London
EC2Y 5AU
Director Name | John Edward Cousins |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(3 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bulstrode Street London W1M 5FR |
Secretary Name | Dhakshayini Shanmugathas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(3 days after company formation) |
Appointment Duration | 19 years, 5 months (resigned 07 September 2020) |
Role | Company Director |
Correspondence Address | 19 Kinch Grove Wembley Middlesex HA9 9TF |
Director Name | Mr Patrick Cousins |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99k at £1 | J.e. Cousins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£193,150 |
Cash | £4,348 |
Current Liabilities | £203,677 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
18 April 2023 | Confirmation statement made on 26 March 2023 with updates (5 pages) |
28 February 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
6 April 2022 | Confirmation statement made on 26 March 2022 with updates (5 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
10 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
18 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 September 2020 | Termination of appointment of Dhakshayini Shanmugathas as a secretary on 7 September 2020 (1 page) |
19 May 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
27 March 2020 | Appointment of Mrs Alison Conley as a director on 20 February 2020 (2 pages) |
27 March 2020 | Termination of appointment of Patrick Cousins as a director on 20 February 2020 (1 page) |
20 December 2019 | Registered office address changed from Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE England to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 20 December 2019 (1 page) |
15 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
21 February 2018 | Registered office address changed from 20 Bulstrode Street London W1U 2JW to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Termination of appointment of John Cousins as a director (1 page) |
5 March 2012 | Appointment of Patrick Cousins as a director (2 pages) |
5 March 2012 | Termination of appointment of John Cousins as a director (1 page) |
5 March 2012 | Appointment of Patrick Cousins as a director (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
15 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
12 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
10 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
10 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 June 2008 | Return made up to 26/03/08; full list of members (3 pages) |
24 June 2008 | Return made up to 26/03/08; full list of members (3 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
27 June 2007 | Return made up to 26/03/07; full list of members (6 pages) |
27 June 2007 | Return made up to 26/03/07; full list of members (6 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 July 2006 | Return made up to 26/03/06; full list of members (6 pages) |
6 July 2006 | Return made up to 26/03/06; full list of members (6 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 July 2005 | Return made up to 26/03/05; full list of members
|
5 July 2005 | Return made up to 26/03/05; full list of members
|
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
13 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
31 May 2003 | Return made up to 26/03/03; full list of members (6 pages) |
31 May 2003 | Return made up to 26/03/03; full list of members (6 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 May 2002 | Return made up to 26/03/02; full list of members (6 pages) |
15 May 2002 | Ad 04/07/01--------- £ si 98999@1=98999 £ ic 1/99000 (2 pages) |
15 May 2002 | Return made up to 26/03/02; full list of members (6 pages) |
15 May 2002 | Ad 04/07/01--------- £ si 98999@1=98999 £ ic 1/99000 (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 152-160 city road london EC1V 2NX (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 152-160 city road london EC1V 2NX (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
26 March 2001 | Incorporation (9 pages) |
26 March 2001 | Incorporation (9 pages) |