Covent Garden
London
WC2H 9JQ
Director Name | Jonathan Lester Walton Cole |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Police Civilan |
Correspondence Address | Middle Barns Hunt Law Ponteland Newcastle Upon Tyne NE20 0JF |
Director Name | Stephen John West |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 Acorn Way Bedford Bedfordshire MK42 0QN |
Secretary Name | Susan Fiona Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Middle Barns Hunt Law Ponteland Newcastle Upon Tyne NE20 0JF |
Secretary Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | guthrieandcole.co.uk |
---|
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 10 other UK companies use this postal address |
100 at £1 | Susan Fiona Cole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,628 |
Cash | £4,611 |
Current Liabilities | £9,295 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
3 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
12 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
12 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
1 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
5 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 July 2020 | Change of details for Ms Susan Fiona Cole as a person with significant control on 1 July 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
7 July 2020 | Director's details changed for Ms Susan Fiona Cole on 1 July 2020 (2 pages) |
8 October 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
25 March 2019 | Registered office address changed from 180 180 Piccadilly London W1J 9HF England to No 19 Eastbourne Terrace London W2 6LG on 25 March 2019 (1 page) |
25 March 2019 | Registered office address changed from No 19 Eastbourne Terrace London W2 6LG England to 71-75 Shelton Street, Covent Garden, London WC2H 9JQ on 25 March 2019 (1 page) |
3 January 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
3 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
5 December 2017 | Registered office address changed from 26 Dagmar Road Windsor Berkshire SL4 1JL to 180 180 Piccadilly London W1J 9HF on 5 December 2017 (1 page) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
29 July 2015 | Registered office address changed from 26 Dagmar Road Dagmar Road Windsor Berkshire SL4 1JL England to 26 Dagmar Road Windsor Berkshire SL4 1JL on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from Thames House 1 Victoria Street Windsor Berkshire SL4 1YB England to 26 Dagmar Road Windsor Berkshire SL4 1JL on 29 July 2015 (1 page) |
29 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Registered office address changed from Thames House 1 Victoria Street Windsor Berkshire SL4 1YB England to 26 Dagmar Road Windsor Berkshire SL4 1JL on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 26 Dagmar Road Dagmar Road Windsor Berkshire SL4 1JL England to 26 Dagmar Road Windsor Berkshire SL4 1JL on 29 July 2015 (1 page) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 April 2015 | Registered office address changed from C/O Susie Cole 26 Dagmar Road Windsor Berkshire SL4 1JL to Thames House 1 Victoria Street Windsor Berkshire SL4 1YB on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from C/O Susie Cole 26 Dagmar Road Windsor Berkshire SL4 1JL to Thames House 1 Victoria Street Windsor Berkshire SL4 1YB on 10 April 2015 (1 page) |
17 November 2014 | Registered office address changed from Thames Court Victoria Street Windsor Berkshire SL4 1YB England to C/O Susie Cole 26 Dagmar Road Windsor Berkshire SL4 1JL on 17 November 2014 (1 page) |
17 November 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Registered office address changed from Thames Court Victoria Street Windsor Berkshire SL4 1YB England to C/O Susie Cole 26 Dagmar Road Windsor Berkshire SL4 1JL on 17 November 2014 (1 page) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 August 2013 | Registered office address changed from , Rotterdam House 116 Quayside, Newcastle upon Tyne, Tyne & Wear, NE1 3DY on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from , Rotterdam House 116 Quayside, Newcastle upon Tyne, Tyne & Wear, NE1 3DY on 29 August 2013 (1 page) |
13 August 2013 | Company name changed guthrie & cole associates LIMITED\certificate issued on 13/08/13
|
13 August 2013 | Company name changed guthrie & cole associates LIMITED\certificate issued on 13/08/13
|
5 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
24 June 2013 | Resolutions
|
24 June 2013 | Resolutions
|
24 June 2013 | Change of name notice (1 page) |
24 June 2013 | Change of name notice (1 page) |
17 May 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
17 May 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
23 January 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
13 December 2012 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
13 December 2012 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
6 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
3 February 2010 | Termination of appointment of Susan Cole as a secretary (1 page) |
3 February 2010 | Director's details changed for Mrs Susan Fiona Cole on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Susan Fiona Cole on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Susan Fiona Cole on 3 February 2010 (2 pages) |
3 February 2010 | Termination of appointment of Susan Cole as a secretary (1 page) |
2 February 2010 | Appointment of Mrs Susan Fiona Cole as a director (1 page) |
2 February 2010 | Appointment of Mrs Susan Fiona Cole as a director (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
16 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from, middle barns, hunt law ponteland, newcastle upon tyne, NE20 0JF (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from, middle barns, hunt law ponteland, newcastle upon tyne, NE20 0JF (1 page) |
15 September 2009 | Appointment terminated director jonathan cole (1 page) |
15 September 2009 | Appointment terminated director stephen west (1 page) |
15 September 2009 | Appointment terminated director stephen west (1 page) |
15 September 2009 | Appointment terminated director jonathan cole (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
16 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
12 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
5 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 August 2003 | Return made up to 21/07/03; full list of members
|
26 August 2003 | Return made up to 21/07/03; full list of members
|
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 August 2002 | Return made up to 21/07/02; full list of members
|
10 August 2002 | Return made up to 21/07/02; full list of members
|
5 November 2001 | Registered office changed on 05/11/01 from: hillbrow house, edge hill ponteland, newcastle upon tyne, NE20 9RR (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: hillbrow house, edge hill ponteland, newcastle upon tyne, NE20 9RR (1 page) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
7 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
13 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
13 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: 57 edge hill, ponteland, newcastle upon tyne, NE20 9RR (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: 57 edge hill, ponteland, newcastle upon tyne, NE20 9RR (1 page) |
10 August 1998 | Return made up to 21/07/98; full list of members
|
10 August 1998 | Return made up to 21/07/98; full list of members
|
11 August 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
11 August 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
5 August 1997 | Ad 23/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 August 1997 | Ad 23/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Incorporation (16 pages) |
21 July 1997 | Incorporation (16 pages) |