Chelmsford
Essex
CM1 1LN
Director Name | Mr Stephen Charles Chandler |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2016(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 25 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Notion 91 Wimpole Street London W1G 0EF |
Secretary Name | Mr Thomas Wills |
---|---|
Status | Closed |
Appointed | 25 February 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 April 2023) |
Role | Company Director |
Correspondence Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
Director Name | Mr Felix Malpartida |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Peter Svante Pahlson-Moller |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Tobin Richard Ireland |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Role | General Management |
Country of Residence | United Kingdom |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Miss Tanya May Field |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ |
Director Name | Mr Stephan Pretorius |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 March 2018) |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Ismail Fadel Ghandour |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ |
Director Name | Mr Fraser Robert Park |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ |
Director Name | Mr Hikmat El-Rousstom |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 May 2017(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 2019) |
Role | Engineer/Entrepreneur |
Country of Residence | Saudi Arabia |
Correspondence Address | C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ |
Director Name | Mr Jonathan Hulford-Funnell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2019(5 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ |
Website | 5thtier.com |
---|
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
5.5m at £0.001 | Investor Management Company Limited 52.68% Ordinary |
---|---|
3.5m at £0.001 | Mobile Value Partners LLP 33.52% Ordinary |
396k at £0.001 | Notion Nominees Uk Limited 3.79% Ordinary |
1m at £0.001 | Smartpipe Holdings Limited A/c Esop 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£630,686 |
Cash | £238,011 |
Current Liabilities | £190,915 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 March 2019 | Delivered on: 14 March 2019 Persons entitled: Notion Capital 2 LP Acting Through Its General Partner Notion Gp LLP (As Security Trustee) Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities,. Each of the chargors with full title guarantee charges to the security trustee, by. Way of first legal mortgage, each property specified in schedule 1, being cwmbran office,. North annexe vantage point house, ty coch way, llantarnam park, cwmbran NP44 7HF.. As a continuing security for the payment and discharge of the secured liabilities,. Each of the chargors with full title guarantee charges to the security trustee by way. Of first fixed charge: all properties acquired by such chargor in the future; all present and future interests of such chargor not effectively mortgaged or charged under the preceding provisions of clause 3 of the charging document in, or over freehold or leasehold property; all the intellectual property.. Please see charge document for more details. Outstanding |
---|---|
27 June 2018 | Delivered on: 2 July 2018 Persons entitled: Notion Capital 2 LP Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, each of the chargors with full title guarantee charges to the security trustee, by way of first legal mortgage, each property specified in schedule 1, being london office, 4TH floor office number 407 media village, 131-151 great titchfield street, london, W1W 5BB and cwmbran office, north annexe vantage point house, ty coch way, llantarnam park, cwmbran, NP44 7HF.. As a continuing security for the payment and discharge of the secured liabilities, each of the chargors with full title guarantee charges to the security trustee, by way of fixed charge, all properties acquired by such chargor in the future; all present and future interests of such chargor not effectively mortgaged or charged under the preceding provisions of the charging document, in or over freehold or leasehold property; all the intellectual property.. Please see charge document for more details. Outstanding |
21 December 2017 | Delivered on: 5 January 2018 Persons entitled: Notion Capital 2 LP (Registered No: LP014907) Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the security trustee, by way of first legal mortgage, the properties specified in schedule 1 of the charging document, being:. 1. 4TH floor office number 407 media village, 131-151 great titchfield street, london W1W 5BB; and. 2. north annexe vantage point house, ty coch way, llantarnam park, cwmbran NP44 7HF.. As a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender, by way of fixed charge, all properties acquired by the chargor in the future; all present and future interests of the chargor not effectively mortgaged or charged under the preceding provisions of the charging document, in or over freehold or leasehold property; and all the intellectual property.. Please see charge document for more details. Outstanding |
25 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2023 | Application to strike the company off the register (1 page) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with updates (12 pages) |
2 September 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with updates (12 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with updates (12 pages) |
18 December 2020 | Registered office address changed from C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 18 December 2020 (1 page) |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (12 pages) |
15 October 2020 | Notification of a person with significant control statement (2 pages) |
14 October 2020 | Cessation of Investor Management Company Limited as a person with significant control on 18 November 2016 (1 page) |
