Company NameCobble Mews Management Company Limited
Company StatusActive
Company Number03345314
CategoryPrivate Limited Company
Incorporation Date4 April 1997(27 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameClive Walter Rush
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(1 year, 1 month after company formation)
Appointment Duration25 years, 10 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address5 Cobble Mews
Mountgrove Road
London
N5 2LN
Director NameAmanda Sarah Allard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1998(1 year, 5 months after company formation)
Appointment Duration25 years, 7 months
RolePolicy Officer
Country of ResidenceUnited Kingdom
Correspondence Address2a Cobble Mews
Mountgrove Road
London
N5 2LN
Director NameDavid Thomas Warrilow
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(9 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence Address2 Cobble Mews, Mountgrove Road
London
N5 2LN
Director NameNicholas James Davies
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2007(10 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Cobble Mews
Mountgrove Road
London
N5 2LN
Director NameMr Mark Sanjit Syal
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(14 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address4 Cobble Mews, Mountgrove Road
London
N5 2LN
Secretary NameMrs Johanna Louise Syal
StatusCurrent
Appointed15 April 2020(23 years after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address4 Cobble Mews Mountgrove Road
London
N5 2LN
Director NameMr Robert Christopher Klepka
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2021(24 years after company formation)
Appointment Duration3 years
RoleLawyer
Country of ResidenceEngland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameNorman Henry Slater
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address2 Wellington House
Aylmer Drive
Stanmore
Middlesex
HA7 3ES
Secretary NameMaureen Hurworth
NationalityBritish
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWarren End 1a Riddlesdown Avenue
Purley
Croydon
Surrey
CR8 1JH
Director NameAlison Ruth Bennet
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 18 March 2005)
RoleChartered Accountant
Correspondence Address24 Kings Avenue
Muswell Hill
London
N10 1PB
Director NameJohn Christopher Murray
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1998(1 year, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 01 September 2006)
RoleJournalist
Correspondence Address4 Cobble Mews
Mountgrove Road
London
N5 2LN
Secretary NameAlison Ruth Bennet
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 03 May 2006)
RoleChartered Accountant
Correspondence Address24 Kings Avenue
Muswell Hill
London
N10 1PB
Director NameFiona May Dennett
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 November 2001)
RoleClinical Pyschologist
Correspondence Address1 Cobble Mews Mountgrove Road
Hackney
London
N5 2LT
Director NameJulet Love
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed14 September 1998(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 April 1999)
RoleDoctor
Correspondence Address2 Cobble Mews
Mountgrove Road
London
N5 2LN
Director NamePaul James Morgan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(2 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 September 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Cobble Mews
Mountgrove Road
London
N5 2LN
Director NameDavid Alan Harkness
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(4 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 June 2007)
RoleConsultant
Correspondence Address1 Cobble Mews
Mountgrove Road
London
N5 2LN
Director NameGeorgina Mary Hope
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(7 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 September 2010)
RoleFreelance Artist
Country of ResidenceUnited Kingdom
Correspondence Address3 Cobble Mews
Mountgrove Road
London
N5 2LN
Secretary NameMs Amanda Sarah Allard
NationalityBritish
StatusResigned
Appointed03 May 2006(9 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 14 April 2020)
RolePolicy Officer
Country of ResidenceEngland
Correspondence Address10 Chapel Street
Dunton
Biggleswade
Bedfordshire
SG18 8RW
Director NameDr David Christopher Ariam McCoy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(13 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 April 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence Address3 Cobble Mews, Mountgrove Road
London
N5 2LN

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Carol Ann Rush & Clive Walter Rush
16.67%
Ordinary
1 at £1David Mccoy
16.67%
Ordinary
1 at £1David Warrilow
16.67%
Ordinary
1 at £1Mark Syal
16.67%
Ordinary
1 at £1Nicholas James Davies
16.67%
Ordinary
1 at £1Simon Elliot Allard & Christine Allard & Amanda Sarah Allard
16.67%
Ordinary

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 April 2024 (2 weeks, 2 days ago)
Next Return Due17 April 2025 (12 months from now)

