Company NameKruger Cowne Ltd.
Company StatusActive
Company Number04226550
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Previous NamesEb (UK) Limited and Speakeasy Celebrity Bookings Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGina Nelthorpe-Cowne
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(1 year, 9 months after company formation)
Appointment Duration21 years, 1 month
RolePersonal Assistant
Correspondence Address4 Wimpole Street
London
Greater London
W1G 9SH
Director NameMr Mark Tudor Nelthorpe-Cowne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(10 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address4 Wimpole Street
London
Greater London
W1G 9SH
Director NameMr Adrian Sington
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(14 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wimpole Street
London
Greater London
W1G 9SH
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusCurrent
Appointed11 April 2017(15 years, 10 months after company formation)
Appointment Duration7 years
Correspondence Address4 Wimpole Street
London
W1G 9SH
Secretary NameMr Paul James Manley
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Director NameAdele Kruger Simpson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed11 March 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2004)
RoleTelevision Producer
Correspondence Address16 Bartra Rock
Harbour Road
Dalkey
County Dublin
Irish
Director NameCounty West Commercial Services Ltd (Corporation)
Date of BirthMay 1994 (Born 30 years ago)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 March 2003(1 year, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 11 April 2017)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road Hammersmith
London
W6 7NJ

Contact

Websitekrugercowne.com
Email address[email protected]
Telephone020 31241860
Telephone regionLondon

Location

Registered AddressC/O Auria
48 Warwick Street
London
W1B 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £1Gina Nelthorpe-cowne
40.00%
Ordinary
400 at £1Mark Nelthorpe-cowne
40.00%
Ordinary
100 at £1Adele Kruger Simpson
10.00%
Ordinary
100 at £1Fiduciary Trust
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,729,840
Cash£382,055
Current Liabilities£2,734,088

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

15 December 2006Delivered on: 20 December 2006
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £5,434,. see the mortgage charge document for full details.
Outstanding

