Cobham
KT11 1JQ
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mercury Data Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 29 November 2017) |
Correspondence Address | Bank House Southwick Square Southwick Brighton West Sussex BN42 4FN |
Telephone | 01932 869400 |
---|---|
Telephone region | Weybridge |
Registered Address | Vine House Stables Portsmouth Road Cobham KT11 1JQ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Year | 2013 |
---|---|
Net Worth | -£89,022 |
Cash | £6,442 |
Current Liabilities | £148,762 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 6 days from now) |
10 July 2020 | Delivered on: 10 July 2020 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Mortgage debenture. Outstanding |
---|---|
16 August 1999 | Delivered on: 25 August 1999 Persons entitled: Pmb Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease (as defined) whereby £24,500.00 plus vat has been deposited with pmb holdings limited. Particulars: If tenant is in default,the landlord may withdraw any sum of cash deposit and all rent/other sums due under the terms of the lease. See the mortgage charge document for full details. Outstanding |
3 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
15 June 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
10 July 2020 | Registration of charge 037636880002, created on 10 July 2020 (29 pages) |
29 April 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
29 April 2020 | Change of details for Mr Robert Ludvig Rothman as a person with significant control on 28 April 2020 (2 pages) |
29 April 2020 | Registered office address changed from Vine House Stables Portsmouth Road Cobham Surrey KT11 7RR to Vine House Stables Portsmouth Road Cobham KT11 1JQ on 29 April 2020 (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
13 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
14 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
29 November 2017 | Termination of appointment of Mercury Data Limited as a secretary on 29 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Mercury Data Limited as a secretary on 29 November 2017 (1 page) |
31 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
14 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 May 2010 | Secretary's details changed for Mercury Data Limited on 27 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Robert Ludvig Rothman on 27 April 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Mercury Data Limited on 27 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Robert Ludvig Rothman on 27 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
11 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 August 2008 | Return made up to 28/04/08; full list of members (3 pages) |
27 August 2008 | Return made up to 28/04/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 September 2007 | Return made up to 28/04/07; no change of members (6 pages) |
11 September 2007 | Return made up to 28/04/07; no change of members (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 April 2005 | Return made up to 28/04/05; full list of members (2 pages) |
28 April 2005 | Return made up to 28/04/05; full list of members (2 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
11 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: bank house southwick square, southwick west sussex BN42 4FN (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: bank house southwick square, southwick west sussex BN42 4FN (1 page) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
10 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
10 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
9 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
9 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
23 April 2002 | Return made up to 28/04/02; full list of members
|
23 April 2002 | Director's particulars changed (1 page) |
23 April 2002 | Return made up to 28/04/02; full list of members
|
23 April 2002 | Director's particulars changed (1 page) |
15 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 May 2001 | Return made up to 28/04/01; full list of members
|
4 May 2001 | Return made up to 28/04/01; full list of members
|
2 April 2001 | Registered office changed on 02/04/01 from: 21 saint thomas street bristol avon BS1 6JS (1 page) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 21 saint thomas street bristol avon BS1 6JS (1 page) |
2 April 2001 | Secretary resigned (1 page) |
27 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
28 September 2000 | Return made up to 28/04/00; full list of members (5 pages) |
28 September 2000 | Return made up to 28/04/00; full list of members (5 pages) |
22 September 2000 | Director's particulars changed (1 page) |
22 September 2000 | Director's particulars changed (1 page) |
25 August 1999 | Particulars of mortgage/charge (4 pages) |
25 August 1999 | Particulars of mortgage/charge (4 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: hill place house 55A high street wimbledon london SW19 5BA (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: hill place house 55A high street wimbledon london SW19 5BA (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 April 1999 | Incorporation (13 pages) |
28 April 1999 | Incorporation (13 pages) |