London
W1G 6HU
Director Name | Mr Andrew Philip Bradshaw |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 2, The Malthouse 45 New Street Henley-On-Thames Oxfordshire RG9 2BP |
Secretary Name | Mr Andrew Philip Bradshaw |
---|---|
Status | Current |
Appointed | 01 January 2013(14 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | Flat 2 The Malthouse New Street Henley-On-Thames Oxfordshire RG9 2BP |
Secretary Name | Victoria Jane Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 36 Dalberg Road London SW2 1AN |
Secretary Name | Megan Claire Boissezon |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 04 July 2001(3 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 25 July 2007) |
Role | Company Director |
Correspondence Address | 5c Lindfield Gardens London NW3 6PX |
Secretary Name | Graydon Philip Bellingan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 11 Spiegelgasse Zurich Ch-8001 Switzerland |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Telephone | 020 77250800 |
---|---|
Telephone region | London |
Registered Address | 23 Beaumont Mews London W1G 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.9m at £1 | Cco Trading LTD 100.00% Ordinary |
---|---|
2 at £1 | Victoria Spencer 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,904,371 |
Cash | £185,179 |
Current Liabilities | £206,501 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
31 October 2023 | Accounts for a small company made up to 31 January 2023 (10 pages) |
---|---|
26 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
31 October 2022 | Accounts for a small company made up to 31 January 2022 (11 pages) |
11 April 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
29 October 2021 | Accounts for a small company made up to 31 January 2021 (11 pages) |
4 May 2021 | Registered office address changed from 2nd Floor, 47 Marylebone Lane London W1U 2NT United Kingdom to 23 Beaumont Mews London W1G 6EN on 4 May 2021 (1 page) |
21 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
8 February 2021 | Accounts for a small company made up to 31 January 2020 (10 pages) |
11 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a small company made up to 31 January 2019 (24 pages) |
22 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
5 November 2018 | Accounts for a small company made up to 31 January 2018 (13 pages) |
9 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
3 November 2017 | Accounts for a small company made up to 31 January 2017 (14 pages) |
3 November 2017 | Accounts for a small company made up to 31 January 2017 (14 pages) |
19 October 2017 | Registered office address changed from 4th Floor 54 Baker Street London W1U 7BU to 2nd Floor, 47 Marylebone Lane London W1U 2NT on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 4th Floor 54 Baker Street London W1U 7BU to 2nd Floor, 47 Marylebone Lane London W1U 2NT on 19 October 2017 (1 page) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (18 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (18 pages) |
16 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
13 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
13 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
13 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
10 November 2014 | Full accounts made up to 31 January 2014 (14 pages) |
10 November 2014 | Full accounts made up to 31 January 2014 (14 pages) |
29 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
5 November 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
5 November 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
18 February 2013 | Termination of appointment of Graydon Bellingan as a secretary (1 page) |
18 February 2013 | Appointment of Mr Andrew Philip Bradshaw as a secretary (2 pages) |
18 February 2013 | Termination of appointment of Graydon Bellingan as a secretary (1 page) |
18 February 2013 | Appointment of Mr Andrew Philip Bradshaw as a secretary (2 pages) |
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
5 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
9 September 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
15 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
22 September 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
23 November 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
2 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 4TH floor 54 baker street london W1U 1FB (1 page) |
19 November 2008 | Secretary's change of particulars / graydon bellingan / 01/08/2008 (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 4TH floor 54 baker street london W1U 1FB (1 page) |
19 November 2008 | Secretary's change of particulars / graydon bellingan / 01/08/2008 (1 page) |
19 November 2008 | Return made up to 04/02/08; full list of members (3 pages) |
19 November 2008 | Return made up to 04/02/08; full list of members (3 pages) |
29 October 2008 | Full accounts made up to 31 January 2008 (16 pages) |
29 October 2008 | Full accounts made up to 31 January 2008 (16 pages) |
18 September 2008 | Director appointed mr andrew philip bradshaw (2 pages) |
18 September 2008 | Director appointed mr andrew philip bradshaw (2 pages) |
9 July 2008 | Full accounts made up to 31 January 2007 (16 pages) |
9 July 2008 | Full accounts made up to 31 January 2007 (16 pages) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
4 June 2007 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
4 June 2007 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
31 May 2007 | Company name changed well barn farming LIMITED\certificate issued on 31/05/07 (2 pages) |
31 May 2007 | Company name changed well barn farming LIMITED\certificate issued on 31/05/07 (2 pages) |
25 April 2007 | Auditor's resignation (1 page) |
25 April 2007 | Auditor's resignation (1 page) |
15 March 2007 | Return made up to 04/02/07; full list of members
|
15 March 2007 | Return made up to 04/02/07; full list of members
|
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 March 2006 | Return made up to 04/02/06; full list of members
|
7 March 2006 | Return made up to 04/02/06; full list of members
|
4 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
18 February 2005 | Return made up to 04/02/05; full list of members
|
18 February 2005 | Return made up to 04/02/05; full list of members
|
31 August 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
31 August 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
13 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
13 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
18 December 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
18 December 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
4 August 2003 | Accounts for a small company made up to 31 July 2001 (6 pages) |
4 August 2003 | Accounts for a small company made up to 31 July 2001 (6 pages) |
25 January 2003 | Return made up to 04/02/03; full list of members
|
25 January 2003 | Return made up to 04/02/03; full list of members
|
11 April 2002 | Registered office changed on 11/04/02 from: 6TH floor 54 baker street london W1U 7DA (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 6TH floor 54 baker street london W1U 7DA (1 page) |
9 April 2002 | Return made up to 04/02/02; full list of members (6 pages) |
9 April 2002 | Return made up to 04/02/02; full list of members (6 pages) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Secretary resigned (1 page) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
22 February 2001 | Return made up to 04/02/01; full list of members
|
22 February 2001 | Return made up to 04/02/01; full list of members
|
16 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
1 March 2000 | Return made up to 04/02/00; full list of members
|
1 March 2000 | Return made up to 04/02/00; full list of members
|
10 June 1999 | Company name changed maxgate enterprises LIMITED\certificate issued on 11/06/99 (3 pages) |
10 June 1999 | Company name changed maxgate enterprises LIMITED\certificate issued on 11/06/99 (3 pages) |
24 May 1999 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
24 May 1999 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
15 March 1999 | Ad 26/02/99--------- £ si 1045628@1=1045628 £ ic 1808002/2853630 (2 pages) |
15 March 1999 | Ad 26/02/99--------- £ si 1045628@1=1045628 £ ic 1808002/2853630 (2 pages) |
9 March 1999 | Return made up to 04/02/99; full list of members
|
9 March 1999 | Return made up to 04/02/99; full list of members
|
8 May 1998 | Company name changed forumwise LIMITED\certificate issued on 11/05/98 (3 pages) |
8 May 1998 | Company name changed forumwise LIMITED\certificate issued on 11/05/98 (3 pages) |
27 March 1998 | Memorandum and Articles of Association (11 pages) |
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
27 March 1998 | Memorandum and Articles of Association (11 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | £ nc 1000/5000000 20/03/98 (1 page) |
25 March 1998 | Ad 20/03/98--------- £ si 1808000@1=1808000 £ ic 2/1808002 (2 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | £ nc 1000/5000000 20/03/98 (1 page) |
25 March 1998 | Ad 20/03/98--------- £ si 1808000@1=1808000 £ ic 2/1808002 (2 pages) |
4 February 1998 | Incorporation (15 pages) |
4 February 1998 | Incorporation (15 pages) |