London
W1M 9DE
Director Name | Mr Luke Robinson Orlando Bridgeman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Chepstow Road London W2 5BP |
Director Name | Mr Alan Christopher Charlton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft Grange Marton Cum Grafton York North Yorkshire YO51 9QJ |
Director Name | Mr Alan Steven Jacobs |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(1 week, 5 days after company formation) |
Appointment Duration | 9 years (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 West Heath Avenue London NW11 7QL |
Director Name | Mr Nicholas William Hollingworth |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Earls Court Road London W8 6EF |
Secretary Name | Alan Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(1 week, 5 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 24 Keepers Green Braiswick Colchester Essex CO4 5UT |
Secretary Name | Susan Frances Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Corkland Road Chorlton Manchester M21 8XW |
Director Name | Mr Jonathan Naggar |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Acacia Road London NW8 6AB |
Secretary Name | Francesca Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 September 2013) |
Role | Company Director |
Correspondence Address | Midville Aysgarth Leyburn North Yorkshire DL8 3AD |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 April 2009(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Hon Marion Naggar |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station Road Thirsk North Yorkshire YO7 1QH |
Director Name | Mrs Diane Steinberg |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Road Thirsk North Yorkshire YO7 1QH |
Secretary Name | Mr Iain Wallace |
---|---|
Status | Resigned |
Appointed | 10 September 2013(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2015) |
Role | Company Director |
Correspondence Address | Station Road Thirsk North Yorkshire YO7 1QH |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Guerande Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2015(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 May 2016) |
Correspondence Address | 3 Kirkby Avenue Ripon North Yorkshire HG4 2DR |
Telephone | 01845 573000 |
---|---|
Telephone region | Thirsk |
Registered Address | Station Road Thirsk North Yorkshire YO7 1QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Thirsk |
Ward | Thirsk |
Built Up Area | Thirsk |
20.2m at £0.001 | Dianne Naggar 7.27% Ordinary |
---|---|
16.4m at £0.001 | Alan Charlton 5.90% Ordinary |
15.5m at £0.001 | Guy Naggar 5.58% Ordinary |
14.3m at £0.001 | Alan Jacobs 5.14% Ordinary |
65.6m at £0.001 | Forward Issue 23.60% Ordinary |
57.9m at £0.001 | Marion Naggar 20.85% Ordinary |
49.1m at £0.001 | Jonathan Naggar 17.69% Ordinary |
34.8m at £0.001 | Nicholas Hollingworth 12.53% Ordinary |
3m at £0.001 | Albert Naggar 1.07% Ordinary |
- | OTHER 0.19% - |
246.9k at £0.001 | Marion Naggar 0.09% Preference |
54.7m at £0.000001 | Marion Naggar 0.02% Deferred A |
14.5m at £0.000001 | Alan Charlton 0.01% Deferred A |
36.5m at £0.000001 | Alexander Klimt 0.01% Deferred A |
41m at £0.000001 | Jonathan Naggar 0.01% Deferred A |
33.9m at £0.000001 | Nicholas William Hollingworth 0.01% Deferred A |
36.5m at £0.000001 | Peter Richard Klimt 0.01% Deferred A |
36.5m at £0.000001 | Robert Klimt 0.01% Deferred A |
3.9m at £0.000001 | Alan Steven Jacobs 0.00% Deferred A |
13.7m at £0.000001 | Dianne Naggar 0.00% Deferred A |
5.6m at £0.000001 | Pontiflex Holdings 0.00% Deferred A |
Year | 2014 |
---|---|
Turnover | £100,541,000 |
Gross Profit | £56,445,000 |
Net Worth | -£10,529,000 |
Cash | £1,715,000 |
Current Liabilities | £48,340,000 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2016 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 January |
Next Return Due | 28 March 2017 (overdue) |
---|
15 May 2015 | Delivered on: 19 May 2015 Persons entitled: Alteri Europe, L.P. as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
29 December 2014 | Delivered on: 12 January 2015 Persons entitled: Alan Charlton as Security Trustee Classification: A registered charge Outstanding |
21 May 2014 | Delivered on: 30 May 2014 Persons entitled: Burdale Financial Limited Classification: A registered charge Outstanding |
21 May 2014 | Delivered on: 30 May 2014 Persons entitled: Alan Charlton Classification: A registered charge Outstanding |
28 March 2007 | Delivered on: 4 April 2007 Satisfied on: 31 May 2014 Persons entitled: Landsbanki Islands H.F (Security Trustee) Classification: Debenture Secured details: All monies due or to become due to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed equitable charge all other real property, by way of first fixed charge book debts, bank accounts, investments, uncalled capital and goodwill, intellectual property and plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 July 2017 | Satisfaction of charge 061603620003 in full (1 page) |
