Covent Garden
London
WC2H 9JQ
Director Name | Mrs Rebecca Samantha Coshott |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(3 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | Mrs Rebecca Samantha Coshott |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2002(6 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | Elaine Ann Cockshott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 March 2002) |
Role | Company Director |
Correspondence Address | 69 Cornwall Road Southampton Hampshire SO18 2AW |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | databridge.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
600 at £1 | Richard John Coshott 60.00% Ordinary |
---|---|
400 at £1 | Rebecca Samantha Coshott 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,254 |
Cash | £22,041 |
Current Liabilities | £27,179 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
8 December 2003 | Delivered on: 12 December 2003 Satisfied on: 6 February 2014 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £25,000 and all other monies due or to become due from the company to the chargee. Particulars: Gulfstream aa-5B, registration mark: g-bipv, serial no: AA5B-0981 together with an assignment of the rights, title and interest in the insurances. Fully Satisfied |
---|
25 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
6 April 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
8 November 2021 | Change of details for Mr Richard John Coshott as a person with significant control on 4 October 2021 (2 pages) |
8 November 2021 | Change of details for Mrs Rebecca Samantha Coshott as a person with significant control on 4 October 2021 (2 pages) |
8 November 2021 | Confirmation statement made on 25 October 2021 with updates (5 pages) |
13 October 2021 | Statement of company's objects (2 pages) |
13 October 2021 | Particulars of variation of rights attached to shares (2 pages) |
13 October 2021 | Memorandum and Articles of Association (21 pages) |
13 October 2021 | Resolutions
|
13 October 2021 | Change of share class name or designation (2 pages) |
24 September 2021 | Change of details for Mr Richard John Coshott as a person with significant control on 24 September 2021 (2 pages) |
24 September 2021 | Director's details changed for Mrs Rebecca Samantha Coshott on 24 September 2021 (2 pages) |
24 September 2021 | Director's details changed for Richard John Coshott on 24 September 2021 (2 pages) |
24 September 2021 | Registered office address changed from 5 Avington Close Bishopstoke Eastleigh Hampshire SO50 6NW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 September 2021 (1 page) |
24 September 2021 | Secretary's details changed for Mrs Rebecca Samantha Coshott on 24 September 2021 (1 page) |
24 September 2021 | Change of details for Mrs Rebecca Samantha Coshott as a person with significant control on 24 September 2021 (2 pages) |
24 February 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
6 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
4 May 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
30 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
26 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
15 March 2018 | Change of details for Mrs Rebecca Samantha Coshott as a person with significant control on 15 March 2018 (2 pages) |
15 March 2018 | Change of details for Mr Richard John Coshott as a person with significant control on 15 March 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 November 2015 | Registered office address changed from 7 Century House Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9RA to 5 Avington Close Bishopstoke Eastleigh Hampshire SO50 6NW on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 7 Century House Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9RA to 5 Avington Close Bishopstoke Eastleigh Hampshire SO50 6NW on 24 November 2015 (1 page) |
26 October 2015 | Registered office address changed from 5 Avington Close Old Bishopstoke Southampton Hampshire SO50 6NW to 7 Century House Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9RA on 26 October 2015 (1 page) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Registered office address changed from 5 Avington Close Old Bishopstoke Southampton Hampshire SO50 6NW to 7 Century House Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9RA on 26 October 2015 (1 page) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 February 2014 | Satisfaction of charge 1 in full (1 page) |
6 February 2014 | Satisfaction of charge 1 in full (1 page) |
11 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 October 2009 | Director's details changed for Mrs Rebecca Samantha Coshott on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Richard John Coshott on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Richard John Coshott on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mrs Rebecca Samantha Coshott on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mrs Rebecca Samantha Coshott on 26 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mrs Rebecca Samantha Coshott on 26 October 2009 (1 page) |
26 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
22 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2005 | Return made up to 25/10/05; full list of members
|
2 November 2005 | Return made up to 25/10/05; full list of members
|
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: sherwoods farm cottage west green road, hartley wintney hook hampshire RG27 8JN (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: sherwoods farm cottage west green road, hartley wintney hook hampshire RG27 8JN (1 page) |
9 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
18 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
30 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
3 May 2001 | Accounts made up to 31 December 2000 (10 pages) |
3 May 2001 | Accounts made up to 31 December 2000 (10 pages) |
20 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
20 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
14 March 2000 | Accounts made up to 31 December 1999 (10 pages) |
14 March 2000 | Accounts made up to 31 December 1999 (10 pages) |
5 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
5 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: 8 gordon road chandlers ford eastleigh hampshire SO53 5AN (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: 8 gordon road chandlers ford eastleigh hampshire SO53 5AN (1 page) |
21 April 1999 | Accounts made up to 31 December 1998 (15 pages) |
21 April 1999 | Accounts made up to 31 December 1998 (15 pages) |
13 January 1999 | Return made up to 28/10/98; full list of members
|
13 January 1999 | Return made up to 28/10/98; full list of members
|
9 November 1998 | Director's particulars changed (1 page) |
9 November 1998 | Director's particulars changed (1 page) |
31 July 1998 | Accounts made up to 31 December 1997 (13 pages) |
31 July 1998 | Accounts made up to 31 December 1997 (13 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: 69 cornwall road midanbury southampton hampshire SO18 2AW (1 page) |
3 March 1998 | Director's particulars changed (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: 69 cornwall road midanbury southampton hampshire SO18 2AW (1 page) |
3 March 1998 | Director's particulars changed (1 page) |
11 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
11 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
17 June 1997 | Accounts made up to 31 December 1996 (13 pages) |
17 June 1997 | Accounts made up to 31 December 1996 (13 pages) |
7 February 1997 | Return made up to 25/10/96; full list of members (4 pages) |
7 February 1997 | Return made up to 25/10/96; full list of members (4 pages) |
20 August 1996 | Accounting reference date shortened from 05/04/97 to 31/12/96 (1 page) |
20 August 1996 | Accounting reference date shortened from 05/04/97 to 31/12/96 (1 page) |
10 January 1996 | Particulars of contract relating to shares (4 pages) |
10 January 1996 | Ad 11/11/95--------- £ si 998@1 (2 pages) |
10 January 1996 | Ad 11/11/95--------- £ si 998@1 (2 pages) |
10 January 1996 | Particulars of contract relating to shares (4 pages) |
11 December 1995 | Ad 11/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 December 1995 | Ad 11/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 November 1995 | Accounting reference date notified as 05/04 (1 page) |
28 November 1995 | Accounting reference date notified as 05/04 (1 page) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Secretary resigned (2 pages) |
21 November 1995 | New secretary appointed (2 pages) |
21 November 1995 | Secretary resigned (2 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: 372 old street lower road london. EC1V 9LT. (1 page) |
21 November 1995 | New secretary appointed (2 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: 372 old street lower road london. EC1V 9LT. (1 page) |
21 November 1995 | New director appointed (2 pages) |
25 October 1995 | Incorporation (14 pages) |
25 October 1995 | Incorporation (14 pages) |