London
Greater London
W1G 9SH
Director Name | Mr Mark Tudor Nelthorpe-Cowne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wimpole Street London Greater London W1G 9SH |
Director Name | Mr Adrian Sington |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(14 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wimpole Street London Greater London W1G 9SH |
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2017(15 years, 10 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | 4 Wimpole Street London W1G 9SH |
Secretary Name | Mr Paul James Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trevilson Close St Newlyn East Newquay Cornwall TR8 5NX |
Director Name | Adele Kruger Simpson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2004) |
Role | Television Producer |
Correspondence Address | 16 Bartra Rock Harbour Road Dalkey County Dublin Irish |
Director Name | County West Commercial Services Ltd (Corporation) |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 11 Trevilson Close St Newlyn East Newquay Cornwall TR8 5NX |
Secretary Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 11 April 2017) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ |
Website | krugercowne.com |
---|---|
Email address | [email protected] |
Telephone | 020 31241860 |
Telephone region | London |
Registered Address | C/O Auria 48 Warwick Street London W1B 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
400 at £1 | Gina Nelthorpe-cowne 40.00% Ordinary |
---|---|
400 at £1 | Mark Nelthorpe-cowne 40.00% Ordinary |
100 at £1 | Adele Kruger Simpson 10.00% Ordinary |
100 at £1 | Fiduciary Trust 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,729,840 |
Cash | £382,055 |
Current Liabilities | £2,734,088 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
15 December 2006 | Delivered 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 |
---|
27 September 2023 | Director's details changed for Mr Adrian Sington on 25 September 2023 (2 pages) |
---|---|
27 September 2023 | Registered 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 2023 | Change of details for Mr Mark Tudor Nelthorpe-Cowne as a person with significant control on 25 September 2023 (2 pages) |
27 September 2023 | Change of details for Mrs Gina Nelthorpe-Cowne as a person with significant control on 25 September 2023 (2 pages) |
27 September 2023 | Director's details changed for Mr Mark Tudor Nelthorpe-Cowne on 25 September 2023 (2 pages) |
27 September 2023 | Director's details changed for Gina Nelthorpe-Cowne on 25 September 2023 (2 pages) |
27 September 2023 | Secretary's details changed for Auria Accountancy Limited on 25 September 2023 (1 page) |
22 September 2023 | Registered 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 2023 | Change of details for Mr Mark Tudor Nelthorpe-Cowne as a person with significant control on 21 September 2023 (2 pages) |
22 September 2023 | Secretary's details changed for Auria Accountancy Limited on 21 September 2023 (1 page) |
22 September 2023 | Director's details changed for Mr Mark Tudor Nelthorpe-Cowne on 21 September 2023 (2 pages) |
22 September 2023 | Director's details changed for Gina Nelthorpe-Cowne on 21 September 2023 (2 pages) |
22 September 2023 | Change of details for Mrs Gina Nelthorpe-Cowne as a person with significant control on 21 September 2023 (2 pages) |
22 September 2023 | Director's details changed for Mr Adrian Sington on 21 September 2023 (2 pages) |
27 July 2023 | Appointment of Auria Accountancy Limited as a secretary on 11 July 2023 (2 pages) |
27 July 2023 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 11 July 2023 (1 page) |
7 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
27 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
24 May 2023 | Compulsory strike-off action has been suspended (1 page) |
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2023 | Change of details for Mr Mark Tudor Nelthorpe-Cowne as a person with significant control on 1 March 2023 (2 pages) |
2 March 2023 | Director's details changed for Gina Nelthorpe-Cowne on 1 March 2023 (2 pages) |
2 March 2023 | Director's details changed for Mr Mark Tudor Nelthorpe-Cowne on 1 March 2023 (2 pages) |
2 March 2023 | Secretary's details changed for Auria@Wimpole Street Ltd on 1 March 2023 (1 page) |
2 March 2023 | Director's details changed for Mr Adrian Sington on 1 March 2023 (2 pages) |
2 March 2023 | Change of details for Mrs Gina Nelthorpe-Cowne as a person with significant control on 1 March 2023 (2 pages) |
2 March 2023 | Registered 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 2022 | Confirmation statement made on 1 June 2022 with updates (5 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
28 July 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
15 June 2021 | Confirmation statement made on 1 June 2021 with updates (5 pages) |
3 June 2021 | Director's details changed for Gina Nelthorpe-Cowne on 14 February 2019 (2 pages) |
3 June 2021 | Director's details changed for Mr Mark Tudor Nelthorpe-Cowne on 14 February 2019 (2 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
4 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2019 | Change of details for Mrs Gina Nelthorpe-Cowne as a person with significant control on 29 April 2019 (2 pages) |
