21 Caledonian Road
London
N1 9GB
Director Name | Simon Rooke |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2015(2 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Focus Point 3rd Floor 21 Caledonian Road London N1 9GB |
Secretary Name | Mark Jankowski |
---|---|
Status | Current |
Appointed | 03 September 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mrs Jemma Louise Sherman |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Associate Director Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building Aldersgate Street London EC1A 4HD |
Director Name | Mr Paul Ellis Gill |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Miss Victoria Jane Rankmore |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Hugh Barnabas Crossley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 2015) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Stewart Orrell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 350 Euston Road London NW1 3AX |
Director Name | Ms Rebecca Collins |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 2020) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Secretary Name | Nigel John Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 350 Euston Road London NW1 3AX |
Director Name | Mr Sion Laurence Jones |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 March 2015(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Secretary Name | Mr Patrick Joseph McCarthy |
---|---|
Status | Resigned |
Appointed | 19 March 2015(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 March 2017) |
Role | Company Director |
Correspondence Address | 6th Floor 350 Euston Road London NW1 3AX |
Director Name | Mr Sean Kent McLachlan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 350 Euston Road Regents Place London NW1 3AX |
Secretary Name | Sarah Shutt |
---|---|
Status | Resigned |
Appointed | 16 March 2017(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Secretary Name | Patrick McCarthy |
---|---|
Status | Resigned |
Appointed | 29 September 2017(3 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 26 September 2018) |
Role | Company Director |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Mr Nathan John Wakefield |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(4 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | School House Bitchfield Lincolnshire NG33 4DR |
Secretary Name | Rosamond Holden |
---|---|
Status | Resigned |
Appointed | 26 September 2018(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 September 2021) |
Role | Company Director |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Mr Paul Ellis Gill |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Benjamin Michael Burgess |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(7 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Registered Address | Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
51k at £1 | Gwynt Y Mor Ofto Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £631,000 |
Net Worth | -£7,322,000 |
Cash | £19,265,000 |
Current Liabilities | £13,123,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
12 February 2015 | Delivered on: 17 February 2015 Persons entitled: Deutsche Trustee Company Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|
18 March 2024 | Termination of appointment of Benjamin Michael Burgess as a director on 27 February 2024 (1 page) |
---|---|
18 March 2024 | Appointment of Paul Ellis Gill as a director on 27 February 2024 (2 pages) |
7 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
29 August 2023 | Full accounts made up to 31 March 2023 (71 pages) |
13 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
1 November 2022 | Termination of appointment of Paul Ellis Gill as a director on 18 October 2022 (1 page) |
1 November 2022 | Appointment of Ms Jemma Louise Sherman as a director on 18 October 2022 (2 pages) |
24 August 2022 | Full accounts made up to 31 March 2022 (70 pages) |
23 March 2022 | Registered office address changed from 6th Floor 350 Euston Road London NW1 3AX to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on 23 March 2022 (1 page) |
22 March 2022 | Director's details changed for Simon Rooke on 9 March 2022 (2 pages) |
22 March 2022 | Director's details changed for Mr Brian Roland Walker on 7 March 2022 (2 pages) |
22 March 2022 | Change of details for Gwynt Y Mor Ofto Holdings Limited as a person with significant control on 8 March 2022 (2 pages) |
22 March 2022 | Secretary's details changed for Mark Jankowski on 9 March 2022 (1 page) |
10 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
4 October 2021 | Termination of appointment of Rosamond Holden as a secretary on 3 September 2021 (1 page) |
4 October 2021 | Appointment of Mark Jankowski as a secretary on 3 September 2021 (2 pages) |
7 September 2021 | Full accounts made up to 31 March 2021 (73 pages) |
5 March 2021 | Termination of appointment of Nathan John Wakefield as a director on 19 February 2021 (1 page) |
5 March 2021 | Appointment of Mr Benjamin Michael Burgess as a director on 19 February 2021 (2 pages) |
7 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
3 September 2020 | Full accounts made up to 31 March 2020 (60 pages) |
14 May 2020 | Appointment of Mr Paul Ellis Gill as a director on 1 May 2020 (2 pages) |
14 May 2020 | Termination of appointment of Rebecca Collins as a director on 1 May 2020 (1 page) |
6 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
8 August 2019 | Full accounts made up to 31 March 2019 (61 pages) |
11 December 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
24 October 2018 | Appointment of Rosamond Holden as a secretary on 26 September 2018 (2 pages) |
24 October 2018 | Termination of appointment of Patrick Mccarthy as a secretary on 26 September 2018 (1 page) |
19 September 2018 | Full accounts made up to 31 March 2018 (59 pages) |
8 March 2018 | Termination of appointment of Sion Laurence Jones as a director on 21 December 2017 (1 page) |
8 March 2018 | Appointment of Mr Nathan John Wakefield as a director on 21 December 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