---|---|
5 July 2017 | Satisfaction of charge 061603620003 in full (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page) |
5 June 2016 | Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page) |
5 June 2016 | Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page) |
28 April 2016 | Termination of appointment of Jonathan Naggar as a director on 15 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Alan Steven Jacobs as a director on 15 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Diane Steinberg as a director on 15 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Marion Naggar as a director on 15 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Guy Anthony Naggar as a director on 15 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Guy Anthony Naggar as a director on 15 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Marion Naggar as a director on 15 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Jonathan Naggar as a director on 15 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Diane Steinberg as a director on 15 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Alan Steven Jacobs as a director on 15 April 2016 (1 page) |
31 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
3 October 2015 | Group of companies' accounts made up to 31 January 2015 (26 pages) |
3 October 2015 | Group of companies' accounts made up to 31 January 2015 (26 pages) |
23 June 2015 | Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page) |
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page) |
19 May 2015 | Registration of charge 061603620005, created on 15 May 2015 (103 pages) |
19 May 2015 | Registration of charge 061603620005, created on 15 May 2015 (103 pages) |
7 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
12 January 2015 | Registration of charge 061603620004, created on 29 December 2014 (87 pages) |
12 January 2015 | Registration of charge 061603620004, created on 29 December 2014 (87 pages) |
7 November 2014 | Group of companies' accounts made up to 31 January 2014 (26 pages) |
7 November 2014 | Group of companies' accounts made up to 31 January 2014 (26 pages) |
27 June 2014 | Resolutions
|
27 June 2014 | Resolutions
|
31 May 2014 | Satisfaction of charge 1 in full (4 pages) |
31 May 2014 | Satisfaction of charge 1 in full (4 pages) |
30 May 2014 | Registration of charge 061603620002 (85 pages) |
30 May 2014 | Registration of charge 061603620003 (86 pages) |
30 May 2014 | Registration of charge 061603620003 (86 pages) |
30 May 2014 | Registration of charge 061603620002 (85 pages) |
11 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
31 October 2013 | Group of companies' accounts made up to 31 January 2013 (26 pages) |
31 October 2013 | Group of companies' accounts made up to 31 January 2013 (26 pages) |
25 September 2013 | Appointment of Mr Iain Wallace as a secretary (1 page) |
25 September 2013 | Appointment of Mr Iain Wallace as a secretary (1 page) |
25 September 2013 | Termination of appointment of Francesca Mitchell as a secretary (1 page) |
25 September 2013 | Termination of appointment of Francesca Mitchell as a secretary (1 page) |
10 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (12 pages) |
10 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (12 pages) |
1 May 2013 | Statement of capital on 1 May 2013
|
1 May 2013 | Resolutions
|
1 May 2013 | Statement by directors (1 page) |
1 May 2013 | Solvency statement dated 05/04/13 (1 page) |
1 May 2013 | Statement of capital on 1 May 2013
|
1 May 2013 | Solvency statement dated 05/04/13 (1 page) |
1 May 2013 | Resolutions
|
1 May 2013 | Statement by directors (1 page) |
1 May 2013 | Statement of capital on 1 May 2013
|
6 March 2013 | Statement of capital on 1 February 2013
|
6 March 2013 | Statement of capital on 1 February 2013
|
6 March 2013 | Statement of capital on 1 February 2013
|
6 February 2013 | Statement of capital on 9 January 2013
|
6 February 2013 | Statement of capital on 9 January 2013
|
6 February 2013 | Statement of capital on 9 January 2013
|
31 October 2012 | Group of companies' accounts made up to 31 January 2012 (26 pages) |
31 October 2012 | Group of companies' accounts made up to 31 January 2012 (26 pages) |
29 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (12 pages) |
29 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (12 pages) |
20 March 2012 | Appointment of Mrs Diane Steinberg as a director (2 pages) |
20 March 2012 | Appointment of The Honorable Marion Naggar as a director (2 pages) |
