37140 Restigne
France
Foreign
Secretary Name | Pamela Jane Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1991(3 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Bel Air 37140 Restigne France Foreign |
Website | audioworkshop.co.uk |
---|
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Martin Cook 50.00% Ordinary |
---|---|
1 at £1 | Pamela Jane Cook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £277,936 |
Cash | £52,407 |
Current Liabilities | £6,631 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
22 August 1996 | Delivered on: 29 August 1996 Satisfied on: 11 December 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £135,000. Particulars: All items of equipment situate at 217 askew road london W12 9AZ specified in the inventory attached to form 395. see the mortgage charge document for full details. Fully Satisfied |
---|---|
20 February 1996 | Delivered on: 22 February 1996 Satisfied on: 11 December 2010 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding £135,ooo pursuant to the terms of the charge. Particulars: All items of equipment specified in the deed of mortgage dated 20/2/96 situated at 22 goodwin road london W12. Fully Satisfied |
2 February 1996 | Delivered on: 3 February 1996 Satisfied on: 11 December 2010 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including property k/a 217 askew road london t/n ngl 365195. 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 |
2 February 1996 | Delivered on: 3 February 1996 Satisfied on: 11 December 2010 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate at 217 askew road london t/n ngl 365195 and all buildings and fixtures goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
16 December 2023 | Confirmation statement made on 25 November 2023 with updates (3 pages) |
17 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
25 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
30 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
23 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
8 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
8 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
14 December 2019 | Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 14 December 2019 (1 page) |
2 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
8 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2010 | Registered office address changed from C/O Coppards Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom on 14 December 2010 (1 page) |
14 December 2010 | Secretary's details changed for Pamela Jane Cook on 13 December 2010 (2 pages) |
14 December 2010 | Registered office address changed from C/O Coppards Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom on 14 December 2010 (1 page) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2010 | Secretary's details changed for Pamela Jane Cook on 13 December 2010 (2 pages) |
14 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 December 2010 | Director's details changed for Martin Douglas Cook on 13 December 2010 (2 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Director's details changed for Martin Douglas Cook on 13 December 2010 (2 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2010 | Registered office address changed from 217 Askew Road London W12 9AZ on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from 217 Askew Road London W12 9AZ on 17 May 2010 (1 page) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Martin Douglas Cook on 2 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Martin Douglas Cook on 2 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Martin Douglas Cook on 2 October 2009 (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 December 2008 | Return made up to 25/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 25/11/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 December 2006 | Return made up to 25/11/06; full list of members (6 pages) |
28 December 2006 | Return made up to 25/11/06; full list of members (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 December 2005 | Return made up to 25/11/05; full list of members (6 pages) |
6 December 2005 | Return made up to 25/11/05; full list of members (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 December 2004 | Return made up to 25/11/04; full list of members
|
9 December 2004 | Return made up to 25/11/04; full list of members
|
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
26 November 2003 | Return made up to 25/11/03; full list of members (6 pages) |
26 November 2003 | Return made up to 25/11/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
16 November 2002 | Return made up to 25/11/02; full list of members (6 pages) |
16 November 2002 | Return made up to 25/11/02; full list of members (6 pages) |
21 November 2001 | Return made up to 25/11/01; full list of members (6 pages) |
21 November 2001 | Return made up to 25/11/01; full list of members (6 pages) |
24 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
18 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
17 November 2000 | Return made up to 25/11/00; full list of members (6 pages) |
17 November 2000 | Return made up to 25/11/00; full list of members (6 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 217 askew road london W12 9AZ (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 217 askew road london W12 9AZ (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 50,chesham road kingston upon thames surrey KT1 3AQ (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 50,chesham road kingston upon thames surrey KT1 3AQ (1 page) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
25 November 1999 | Return made up to 25/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 25/11/99; full list of members (6 pages) |
3 December 1998 | Return made up to 25/11/98; no change of members (4 pages) |
3 December 1998 | Return made up to 25/11/98; no change of members (4 pages) |
14 September 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
14 September 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
23 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
23 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
22 January 1998 | Return made up to 25/11/97; no change of members (4 pages) |
22 January 1998 | Return made up to 25/11/97; no change of members (4 pages) |
17 December 1996 | Return made up to 25/11/96; full list of members (6 pages) |
17 December 1996 | Return made up to 25/11/96; full list of members (6 pages) |
11 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
11 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
29 August 1996 | Particulars of mortgage/charge (5 pages) |
29 August 1996 | Particulars of mortgage/charge (5 pages) |
27 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
27 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
3 February 1996 | Particulars of mortgage/charge (4 pages) |
3 February 1996 | Particulars of mortgage/charge (4 pages) |
3 February 1996 | Particulars of mortgage/charge (4 pages) |
3 February 1996 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Accounts made up to 30 April 1994 (11 pages) |
10 July 1995 | Accounts made up to 30 April 1994 (11 pages) |