14 October 2020 | Cessation of Mobile Value Partners Llp as a person with significant control on 18 November 2016 (1 page) |
14 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
6 November 2019 | Confirmation statement made on 8 October 2019 with updates (13 pages) |
30 October 2019 | Termination of appointment of Hikmat El-Rousstom as a director on 23 September 2019 (1 page) |
30 October 2019 | Termination of appointment of Ismail Fadel Ghandour as a director on 23 September 2019 (1 page) |
30 October 2019 | Termination of appointment of Tanya May Field as a director on 23 September 2019 (1 page) |
30 October 2019 | Termination of appointment of Jonathan Hulford-Funnell as a director on 27 September 2019 (1 page) |
16 September 2019 | Termination of appointment of Fraser Robert Park as a director on 31 August 2019 (1 page) |
4 June 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
17 April 2019 | Resolutions
|
1 April 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
1 April 2019 | Appointment of Mr Thomas Wills as a secretary on 25 February 2019 (2 pages) |
1 April 2019 | Appointment of Mr Jonathan Hulford-Funnell as a director on 25 February 2019 (2 pages) |
15 March 2019 | Satisfaction of charge 087226840002 in full (1 page) |
14 March 2019 | Registration of charge 087226840003, created on 7 March 2019 (42 pages) |
4 December 2018 | Purchase of own shares. (3 pages) |
4 December 2018 | Cancellation of shares. Statement of capital on 21 March 2018
|
1 November 2018 | Confirmation statement made on 8 October 2018 with updates (13 pages) |
16 August 2018 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ on 16 August 2018 (1 page) |
3 July 2018 | Satisfaction of charge 087226840001 in full (1 page) |
2 July 2018 | Registration of charge 087226840002, created on 27 June 2018 (42 pages) |
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
21 March 2018 | Termination of appointment of Tobin Richard Ireland as a director on 21 March 2018 (1 page) |
19 March 2018 | Termination of appointment of Stephan Pretorius as a director on 19 March 2018 (1 page) |
19 March 2018 | Appointment of Mr Ismail Fadel Ghandour as a director on 10 November 2016 (2 pages) |
22 January 2018 | Resolutions
|
17 January 2018 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
17 January 2018 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
11 January 2018 | Appointment of Mr Stephen Charles Chandler as a director on 10 November 2016 (3 pages) |
11 January 2018 | Appointment of Mr Stephen Charles Chandler as a director on 10 November 2016 (3 pages) |
5 January 2018 | Registration of charge 087226840001, created on 21 December 2017 (42 pages) |
5 January 2018 | Registration of charge 087226840001, created on 21 December 2017 (42 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Confirmation statement made on 8 October 2017 with updates (11 pages) |
30 November 2017 | Confirmation statement made on 8 October 2017 with updates (11 pages) |
9 June 2017 | Appointment of Mr Hikmat El-Rousstom as a director on 26 May 2017 (2 pages) |
9 June 2017 | Appointment of Mr Hikmat El-Rousstom as a director on 26 May 2017 (2 pages) |
21 February 2017 | Appointment of Mr Fraser Robert Park as a director on 18 November 2016 (2 pages) |
21 February 2017 | Termination of appointment of Peter Svante Pahlson-Moller as a director on 18 November 2016 (1 page) |
21 February 2017 | Termination of appointment of Peter Svante Pahlson-Moller as a director on 18 November 2016 (1 page) |
21 February 2017 | Appointment of Mr Fraser Robert Park as a director on 18 November 2016 (2 pages) |
8 February 2017 | Resolutions
|
8 February 2017 | Resolutions
|
17 January 2017 | Termination of appointment of Peter Svante Pahlson-Moller as a director on 18 November 2016 (1 page) |
17 January 2017 | Termination of appointment of Peter Svante Pahlson-Moller as a director on 18 November 2016 (1 page) |
28 November 2016 | Confirmation statement made on 8 October 2016 with updates (8 pages) |
28 November 2016 | Confirmation statement made on 8 October 2016 with updates (8 pages) |
17 November 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
17 November 2016 | Appointment of Mr Geoffrey Fink as a director on 1 May 2015 (2 pages) |
17 November 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
17 November 2016 | Appointment of Mr Geoffrey Fink as a director on 1 May 2015 (2 pages) |
17 November 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
25 May 2016 | Appointment of Mr Stephan Pretorius as a director on 27 January 2016 (2 pages) |
25 May 2016 | Appointment of Mr Stephan Pretorius as a director on 27 January 2016 (2 pages) |
10 May 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
10 May 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
29 February 2016 | Termination of appointment of Felix Malpartida as a director on 31 August 2015 (1 page) |
29 February 2016 | Termination of appointment of Felix Malpartida as a director on 31 August 2015 (1 page) |
30 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 July 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
20 July 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
20 July 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
20 July 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
15 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
24 February 2014 | Sub-division of shares on 13 January 2014 (5 pages) |
24 February 2014 | Sub-division of shares on 13 January 2014 (5 pages) |
7 February 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
5 December 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
5 December 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
14 October 2013 | Appointment of Peter Svante Pahlson-Moller as a director (2 pages) |
14 October 2013 | Appointment of Peter Svante Pahlson-Moller as a director (2 pages) |
8 October 2013 | Incorporation (23 pages) |
8 October 2013 | Incorporation (23 pages) |