Knaresborough
HG5 9AY
Director Name | Mr Felipe Hernandez Fernandez |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 05 November 2020(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Managing Director, Frv X |
Country of Residence | Spain |
Correspondence Address | Conyngham Hall Bond End Knaresborough HG5 9AY |
Director Name | Mr Francesco Gasparini |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 November 2020(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Finance Manager |
Country of Residence | Spain |
Correspondence Address | Conyngham Hall Bond End Knaresborough HG5 9AY |
Director Name | Mr Deniz Bayazidov Saidov |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 05 November 2020(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Head Of Legal, Frv X |
Country of Residence | Spain |
Correspondence Address | Conyngham Hall Bond End Knaresborough HG5 9AY |
Director Name | Mr Alexander James Maxwell Thornton |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conyngham Hall Bond End Knaresborough HG5 9AY |
Director Name | Mr Peter Joseph Grogan |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conyngham Hall Bond End Knaresborough HG5 9AY |
Secretary Name | Mr Alexander James Maxwell Thornton |
---|---|
Status | Resigned |
Appointed | 14 August 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Conyngham Hall Bond End Knaresborough HG5 9AY |
Director Name | Mr Alexander James Maxwell Thornton |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2017(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conyngham Hall Bond End Knaresborough HG5 9AY |
Director Name | Hon William Waldorf Astor |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2019) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Wigmore Street London Greater London W1U 1QX |
Director Name | Mr James Stacy Aumonier |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2019) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Wigmore Street London Greater London W1U 1QX |
Director Name | Mr Pete Joseph Grogan |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2019(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conyngham Hall Bond End Knaresborough HG5 9AY |
Director Name | Robert James Hall Scott |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2023(5 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Conyngham Hall Bond End Knaresborough HG5 9AY |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2019) |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Registered Address | Conyngham Hall Bond End Knaresborough HG5 9AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough Scriven Park |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
23 December 2022 | Delivered on: 26 December 2022 Persons entitled: Sanne Group (UK) Limited Classification: A registered charge Particulars: The lease between (1) aubrey roger lewis and wearmaster limited and (2) harmony cs limited in relation to land lying to the east of danworth lane, hurstpierpoint, hassocks dated 5 november 2020 as registered at the land registry under title number WSX421083. Outstanding |
---|
19 October 2023 | Appointment of Alexander James Maxwell Thornton as a director on 17 October 2023 (2 pages) |
---|---|
19 October 2023 | Termination of appointment of Robert James Hall Scott as a director on 12 October 2023 (1 page) |
5 October 2023 | Accounts for a small company made up to 31 December 2022 (25 pages) |
12 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
10 May 2023 | Appointment of Robert James Hall Scott as a director on 27 April 2023 (2 pages) |
10 May 2023 | Termination of appointment of Pete Joseph Grogan as a director on 27 April 2023 (1 page) |
10 January 2023 | Memorandum and Articles of Association (18 pages) |
10 January 2023 | Resolutions
|
26 December 2022 | Registration of charge 109137280001, created on 23 December 2022 (43 pages) |
23 November 2022 | Full accounts made up to 31 December 2021 (23 pages) |
8 September 2022 | Second filing of Confirmation Statement dated 19 July 2021 (4 pages) |
5 September 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
7 February 2022 | Accounts for a small company made up to 31 December 2020 (18 pages) |
20 July 2021 | Confirmation statement made on 19 July 2021 with no updates
|
25 November 2020 | Cessation of Harmony Energy Storage Limited as a person with significant control on 5 November 2020 (1 page) |
24 November 2020 | Notification of Mohammed Abdullatif Jameel as a person with significant control on 5 November 2020 (2 pages) |
16 November 2020 | Consolidation of shares Statement of capital on 5 November 2020
|
16 November 2020 | Statement of capital on 16 November 2020
|
16 November 2020 | Solvency Statement dated 05/11/20 (2 pages) |
16 November 2020 | Resolutions
|
16 November 2020 | Memorandum and Articles of Association (18 pages) |
16 November 2020 | Particulars of variation of rights attached to shares (3 pages) |
16 November 2020 | Change of share class name or designation (2 pages) |
16 November 2020 | Resolutions
