London
NW5 4EX
Director Name | Mr Mark Anthony Briars |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2008(6 years after company formation) |
Appointment Duration | 12 years, 10 months (closed 10 November 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Galleydene Hadleigh Essex SS7 2QA |
Secretary Name | Mr Mark Anthony Briars |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2008(6 years after company formation) |
Appointment Duration | 12 years, 10 months (closed 10 November 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Galleydene Hadleigh Essex SS7 2QA |
Director Name | Peter Ronald Chadwick |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Publisher |
Correspondence Address | 31 Gurney Court Road St Albans Hertfordshire AL1 4QU |
Director Name | Mr John Howard Durkin |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | West Viewlands Icehouse Wood Oxted Surrey RH8 9DW |
Director Name | Gordon Vernon Watts |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Finance Director |
Correspondence Address | 8 Astley House 42 Trinity Church Road London SW13 8EA |
Secretary Name | Gordon Vernon Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Finance Director |
Correspondence Address | 8 Astley House 42 Trinity Church Road London SW13 8EA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | kogan-page.co.uk |
---|
Registered Address | 45 Gee Street London EC1V 3RS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Kogan Page LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£184,716 |
Cash | £60,848 |
Current Liabilities | £363,271 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
27 February 2002 | Delivered on: 5 March 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
---|
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2020 | Application to strike the company off the register (1 page) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
17 October 2013 | Registered office address changed from 120 Pentonville Road London N1 9JN on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 120 Pentonville Road London N1 9JN on 17 October 2013 (1 page) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
22 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
4 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
12 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
5 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
5 January 2010 | Director's details changed for Mr Mark Anthony Briars on 13 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Philip Kogan on 13 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Philip Kogan on 13 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Mark Anthony Briars on 13 December 2009 (2 pages) |
18 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
18 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
20 January 2009 | Appointment terminated director gordon watts (1 page) |
20 January 2009 | Secretary appointed mr mark anthony briars (1 page) |
20 January 2009 | Appointment terminated secretary gordon watts (1 page) |
20 January 2009 | Director appointed mr mark anthony briars (1 page) |
20 January 2009 | Secretary appointed mr mark anthony briars (1 page) |
20 January 2009 | Appointment terminated secretary gordon watts (1 page) |
20 January 2009 | Director appointed mr mark anthony briars (1 page) |
20 January 2009 | Appointment terminated director gordon watts (1 page) |
18 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
10 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
10 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
13 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
25 April 2007 | Full accounts made up to 30 June 2006 (11 pages) |
25 April 2007 | Full accounts made up to 30 June 2006 (11 pages) |
4 January 2007 | Return made up to 13/12/06; full list of members
|
4 January 2007 | Return made up to 13/12/06; full list of members
|
2 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
10 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
5 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
29 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
7 January 2004 | Return made up to 13/12/03; full list of members (8 pages) |
7 January 2004 | Return made up to 13/12/03; full list of members (8 pages) |
13 October 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
13 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 October 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
13 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 January 2003 | Return made up to 13/12/02; full list of members (8 pages) |
2 January 2003 | Return made up to 13/12/02; full list of members (8 pages) |
5 March 2002 | Particulars of mortgage/charge (4 pages) |
5 March 2002 | Particulars of mortgage/charge (4 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
2 January 2002 | New secretary appointed;new director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed;new director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
13 December 2001 | Incorporation (18 pages) |
13 December 2001 | Incorporation (18 pages) |