London
SE3 7LG
Director Name | Mr Stuart Walter Galbraith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(22 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Beaconsfield Road London SE3 7LG |
Director Name | Mr Detlef Kornett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 March 2024(22 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 64 Beaconsfield Road London SE3 7LG |
Secretary Name | Mr David Drury |
---|---|
Status | Current |
Appointed | 12 March 2024(22 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | 5 Laxmi Court 52 Dollis Avenue London N3 1BH |
Director Name | Mr Michael Robert Collopy |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 18 September 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Suramya Weerasinghe |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 May 2018(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 September 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY |
Director Name | Mrs Lucy Jane Jenkins |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mey House Mey House Bridport Road Poundbury Dorset DT1 3QY |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Website | chrisjenkins.com |
---|
Registered Address | 64 Beaconsfield Road London SE3 7LG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Michael Collopy & Christopher Jenkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,812 |
Cash | £62 |
Current Liabilities | £82,304 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
7 November 2020 | Purchase of own shares.
|
---|---|
7 November 2020 | Cancellation of shares. Statement of capital on 18 September 2020
|
23 October 2020 | Cancellation of shares. Statement of capital on 18 September 2020
|
12 October 2020 | Cessation of Michael Robert Collopy as a person with significant control on 18 September 2020 (1 page) |
5 October 2020 | Termination of appointment of Suramya Weerasinghe as a director on 18 September 2020 (1 page) |
5 October 2020 | Termination of appointment of Michael Robert Collopy as a director on 18 September 2020 (1 page) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
17 April 2020 | Notification of Christopher James Jenkins as a person with significant control on 6 April 2016 (2 pages) |
17 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 April 2019 | Confirmation statement made on 24 March 2019 with updates (6 pages) |
12 June 2018 | Appointment of Mrs Lucy Jane Jenkins as a director on 17 May 2018 (2 pages) |
12 June 2018 | Appointment of Suramya Weerasinghe as a director on 17 May 2018 (2 pages) |
5 June 2018 | Statement of capital following an allotment of shares on 17 May 2018
|
24 May 2018 | Resolutions
|
24 May 2018 | Resolutions
|
2 May 2018 | Confirmation statement made on 24 March 2018 with updates (5 pages) |
23 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
23 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
23 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
15 March 2017 | Director's details changed for Mr Michael Robert Collopy on 10 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Michael Robert Collopy on 10 March 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Statement of capital following an allotment of shares on 1 January 2012
|
28 April 2016 | Statement of capital following an allotment of shares on 1 January 2012
|
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
11 November 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 11 November 2014 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 February 2012 | Director's details changed for Mr Michael Robert Collopy on 24 October 2011 (2 pages) |
20 February 2012 | Director's details changed for Mr Michael Robert Collopy on 24 October 2011 (2 pages) |
20 February 2012 | Director's details changed for Mr Christopher James Jenkins on 1 November 2011 (2 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Director's details changed for Mr Christopher James Jenkins on 1 November 2011 (2 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Director's details changed for Mr Christopher James Jenkins on 1 November 2011 (2 pages) |
15 December 2011 | Registered office address changed from 27 Marina Towers the Marina Bournemouth BH5 1BJ United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from 27 Marina Towers the Marina Bournemouth BH5 1BJ United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 15 December 2011 (1 page) |
14 November 2011 | Registered office address changed from 7 Cavendish Road London London SW12 0BH England on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from 7 Cavendish Road London London SW12 0BH England on 14 November 2011 (1 page) |
2 November 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
2 November 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Termination of appointment of 1St Contact Secretaries Limited as a secretary (1 page) |
7 February 2011 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 7 February 2011 (1 page) |
7 February 2011 | Termination of appointment of 1St Contact Secretaries Limited as a secretary (1 page) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 7 February 2011 (1 page) |
12 May 2010 | Company name changed cortal enterprises LIMITED\certificate issued on 12/05/10
|
12 May 2010 | Company name changed cortal enterprises LIMITED\certificate issued on 12/05/10
|
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
17 March 2010 | Secretary's details changed for 1St Contact Secretaries Limited on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Secretary's details changed for 1St Contact Secretaries Limited on 17 March 2010 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
17 February 2010 | Appointment of Mr Christopher James Jenkins as a director (2 pages) |
17 February 2010 | Appointment of Mr Christopher James Jenkins as a director (2 pages) |
3 December 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
3 December 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
23 March 2009 | Director's change of particulars / michael collopy / 23/03/2009 (1 page) |
23 March 2009 | Director's change of particulars / michael collopy / 23/03/2009 (1 page) |
14 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
14 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
24 July 2008 | Return made up to 09/02/08; full list of members (3 pages) |
24 July 2008 | Director's change of particulars / michael collopy / 24/07/2008 (1 page) |
24 July 2008 | Return made up to 09/02/08; full list of members (3 pages) |
24 July 2008 | Director's change of particulars / michael collopy / 24/07/2008 (1 page) |
20 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
20 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
19 February 2007 | Secretary's particulars changed (1 page) |
19 February 2007 | Secretary's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
22 May 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
22 May 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
9 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
7 December 2004 | Return made up to 05/12/04; full list of members (5 pages) |
7 December 2004 | Return made up to 05/12/04; full list of members (5 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Director's particulars changed (1 page) |
19 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 May 2003 | Return made up to 05/12/02; full list of members
|
21 May 2003 | Return made up to 05/12/02; full list of members
|
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
17 April 2003 | Director's particulars changed (1 page) |
17 April 2003 | Director's particulars changed (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
5 December 2001 | Incorporation (10 pages) |
5 December 2001 | Incorporation (10 pages) |