Cosway Street
London
NW1 5NR
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2018(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT |
Director Name | Robert Murray Hills |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Role | Economist |
Correspondence Address | Flat 4 10 Cosway Street London NW1 5NR |
Director Name | Ewan Wade Royston Lloyd Baker |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Role | Management Consultant |
Correspondence Address | The Garden Flat 152 Shirland Road London W9 2BT |
Director Name | Mr Jonathan Melling |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Role | Frelance Musician |
Country of Residence | England |
Correspondence Address | Flat 3 10 Cosway Street Marylebone London NW1 5NR |
Secretary Name | Robert Murray Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Role | Economist |
Correspondence Address | Flat 4 10 Cosway Street London NW1 5NR |
Director Name | Khaled Mohd Khaled |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 January 2014) |
Role | Consultant Gynacologist |
Country of Residence | England |
Correspondence Address | 27 Avitus Way Highwoods Colchester Essex CO4 9EY |
Secretary Name | Mr Jonathan Melling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 March 2006) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Flat 3 10 Cosway Street Marylebone London NW1 5NR |
Director Name | Luigi Accappaticcio |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 October 2005(2 years after company formation) |
Appointment Duration | 4 years (resigned 01 November 2009) |
Role | Accountant |
Correspondence Address | Flat 4 10 Cosway Street London NW1 5NR |
Secretary Name | Luigi Accappaticcio |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 15 October 2005(2 years after company formation) |
Appointment Duration | 4 years (resigned 01 November 2009) |
Role | Accountant |
Correspondence Address | Flat 4 10 Cosway Street London NW1 5NR |
Director Name | Miss Stella Clare Fabinyi |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 10 Cosway Street Flat 4 10 Cosway Street London NW1 5NR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Devonshire House 29-31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
12 at £1 | Andrew Davidson 20.00% Ordinary |
---|---|
12 at £1 | David Michael Thomas Gibson & Sara Jane Duncan 20.00% Ordinary |
12 at £1 | Kate Fabinyi 20.00% Ordinary |
12 at £1 | Martina Stevenson 20.00% Ordinary |
12 at £1 | Vera Grankina 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,387 |
Current Liabilities | £801 |
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 | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
4 September 2023 | Confirmation statement made on 4 September 2023 with updates (4 pages) |
---|---|
24 July 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
7 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
29 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 31 March 2021 (2 pages) |
27 September 2021 | Confirmation statement made on 19 September 2021 with updates (4 pages) |
30 September 2020 | Cessation of David Michael Thomas Gibson as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Notification of a person with significant control statement (2 pages) |
30 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
22 May 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
29 January 2019 | Amended micro company accounts made up to 31 March 2018 (2 pages) |
16 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 October 2018 | Registered office address changed from 10 Cosway Street London NW1 5NR to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 24 October 2018 (1 page) |
24 October 2018 | Appointment of Prime Management (Ps) Limited as a secretary on 24 October 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
5 October 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
5 October 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
7 May 2015 | Termination of appointment of Stella Clare Fabinyi as a director on 4 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Stella Clare Fabinyi as a director on 4 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Stella Clare Fabinyi as a director on 4 April 2015 (1 page) |
16 October 2014 | Appointment of Mr David Michael Thomas Gibson as a director on 15 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr David Michael Thomas Gibson as a director on 15 October 2014 (2 pages) |
1 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
14 July 2014 | Micro company accounts made up to 31 March 2014 (4 pages) |
14 July 2014 | Micro company accounts made up to 31 March 2014 (4 pages) |
28 February 2014 | Termination of appointment of Jonathan Melling as a director (1 page) |
28 February 2014 | Appointment of Miss Stella Clare Fabinyi as a director (2 pages) |
28 February 2014 | Appointment of Miss Stella Clare Fabinyi as a director (2 pages) |
28 February 2014 | Termination of appointment of Jonathan Melling as a director (1 page) |
28 February 2014 | Termination of appointment of Khaled Khaled as a director (1 page) |
28 February 2014 | Termination of appointment of Khaled Khaled as a director (1 page) |
24 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 June 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
13 June 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
13 October 2010 | Director's details changed for Jonathan Melling on 19 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Khaled Mohd Khaled on 19 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Jonathan Melling on 19 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Khaled Mohd Khaled on 19 September 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 February 2010 | Termination of appointment of Luigi Accappaticcio as a director (1 page) |
11 February 2010 | Termination of appointment of Luigi Accappaticcio as a secretary (1 page) |
11 February 2010 | Termination of appointment of Luigi Accappaticcio as a secretary (1 page) |
11 February 2010 | Termination of appointment of Luigi Accappaticcio as a director (1 page) |
22 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
22 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
14 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
29 August 2009 | Resolutions
|
29 August 2009 | Gbp nc 6/1000\15/08/09 (2 pages) |
29 August 2009 | Resolutions
|
29 August 2009 | Gbp nc 6/1000\15/08/09 (2 pages) |
13 August 2009 | Gbp ic 5/4\30/06/09\gbp sr 1@1=1\ (1 page) |
13 August 2009 | Gbp ic 5/4\30/06/09\gbp sr 1@1=1\ (1 page) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
14 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 November 2007 | Return made up to 19/09/07; change of members (7 pages) |
6 November 2007 | Return made up to 19/09/07; change of members (7 pages) |
23 October 2007 | Ad 04/07/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
23 October 2007 | Ad 04/07/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 October 2006 | Return made up to 19/09/06; full list of members (8 pages) |
19 October 2006 | Return made up to 19/09/06; full list of members (8 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
24 October 2005 | New secretary appointed;new director appointed (2 pages) |
24 October 2005 | New secretary appointed;new director appointed (2 pages) |
24 October 2005 | Return made up to 19/09/05; full list of members (8 pages) |
24 October 2005 | Return made up to 19/09/05; full list of members (8 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Secretary resigned;director resigned (1 page) |
19 July 2005 | Secretary resigned;director resigned (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
22 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | New secretary appointed;new director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 31 corsham street london N1 6DR (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 31 corsham street london N1 6DR (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | New secretary appointed;new director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
19 September 2003 | Incorporation (19 pages) |
19 September 2003 | Incorporation (19 pages) |