Hainault Business Park
Ilford
Essex
IG6 3UT
Director Name | Mr Paul Reeves |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2019(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Myrtle Road Brentwood Essex CM14 5EG |
Director Name | Mr Shaun Michael McSpadden |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2020(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Myrtle Road Brentwood Essex CM14 5EG |
Director Name | Mr Kunal Dasgupta |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(same day as company formation) |
Role | Private Equity Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Street London W1S 1YQ |
Director Name | Mr Daniel Sasaki |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(same day as company formation) |
Role | Private Equity Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Street London W1S 1YQ |
Director Name | Mr Jonathan Alfred Brod |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56-58 Fowler Road Hainault Business Park Ilford Essex IG6 3UT |
Director Name | Mr David Stanley Algar |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-58 Fowler Road Hainault Business Park Ilford Essex IG6 3UT |
Director Name | Mr Nicholas Jon Keegan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 January 2016(4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 September 2019) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Afp Services Timsons Business Centre Bath Road Kettering Northamptonshire NN16 8NQ |
Director Name | Mr Bill Ronald |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highway Cottage Aston Henley On Thames Oxfordshire RG9 3DE |
Registered Address | 1 Myrtle Road Brentwood Essex 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 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
31 October 2019 | Delivered on: 6 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) of the document uploaded with this filing – 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) of the document uploaded with this filing – all of its rights, title and interest in the intellectual property and all related rights (each as defined in the document uploaded with this filing). Outstanding |
---|---|
26 September 2017 | Delivered on: 2 October 2017 Persons entitled: Investec Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
13 November 2015 | Delivered on: 20 November 2015 Persons entitled: Mayfair Equity Partners 1 General Partner Limited (And Its Permitted Successors and Transferees) Classification: A registered charge Outstanding |
30 September 2015 | Delivered on: 3 October 2015 Persons entitled: Investec Bank PLC as Security Agent Classification: A registered charge Outstanding |
11 February 2021 | Satisfaction of charge 097615170004 in full (1 page) |
---|---|
27 January 2021 | Satisfaction of charge 097615170001 in full (1 page) |
27 January 2021 | Satisfaction of charge 097615170003 in full (1 page) |
21 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
11 December 2020 | Confirmation statement made on 2 September 2020 with updates (8 pages) |
6 August 2020 | Sub-division of shares on 12 May 2020 (11 pages) |
6 August 2020 | Sub-division of shares on 12 March 2020 (11 pages) |
6 August 2020 | Sub-division of shares on 12 May 2020 (11 pages) |
1 July 2020 | Consolidation of shares on 12 May 2020 (6 pages) |
30 June 2020 | Change of share class name or designation (2 pages) |
12 June 2020 | Memorandum and Articles of Association
|
12 June 2020 | Resolutions
|
21 May 2020 | Appointment of Mr Shaun Michael Mcspadden as a director on 12 May 2020 (2 pages) |
21 May 2020 | Termination of appointment of David Stanley Algar as a director on 30 April 2020 (1 page) |
5 December 2019 | Appointment of Paul Reeves as a director on 3 December 2019 (2 pages) |
8 November 2019 | Statement of capital following an allotment of shares on 20 September 2019
|
6 November 2019 | Registration of charge 097615170004, created on 31 October 2019 (54 pages) |
24 October 2019 | Confirmation statement made on 2 September 2019 with updates (11 pages) |
21 October 2019 | Sale or transfer of treasury shares. Treasury capital:
|
10 October 2019 | Termination of appointment of Bill Ronald as a director on 23 September 2019 (1 page) |
10 October 2019 | Termination of appointment of Daniel Sasaki as a director on 23 September 2019 (1 page) |
9 October 2019 | Termination of appointment of Kunal Dasgupta as a director on 23 September 2019 (1 page) |
9 October 2019 | Termination of appointment of Jonathan Alfred Brod as a director on 23 September 2019 (1 page) |
9 October 2019 | Termination of appointment of Nicholas Jon Keegan as a director on 23 September 2019 (1 page) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (42 pages) |
26 September 2019 | Cessation of Mayfair Equity Partners Nominees Limited as a person with significant control on 23 September 2019 (1 page) |
26 September 2019 | Notification of Maui Bidco Limited as a person with significant control on 23 September 2019 (2 pages) |
24 September 2019 | Satisfaction of charge 097615170002 in full (1 page) |
