Old Isleworth
TW7 6DA
Secretary Name | Gillian Curley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home House 10 Church Street Old Isleworth TW7 6DA |
Director Name | Mr James Richard Harold Curley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2007(7 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 22 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilborough The Warren Kingswood Tadworth Surrey KT20 6PQ |
Director Name | Mr Sean Paul Buckley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 June 2017(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 22 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Beech Park Copse Dorking RH5 4BL |
Director Name | Mr Nigel Engeham |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2017(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 22 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oakdale Road Weybridge KT13 8EJ |
Director Name | Mr John Walton Young |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2017(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 22 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Cookhams Sharpthorne Road Sharpthorne East Grinstead RH19 4HU |
Director Name | Mr Michael James Curley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catthorpe Hall Catthorpe Lutterworth Leicestershire LE17 6DF |
Director Name | Ian Warner |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Stanway Road Shirley Solihull West Midlands B90 3JG |
Director Name | Mr Simon James Brady |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 12 September 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Home Farm Cottage Badminton Road Old Sodbury BS37 6RG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | d4projekt.com |
---|---|
Telephone | 01454 321212 |
Telephone region | Chipping Sodbury |
Registered Address | Armstrong Watson Llp Third Floor 10 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
74 at £1 | Phillipa Louise Richardson 7.59% Ordinary |
---|---|
74 at £1 | Simon Jeremy Curley 7.59% Ordinary |
63 at £1 | John Walton Young 6.46% Ordinary |
63 at £1 | Nigel Engeham 6.46% Ordinary |
250 at £1 | James Richard Harold Curley 25.64% Ordinary |
200 at £1 | Gillian Curley 20.51% Ordinary |
200 at £1 | Michael James Curley 20.51% Ordinary |
26 at £1 | Sean Paul Buckley 2.67% Ordinary |
25 at £1 | Ian Warner 2.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £329,065 |
Cash | £180,254 |
Current Liabilities | £226,667 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
31 July 2008 | Delivered on: 2 August 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2022 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 September 2022 | Liquidators' statement of receipts and payments to 18 July 2022 (10 pages) |
1 July 2022 | Death of a liquidator (3 pages) |
18 May 2022 | Satisfaction of charge 1 in full (1 page) |
4 August 2021 | Resolutions
|
4 August 2021 | Registered office address changed from The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU United Kingdom to Armstrong Watson Llp Third Floor 10 South Parade Leeds LS1 5QS on 4 August 2021 (2 pages) |
4 August 2021 | Statement of affairs (9 pages) |
4 August 2021 | Appointment of a voluntary liquidator (3 pages) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
23 September 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
27 July 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
26 March 2020 | Statement of capital following an allotment of shares on 19 March 2020
|
2 September 2019 | Director's details changed for Gillian Curley on 22 August 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
10 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
2 October 2017 | Secretary's details changed for Gillian Curley on 30 September 2017 (1 page) |
2 October 2017 | Director's details changed for Gillian Curley on 30 September 2017 (2 pages) |
2 October 2017 | Director's details changed for Gillian Curley on 30 September 2017 (2 pages) |
2 October 2017 | Secretary's details changed for Gillian Curley on 30 September 2017 (1 page) |
15 August 2017 | Registered office address changed from Home House 10 Church Street Old Isleworth London TW7 6DA United Kingdom to The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU on 15 August 2017 (1 page) |
15 August 2017 | Change of details for D4 Investments Limited as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Registered office address changed from Home House 10 Church Street Old Isleworth London TW7 6DA United Kingdom to The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU on 15 August 2017 (1 page) |
15 August 2017 | Change of details for D4 Investments Limited as a person with significant control on 15 August 2017 (2 pages) |
25 July 2017 | Director's details changed for Sean Paul Buckley on 24 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr John Walton Young on 24 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Sean Paul Buckley on 24 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr John Walton Young on 24 July 2017 (2 pages) |
21 July 2017 | Cessation of James Richard Harold Curley as a person with significant control on 29 June 2017 (1 page) |
21 July 2017 | Cessation of Gillian Curley as a person with significant control on 29 June 2017 (1 page) |
21 July 2017 | Cessation of Gillian Curley as a person with significant control on 29 June 2017 (1 page) |
21 July 2017 | Notification of D4 Investments Limited as a person with significant control on 29 June 2017 (2 pages) |
21 July 2017 | Cessation of James Richard Harold Curley as a person with significant control on 29 June 2017 (1 page) |
