19 The Nook
Cosby
Leicestershire
LE9 1RQ
Director Name | Mr Peter Spiby |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2001(same day as company formation) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Road Clifton On Dunsmore Rugby Warwickshire CV23 0BY |
Secretary Name | Richard Anthony Lynch |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | The Old Hall 19 The Nook Cosby Leicestershire LE9 1RQ |
Secretary Name | Mr Geoffrey James Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 281 Lord Street Southport Merseyside PR8 1NY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | reporting4business.com |
---|
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
500 at £1 | Peter Spiby 50.00% Ordinary |
---|---|
500 at £1 | Richard Anthony Lynch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,053 |
Cash | £430 |
Current Liabilities | £15,792 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
30 November 2006 | Delivered on: 2 December 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
12 May 2005 | Delivered on: 14 May 2005 Persons entitled: Carolyn Jane Shropshire Trading as a C Shropshire & Company Classification: Rent deposit 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 £4,916.67 including interest and further monies as the tenant may be required to deposit to make good. Outstanding |
9 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
---|---|
17 December 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
5 August 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
3 August 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
10 August 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 September 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
16 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
28 March 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
19 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
4 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
2 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
24 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Return made up to 09/07/06; full list of members (3 pages) |
13 September 2006 | Return made up to 09/07/06; full list of members (3 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
19 September 2005 | Return made up to 09/07/05; full list of members (3 pages) |
19 September 2005 | Return made up to 09/07/05; full list of members (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: the old hall 19 the nook cosby leicester leicestershire LE9 1RQ (1 page) |
28 July 2004 | Return made up to 09/07/04; full list of members (5 pages) |
28 July 2004 | Return made up to 09/07/04; full list of members (5 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: the old hall 19 the nook cosby leicester leicestershire LE9 1RQ (1 page) |
30 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 July 2003 | Return made up to 09/07/03; full list of members
|
28 July 2003 | Return made up to 09/07/03; full list of members
|
14 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 November 2002 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
26 November 2002 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
24 July 2002 | Return made up to 09/07/02; full list of members
|
24 July 2002 | Return made up to 09/07/02; full list of members
|
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
3 October 2001 | Ad 10/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2001 | Ad 10/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Incorporation (13 pages) |
9 July 2001 | Incorporation (13 pages) |