London
SW15 6TU
Secretary Name | Lee Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2004(16 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | Air Malta House 314-316 Upper Richmond Road London SW15 6TU |
Director Name | Mrs Lee Day Khan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(26 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Administrator & Data Processor |
Country of Residence | England |
Correspondence Address | 314-316 Upper Richmond Road London SW15 6TL |
Director Name | Mrs Rebecca Marie Cole |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 314-316 Upper Richmond Road London SW15 6TL |
Director Name | David Homer |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 114 Winter Gardens Trail Scarborough Ontario Foreign |
Director Name | Ralph John Westwood |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 161 Richmond Road Kingston Upon Thames Surrey KT2 5DA |
Director Name | Michael Leslie Wooderson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 12 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Air Malta House 314-316 Upper Richmond Road London SW15 6TU |
Secretary Name | Ralph John Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 May 2004) |
Role | Company Director |
Correspondence Address | 161 Richmond Road Kingston Upon Thames Surrey KT2 5DA |
Director Name | Adrian Clive Scamell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(5 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 09 March 2017) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Air Malta House 314-316 Upper Richmond Road London SW15 6TU |
Director Name | Mark Stephen Phillips |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 April 2000) |
Role | Computer Consultant |
Correspondence Address | Primrose Cottage 192 The Street West Horsley Surrey KT24 6HS |
Director Name | Michael David Brown |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 September 2008) |
Role | Company Director |
Correspondence Address | Carlson House 266 Upper Richmond Road London SW15 6TQ |
Website | cobalt-sky.com |
---|
Registered Address | 314-316 Upper Richmond Road London SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Raz Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £285,596 |
Cash | £179,324 |
Current Liabilities | £246,250 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 3 weeks from now) |
12 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
3 February 2023 | Change of details for Mr Raz Khan as a person with significant control on 3 February 2023 (2 pages) |
13 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 30 November 2020 (13 pages) |
15 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
13 March 2020 | Resolutions
|
12 March 2020 | Sub-division of shares on 10 March 2020 (6 pages) |
11 March 2020 | Change of details for Mr Raz Khan as a person with significant control on 11 March 2020 (2 pages) |
11 March 2020 | Notification of Cs Holdings 2020 Limited as a person with significant control on 11 March 2020 (2 pages) |
22 January 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
2 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
11 June 2018 | Termination of appointment of Michael Leslie Wooderson as a director on 4 June 2018 (1 page) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
11 June 2018 | Appointment of Mrs Rebecca Marie Cole as a director on 4 June 2018 (2 pages) |
13 April 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
18 July 2017 | Total exemption small company accounts made up to 30 November 2016 (10 pages) |
18 July 2017 | Total exemption small company accounts made up to 30 November 2016 (10 pages) |
12 June 2017 | Registered office address changed from Air Malta House 314-316 Upper Richmond Road London SW15 6TU to 314-316 Upper Richmond Road London SW15 6TL on 12 June 2017 (1 page) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 June 2017 | Registered office address changed from Air Malta House 314-316 Upper Richmond Road London SW15 6TU to 314-316 Upper Richmond Road London SW15 6TL on 12 June 2017 (1 page) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
20 March 2017 | Termination of appointment of Adrian Clive Scamell as a director on 9 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Adrian Clive Scamell as a director on 9 March 2017 (1 page) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 May 2016 | Total exemption small company accounts made up to 30 November 2015 (10 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 November 2015 (10 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
9 June 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
23 December 2013 | Appointment of Mrs Lee Day Khan as a director (2 pages) |
23 December 2013 | Appointment of Mrs Lee Day Khan as a director (2 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
13 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
12 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
22 June 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
22 June 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
11 June 2010 | Director's details changed for Raz Khan on 11 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Michael Leslie Wooderson on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Adrian Clive Scamell on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Raz Khan on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Michael Leslie Wooderson on 11 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Adrian Clive Scamell on 11 June 2010 (2 pages) |
17 June 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
17 June 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
15 June 2009 | Secretary's change of particulars / lee khan / 22/05/2009 (1 page) |
15 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
15 June 2009 | Secretary's change of particulars / lee khan / 22/05/2009 (1 page) |
15 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
15 June 2009 | Director's change of particulars / michael wooderson / 22/05/2009 (1 page) |
15 June 2009 | Director's change of particulars / adrian scamell / 22/05/2009 (1 page) |
15 June 2009 | Director's change of particulars / michael wooderson / 22/05/2009 (1 page) |
15 June 2009 | Director's change of particulars / adrian scamell / 22/05/2009 (1 page) |
15 June 2009 | Director's change of particulars / raz khan / 22/05/2009 (1 page) |
