Herning
7400
Denmark
Director Name | Mr Poul Ulrik Godskesen |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 04 October 2004(34 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tapster Manor Yew Tree Lane Lapworth Solihull West Midlands B94 5PG |
Secretary Name | Cosec Direct Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 April 2005(35 years, 2 months after company formation) |
Appointment Duration | 19 years |
Correspondence Address | 837 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Director Name | Mrs Angela Ruth Wimborne |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Courtland Drive Chigwell Essex IG7 6PN |
Director Name | Mr Michael Anthony Wimborne |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 October 2004) |
Role | Company Director |
Correspondence Address | 14 Courtland Drive Chigwell Essex IG7 6PN |
Secretary Name | Mr Michael Anthony Wimborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 October 2004) |
Role | Company Director |
Correspondence Address | 14 Courtland Drive Chigwell Essex IG7 6PN |
Secretary Name | Poul Ulrik Godskesen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 04 October 2004(34 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | Drawbridge Cottage Old Warick Road Lapworth Solihull Warwickshire B94 6AP |
Registered Address | C/O Cosec Direct Ltd, 837 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5k at £1 | Godske Concessions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£106,933 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
7 July 1999 | Delivered on: 12 July 1999 Satisfied on: 11 February 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
11 September 2017 | Registered office address changed from 73 Watling Street London EC4M 9BJ to 1st Floor, 1 East Poultry Avenue London EC1A 9PT on 11 September 2017 (1 page) |
---|---|
11 September 2017 | Change of details for Godske Concessions Ltd as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Secretary's details changed for Cosec Direct Limited on 11 September 2017 (1 page) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
13 January 2017 | Full accounts made up to 30 September 2016 (17 pages) |
15 June 2016 | Director's details changed for Poul Ulrik Godskesen on 28 September 2014 (2 pages) |
15 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
28 November 2015 | Full accounts made up to 30 September 2015 (15 pages) |
23 May 2015 | Secretary's details changed for Cosec Direct Limited on 21 May 2015 (1 page) |
23 May 2015 | Registered office address changed from 35 Catherine Place London SW1E 6DY to 73 Watling Street London EC4M 9BJ on 23 May 2015 (1 page) |
23 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
19 November 2014 | Full accounts made up to 30 September 2014 (15 pages) |
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
31 March 2014 | Full accounts made up to 30 September 2013 (15 pages) |
14 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Full accounts made up to 30 September 2012 (15 pages) |
24 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Full accounts made up to 30 September 2011 (15 pages) |
23 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Full accounts made up to 30 September 2010 (15 pages) |
9 June 2010 | Current accounting period extended from 30 June 2010 to 30 September 2010 (3 pages) |
5 May 2010 | Secretary's details changed for Cosec Direct Limited on 24 April 2010 (1 page) |
5 May 2010 | Director's details changed for Poul Ulrik Godskesen on 24 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
14 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
12 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Director's change of particulars / finn godsksen / 04/10/2004 (2 pages) |
9 May 2008 | Location of debenture register (1 page) |
8 January 2008 | Full accounts made up to 30 June 2007 (13 pages) |
26 September 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 4 buckingham place london SW1E 6HR (1 page) |
4 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
16 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
17 January 2007 | Full accounts made up to 31 October 2005 (13 pages) |
12 June 2006 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
5 May 2006 | Full accounts made up to 31 October 2004 (13 pages) |
27 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
24 March 2006 | Director's particulars changed (1 page) |
7 September 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Return made up to 24/04/05; full list of members (3 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 4 bukingham place london SW1E 6HR (1 page) |
27 July 2005 | Location of debenture register (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New secretary appointed (1 page) |
17 January 2005 | New director appointed (2 pages) |
24 November 2004 | Secretary resigned;director resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: 141 high street waltham cross hertfordshire EN8 7AP (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
29 July 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
29 April 2004 | Return made up to 24/04/04; full list of members (5 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
30 April 2003 | Return made up to 24/04/03; full list of members (5 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
29 April 2002 | Return made up to 24/04/02; full list of members (5 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 214/220 maybank road south woodford london E18 1ET (1 page) |
1 May 2001 | Return made up to 24/04/01; full list of members (5 pages) |
22 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (15 pages) |
3 August 2000 | Return made up to 24/04/00; full list of members (5 pages) |
9 August 1999 | Return made up to 24/04/99; full list of members (6 pages) |
12 July 1999 | Particulars of mortgage/charge (4 pages) |
29 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
18 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
28 April 1998 | Return made up to 24/04/98; full list of members (6 pages) |
12 May 1997 | Full accounts made up to 31 October 1996 (13 pages) |
12 May 1997 | Return made up to 24/04/97; full list of members (7 pages) |
22 May 1996 | Return made up to 24/04/96; full list of members (7 pages) |
30 April 1996 | Full accounts made up to 31 October 1995 (9 pages) |
24 May 1995 | Return made up to 24/04/95; full list of members (12 pages) |
2 May 1995 | Full accounts made up to 31 October 1994 (9 pages) |
1 March 1984 | Accounts made up to 19 November 1982 (8 pages) |
22 November 1983 | Accounts made up to 19 November 1981 (8 pages) |
7 August 1976 | Resolutions
|
26 February 1970 | Incorporation (14 pages) |