18 Abbey Road
London
NW8 9LL
Director Name | Mark Cobb |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 June 2008) |
Role | Fitness Trainer |
Correspondence Address | 65 Brassey Road London NW6 2BD |
Secretary Name | Geoffrey Daniel Cobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 June 2008) |
Role | Company Director |
Correspondence Address | 31 Alders View Drive East Grinstead West Sussex RH19 2DN |
Director Name | Ms Samantha Louise McCoole |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Arcade Grove End Gardens 18 Abbey Road London NW8 9LL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 96a Clifton Hill London NW8 0JT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Ciaran Mccoole 60.00% Ordinary |
---|---|
4 at £1 | Samantha Mccoole 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,728 |
Cash | £29,882 |
Current Liabilities | £4,456 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
2 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
24 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 April 2016 | Director's details changed for Ciaran Michael Mccoole on 1 February 2016 (2 pages) |
27 April 2016 | Director's details changed for Ciaran Michael Mccoole on 1 February 2016 (2 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
4 September 2013 | Appointment of Mrs Samantha Louise Mccoole as a director (2 pages) |
4 September 2013 | Appointment of Mrs Samantha Louise Mccoole as a director (2 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Ciaran Mccoole on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Ciaran Mccoole on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Ciaran Mccoole on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
8 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 July 2008 | Appointment terminated secretary geoffrey cobb (1 page) |
3 July 2008 | Appointment terminated secretary geoffrey cobb (1 page) |
3 July 2008 | Appointment terminated director mark cobb (1 page) |
3 July 2008 | Appointment terminated director mark cobb (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 7 bancroft avenue london N2 0AR (1 page) |
21 April 2008 | Director appointed ciaran mccoole (2 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from 7 bancroft avenue london N2 0AR (1 page) |
21 April 2008 | Director appointed ciaran mccoole (2 pages) |
31 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
26 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
26 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
20 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
22 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
22 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 February 2005 | Return made up to 26/01/05; full list of members
|
8 February 2005 | Return made up to 26/01/05; full list of members
|
10 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
10 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
10 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
10 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
28 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
14 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
11 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
11 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
8 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
28 August 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
28 August 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
21 February 2001 | Ad 26/01/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 7 bancroft avenue london N2 0AR (1 page) |
21 February 2001 | Ad 26/01/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 7 bancroft avenue london N2 0AR (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
26 January 2001 | Incorporation (12 pages) |
26 January 2001 | Incorporation (12 pages) |