Warley
Brentwood
CM14 5EG
Director Name | Miss Lisa Waterman |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(9 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Myrtle Road Warley Brentwood CM14 5EG |
Director Name | Mr Gary Quinn |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2023(9 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fox International Group Ltd Myrtle Road Warley Brentwood CM14 5EG |
Director Name | Mr Bryan Gary Houghton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 192 Bexley Lane Sidcup Kent DA14 4JH |
Director Name | Mrs Judith Georgina Sapphire Houghton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 192 Bexley Lane Sidcup Kent DA14 4JH |
Director Name | Mr Ian Peter Astley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Myrtle Road Warley Brentwood CM14 5EG |
Director Name | Mr Paul Reeves |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Myrtle Road Warley Brentwood CM14 5EG |
Registered Address | 1 Myrtle Road Warley Brentwood CM14 5EG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
25 January 2022 | Delivered on: 27 January 2022 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Particulars: Intellectual property - all rights, title and interest from time to time in and to any patents, trademarks, service marks, designs, business. And trade names, copyrights, database rights, design rights, domain names, moral rights,. Inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist) whether registered or unregistered and the benefit of all applications and rights to use such assets which may now or in the future subsist and all related rights (as defined in the debenture), including but not limited to the intellectual property specified in schedule 3 to the debenture.. Land - all rights, title and interest from time to time in and to any freehold and leasehold property in england and wales, including (a) the proceeds of sale of all or any part of such property, (b) all rights, benefits, privileges, warranties, covenants, easements, appurtenances and licences relating to such property, (c) all money received by or payable to it in respect of such property and (d) all buildings, fixtures and fittings from time to time on such property, and all related rights (as defined in the debenture) but excluding in each case (I) short leasehold property (as defined in the debenture) and (ii) any unregistered real property which, if subject to any such security, would be required. To be registered by the land registry (provided that such real property shall only be excluded for so long as it remains unregistered). Outstanding |
---|---|
14 May 2021 | Delivered on: 18 May 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Particulars: Intellectual property - all rights, title and interest from time to time in and to any patents, trademarks, service marks, designs, business and trade names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist) whether registered or unregistered and the benefit of all applications and rights to use such assets which may now or in the future subsist and all related rights (as defined in the debenture), including but not limited to the intellectual property specified in schedule 3 to the debenture. Land - all rights, title and interest from time to time in and to any freehold and leasehold property in england and wales, including (a) the proceeds of sale of all or any part of such property, (b) all rights, benefits, privileges, warranties, covenants, easements, appurtenances and licences relating to such property, (c) all money received by or payable to it in respect of such property and (d) all buildings, fixtures and fittings from time to time on such property, and all related rights (as defined in the debenture) but excluding in each case (I) short leasehold property (as defined in the debenture) and (ii) any unregistered real property which, if subject to any such security, would be required to be registered by the land registry (provided that such real property shall only be excluded for so long as it remains unregistered). Outstanding |
31 October 2019 | Delivered on: 7 November 2019 Persons entitled: Bank of America, N.A. as Security Trustee for Itself and the Other Secured Parties (As Defined in the Document Uploaded with This Filing) Classification: A registered charge Particulars: See clause 2.4(a) – all interests in any property (as defined in the document uploaded with this filing) and the benefit of all other agreements relating to land. See clause 2.4(b) – all of its rights, title and interest in the intellectual property and all related rights (as defined in the document uploaded with this filing), including, among others, patent number GB0905250D0. For further details of intellectual property charged please see schedule 2 of the document uploaded with this filing. Outstanding |
11 February 2021 | Satisfaction of charge 088112710001 in full (1 page) |
---|---|
21 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
19 February 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
5 December 2019 | Appointment of Mr Shaun Michael Mcspadden as a director on 3 December 2019 (2 pages) |
21 November 2019 | Resolutions
|
7 November 2019 | Registration of charge 088112710001, created on 31 October 2019 (54 pages) |
22 October 2019 | Change of details for Spomb Limited as a person with significant control on 23 September 2019 (2 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
5 February 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
30 August 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
20 August 2018 | Resolutions
|
8 August 2018 | Termination of appointment of Judith Georgina Sapphire Houghton as a director on 31 July 2018 (1 page) |
8 August 2018 | Termination of appointment of Bryan Gary Houghton as a director on 31 July 2018 (1 page) |
8 August 2018 | Appointment of Mr Paul Reeves as a director on 31 July 2018 (2 pages) |
8 August 2018 | Appointment of Mr Ian Peter Astley as a director on 31 July 2018 (2 pages) |
8 August 2018 | Registered office address changed from Leonard House 1st Floor 5 - 7 Newman Road Bromley Kent BR1 1RJ to 1 Myrtle Road Warley Brentwood CM14 5EG on 8 August 2018 (1 page) |
14 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|