London
W1S 4AP
Secretary Name | John Charles Codling |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Registered Address | 5 Luke Street London EC2A 4PX |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | John Charles Codling 50.00% Ordinary |
---|---|
1 at £1 | Tania Stoyanova Codling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £245,960 |
Cash | £21,704 |
Current Liabilities | £161,305 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
7 May 2004 | Delivered on: 13 May 2004 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: £142,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the l/h property situate at and known as 206 maurer court mudlarks boulevard london SE10 0SU t/n:TGL213767. Outstanding |
---|---|
25 September 2003 | Delivered on: 4 October 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £84,000 due or to become due from the company to the chargee. Particulars: L/H property k/a 12 rushdon court rushdon close romford essex RM1 2RN t/n EGL344530. Outstanding |
13 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
13 December 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
30 November 2023 | Change of details for Mrs Tania Codling as a person with significant control on 9 October 2023 (2 pages) |
30 November 2023 | Cessation of John Charles Codling as a person with significant control on 9 October 2023 (1 page) |
9 October 2023 | Termination of appointment of John Charles Codling as a secretary on 5 October 2023 (1 page) |
1 August 2023 | Director's details changed for Mrs Tania Codling on 1 August 2023 (2 pages) |
1 August 2023 | Secretary's details changed for John Charles Codling on 1 August 2023 (1 page) |
1 August 2023 | Change of details for Mrs Tania Codling as a person with significant control on 1 August 2023 (2 pages) |
1 August 2023 | Registered office address changed from 146 High Street Billericay CM12 9DF England to 5 Luke Street London EC2A 4PX on 1 August 2023 (1 page) |
1 August 2023 | Change of details for Mr John Charles Codling as a person with significant control on 1 August 2023 (2 pages) |
3 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2023 | Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to 146 High Street Billericay CM12 9DF on 2 March 2023 (1 page) |
2 March 2023 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
21 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
13 December 2021 | Secretary's details changed for John Charles Codling on 30 November 2021 (1 page) |
13 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
10 December 2021 | Change of details for Mrs Tania Codling as a person with significant control on 30 November 2021 (2 pages) |
10 December 2021 | Director's details changed for Mrs Tania Codling on 30 November 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
7 October 2020 | Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to 24 Old Bond Street London W1S 4AP on 7 October 2020 (1 page) |
6 October 2020 | Registered office address changed from Dashwood House, 7th Floor 69 Old Broad Street London EC2M 1QS England to 24 Old Bond Street London W1S 4AP on 6 October 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
11 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 February 2018 | Second filing for the notification of John Charles Codling as a person with significant control (6 pages) |
22 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
22 January 2018 | Change of details for Mrs Tania Codling as a person with significant control on 30 November 2017 (2 pages) |
11 January 2018 | Satisfaction of charge 2 in full (1 page) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 December 2017 | Registered office address changed from Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to Dashwood House, 7th Floor 69 Old Broad Street London EC2M 1QS on 15 December 2017 (1 page) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 December 2017 | Registered office address changed from Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to Dashwood House, 7th Floor 69 Old Broad Street London EC2M 1QS on 15 December 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 30 November 2016 with updates
|
7 January 2016 | Secretary's details changed for John Charles Codling on 1 November 2015 (1 page) |
7 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Secretary's details changed for John Charles Codling on 1 November 2015 (1 page) |
7 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 November 2015 | Registered office address changed from 1 Vicarage Lane London E15 4HF to Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 1 Vicarage Lane London E15 4HF to Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 13 November 2015 (1 page) |
17 March 2015 | Director's details changed for Tania Codling on 12 November 2014 (2 pages) |
17 March 2015 | Director's details changed for Tania Codling on 12 November 2014 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
16 July 2014 | Director's details changed for Tania Codling on 8 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Tania Codling on 8 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Tania Codling on 8 July 2014 (2 pages) |
28 April 2014 | Secretary's details changed for John Charles Codling on 28 April 2014 (1 page) |
28 April 2014 | Secretary's details changed for John Charles Codling on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Flat 12 Rushdon Court Rushdon Close Romford Essex RM1 2RN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Flat 12 Rushdon Court Rushdon Close Romford Essex RM1 2RN on 28 April 2014 (1 page) |
28 April 2014 | Director's details changed for Tania Codling on 28 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Tania Codling on 28 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 9 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 9 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 9 April 2014 (2 pages) |
4 December 2013 | Director's details changed for Tania Codling on 4 December 2013 (2 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Director's details changed for Tania Codling on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Tania Codling on 4 December 2013 (2 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 August 2013 | Registered office address changed from 5 Luke Street London EC2A 4PX on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 5 Luke Street London EC2A 4PX on 27 August 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 April 2008 | Return made up to 29/01/08; full list of members (3 pages) |
9 April 2008 | Return made up to 29/01/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 March 2006 | Return made up to 29/01/06; full list of members (6 pages) |
31 March 2006 | Return made up to 29/01/06; full list of members (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 February 2005 | Return made up to 29/01/05; full list of members
|
17 February 2005 | Return made up to 29/01/05; full list of members
|
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
10 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
17 September 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
24 February 2003 | Ad 07/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 February 2003 | Ad 07/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 January 2003 | Incorporation (10 pages) |
29 January 2003 | Incorporation (10 pages) |