30 November 2017 | Termination of appointment of Sarah Shutt as a secretary on 29 September 2017 (1 page) |
30 November 2017 | Termination of appointment of Sarah Shutt as a secretary on 29 September 2017 (1 page) |
30 November 2017 | Appointment of Patrick Mccarthy as a secretary on 29 September 2017 (2 pages) |
30 November 2017 | Appointment of Patrick Mccarthy as a secretary on 29 September 2017 (2 pages) |
5 September 2017 | Full accounts made up to 31 March 2017 (61 pages) |
5 September 2017 | Full accounts made up to 31 March 2017 (61 pages) |
30 March 2017 | Termination of appointment of Patrick Joseph Mccarthy as a secretary on 16 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Patrick Joseph Mccarthy as a secretary on 16 March 2017 (1 page) |
29 March 2017 | Appointment of Sarah Shutt as a secretary on 16 March 2017 (2 pages) |
29 March 2017 | Appointment of Sarah Shutt as a secretary on 16 March 2017 (2 pages) |
2 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
5 August 2016 | Full accounts made up to 31 March 2016 (63 pages) |
5 August 2016 | Full accounts made up to 31 March 2016 (63 pages) |
28 January 2016 | Appointment of Simon Rooke as a director on 17 December 2015 (2 pages) |
28 January 2016 | Termination of appointment of Sean Kent Mclachlan as a director on 17 December 2015 (1 page) |
28 January 2016 | Appointment of Simon Rooke as a director on 17 December 2015 (2 pages) |
28 January 2016 | Termination of appointment of Sean Kent Mclachlan as a director on 17 December 2015 (1 page) |
23 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
16 September 2015 | Appointment of Sean Kent Mclachlan as a director on 20 August 2015 (2 pages) |
16 September 2015 | Termination of appointment of Stewart Orrell as a director on 20 August 2015 (1 page) |
16 September 2015 | Appointment of Sean Kent Mclachlan as a director on 20 August 2015 (2 pages) |
16 September 2015 | Termination of appointment of Stewart Orrell as a director on 20 August 2015 (1 page) |
24 August 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
3 August 2015 | Full accounts made up to 31 March 2015 (64 pages) |
3 August 2015 | Full accounts made up to 31 March 2015 (64 pages) |
23 July 2015 | Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
23 July 2015 | Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
22 July 2015 | Appointment of Mr Sion Laurence Jones as a director on 19 March 2015 (2 pages) |
22 July 2015 | Appointment of Mr Sion Laurence Jones as a director on 19 March 2015 (2 pages) |
18 June 2015 | Appointment of Mr Patrick Joseph Mccarthy as a secretary on 19 March 2015 (2 pages) |
18 June 2015 | Termination of appointment of Nigel John Marshall as a secretary on 19 March 2015 (1 page) |
18 June 2015 | Termination of appointment of Nigel John Marshall as a secretary on 19 March 2015 (1 page) |
18 June 2015 | Termination of appointment of Hugh Barnabas Crossley as a director on 19 March 2015 (1 page) |
18 June 2015 | Appointment of Mr Patrick Joseph Mccarthy as a secretary on 19 March 2015 (2 pages) |
18 June 2015 | Termination of appointment of Hugh Barnabas Crossley as a director on 19 March 2015 (1 page) |
17 February 2015 | Registration of charge 087961590001, created on 12 February 2015 (39 pages) |
17 February 2015 | Registration of charge 087961590001, created on 12 February 2015 (39 pages) |
9 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
15 December 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
5 December 2014 | Re-registration from a private company to a public company (5 pages) |
5 December 2014 | Re-registration of Memorandum and Articles (23 pages) |
5 December 2014 | Auditor's statement (1 page) |
5 December 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 December 2014 | Re-registration from a private company to a public company
|
5 December 2014 | Balance Sheet (2 pages) |
5 December 2014 | Resolutions
|
5 December 2014 | Resolutions
|
5 December 2014 | Auditor's report (1 page) |
28 February 2014 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
28 February 2014 | Appointment of Mr. Brian Roland Walker as a director (3 pages) |
28 February 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages) |
28 February 2014 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 28 February 2014 (2 pages) |
28 February 2014 | Appointment of Nigel John Marshall as a secretary (3 pages) |
28 February 2014 | Appointment of Mrs. Rebecca Collins as a director (3 pages) |
28 February 2014 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
28 February 2014 | Appointment of Mr. Brian Roland Walker as a director (3 pages) |
28 February 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages) |
28 February 2014 | Appointment of Mr. Stewart Orrell as a director (3 pages) |
28 February 2014 | Appointment of Mr. Stewart Orrell as a director (3 pages) |
28 February 2014 | Appointment of Nigel John Marshall as a secretary (3 pages) |
28 February 2014 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
28 February 2014 | Appointment of Mr Hugh Barnabas Crossley as a director (3 pages) |
28 February 2014 | Appointment of Mr Hugh Barnabas Crossley as a director (3 pages) |
28 February 2014 | Termination of appointment of Victoria Rankmore as a director (2 pages) |
28 February 2014 | Appointment of Mrs. Rebecca Collins as a director (3 pages) |
28 February 2014 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
28 February 2014 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 28 February 2014 (2 pages) |
28 February 2014 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
28 February 2014 | Termination of appointment of Victoria Rankmore as a director (2 pages) |
28 February 2014 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
25 February 2014 | Company name changed alnery no. 3126 LIMITED\certificate issued on 25/02/14
|
25 February 2014 | Company name changed alnery no. 3126 LIMITED\certificate issued on 25/02/14
|
25 February 2014 | Change of name notice (2 pages) |
25 February 2014 | Change of name notice (2 pages) |
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|