29 April 2019 | Secretary's details changed for Auria@Wimpole Street Ltd on 29 April 2019 (1 page) |
14 February 2019 | Registered 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 2019 | Director's details changed for Mr Adrian Sington on 14 February 2019 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
14 August 2018 | Notification of Mark Tudor Nelthorpe-Cowne as a person with significant control on 6 April 2016 (2 pages) |
14 August 2018 | Notification of Gina Nelthorpe-Cowne as a person with significant control on 6 April 2016 (2 pages) |
11 July 2018 | Confirmation statement made on 1 June 2018 with updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
26 January 2018 | Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page) |
24 July 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
19 July 2017 | Director's details changed for Mr Adrian Sington on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mark Tudor Nelthorpe-Cowne on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Adrian Sington on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mark Tudor Nelthorpe-Cowne on 19 July 2017 (2 pages) |
8 May 2017 | Termination of appointment of County West Secretarial Services Limited as a secretary on 11 April 2017 (2 pages) |
8 May 2017 | Registered 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 2017 | Appointment of Auria@Wimpole Street Ltd as a secretary on 11 April 2017 (3 pages) |
8 May 2017 | Registered 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 2017 | Appointment of Auria@Wimpole Street Ltd as a secretary on 11 April 2017 (3 pages) |
8 May 2017 | Termination of appointment of County West Secretarial Services Limited as a secretary on 11 April 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2015 | Appointment of Mr Adrian Sington as a director on 2 June 2015 (2 pages) |
16 October 2015 | Appointment of Mr Adrian Sington as a director on 2 June 2015 (2 pages) |
16 October 2015 | Appointment of Mr Adrian Sington as a director on 2 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
4 July 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
4 July 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
14 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
8 August 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
17 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Appointment of Mark Tudor Nelthorpe-Cowne as a director (3 pages) |
13 July 2012 | Appointment of Mark Tudor Nelthorpe-Cowne as a director (3 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
23 June 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
14 June 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
11 May 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (5 pages) |
10 July 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
10 July 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
17 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
4 January 2008 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
4 January 2008 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
4 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
16 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
16 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
3 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
3 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
13 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
13 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
11 August 2004 | Registered 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 2004 | Registered 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 2004 | Secretary's particulars changed (1 page) |
22 July 2004 | Secretary's particulars changed (1 page) |
18 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
18 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
19 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
19 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
30 January 2004 | Company name changed speakeasy celebrity bookings lim ited\certificate issued on 30/01/04 (2 pages) |
30 January 2004 | Company name changed speakeasy celebrity bookings lim ited\certificate issued on 30/01/04 (2 pages) |
21 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
21 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
1 April 2003 | Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (3 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New director appointed (3 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
11 March 2003 | Company name changed eb (uk) LIMITED\certificate issued on 11/03/03 (2 pages) |
11 March 2003 | Company name changed eb (uk) LIMITED\certificate issued on 11/03/03 (2 pages) |
27 February 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
27 February 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
19 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
19 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: 11 trevilson close st. Newlyn east newquay cornwall TR8 5NX (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 11 trevilson close st. Newlyn east newquay cornwall TR8 5NX (1 page) |
1 June 2001 | Incorporation (17 pages) |
1 June 2001 | Incorporation (17 pages) |