|
16 November 2020 | Statement by Directors (2 pages) |
16 November 2020 | Statement of capital following an allotment of shares on 5 November 2020
|
10 November 2020 | Appointment of Mr Felipe Hernandez Fernandez as a director on 5 November 2020 (2 pages) |
10 November 2020 | Appointment of Mr Deniz Bayazidov Saidov as a director on 5 November 2020 (2 pages) |
9 November 2020 | Appointment of Mr Francesco Gasparini as a director on 5 November 2020 (2 pages) |
9 November 2020 | Termination of appointment of Alexander James Maxwell Thornton as a director on 5 November 2020 (1 page) |
10 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
19 July 2019 | Notification of Harmony Energy Storage Limited as a person with significant control on 28 June 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with updates (6 pages) |
19 July 2019 | Termination of appointment of William Waldorf Astor as a director on 28 June 2019 (1 page) |
19 July 2019 | Termination of appointment of James Stacy Aumonier as a director on 28 June 2019 (1 page) |
19 July 2019 | Appointment of Mr Pete Grogan as a director on 28 June 2019 (2 pages) |
19 July 2019 | Appointment of Mr Alexander James Maxwell Thornton as a director on 28 June 2019 (2 pages) |
19 July 2019 | Cessation of Lhesco Limited as a person with significant control on 28 June 2019 (1 page) |
12 July 2019 | Statement of capital on 12 July 2019
|
11 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 June 2019 | Registered office address changed from 5th Floor One New Change London EC4M 9AF United Kingdom to Conyngham Hall Bond End Knaresborough HG5 9AY on 28 June 2019 (1 page) |
28 June 2019 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 28 June 2019 (1 page) |
26 November 2018 | Statement of capital on 26 November 2018
|
26 November 2018 | Resolutions
|
26 November 2018 | Statement by Directors (1 page) |
26 November 2018 | Solvency Statement dated 20/11/18 (1 page) |
15 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
11 December 2017 | Resolutions
|
11 December 2017 | Resolutions
|
8 December 2017 | Cessation of Harmony Energy Storage Limited as a person with significant control on 14 November 2017 (1 page) |
8 December 2017 | Notification of Lhesco Limited as a person with significant control on 14 November 2017 (2 pages) |
8 December 2017 | Notification of Lhesco Limited as a person with significant control on 14 November 2017 (2 pages) |
8 December 2017 | Cessation of Harmony Energy Storage Limited as a person with significant control on 14 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Alexander James Maxwell Thornton as a director on 17 November 2017 (1 page) |
6 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
6 December 2017 | Termination of appointment of Alexander James Maxwell Thornton as a director on 17 November 2017 (1 page) |
6 December 2017 | Registered office address changed from Conyngham Hall Bond End Knaresborough HG5 9AY United Kingdom to 5th Floor One New Change London EC4M 9AF on 6 December 2017 (1 page) |
6 December 2017 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 6 December 2017 (2 pages) |
6 December 2017 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 6 December 2017 (2 pages) |
6 December 2017 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
6 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
6 December 2017 | Registered office address changed from Conyngham Hall Bond End Knaresborough HG5 9AY United Kingdom to 5th Floor One New Change London EC4M 9AF on 6 December 2017 (1 page) |
6 December 2017 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
27 November 2017 | Termination of appointment of Alexander James Maxwell Thornton as a secretary on 17 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Peter Grogan as a director on 17 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Peter Grogan as a director on 17 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Alexander James Maxwell Thornton as a secretary on 17 November 2017 (1 page) |
23 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
23 November 2017 | Appointment of Mr William Waldorf Astor as a director on 17 November 2017 (2 pages) |
23 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
23 November 2017 | Appointment of Mr James Stacy Aumonier as a director on 17 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr William Waldorf Astor as a director on 17 November 2017 (2 pages) |
23 November 2017 | Change of share class name or designation (2 pages) |
23 November 2017 | Change of share class name or designation (2 pages) |
23 November 2017 | Appointment of Mr James Stacy Aumonier as a director on 17 November 2017 (2 pages) |
26 September 2017 | Appointment of Mr Alexander James Maxwell Thornton as a director on 22 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Alexander James Maxwell Thornton as a director on 22 September 2017 (2 pages) |
14 August 2017 | Incorporation Statement of capital on 2017-08-14
|
14 August 2017 | Incorporation Statement of capital on 2017-08-14
|