London
N8 9SA
Secretary Name | Miss Caroline Esther Blood |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2002(4 days after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Director Name | Miss Caroline Esther Blood |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2016(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Editor & Proofreader |
Country of Residence | England |
Correspondence Address | Carinya Tudor Road Barnet EN5 5NL |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.koru-creative.com |
---|
Registered Address | Carinya Tudor Road Barnet EN5 5NL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Caroline Esther Blood 50.00% Ordinary |
---|---|
1 at £1 | Michael David Fairburn Cordery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,020 |
Current Liabilities | £37,192 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
5 January 2024 | Micro company accounts made up to 30 September 2023 (5 pages) |
---|---|
2 October 2023 | Confirmation statement made on 25 September 2023 with updates (4 pages) |
17 April 2023 | Change of details for Miss Caroline Esther Blood as a person with significant control on 22 May 2022 (2 pages) |
31 January 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
26 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
31 May 2022 | Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to Carinya Tudor Road Barnet EN5 5NL on 31 May 2022 (1 page) |
18 February 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
25 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
14 September 2021 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
24 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
4 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
19 October 2018 | Secretary's details changed for Miss Caroline Esther Blood on 19 October 2018 (1 page) |
19 October 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
4 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
2 November 2017 | Notification of a person with significant control statement (2 pages) |
2 November 2017 | Notification of a person with significant control statement (2 pages) |
2 November 2017 | Notification of a person with significant control statement (2 pages) |
2 November 2017 | Notification of Michael David Fairburn Cordery as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Notification of a person with significant control statement (2 pages) |
2 November 2017 | Confirmation statement made on 13 September 2017 with updates (3 pages) |
2 November 2017 | Withdrawal of a person with significant control statement on 2 November 2017 (2 pages) |
2 November 2017 | Notification of Caroline Esther Blood as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Confirmation statement made on 13 September 2017 with updates (3 pages) |
2 November 2017 | Withdrawal of a person with significant control statement on 2 November 2017 (2 pages) |
2 November 2017 | Withdrawal of a person with significant control statement on 2 November 2017 (2 pages) |
2 November 2017 | Notification of Caroline Esther Blood as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Notification of Michael David Fairburn Cordery as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Withdrawal of a person with significant control statement on 2 November 2017 (2 pages) |
22 September 2017 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
22 September 2017 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
7 February 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
7 February 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
21 December 2016 | Appointment of Miss Caroline Esther Blood as a director on 20 December 2016 (2 pages) |
21 December 2016 | Appointment of Miss Caroline Esther Blood as a director on 20 December 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
5 February 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
5 February 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
5 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 June 2015 | Micro company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Micro company accounts made up to 30 September 2014 (5 pages) |
2 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
25 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 October 2006 | Return made up to 13/09/06; full list of members (6 pages) |
13 October 2006 | Return made up to 13/09/06; full list of members (6 pages) |
8 March 2006 | Resolutions
|
8 March 2006 | Ad 31/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 March 2006 | Ad 31/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 March 2006 | Resolutions
|
6 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 September 2005 | Return made up to 13/09/05; full list of members (6 pages) |
22 September 2005 | Return made up to 13/09/05; full list of members (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 September 2004 | Return made up to 13/09/04; full list of members (6 pages) |
17 September 2004 | Return made up to 13/09/04; full list of members (6 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: 5 jupiter house calleva park aldermaston berkshire RG7 8NN (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 5 jupiter house calleva park aldermaston berkshire RG7 8NN (1 page) |
19 November 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
19 November 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
14 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
14 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
5 November 2002 | Director's particulars changed (1 page) |
5 November 2002 | Secretary's particulars changed (1 page) |
5 November 2002 | Director's particulars changed (1 page) |
5 November 2002 | Secretary's particulars changed (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 113 ferme park road crouch end london N8 9SA (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: 113 ferme park road crouch end london N8 9SA (1 page) |
13 September 2002 | Incorporation (16 pages) |
13 September 2002 | Incorporation (16 pages) |