21 July 2017 | Notification of D4 Investments Limited as a person with significant control on 29 June 2017 (2 pages) |
13 July 2017 | Appointment of Nigel Engeham as a director on 29 June 2017 (2 pages) |
13 July 2017 | Appointment of Sean Paul Buckley as a director on 29 June 2017 (2 pages) |
13 July 2017 | Appointment of Sean Paul Buckley as a director on 29 June 2017 (2 pages) |
13 July 2017 | Termination of appointment of Michael James Curley as a director on 29 June 2017 (1 page) |
13 July 2017 | Appointment of Nigel Engeham as a director on 29 June 2017 (2 pages) |
13 July 2017 | Appointment of John Walton Young as a director on 29 June 2017 (2 pages) |
13 July 2017 | Appointment of John Walton Young as a director on 29 June 2017 (2 pages) |
13 July 2017 | Termination of appointment of Michael James Curley as a director on 29 June 2017 (1 page) |
21 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
20 June 2017 | Registered office address changed from Catthorpe Hall Catthorpe Near Lutterworth Leicestershire LE17 6DB to Home House 10 Church Street Old Isleworth London TW7 6DA on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from Catthorpe Hall Catthorpe Near Lutterworth Leicestershire LE17 6DB to Home House 10 Church Street Old Isleworth London TW7 6DA on 20 June 2017 (1 page) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 November 2016 | Termination of appointment of Simon James Brady as a director on 12 September 2016 (2 pages) |
24 November 2016 | Termination of appointment of Simon James Brady as a director on 12 September 2016 (2 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Register(s) moved to registered inspection location The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU (1 page) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Register(s) moved to registered inspection location The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU (1 page) |
8 June 2016 | Register inspection address has been changed to The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU (1 page) |
8 June 2016 | Register inspection address has been changed to The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU (1 page) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 November 2015 | Cancellation of shares. Statement of capital on 5 October 2015
|
10 November 2015 | Purchase of own shares. (3 pages) |
10 November 2015 | Cancellation of shares. Statement of capital on 5 October 2015
|
10 November 2015 | Cancellation of shares. Statement of capital on 5 October 2015
|
10 November 2015 | Purchase of own shares. (3 pages) |
27 October 2015 | Resolutions
|
27 October 2015 | Resolutions
|
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 April 2015 | Purchase of own shares. (3 pages) |
27 April 2015 | Cancellation of shares. Statement of capital on 17 March 2015
|
27 April 2015 | Purchase of own shares. (3 pages) |
27 April 2015 | Resolutions
|
27 April 2015 | Cancellation of shares. Statement of capital on 17 March 2015
|
27 April 2015 | Resolutions
|
12 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 March 2015 | Director's details changed for James Richard Harold Curley on 1 January 2015 (2 pages) |
24 March 2015 | Director's details changed for James Richard Harold Curley on 1 January 2015 (2 pages) |
24 March 2015 | Director's details changed for James Richard Harold Curley on 1 January 2015 (2 pages) |
1 October 2014 | Termination of appointment of Ian Warner as a director on 31 May 2014 (2 pages) |
1 October 2014 | Appointment of Mr Simon James Brady as a director on 1 September 2014 (3 pages) |
1 October 2014 | Appointment of Mr Simon James Brady as a director on 1 September 2014 (3 pages) |
1 October 2014 | Appointment of Mr Simon James Brady as a director on 1 September 2014 (3 pages) |
1 October 2014 | Termination of appointment of Ian Warner as a director on 31 May 2014 (2 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 June 2010 | Director's details changed for Ian Warner on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for James Richard Harold Curley on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Ian Warner on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for James Richard Harold Curley on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Ian Warner on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for James Richard Harold Curley on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 February 2009 | Ad 30/12/08\gbp si 188@1=188\gbp ic 812/1000\ (2 pages) |
13 February 2009 | Ad 30/12/08\gbp si 188@1=188\gbp ic 812/1000\ (2 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
24 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
19 March 2008 | Curr sho from 31/05/2008 to 31/12/2007 (1 page) |
19 March 2008 | Curr sho from 31/05/2008 to 31/12/2007 (1 page) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Ad 31/12/07--------- £ si 811@1=811 £ ic 1/812 (3 pages) |
15 February 2008 | Ad 31/12/07--------- £ si 811@1=811 £ ic 1/812 (3 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 August 2007 | Company name changed empty sky LIMITED\certificate issued on 15/08/07 (2 pages) |
15 August 2007 | Company name changed empty sky LIMITED\certificate issued on 15/08/07 (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New secretary appointed;new director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | New secretary appointed;new director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
31 May 2007 | Incorporation (16 pages) |
31 May 2007 | Incorporation (16 pages) |