Cobham
Surrey
KT11 1NH
Secretary Name | Mr James Howard Raymond Waite |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2006(6 years after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Bolton Crescent Windsor Berkshire SL4 3JQ |
Director Name | Alice Gance |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 12 Hamaganim Street Herzlika Israel |
Secretary Name | Mr Daniel Gance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 St Marys Crescent London NW4 4LH |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Telephone | 020 82023504 |
---|---|
Telephone region | London |
Registered Address | 50 St. Marys Crescent London NW4 4LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Dennis Read 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Termination of appointment of James Howard Raymond Waite as a secretary on 27 February 2023 (1 page) |
13 October 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
15 September 2022 | Micro company accounts made up to 28 February 2021 (5 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
11 May 2022 | Registered office address changed from Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL England to 50 st. Marys Crescent London NW4 4LH on 11 May 2022 (1 page) |
5 May 2022 | Compulsory strike-off action has been suspended (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2022 | Registered office address changed from 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 16 March 2022 (1 page) |
16 March 2022 | Change of details for Mr Dennis William George Read as a person with significant control on 16 March 2022 (2 pages) |
10 August 2021 | Confirmation statement made on 26 July 2021 with updates (4 pages) |
31 March 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
11 September 2020 | Confirmation statement made on 26 July 2020 with updates (4 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
22 August 2019 | Confirmation statement made on 26 July 2019 with updates (5 pages) |
31 December 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
9 October 2018 | Statement of capital following an allotment of shares on 14 September 2018
|
6 October 2018 | Resolutions
|
7 August 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
1 August 2018 | Change of details for Mr Dennis William Read as a person with significant control on 1 August 2018 (2 pages) |
2 February 2018 | Micro company accounts made up to 28 February 2017 (5 pages) |
27 December 2017 | Registered office address changed from 50 st Mary's Crescent London NW4 4LH to 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 27 December 2017 (1 page) |
23 November 2017 | Amended total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 November 2017 | Amended total exemption small company accounts made up to 30 November 2015 (7 pages) |
17 November 2017 | Amended total exemption small company accounts made up to 30 November 2015 (7 pages) |
17 November 2017 | Amended total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 August 2017 | Previous accounting period extended from 30 November 2016 to 28 February 2017 (1 page) |
30 August 2017 | Previous accounting period extended from 30 November 2016 to 28 February 2017 (1 page) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
7 April 2014 | Termination of appointment of Daniel Gance as a secretary (1 page) |
7 April 2014 | Termination of appointment of Daniel Gance as a secretary (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
10 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
31 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2010 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
26 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
26 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
18 February 2009 | Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page) |
18 February 2009 | Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page) |
28 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
2 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
10 May 2007 | Return made up to 28/07/06; full list of members (2 pages) |
10 May 2007 | Return made up to 28/07/06; full list of members (2 pages) |
8 January 2007 | New secretary appointed (1 page) |
8 January 2007 | New secretary appointed (1 page) |
8 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | Director resigned (1 page) |
2 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
28 July 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 5 howard walk london N2 0HB (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 5 howard walk london N2 0HB (1 page) |
29 September 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
17 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 September 2003 | Return made up to 05/08/03; full list of members (6 pages) |
26 September 2003 | Return made up to 05/08/03; full list of members (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
9 August 2002 | Return made up to 05/08/02; no change of members (6 pages) |
9 August 2002 | Return made up to 05/08/02; no change of members (6 pages) |
20 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 October 2000 | Resolutions
|
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Resolutions
|
9 October 2000 | Registered office changed on 09/10/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
16 August 2000 | Incorporation (14 pages) |
16 August 2000 | Incorporation (14 pages) |