23 May 2019 | Cessation of Mn Fox Investment Limited as a person with significant control on 6 April 2016 (1 page) |
12 February 2019 | Purchase of own shares. Shares purchased into treasury:
|
2 November 2018 | Confirmation statement made on 2 September 2018 with updates (11 pages) |
23 October 2018 | Group of companies' accounts made up to 31 December 2017 (40 pages) |
2 October 2018 | Registered office address changed from 1 Myrtle Road Warley Brentwood CM14 5EG England to 1 Myrtle Road Brentwood Essex CM14 5EG on 2 October 2018 (1 page) |
1 October 2018 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 1 Myrtle Road Warley Brentwood CM14 5EG on 1 October 2018 (1 page) |
2 January 2018 | Resolutions
|
2 January 2018 | Resolutions
|
20 October 2017 | Confirmation statement made on 2 September 2017 with updates (10 pages) |
20 October 2017 | Confirmation statement made on 2 September 2017 with updates (10 pages) |
2 October 2017 | Registration of charge 097615170003, created on 26 September 2017 (63 pages) |
2 October 2017 | Registration of charge 097615170003, created on 26 September 2017 (63 pages) |
14 September 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
14 September 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
26 June 2017 | Notification of Mayfair Equity Partners Nominees Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Mayfair Equity Partners Nominees Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Mayfair Equity Partners Nominees Limited as a person with significant control on 26 June 2017 (1 page) |
26 May 2017 | Statement of capital following an allotment of shares on 26 September 2016
|
26 May 2017 | Statement of capital following an allotment of shares on 9 November 2016
|
26 May 2017 | Statement of capital following an allotment of shares on 9 November 2016
|
26 May 2017 | Statement of capital following an allotment of shares on 26 September 2016
|
24 May 2017 | Statement of capital following an allotment of shares on 26 September 2016
|
24 May 2017 | Statement of capital following an allotment of shares on 26 September 2016
|
24 May 2017 | Statement of capital following an allotment of shares on 6 June 2016
|
24 May 2017 | Statement of capital following an allotment of shares on 6 June 2016
|
30 November 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
30 November 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
9 November 2016 | Confirmation statement made on 2 September 2016 with updates (9 pages) |
9 November 2016 | Confirmation statement made on 2 September 2016 with updates (9 pages) |
4 November 2016 | Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
4 November 2016 | Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
11 October 2016 | Appointment of Mr Bill Ronald as a director on 1 January 2016 (2 pages) |
11 October 2016 | Appointment of Mr Nick Keegan as a director on 1 January 2016 (2 pages) |
11 October 2016 | Appointment of Mr Bill Ronald as a director on 1 January 2016 (2 pages) |
11 October 2016 | Appointment of Mr Nick Keegan as a director on 1 January 2016 (2 pages) |
11 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
16 February 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
16 February 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
11 January 2016 | Second filing of SH01 previously delivered to Companies House
|
11 January 2016 | Second filing of SH01 previously delivered to Companies House
|
20 November 2015 | Registration of charge 097615170002, created on 13 November 2015 (64 pages) |
20 November 2015 | Registration of charge 097615170002, created on 13 November 2015 (64 pages) |
3 November 2015 | Appointment of Mr Jonathan Alfred Brod as a director on 30 September 2015 (3 pages) |
3 November 2015 | Appointment of Mr David Stanley Algar as a director on 30 September 2015 (3 pages) |
3 November 2015 | Appointment of Mr David Stanley Algar as a director on 30 September 2015 (3 pages) |
3 November 2015 | Appointment of Mr Ian Peter Astley as a director on 30 September 2015 (3 pages) |
3 November 2015 | Appointment of Mr Jonathan Alfred Brod as a director on 30 September 2015 (3 pages) |
3 November 2015 | Appointment of Mr Ian Peter Astley as a director on 30 September 2015 (3 pages) |
2 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
2 November 2015 | Resolutions
|
2 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
2 November 2015 | Resolutions
|
30 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
26 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
26 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
23 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
23 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
3 October 2015 | Registration of charge 097615170001, created on 30 September 2015 (59 pages) |
3 October 2015 | Registration of charge 097615170001, created on 30 September 2015 (59 pages) |
3 September 2015 | Incorporation Statement of capital on 2015-09-03
|
3 September 2015 | Incorporation Statement of capital on 2015-09-03
|