1 Oxford Street
Manchester
M1 4PB
Director Name | Mr Mark Andrew Langthorne |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
Secretary Name | Mr Mark Andrew Langthorne |
---|---|
Status | Current |
Appointed | 01 May 2020(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
Director Name | Mr Simon Robert Fuller |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Mall East Sheen London SW14 7EN |
Secretary Name | Mr Peter Jonathan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Secretary Name | David Andrew Stead |
---|---|
Status | Resigned |
Appointed | 22 December 2009(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | 52 Horsley Court Montaigne Close London SW1P 4BF |
Director Name | Mr Robert Cecil Gifford Dodds |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2010(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Ransome's Dock 35-37 Parkgate Road London SW11 4NP |
Secretary Name | Maria Giambrone |
---|---|
Status | Resigned |
Appointed | 26 February 2015(8 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 02 March 2020) |
Role | Company Director |
Correspondence Address | 33 Ransomes Dock 35-37parkgate Road London SW11 4NP |
Director Name | Ms Michelle Lynn Mahlke |
---|---|
Date of Birth | November 1981 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2015(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 August 2018) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 8 Carlos Place London W1K 3AS |
Secretary Name | Mr Dipen Shah |
---|---|
Status | Resigned |
Appointed | 02 March 2020(13 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 May 2020) |
Role | Company Director |
Correspondence Address | 8 Carlos Place London W1K 3AS |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | 19.co.uk |
---|
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Xix Management Uk LTD 50.00% Ordinary B |
---|---|
5 at £1 | Mark Langthorne 5.00% Ordinary C |
45 at £1 | Roland Mouret 45.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £13,324,222 |
Gross Profit | £7,921,948 |
Net Worth | £1,947,661 |
Cash | £248,122 |
Current Liabilities | £5,458,314 |
Latest Accounts | 29 December 2019 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 August 2020 (2 years, 9 months ago) |
---|---|
Next Return Due | 22 August 2021 (overdue) |
6 October 2016 | Delivered on: 10 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
13 September 2016 | Delivered on: 14 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold property known as 8 carlos place, london. Outstanding |
25 May 2016 | Delivered on: 26 May 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
25 May 2016 | Delivered on: 25 May 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
5 May 2016 | Delivered on: 6 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
5 May 2016 | Delivered on: 6 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
1 October 2015 | Delivered on: 2 October 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
5 December 2014 | Delivered on: 12 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Property known as 8 carlos place, london, W1K 3AS as demised by a lease dated the date of this charge. Outstanding |
28 May 2021 | Delivered on: 3 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: 19 rm limited charges by way of legal mortgage with full title guarantee the leasehold property known as 8 carlos place london. Outstanding |
1 November 2013 | Delivered on: 6 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 January 2022 | Statement of administrator's proposal (49 pages) |
---|---|
2 December 2021 | Registered office address changed from 8 Carlos Place London W1K 3AS to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2 December 2021 (2 pages) |
1 December 2021 | Appointment of an administrator (3 pages) |
16 September 2021 | Statement of capital following an allotment of shares on 21 May 2021
|
10 August 2021 | Change of details for Mr Roland Mouret as a person with significant control on 8 August 2021 (2 pages) |
6 August 2021 | Group of companies' accounts made up to 29 December 2019 (46 pages) |
3 June 2021 | Registration of charge 058993380010, created on 28 May 2021 (6 pages) |
27 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
11 May 2020 | Appointment of Mr Mark Andrew Langthorne as a secretary on 1 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Dipen Shah as a secretary on 1 May 2020 (1 page) |
2 March 2020 | Appointment of Mr Dipen Shah as a secretary on 2 March 2020 (2 pages) |
2 March 2020 | Termination of appointment of Maria Giambrone as a secretary on 2 March 2020 (1 page) |
27 January 2020 | Group of companies' accounts made up to 30 December 2018 (37 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
17 September 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
29 August 2018 | Termination of appointment of Michelle Mahlke as a director on 24 August 2018 (1 page) |
16 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
24 July 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
24 July 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
10 October 2016 | Registration of charge 058993380009, created on 6 October 2016 (13 pages) |
10 October 2016 | Registration of charge 058993380009, created on 6 October 2016 (13 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
14 September 2016 | Registration of charge 058993380008, created on 13 September 2016 (6 pages) |
14 September 2016 | Registration of charge 058993380008, created on 13 September 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
18 July 2016 | Satisfaction of charge 058993380003 in full (1 page) |
18 July 2016 | Satisfaction of charge 058993380003 in full (1 page) |
27 May 2016 | Satisfaction of charge 058993380001 in full (1 page) |
27 May 2016 | Satisfaction of charge 058993380002 in full (1 page) |
27 May 2016 | Satisfaction of charge 058993380001 in full (1 page) |
27 May 2016 | Satisfaction of charge 058993380002 in full (1 page) |
26 May 2016 | Registration of charge 058993380007, created on 25 May 2016 (27 pages) |
26 May 2016 | Registration of charge 058993380007, created on 25 May 2016 (27 pages) |
25 May 2016 | Registration of charge 058993380006, created on 25 May 2016 (27 pages) |