Filing History

27 September 2023Director's details changed for Mr Adrian Sington on 25 September 2023 (2 pages)
27 September 2023Registered office address changed from C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 27 September 2023 (1 page)
27 September 2023Change of details for Mr Mark Tudor Nelthorpe-Cowne as a person with significant control on 25 September 2023 (2 pages)
27 September 2023Change of details for Mrs Gina Nelthorpe-Cowne as a person with significant control on 25 September 2023 (2 pages)
27 September 2023Director's details changed for Mr Mark Tudor Nelthorpe-Cowne on 25 September 2023 (2 pages)
27 September 2023Director's details changed for Gina Nelthorpe-Cowne on 25 September 2023 (2 pages)
27 September 2023Secretary's details changed for Auria Accountancy Limited on 25 September 2023 (1 page)
22 September 2023Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW on 22 September 2023 (1 page)
22 September 2023Change of details for Mr Mark Tudor Nelthorpe-Cowne as a person with significant control on 21 September 2023 (2 pages)
22 September 2023Secretary's details changed for Auria Accountancy Limited on 21 September 2023 (1 page)
22 September 2023Director's details changed for Mr Mark Tudor Nelthorpe-Cowne on 21 September 2023 (2 pages)
22 September 2023Director's details changed for Gina Nelthorpe-Cowne on 21 September 2023 (2 pages)
22 September 2023Change of details for Mrs Gina Nelthorpe-Cowne as a person with significant control on 21 September 2023 (2 pages)
22 September 2023Director's details changed for Mr Adrian Sington on 21 September 2023 (2 pages)
27 July 2023Appointment of Auria Accountancy Limited as a secretary on 11 July 2023 (2 pages)
27 July 2023Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 11 July 2023 (1 page)
7 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
27 May 2023Compulsory strike-off action has been discontinued (1 page)
26 May 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
24 May 2023Compulsory strike-off action has been suspended (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
2 March 2023Change of details for Mr Mark Tudor Nelthorpe-Cowne as a person with significant control on 1 March 2023 (2 pages)
2 March 2023Director's details changed for Gina Nelthorpe-Cowne on 1 March 2023 (2 pages)
2 March 2023Director's details changed for Mr Mark Tudor Nelthorpe-Cowne on 1 March 2023 (2 pages)
2 March 2023Secretary's details changed for Auria@Wimpole Street Ltd on 1 March 2023 (1 page)
2 March 2023Director's details changed for Mr Adrian Sington on 1 March 2023 (2 pages)
2 March 2023Change of details for Mrs Gina Nelthorpe-Cowne as a person with significant control on 1 March 2023 (2 pages)
2 March 2023Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 82 st John Street London EC1M 4JN on 2 March 2023 (1 page)
24 June 2022Confirmation statement made on 1 June 2022 with updates (5 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
28 July 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
15 June 2021Confirmation statement made on 1 June 2021 with updates (5 pages)
3 June 2021Director's details changed for Gina Nelthorpe-Cowne on 14 February 2019 (2 pages)
3 June 2021Director's details changed for Mr Mark Tudor Nelthorpe-Cowne on 14 February 2019 (2 pages)
15 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
29 April 2019Change of details for Mrs Gina Nelthorpe-Cowne as a person with significant control on 29 April 2019 (2 pages)
29 April 2019Secretary's details changed for Auria@Wimpole Street Ltd on 29 April 2019 (1 page)
14 February 2019Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom to 4 Wimpole Street London Greater London W1G 9SH on 14 February 2019 (1 page)
14 February 2019Director's details changed for Mr Adrian Sington on 14 February 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
14 August 2018Notification of Mark Tudor Nelthorpe-Cowne as a person with significant control on 6 April 2016 (2 pages)
14 August 2018Notification of Gina Nelthorpe-Cowne as a person with significant control on 6 April 2016 (2 pages)
11 July 2018Confirmation statement made on 1 June 2018 with updates (3 pages)
16 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
26 January 2018Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page)
24 July 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
19 July 2017Director's details changed for Mr Adrian Sington on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mark Tudor Nelthorpe-Cowne on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Adrian Sington on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mark Tudor Nelthorpe-Cowne on 19 July 2017 (2 pages)
8 May 2017Termination of appointment of County West Secretarial Services Limited as a secretary on 11 April 2017 (2 pages)
8 May 2017Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 9 Wimpole Street London W1G 9SR on 8 May 2017 (2 pages)
8 May 2017Appointment of Auria@Wimpole Street Ltd as a secretary on 11 April 2017 (3 pages)
8 May 2017Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 9 Wimpole Street London W1G 9SR on 8 May 2017 (2 pages)
8 May 2017Appointment of Auria@Wimpole Street Ltd as a secretary on 11 April 2017 (3 pages)
8 May 2017Termination of appointment of County West Secretarial Services Limited as a secretary on 11 April 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 July 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(6 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
16 October 2015Appointment of Mr Adrian Sington as a director on 2 June 2015 (2 pages)
16 October 2015Appointment of Mr Adrian Sington as a director on 2 June 2015 (2 pages)
16 October 2015Appointment of Mr Adrian Sington as a director on 2 June 2015 (2 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(5 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(5 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(5 pages)
4 July 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
4 July 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
8 August 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
8 August 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
17 July 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012Compulsory strike-off action has been discontinued (1 page)
16 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
13 July 2012Appointment of Mark Tudor Nelthorpe-Cowne as a director (3 pages)
13 July 2012Appointment of Mark Tudor Nelthorpe-Cowne as a director (3 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
23 June 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
23 June 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
14 June 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
14 June 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
12 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 1,000
(4 pages)
12 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 1,000
(4 pages)
12 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 1,000
(4 pages)
11 May 2010Annual return made up to 1 June 2009 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 1 June 2009 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 1 June 2009 with a full list of shareholders (5 pages)
10 July 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
10 July 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
9 June 2009Return made up to 01/06/09; full list of members (3 pages)
9 June 2009Return made up to 01/06/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 30 June 2007 (10 pages)
5 February 2009Total exemption full accounts made up to 30 June 2007 (10 pages)
17 June 2008Return made up to 01/06/08; full list of members (3 pages)
17 June 2008Return made up to 01/06/08; full list of members (3 pages)
4 January 2008Total exemption full accounts made up to 30 June 2006 (10 pages)
4 January 2008Total exemption full accounts made up to 30 June 2006 (10 pages)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
18 July 2006Return made up to 01/06/06; full list of members (2 pages)
18 July 2006Return made up to 01/06/06; full list of members (2 pages)
16 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
16 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
3 June 2005Return made up to 01/06/05; full list of members (2 pages)
3 June 2005Return made up to 01/06/05; full list of members (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
13 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
13 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
11 August 2004Registered office changed on 11/08/04 from: c/o county west commercial services LIMITED 238 -246 king street hammersmith london W6 0RF (1 page)
11 August 2004Registered office changed on 11/08/04 from: c/o county west commercial services LIMITED 238 -246 king street hammersmith london W6 0RF (1 page)
22 July 2004Secretary's particulars changed (1 page)
22 July 2004Secretary's particulars changed (1 page)
18 June 2004Return made up to 01/06/04; full list of members (5 pages)
18 June 2004Return made up to 01/06/04; full list of members (5 pages)
19 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
19 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
30 January 2004Company name changed speakeasy celebrity bookings lim ited\certificate issued on 30/01/04 (2 pages)
30 January 2004Company name changed speakeasy celebrity bookings lim ited\certificate issued on 30/01/04 (2 pages)
21 June 2003Return made up to 01/06/03; full list of members (5 pages)
21 June 2003Return made up to 01/06/03; full list of members (5 pages)
1 April 2003Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (3 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003New director appointed (3 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
11 March 2003Company name changed eb (uk) LIMITED\certificate issued on 11/03/03 (2 pages)
11 March 2003Company name changed eb (uk) LIMITED\certificate issued on 11/03/03 (2 pages)
27 February 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
27 February 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
19 June 2002Return made up to 01/06/02; full list of members (5 pages)
19 June 2002Return made up to 01/06/02; full list of members (5 pages)
9 October 2001Registered office changed on 09/10/01 from: 11 trevilson close st. Newlyn east newquay cornwall TR8 5NX (1 page)
9 October 2001Registered office changed on 09/10/01 from: 11 trevilson close st. Newlyn east newquay cornwall TR8 5NX (1 page)
1 June 2001Incorporation (17 pages)
1 June 2001Incorporation (17 pages)