Filing History

26 April 2023Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 26 April 2023 (1 page)
10 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
5 April 2023Director's details changed for Mr Robert Christopher Klepka on 4 April 2023 (2 pages)
27 January 2023Accounts for a dormant company made up to 30 April 2022 (8 pages)
16 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
3 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
3 April 2021Appointment of Mr Robert Christopher Klepka as a director on 3 April 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23.04.2021 under section 1088 of the Companies Act 2006
(2 pages)
3 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
3 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
18 March 2021Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 18 March 2021 (1 page)
18 March 2021Registered office address changed from 202 Fulham Road London SW10 9PJ England to 160 Kemp House City Road London EC1V 2NX on 18 March 2021 (1 page)
16 April 2020Register inspection address has been changed to 4 Cobble Mews Mountgrove Road London N5 2LN (1 page)
16 April 2020Register(s) moved to registered inspection location 4 Cobble Mews Mountgrove Road London N5 2LN (1 page)
15 April 2020Termination of appointment of Amanda Sarah Allard as a secretary on 14 April 2020 (1 page)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
15 April 2020Appointment of Mrs Johanna Louise Syal as a secretary on 15 April 2020 (2 pages)
6 August 2019Micro company accounts made up to 30 April 2019 (5 pages)
15 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
17 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
17 April 2018Termination of appointment of David Christopher Ariam Mccoy as a director on 3 April 2018 (1 page)
22 February 2018Micro company accounts made up to 30 April 2017 (6 pages)
11 January 2018Registered office address changed from 10 Chapel Street, Dunton Biggleswade Bedfordshire SG18 8RW to 202 Fulham Road London SW10 9PJ on 11 January 2018 (1 page)
8 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
11 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
11 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
25 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 6
(10 pages)
25 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 6
(10 pages)
27 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6
(10 pages)
28 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6
(10 pages)
28 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6
(10 pages)
10 May 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 May 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 6
(10 pages)
27 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 6
(10 pages)
27 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 6
(10 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (10 pages)
1 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (10 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (10 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
25 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (10 pages)
25 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (10 pages)
25 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (10 pages)
8 March 2012Appointment of Mr Mark Syal as a director (2 pages)
8 March 2012Appointment of Mr Mark Syal as a director (2 pages)
5 March 2012Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
5 March 2012Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
5 March 2012Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
22 February 2012Appointment of Dr. David Christopher Ariam Mccoy as a director (2 pages)
22 February 2012Appointment of Dr. David Christopher Ariam Mccoy as a director (2 pages)
18 February 2012Termination of appointment of Paul Morgan as a director (1 page)
18 February 2012Termination of appointment of Paul Morgan as a director (1 page)
15 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 November 2010Termination of appointment of Georgina Hope as a director (1 page)
22 November 2010Termination of appointment of Georgina Hope as a director (1 page)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (9 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (9 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (9 pages)
25 April 2010Director's details changed for Amanda Sarah Allard on 4 April 2010 (2 pages)
25 April 2010Director's details changed for Georgina Mary Hope on 4 April 2010 (2 pages)
25 April 2010Director's details changed for Clive Walter Rush on 4 April 2010 (2 pages)
25 April 2010Director's details changed for Nicholas James Davies on 4 April 2010 (2 pages)
25 April 2010Director's details changed for Georgina Mary Hope on 4 April 2010 (2 pages)
25 April 2010Director's details changed for Paul James Morgan on 4 April 2010 (2 pages)
25 April 2010Director's details changed for Amanda Sarah Allard on 4 April 2010 (2 pages)
25 April 2010Director's details changed for Clive Walter Rush on 4 April 2010 (2 pages)
25 April 2010Director's details changed for Nicholas James Davies on 4 April 2010 (2 pages)
25 April 2010Director's details changed for Nicholas James Davies on 4 April 2010 (2 pages)
25 April 2010Director's details changed for Paul James Morgan on 4 April 2010 (2 pages)
25 April 2010Director's details changed for Paul James Morgan on 4 April 2010 (2 pages)
25 April 2010Director's details changed for Georgina Mary Hope on 4 April 2010 (2 pages)
25 April 2010Director's details changed for Amanda Sarah Allard on 4 April 2010 (2 pages)
25 April 2010Director's details changed for Clive Walter Rush on 4 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
6 April 2009Return made up to 04/04/09; full list of members (7 pages)
6 April 2009Return made up to 04/04/09; full list of members (7 pages)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 April 2008Return made up to 04/04/08; full list of members (7 pages)
24 April 2008Return made up to 04/04/08; full list of members (7 pages)
8 April 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
8 April 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 04/04/07; full list of members (5 pages)
18 April 2007Return made up to 04/04/07; full list of members (5 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
11 December 2006New director appointed (1 page)
11 December 2006New director appointed (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
4 May 2006Registered office changed on 04/05/06 from: 24 kings avenue muswell hill london N10 1PB (1 page)
4 May 2006New secretary appointed (1 page)
4 May 2006Registered office changed on 04/05/06 from: 24 kings avenue muswell hill london N10 1PB (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (1 page)
2 May 2006Return made up to 04/04/06; full list of members (4 pages)
2 May 2006Return made up to 04/04/06; full list of members (4 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
3 May 2005Return made up to 04/04/05; full list of members (5 pages)
3 May 2005Return made up to 04/04/05; full list of members (5 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Secretary's particulars changed;director's particulars changed (1 page)
30 March 2005Registered office changed on 30/03/05 from: 3 cobble mews mountgrove road london N5 2LN (1 page)
30 March 2005Registered office changed on 30/03/05 from: 3 cobble mews mountgrove road london N5 2LN (1 page)
30 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
21 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
13 May 2004Return made up to 04/04/04; full list of members (12 pages)
13 May 2004Return made up to 04/04/04; full list of members (12 pages)
26 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
26 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
23 April 2003Return made up to 04/04/03; full list of members (12 pages)
23 April 2003Return made up to 04/04/03; full list of members (12 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
24 April 2002Return made up to 04/04/02; full list of members (10 pages)
24 April 2002Return made up to 04/04/02; full list of members (10 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
20 April 2001Return made up to 04/04/01; full list of members (10 pages)
20 April 2001Return made up to 04/04/01; full list of members (10 pages)
1 March 2001Full accounts made up to 30 April 2000 (7 pages)
1 March 2001Full accounts made up to 30 April 2000 (7 pages)
26 April 2000Return made up to 04/04/00; full list of members (10 pages)
26 April 2000Return made up to 04/04/00; full list of members (10 pages)
3 March 2000Full accounts made up to 30 April 1999 (7 pages)
3 March 2000Full accounts made up to 30 April 1999 (7 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Return made up to 04/04/99; change of members (8 pages)
17 May 1999Return made up to 04/04/99; change of members (8 pages)
17 May 1999New secretary appointed;new director appointed (2 pages)
17 May 1999New secretary appointed;new director appointed (2 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
18 February 1999Full accounts made up to 30 April 1998 (10 pages)
18 February 1999Full accounts made up to 30 April 1998 (10 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
4 April 1997Incorporation (19 pages)
4 April 1997Incorporation (19 pages)