25 May 2016 | Registration of charge 058993380006, created on 25 May 2016 (27 pages) |
6 May 2016 | Registration of charge 058993380004, created on 5 May 2016 (13 pages) |
6 May 2016 | Registration of charge 058993380005, created on 5 May 2016 (23 pages) |
6 May 2016 | Registration of charge 058993380004, created on 5 May 2016 (13 pages) |
6 May 2016 | Registration of charge 058993380005, created on 5 May 2016 (23 pages) |
4 January 2016 | Auditor's resignation (1 page) |
4 January 2016 | Auditor's resignation (1 page) |
2 October 2015 | Registration of charge 058993380003, created on 1 October 2015 (8 pages) |
2 October 2015 | Registration of charge 058993380003, created on 1 October 2015 (8 pages) |
2 October 2015 | Registration of charge 058993380003, created on 1 October 2015 (8 pages) |
20 August 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
20 August 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
13 April 2015 | Registered office address changed from 8 Carlos Place London W1K 3AS England to 8 Carlos Place London W1K 3AS on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Michelle Mahlke as a director (3 pages) |
13 April 2015 | Registered office address changed from 8 Carlos Place London W1K 3AS England to 8 Carlos Place London W1K 3AS on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Michelle Mahlke as a director (3 pages) |
1 April 2015 | Appointment of Mrs Michelle Mahlke as a director on 18 March 2015 (2 pages) |
1 April 2015 | Appointment of Mrs Michelle Mahlke as a director on 18 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Mark Andrew Langthorne as a director on 18 March 2015 (2 pages) |
31 March 2015 | Registered office address changed from 33 Ransome's Dock 35-37 Parkgate Road London SW11 4NP to 8 Carlos Place London W1K 3AS on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Mark Andrew Langthorne as a director on 18 March 2015 (2 pages) |
31 March 2015 | Registered office address changed from 33 Ransome's Dock 35-37 Parkgate Road London SW11 4NP to 8 Carlos Place London W1K 3AS on 31 March 2015 (1 page) |
13 March 2015 | Appointment of Maria Giambrone as a secretary on 26 February 2015 (3 pages) |
13 March 2015 | Appointment of Maria Giambrone as a secretary on 26 February 2015 (3 pages) |
12 December 2014 | Registration of charge 058993380002, created on 5 December 2014 (8 pages) |
12 December 2014 | Registration of charge 058993380002, created on 5 December 2014 (8 pages) |
12 December 2014 | Registration of charge 058993380002, created on 5 December 2014 (8 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
10 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
6 November 2013 | Registration of charge 058993380001 (5 pages) |
6 November 2013 | Registration of charge 058993380001 (5 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Director's details changed for Roland Mouret on 1 October 2009 (2 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Director's details changed for Roland Mouret on 1 October 2009 (2 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Director's details changed for Roland Mouret on 1 October 2009 (2 pages) |
7 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Termination of appointment of Robert Dodds as a director (1 page) |
22 March 2011 | Termination of appointment of David Stead as a secretary (1 page) |
22 March 2011 | Termination of appointment of Robert Dodds as a director (1 page) |
22 March 2011 | Termination of appointment of David Stead as a secretary (1 page) |
1 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Director's details changed for Roland Mouret on 8 August 2010 (2 pages) |
1 November 2010 | Register(s) moved to registered inspection location (1 page) |
1 November 2010 | Register inspection address has been changed (1 page) |
1 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Director's details changed for Roland Mouret on 8 August 2010 (2 pages) |
1 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Director's details changed for Roland Mouret on 8 August 2010 (2 pages) |
1 November 2010 | Register(s) moved to registered inspection location (1 page) |
1 November 2010 | Register inspection address has been changed (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 July 2010 | Appointment of Robert Cecil Gifford Dodds as a director (3 pages) |
29 July 2010 | Appointment of Robert Cecil Gifford Dodds as a director (3 pages) |
12 April 2010 | Appointment of David Andrew Stead as a secretary (1 page) |
12 April 2010 | Termination of appointment of Peter Harris as a secretary (1 page) |
12 April 2010 | Termination of appointment of Simon Fuller as a director (1 page) |
12 April 2010 | Appointment of David Andrew Stead as a secretary (1 page) |
12 April 2010 | Termination of appointment of Peter Harris as a secretary (1 page) |
12 April 2010 | Termination of appointment of Simon Fuller as a director (1 page) |
23 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
26 August 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
10 February 2009 | Accounts for a small company made up to 31 December 2007 (9 pages) |
10 February 2009 | Accounts for a small company made up to 31 December 2007 (9 pages) |
29 October 2008 | Location of register of members (non legible) (2 pages) |
29 October 2008 | Location of register of members (non legible) (2 pages) |
27 October 2008 | Return made up to 08/08/08; full list of members (5 pages) |
27 October 2008 | Return made up to 08/08/08; full list of members (5 pages) |
15 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
17 July 2007 | Ad 19/06/07--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | New director appointed (8 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | Ad 19/06/07--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | New director appointed (8 pages) |
17 July 2007 | New director appointed (2 pages) |
30 May 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
30 May 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
22 August 2006 | Memorandum and Articles of Association (5 pages) |
22 August 2006 | Memorandum and Articles of Association (5 pages) |
22 August 2006 | Resolutions
|
8 August 2006 | Incorporation (13 pages) |
8 August 2006 | Incorporation (13 pages) |