36 Old Jewry
London
EC2R 8DD
Director Name | Ms Karel Ingrid Juliette Bennet |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Secretary Name | Mr Adrian George Bennet |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cottageguide.co.uk |
---|---|
Telephone | 01540 661612 |
Telephone region | Kingussie |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Karel Ingrid Juliette Bennet 50.00% Ordinary |
---|---|
1 at £1 | Mr Adrian George Bennet 50.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
18 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Change of details for Mr Adrian George Bennet as a person with significant control on 6 April 2016 (2 pages) |
30 July 2020 | Change of details for Ms Karel Ingrid Juliette Bennet as a person with significant control on 6 April 2016 (2 pages) |
29 July 2020 | Director's details changed for Ms Karel Ingrid Juliette Bennet on 29 July 2020 (2 pages) |
29 July 2020 | Director's details changed for Mr Adrian George Bennet on 29 July 2020 (2 pages) |
29 July 2020 | Secretary's details changed for Mr Adrian George Bennet on 29 July 2020 (1 page) |
6 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
8 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
4 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
12 September 2017 | Change of details for Mr Adrian George Bennet as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Change of details for Mr Adrian George Bennet as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
12 September 2017 | Change of details for Ms Karel Ingrid Juliette Bennet as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Change of details for Ms Karel Ingrid Juliette Bennet as a person with significant control on 6 April 2016 (2 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 August 2014 | Director's details changed for Mr Adrian George Bennet on 4 June 2014 (2 pages) |
4 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mr Adrian George Bennet on 4 June 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Adrian George Bennet on 4 June 2014 (2 pages) |
4 August 2014 | Director's details changed for Karel Ingrid Juliette Bennet on 4 June 2014 (2 pages) |
4 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 4 August 2014 (1 page) |
4 August 2014 | Director's details changed for Karel Ingrid Juliette Bennet on 4 June 2014 (2 pages) |
4 August 2014 | Director's details changed for Karel Ingrid Juliette Bennet on 4 June 2014 (2 pages) |
4 August 2014 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 4 August 2014 (1 page) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
15 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
15 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
2 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: c/o elman wall 1 bickenhall mansions bickenhall street marylebone london W1U 6BP (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: c/o elman wall 1 bickenhall mansions bickenhall street marylebone london W1U 6BP (1 page) |
26 April 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
26 April 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
9 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
23 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
29 April 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
29 April 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
22 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
16 April 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
16 April 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page) |
27 July 2001 | Return made up to 21/07/01; full list of members
|
27 July 2001 | Return made up to 21/07/01; full list of members
|
17 July 2001 | Registered office changed on 17/07/01 from: c/o wright hogg eisen northumberland house princess square newcastle upon tyne NE1 8ER (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: c/o wright hogg eisen northumberland house princess square newcastle upon tyne NE1 8ER (1 page) |
19 April 2001 | Company name changed colour design and print LIMITED\certificate issued on 19/04/01 (2 pages) |
19 April 2001 | Company name changed colour design and print LIMITED\certificate issued on 19/04/01 (2 pages) |
5 December 2000 | Full accounts made up to 31 July 2000 (9 pages) |
5 December 2000 | Full accounts made up to 31 July 2000 (9 pages) |
7 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Incorporation (17 pages) |
21 July 1999 | Incorporation (17 pages) |