher Charles Allner |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 March 2012) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Childs Farm Woodrow Amersham Buckinghamshire HP7 0QQ |
Secretary Name | Mark Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hardye House Sandy Drive Cobham Surrey KT11 2ET |
Director Name | Mr Nicholas Alan Burrows |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 January 2015) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Secretary Name | Mrs Sam Shawyer |
---|---|
Status | Resigned |
Appointed | 03 May 2011(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 02 May 2013) |
Role | Company Director |
Correspondence Address | Unit 2 Oyster Park Chertsey Road Byfleet West Byfleet Surrey KT14 7AX |
Director Name | Ms Jane Elizabeth Vinson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(7 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 September 2016) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | HK Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | Harcourt House 19 Cavendish Square London W1A 2AW |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,484,205 |
Gross Profit | £3,056,299 |
Net Worth | -£6,325,254 |
Cash | £189,947 |
Current Liabilities | £1,499,037 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
12 June 2017 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 12 June 2017 (2 pages) |
---|---|
1 June 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (21 pages) |
20 October 2016 | Termination of appointment of Jane Elizabeth Vinson as a director on 28 September 2016 (2 pages) |
2 June 2016 | Liquidators' statement of receipts and payments to 23 March 2016 (18 pages) |
25 January 2016 | INSOLVENCY:secretary of states certificate of release of liquidator (1 page) |
11 September 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 September 2015 | Appointment of a voluntary liquidator (1 page) |
1 June 2015 | Liquidators' statement of receipts and payments to 23 March 2015 (8 pages) |
1 June 2015 | Liquidators statement of receipts and payments to 23 March 2015 (8 pages) |
17 January 2015 | Termination of appointment of Nicholas Alan Burrows as a director on 5 January 2015 (2 pages) |
17 January 2015 | Termination of appointment of Nicholas Alan Burrows as a director on 5 January 2015 (2 pages) |
25 April 2014 | Appointment of a voluntary liquidator (1 page) |
25 April 2014 | Statement of affairs with form 4.19 (5 pages) |
11 April 2014 | Registered office address changed from Unit 2 Oyster Park Chertsey Road Byfleet West Byfleet Surrey KT14 7AX United Kingdom on 11 April 2014 (2 pages) |
10 April 2014 | Resolutions
|
12 March 2014 | Satisfaction of charge 6 in full (3 pages) |
12 March 2014 | Satisfaction of charge 1 in full (3 pages) |
12 March 2014 | Satisfaction of charge 2 in full (3 pages) |
1 November 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
11 June 2013 | Sect 519 (1 page) |
23 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Termination of appointment of Sam Shawyer as a secretary (1 page) |
2 April 2013 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
26 April 2012 | Appointment of Ms Jane Elizabeth Vinson as a director (2 pages) |
13 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Termination of appointment of Christopher Allner as a director (1 page) |
13 April 2012 | Appointment of Mrs Sam Shawyer as a secretary (1 page) |
13 April 2012 | Termination of appointment of Mark Elliott as a secretary (1 page) |
2 March 2012 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
6 January 2012 | Registered office address changed from Unit 1, Waterside Trading Estate Hamm Moor Lane Addlestone Surrey KT15 2SN on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from Unit 1, Waterside Trading Estate Hamm Moor Lane Addlestone Surrey KT15 2SN on 6 January 2012 (1 page) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
31 March 2011 | Appointment of Mr Nicholas Alan Burrows as a director (2 pages) |
31 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (9 pages) |
2 March 2011 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
16 February 2011 | Appointment of Brands Etc Llp as a director (2 pages) |
10 January 2011 | Termination of appointment of Daniel Gestetner as a director (1 page) |
10 January 2011 | Termination of appointment of Leo Gestetner as a director (1 page) |
15 April 2010 | Director's details changed for Mr Christopher Charles Allner on 17 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Director's details changed for Daniel Gestetner on 18 March 2010 (2 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
22 October 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
22 April 2009 | Return made up to 18/03/09; no change of members (5 pages) |
8 December 2008 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
29 May 2008 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
16 May 2008 | Return made up to 18/03/08; no change of members (8 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 November 2007 | Director resigned (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
23 April 2007 | Return made up to 18/03/07; full list of members (10 pages) |
5 December 2006 | £ ic 1499/1249 28/07/06 £ sr [email protected]=250 (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Return made up to 18/03/06; full list of members (9 pages) |
10 October 2006 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
4 August 2006 | Div 21/07/06 (1 page) |
4 August 2006 | Ad 28/06/06--------- £ si [email protected]=499 £ ic 1000/1499 (2 pages) |
3 August 2006 | New director appointed (3 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
17 July 2006 | Declaration of assistance for shares acquisition (5 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Declaration of shares redemption:auditor's report (3 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Declaration of assistance for shares acquisition (6 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Resolutions
|
1 July 2006 | Particulars of mortgage/charge (6 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed (1 page) |
30 January 2006 | Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page) |
30 January 2006 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
10 May 2005 | Ad 23/03/05--------- £ si [email protected]=535 £ ic 465/1000 (4 pages) |
4 May 2005 | New secretary appointed (2 pages) |
29 April 2005 | Statement of affairs (8 pages) |
29 April 2005 | Ad 21/03/05--------- £ si [email protected]=210 £ ic 255/465 (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | New director appointed (3 pages) |
18 April 2005 | New director appointed (2 pages) |
14 April 2005 | Particulars of mortgage/charge (5 pages) |
12 April 2005 | Nc inc already adjusted 23/03/05 (1 page) |
12 April 2005 | Resolutions
|
12 April 2005 | S-div 23/03/05 (1 page) |
12 April 2005 | Ad 21/03/05--------- £ si [email protected]=254 £ ic 1/255 (2 pages) |
12 April 2005 | Nc inc already adjusted 21/03/05 (1 page) |
12 April 2005 | Resolutions
|
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | New director appointed (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
18 March 2005 | Incorporation (18 pages) |