Company NameCortez Services Limited
DirectorTchavdar Mintchev Marinov
Company StatusActive
Company Number03693300
CategoryPrivate Limited Company
Incorporation Date8 January 1999(25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Tchavdar Mintchev Marinov
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2017(18 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
London
E17 4EE
Director NameMr Tchavdar Mintchev Marinov
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(2 weeks, 4 days after company formation)
Appointment Duration18 years, 8 months (resigned 24 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address264 Markhouse Road
London
E17 8EF
Secretary NameJustina Sugalska
NationalityLiltsvanian
StatusResigned
Appointed26 January 1999(2 weeks, 4 days after company formation)
Appointment Duration10 years, 10 months (resigned 12 December 2009)
RoleCompany Director
Correspondence Address197b High Road
London
E15 2BY
Director NameKanmara Directors Ltd (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence Address58 Paddington Street
London
W1M 3RR
Secretary NameKanmara Secretaries Ltd (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence Address58 Paddington Street
London
W1M 3RR
Secretary NameKounnis And Partners Limited (Corporation)
StatusResigned
Appointed20 September 2017(18 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 November 2017)
Correspondence AddressSterling House Fulbourne Road
London
E17 4EE

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1T.m. Marinov
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,101
Cash£55,292
Current Liabilities£109,627

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
5 January 2021Confirmation statement made on 25 December 2020 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 December 2019Confirmation statement made on 25 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
13 January 2018Confirmation statement made on 13 January 2018 with updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 November 2017Appointment of Mr Tchavdar Mintchev Marinov as a director on 24 September 2017 (2 pages)
29 November 2017Appointment of Mr Tchavdar Mintchev Marinov as a director on 24 September 2017 (2 pages)
28 November 2017Appointment of Mr Tchavdar Mintchev Marinov as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Kounnis and Partners Limited as a secretary on 28 November 2017 (1 page)
28 November 2017Appointment of Mr Tchavdar Mintchev Marinov as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Kounnis and Partners Limited as a secretary on 28 November 2017 (1 page)
24 September 2017Appointment of Kounnis and Partners Limited as a secretary on 20 September 2017 (2 pages)
24 September 2017Appointment of Kounnis and Partners Limited as a secretary on 20 September 2017 (2 pages)
24 September 2017Termination of appointment of Tchavdar Mintchev Marinov as a director on 24 September 2017 (1 page)
24 September 2017Termination of appointment of Tchavdar Mintchev Marinov as a director on 24 September 2017 (1 page)
8 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
8 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
2 January 2017Registered office address changed from 264 Markhouse Road London E17 8EF to Sterling House Fulbourne Road London E17 4EE on 2 January 2017 (1 page)
2 January 2017Registered office address changed from 264 Markhouse Road London E17 8EF to Sterling House Fulbourne Road London E17 4EE on 2 January 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(3 pages)
24 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(3 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(3 pages)
11 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(3 pages)
11 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
13 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
13 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
17 January 2011Amended accounts made up to 31 March 2009 (3 pages)
17 January 2011Amended accounts made up to 31 March 2009 (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Director's details changed for Tchavdar Mintchev Marinov on 8 January 2010 (2 pages)
16 March 2010Registered office address changed from 264 Markhouse Road London E17 8EF on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 264 Markhouse Road London E17 8EF on 16 March 2010 (1 page)
16 March 2010Termination of appointment of Justina Sugalska as a secretary (1 page)
16 March 2010Termination of appointment of Justina Sugalska as a secretary (1 page)
16 March 2010Director's details changed for Tchavdar Mintchev Marinov on 8 January 2010 (2 pages)
16 March 2010Director's details changed for Tchavdar Mintchev Marinov on 8 January 2010 (2 pages)
16 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 March 2010Registered office address changed from 197B High Road London E15 2BY on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from 197B High Road London E15 2BY on 12 March 2010 (2 pages)
12 March 2010Termination of appointment of Justina Sugalska as a secretary (2 pages)
12 March 2010Termination of appointment of Justina Sugalska as a secretary (2 pages)
22 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
22 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
27 January 2009Return made up to 08/01/09; full list of members (3 pages)
27 January 2009Return made up to 08/01/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 April 2008Director's change of particulars / tchavdar marinov / 16/04/2008 (1 page)
22 April 2008Director's change of particulars / tchavdar marinov / 16/04/2008 (1 page)
10 March 2008Return made up to 08/01/08; no change of members
  • 363(287) ‐ Registered office changed on 10/03/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2008Return made up to 08/01/08; no change of members
  • 363(287) ‐ Registered office changed on 10/03/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 March 2007Return made up to 08/01/07; full list of members (2 pages)
15 March 2007Return made up to 08/01/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 February 2006Secretary's particulars changed (1 page)
15 February 2006Secretary's particulars changed (1 page)
15 February 2006Return made up to 08/01/06; full list of members (2 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Return made up to 08/01/06; full list of members (2 pages)
15 February 2006Director's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 January 2005Return made up to 08/01/05; full list of members (6 pages)
18 January 2005Return made up to 08/01/05; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 January 2004Return made up to 08/01/04; full list of members (6 pages)
16 January 2004Return made up to 08/01/04; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 February 2003Accounting reference date shortened from 31/01/03 to 31/03/02 (1 page)
20 February 2003Accounting reference date shortened from 31/01/03 to 31/03/02 (1 page)
31 January 2003Return made up to 08/01/03; full list of members (6 pages)
31 January 2003Return made up to 08/01/03; full list of members (6 pages)
12 March 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
12 March 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
27 January 2002Return made up to 08/01/02; full list of members (6 pages)
27 January 2002Return made up to 08/01/02; full list of members (6 pages)
27 March 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
27 March 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
21 January 2001Return made up to 08/01/01; full list of members (6 pages)
21 January 2001Return made up to 08/01/01; full list of members (6 pages)
4 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
4 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
21 April 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2000Director's particulars changed (1 page)
13 April 2000Secretary's particulars changed (1 page)
13 April 2000Secretary's particulars changed (1 page)
13 April 2000Director's particulars changed (1 page)
19 October 1999Ad 15/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 1999Ad 15/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1999Director's particulars changed (1 page)
8 June 1999Director's particulars changed (1 page)
26 March 1999Registered office changed on 26/03/99 from: 3 the highlands edgware middlesex HA8 5HA (1 page)
26 March 1999Registered office changed on 26/03/99 from: 3 the highlands edgware middlesex HA8 5HA (1 page)
12 February 1999Registered office changed on 12/02/99 from: 58 paddington street london W1M 3RR (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: 58 paddington street london W1M 3RR (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Director resigned (1 page)
1 February 1999New secretary appointed (2 pages)
1 February 1999New secretary appointed (2 pages)
8 January 1999Incorporation (11 pages)
8 January 1999Incorporation (11 pages)