20 March 2012 | Appointment of Mrs Diane Steinberg as a director (2 pages) |
20 March 2012 | Appointment of The Honorable Marion Naggar as a director (2 pages) |
14 October 2011 | Group of companies' accounts made up to 31 January 2011 (26 pages) |
14 October 2011 | Group of companies' accounts made up to 31 January 2011 (26 pages) |
11 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (11 pages) |
11 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (11 pages) |
14 January 2011 | Change of name notice (2 pages) |
14 January 2011 | Change of name notice (2 pages) |
14 January 2011 | Company name changed a r holdings LIMITED\certificate issued on 14/01/11
|
14 January 2011 | Company name changed a r holdings LIMITED\certificate issued on 14/01/11
|
5 January 2011 | Group of companies' accounts made up to 31 January 2010 (27 pages) |
5 January 2011 | Group of companies' accounts made up to 31 January 2010 (27 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (15 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (15 pages) |
2 March 2010 | Change of share class name or designation (2 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
2 March 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
2 March 2010 | Resolutions
|
2 March 2010 | Change of share class name or designation (2 pages) |
2 March 2010 | Resolutions
|
12 February 2010 | Group of companies' accounts made up to 31 January 2009 (26 pages) |
12 February 2010 | Group of companies' accounts made up to 31 January 2009 (26 pages) |
7 May 2009 | Director appointed guy anthony naggar (3 pages) |
7 May 2009 | Director appointed guy anthony naggar (3 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (6 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (6 pages) |
19 February 2009 | Secretary appointed francesca mitchell (2 pages) |
19 February 2009 | Secretary appointed francesca mitchell (2 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
23 December 2008 | Appointment terminated director peter klimt (1 page) |
23 December 2008 | Appointment terminated director peter klimt (1 page) |
5 November 2008 | Appointment terminated secretary susan griffiths (1 page) |
5 November 2008 | Appointment terminated secretary susan griffiths (1 page) |
29 September 2008 | Group of companies' accounts made up to 31 January 2008 (44 pages) |
29 September 2008 | Group of companies' accounts made up to 31 January 2008 (44 pages) |
5 August 2008 | Return made up to 14/03/08; full list of members (6 pages) |
5 August 2008 | Return made up to 14/03/08; full list of members (6 pages) |
2 July 2008 | Director appointed jonathan naggar (3 pages) |
2 July 2008 | Director appointed jonathan naggar (3 pages) |
6 June 2008 | Appointment terminated director luke bridgeman (1 page) |
6 June 2008 | Appointment terminated director luke bridgeman (1 page) |
14 May 2008 | Director's change of particulars / alan charlton / 07/05/2008 (1 page) |
14 May 2008 | Director's change of particulars / alan charlton / 07/05/2008 (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from, 15-17 grosvenor gardens, london, SW1W 0BD (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from, 15-17 grosvenor gardens, london, SW1W 0BD (1 page) |
20 February 2008 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
20 February 2008 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New secretary appointed (2 pages) |
1 February 2008 | New secretary appointed (2 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: hammonds (ref : sdw), rutland, house, 148 edmund street, birmingham, B3 2JR (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: hammonds (ref : sdw), rutland, house, 148 edmund street, birmingham, B3 2JR (1 page) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New secretary appointed;new director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New secretary appointed;new director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (2 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Resolutions
|
23 April 2007 | Nc inc already adjusted 27/03/07 (2 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Resolutions
|
23 April 2007 | Resolutions
|
23 April 2007 | Resolutions
|
23 April 2007 | Resolutions
|
23 April 2007 | Nc inc already adjusted 27/03/07 (2 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Resolutions
|
23 April 2007 | S-div 27/03/07 (1 page) |
23 April 2007 | S-div 27/03/07 (1 page) |
23 April 2007 | Resolutions
|
23 April 2007 | Resolutions
|
23 April 2007 | Resolutions
|
4 April 2007 | Particulars of mortgage/charge (11 pages) |
4 April 2007 | Particulars of mortgage/charge (11 pages) |
14 March 2007 | Incorporation (13 pages) |
14 March 2007 | Incorporation (13 pages) |