15 June 2009 | Director's change of particulars / raz khan / 22/05/2009 (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from carlson house 266 upper richmond road london SW15 6TQ (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from carlson house 266 upper richmond road london SW15 6TQ (1 page) |
26 September 2008 | Appointment terminated director michael brown (1 page) |
26 September 2008 | Appointment terminated director michael brown (1 page) |
1 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
9 April 2008 | Secretary's change of particulars / lee khan / 09/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / raz khan / 09/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / michael brown / 09/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / michael brown / 09/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / michael wooderson / 09/04/2008 (1 page) |
9 April 2008 | Secretary's change of particulars / lee khan / 09/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / adrian scamell / 09/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / michael wooderson / 09/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / adrian scamell / 09/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / raz khan / 09/04/2008 (1 page) |
17 March 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
17 March 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
28 July 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
28 July 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
11 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
11 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
11 September 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
11 September 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
14 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: roebuck house 288 upper richmond road west london SW14 7JG (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: roebuck house 288 upper richmond road west london SW14 7JG (1 page) |
21 September 2005 | Full accounts made up to 30 November 2004 (12 pages) |
21 September 2005 | Full accounts made up to 30 November 2004 (12 pages) |
11 July 2005 | Return made up to 11/06/05; full list of members (3 pages) |
11 July 2005 | Return made up to 11/06/05; full list of members (3 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
10 September 2004 | Full accounts made up to 30 November 2003 (12 pages) |
10 September 2004 | Full accounts made up to 30 November 2003 (12 pages) |
21 June 2004 | Return made up to 11/06/04; full list of members
|
21 June 2004 | Return made up to 11/06/04; full list of members
|
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
4 June 2004 | New secretary appointed (1 page) |
4 June 2004 | New secretary appointed (1 page) |
24 May 2004 | Company name changed atp LIMITED\certificate issued on 24/05/04 (2 pages) |
24 May 2004 | Company name changed atp LIMITED\certificate issued on 24/05/04 (2 pages) |
23 August 2003 | Full accounts made up to 30 November 2002 (13 pages) |
23 August 2003 | Full accounts made up to 30 November 2002 (13 pages) |
26 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
26 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
10 July 2002 | Full accounts made up to 30 November 2001 (11 pages) |
10 July 2002 | Full accounts made up to 30 November 2001 (11 pages) |
1 July 2002 | Return made up to 11/06/02; full list of members (8 pages) |
1 July 2002 | Return made up to 11/06/02; full list of members (8 pages) |
13 September 2001 | Full accounts made up to 30 November 2000 (13 pages) |
13 September 2001 | Full accounts made up to 30 November 2000 (13 pages) |
25 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
7 July 2000 | Return made up to 11/06/00; full list of members
|
7 July 2000 | Return made up to 11/06/00; full list of members
|
29 June 2000 | Full accounts made up to 30 November 1999 (12 pages) |
29 June 2000 | Full accounts made up to 30 November 1999 (12 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
12 August 1999 | Full accounts made up to 30 November 1998 (11 pages) |
12 August 1999 | Full accounts made up to 30 November 1998 (11 pages) |
16 June 1999 | Return made up to 11/06/99; no change of members
|
16 June 1999 | Director's particulars changed (1 page) |
16 June 1999 | Director's particulars changed (1 page) |
16 June 1999 | Return made up to 11/06/99; no change of members
|
25 July 1998 | Director's particulars changed (1 page) |
25 July 1998 | Director's particulars changed (1 page) |
15 July 1998 | Return made up to 11/06/98; full list of members (8 pages) |
15 July 1998 | Return made up to 11/06/98; full list of members (8 pages) |
29 May 1998 | Full accounts made up to 30 November 1997 (10 pages) |
29 May 1998 | Full accounts made up to 30 November 1997 (10 pages) |
23 January 1998 | £ ic 100/50 05/12/97 £ sr 50@1=50 (1 page) |
23 January 1998 | £ ic 100/50 05/12/97 £ sr 50@1=50 (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
8 June 1997 | Return made up to 11/06/97; no change of members (6 pages) |
8 June 1997 | Return made up to 11/06/97; no change of members (6 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Full accounts made up to 30 November 1996 (12 pages) |
13 March 1997 | Full accounts made up to 30 November 1996 (12 pages) |
13 March 1997 | New director appointed (2 pages) |
4 February 1997 | Registered office changed on 04/02/97 from: 30 portman avenue london SW14 8NX (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: 30 portman avenue london SW14 8NX (1 page) |
15 June 1996 | Return made up to 11/06/96; no change of members
|
15 June 1996 | Return made up to 11/06/96; no change of members
|
12 March 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
12 March 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
13 June 1995 | Return made up to 11/06/95; full list of members
|
13 June 1995 | Return made up to 11/06/95; full list of members
|
3 April 1995 | Full accounts made up to 30 November 1994 (13 pages) |
3 April 1995 | Full accounts made up to 30 November 1994 (13 pages) |
13 July 1988 | Company name changed epigenesis LIMITED\certificate issued on 14/07/88 (2 pages) |
13 July 1988 | Company name changed epigenesis LIMITED\certificate issued on 14/07/88 (2 pages) |
1 December 1987 | Incorporation (17 pages) |
1 December 1987 | Incorporation (17 pages) |