Potters Bar
Hertfordshire
EN6 3DQ
Director Name | Mr Philip Ronald Jacobson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Enterprise Centre, Unit 32 Cranborne Road Potters Bar Hertfordshire EN6 3DQ |
Director Name | Mr Simon Emanuel Raine |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2018(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ |
Director Name | Linda Yolanda Jacobs |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 7 Eden Close London NW3 7UL |
Secretary Name | Linda Yolanda Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 7 Eden Close London NW3 7UL |
Secretary Name | Hilary Elizabeth Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | 83 Dugdale Hill Lane Potters Bar Hertfordshire EN6 2DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cobrasupport.net |
---|---|
Telephone | 020 37282555 |
Telephone region | London |
Registered Address | Unit 10 Wrotham Business Park Wrotham Park Barnet Hertfordshire EN5 4SZ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Mr Nigel Anthony Raine 97.09% Ordinary A |
---|---|
3 at £1 | Mr Nigel Anthony Raine 2.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | £890,126 |
Cash | £30,390 |
Current Liabilities | £1,704,735 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
28 June 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
23 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
14 January 2019 | Statement of capital following an allotment of shares on 30 October 2017
|
10 January 2019 | Statement of capital following an allotment of shares on 30 October 2017
|
11 July 2018 | Appointment of Mr Simon Emanuel Raine as a director on 11 July 2018 (2 pages) |
10 May 2018 | Accounts for a small company made up to 30 September 2017 (6 pages) |
31 January 2018 | Confirmation statement made on 16 January 2018 with updates (5 pages) |
8 August 2017 | Termination of appointment of Hilary Elizabeth Field as a secretary on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Hilary Elizabeth Field as a secretary on 1 August 2017 (1 page) |
30 May 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
30 May 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
21 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
21 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
22 February 2016 | Director's details changed for Nigel Anthony Raine on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Nigel Anthony Raine on 22 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Mr Philip Ronald Jacobson on 22 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Mr Philip Ronald Jacobson on 22 February 2016 (2 pages) |
23 June 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
23 June 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
10 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
11 September 2014 | Registered office address changed from C/O Philip Jacobson Maple House High Street Potters Bar Hertfordshire EN6 5BS to The Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from C/O Philip Jacobson Maple House High Street Potters Bar Hertfordshire EN6 5BS to The Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 11 September 2014 (1 page) |
20 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
20 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
20 January 2014 | Director's details changed for Mr Philip Ronald Jacobson on 2 December 2013 (2 pages) |
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Mr Philip Ronald Jacobson on 2 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr Philip Ronald Jacobson on 2 December 2013 (2 pages) |
28 November 2013 | Registered office address changed from 2Nd Floor Sheldon House 904-910 High Road London N12 9RW on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 2Nd Floor Sheldon House 904-910 High Road London N12 9RW on 28 November 2013 (1 page) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
29 October 2012 | Auditors resignation (1 page) |
29 October 2012 | Auditors resignation (1 page) |
2 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
30 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders
|
30 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders
|
27 March 2012 | Appointment of Mr Philip Ronald Jacobson as a director (3 pages) |
27 March 2012 | Appointment of Mr Philip Ronald Jacobson as a director (3 pages) |
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders
|
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders
|
15 September 2011 | Resolutions
|
15 September 2011 | Resolutions
|
7 July 2011 | Full accounts made up to 30 September 2010 (14 pages) |
7 July 2011 | Full accounts made up to 30 September 2010 (14 pages) |
31 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
30 April 2010 | Memorandum and Articles of Association (37 pages) |
30 April 2010 | Memorandum and Articles of Association (37 pages) |
14 April 2010 | Statement by directors (1 page) |
14 April 2010 | Statement by directors (1 page) |
7 April 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
31 March 2010 | Statement of capital on 31 March 2010
|
31 March 2010 | Statement of capital on 31 March 2010
|
31 March 2010 | Resolutions
|
31 March 2010 | Solvency statement dated 30/03/10 (1 page) |
31 March 2010 | Solvency statement dated 30/03/10 (1 page) |
31 March 2010 | Resolutions
|
26 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
26 March 2010 | Statement of company's objects (3 pages) |
26 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
26 March 2010 | Statement of company's objects (3 pages) |
19 March 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
19 March 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
16 March 2010 | Statement of company's objects (2 pages) |
16 March 2010 | Statement of company's objects (2 pages) |
4 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
26 June 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
26 June 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
4 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from, 2NF floor sheldon house, 904-910 high road, london, N12 9RW (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from, 2NF floor sheldon house, 904-910 high road, london, N12 9RW (1 page) |
4 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
1 November 2008 | Amended accounts made up to 30 September 2007 (11 pages) |
1 November 2008 | Amended accounts made up to 30 September 2007 (11 pages) |
1 August 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
1 August 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
27 June 2008 | Return made up to 16/01/08; full list of members (6 pages) |
27 June 2008 | Return made up to 16/01/08; full list of members (6 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from, 8 baker street, london, W1M 1DA (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from, 8 baker street, london, W1M 1DA (1 page) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
30 January 2007 | Return made up to 16/01/07; full list of members (6 pages) |
30 January 2007 | Return made up to 16/01/07; full list of members (6 pages) |
3 October 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
3 October 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
13 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
13 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
11 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
11 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
13 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
13 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
17 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
17 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
31 January 2004 | Return made up to 16/01/04; full list of members
|
31 January 2004 | Return made up to 16/01/04; full list of members
|
16 August 2003 | Accounts for a dormant company made up to 30 September 2002 (9 pages) |
16 August 2003 | Accounts for a dormant company made up to 30 September 2002 (9 pages) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
19 July 2002 | Accounts for a dormant company made up to 30 September 2001 (8 pages) |
19 July 2002 | Accounts for a dormant company made up to 30 September 2001 (8 pages) |
24 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
8 August 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
8 August 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
19 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
19 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
16 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
16 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
17 January 2000 | Return made up to 16/01/00; full list of members
|
17 January 2000 | Return made up to 16/01/00; full list of members
|
1 October 1999 | Full accounts made up to 30 September 1998 (9 pages) |
1 October 1999 | Full accounts made up to 30 September 1998 (9 pages) |
16 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
16 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
3 March 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: 26 piercing hill, theydon bois, epping, essex CM16 7JW (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: 26 piercing hill, theydon bois, epping, essex CM16 7JW (1 page) |
3 March 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New director appointed (3 pages) |
9 February 1998 | New director appointed (3 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (3 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New director appointed (3 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
6 February 1998 | Resolutions
|
6 February 1998 | Memorandum and Articles of Association (13 pages) |
6 February 1998 | Resolutions
|
6 February 1998 | Memorandum and Articles of Association (13 pages) |
16 January 1998 | Incorporation (12 pages) |
16 January 1998 | Incorporation (12 pages) |