Company Name10 Cosway Street Limited
DirectorDavid Michael Thomas Gibson
Company StatusActive
Company Number04905004
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Michael Thomas Gibson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(11 years after company formation)
Appointment Duration9 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGarden Flat 10 Cosway Street
Cosway Street
London
NW1 5NR
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed24 October 2018(15 years, 1 month after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressDevonshire House, 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameRobert Murray Hills
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleEconomist
Correspondence AddressFlat 4
10 Cosway Street
London
NW1 5NR
Director NameEwan Wade Royston Lloyd Baker
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleManagement Consultant
Correspondence AddressThe Garden Flat
152 Shirland Road
London
W9 2BT
Director NameMr Jonathan Melling
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleFrelance Musician
Country of ResidenceEngland
Correspondence AddressFlat 3 10 Cosway Street
Marylebone
London
NW1 5NR
Secretary NameRobert Murray Hills
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleEconomist
Correspondence AddressFlat 4
10 Cosway Street
London
NW1 5NR
Director NameKhaled Mohd Khaled
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 January 2014)
RoleConsultant Gynacologist
Country of ResidenceEngland
Correspondence Address27 Avitus Way
Highwoods
Colchester
Essex
CO4 9EY
Secretary NameMr Jonathan Melling
NationalityBritish
StatusResigned
Appointed08 July 2005(1 year, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 March 2006)
RoleMusician
Country of ResidenceEngland
Correspondence AddressFlat 3 10 Cosway Street
Marylebone
London
NW1 5NR
Director NameLuigi Accappaticcio
Date of BirthMarch 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed15 October 2005(2 years after company formation)
Appointment Duration4 years (resigned 01 November 2009)
RoleAccountant
Correspondence AddressFlat 4 10 Cosway Street
London
NW1 5NR
Secretary NameLuigi Accappaticcio
NationalityItalian
StatusResigned
Appointed15 October 2005(2 years after company formation)
Appointment Duration4 years (resigned 01 November 2009)
RoleAccountant
Correspondence AddressFlat 4 10 Cosway Street
London
NW1 5NR
Director NameMiss Stella Clare Fabinyi
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address10 Cosway Street Flat 4
10 Cosway Street
London
NW1 5NR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressDevonshire House 29-31
Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

12 at £1Andrew Davidson
20.00%
Ordinary
12 at £1David Michael Thomas Gibson & Sara Jane Duncan
20.00%
Ordinary
12 at £1Kate Fabinyi
20.00%
Ordinary
12 at £1Martina Stevenson
20.00%
Ordinary
12 at £1Vera Grankina
20.00%
Ordinary

Financials

Year2014
Net Worth£10,387
Current Liabilities£801

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

4 September 2023Confirmation statement made on 4 September 2023 with updates (4 pages)
24 July 2023Micro company accounts made up to 31 March 2023 (2 pages)
7 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
29 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 31 March 2021 (2 pages)
27 September 2021Confirmation statement made on 19 September 2021 with updates (4 pages)
30 September 2020Cessation of David Michael Thomas Gibson as a person with significant control on 30 September 2020 (1 page)
30 September 2020Notification of a person with significant control statement (2 pages)
30 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
29 January 2019Amended micro company accounts made up to 31 March 2018 (2 pages)
16 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
24 October 2018Registered 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 2018Appointment of Prime Management (Ps) Limited as a secretary on 24 October 2018 (2 pages)
24 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
26 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
5 October 2015Micro company accounts made up to 31 March 2015 (4 pages)
5 October 2015Micro company accounts made up to 31 March 2015 (4 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 60
(4 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 60
(4 pages)
7 May 2015Termination of appointment of Stella Clare Fabinyi as a director on 4 April 2015 (1 page)
7 May 2015Termination of appointment of Stella Clare Fabinyi as a director on 4 April 2015 (1 page)
7 May 2015Termination of appointment of Stella Clare Fabinyi as a director on 4 April 2015 (1 page)
16 October 2014Appointment of Mr David Michael Thomas Gibson as a director on 15 October 2014 (2 pages)
16 October 2014Appointment of Mr David Michael Thomas Gibson as a director on 15 October 2014 (2 pages)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 60
(4 pages)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 60
(4 pages)
14 July 2014Micro company accounts made up to 31 March 2014 (4 pages)
14 July 2014Micro company accounts made up to 31 March 2014 (4 pages)
28 February 2014Termination of appointment of Jonathan Melling as a director (1 page)
28 February 2014Appointment of Miss Stella Clare Fabinyi as a director (2 pages)
28 February 2014Appointment of Miss Stella Clare Fabinyi as a director (2 pages)
28 February 2014Termination of appointment of Jonathan Melling as a director (1 page)
28 February 2014Termination of appointment of Khaled Khaled as a director (1 page)
28 February 2014Termination of appointment of Khaled Khaled as a director (1 page)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 60
(5 pages)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 60
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 June 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
13 June 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
13 October 2010Director's details changed for Jonathan Melling on 19 September 2010 (2 pages)
13 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Khaled Mohd Khaled on 19 September 2010 (2 pages)
13 October 2010Director's details changed for Jonathan Melling on 19 September 2010 (2 pages)
13 October 2010Director's details changed for Khaled Mohd Khaled on 19 September 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 February 2010Termination of appointment of Luigi Accappaticcio as a director (1 page)
11 February 2010Termination of appointment of Luigi Accappaticcio as a secretary (1 page)
11 February 2010Termination of appointment of Luigi Accappaticcio as a secretary (1 page)
11 February 2010Termination of appointment of Luigi Accappaticcio as a director (1 page)
22 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 60
(2 pages)
22 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 60
(2 pages)
14 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
29 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2009Gbp nc 6/1000\15/08/09 (2 pages)
29 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2009Gbp nc 6/1000\15/08/09 (2 pages)
13 August 2009Gbp ic 5/4\30/06/09\gbp sr 1@1=1\ (1 page)
13 August 2009Gbp ic 5/4\30/06/09\gbp sr 1@1=1\ (1 page)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 October 2008Return made up to 19/09/08; full list of members (5 pages)
14 October 2008Return made up to 19/09/08; full list of members (5 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 November 2007Return made up to 19/09/07; change of members (7 pages)
6 November 2007Return made up to 19/09/07; change of members (7 pages)
23 October 2007Ad 04/07/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
23 October 2007Ad 04/07/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 October 2006Return made up to 19/09/06; full list of members (8 pages)
19 October 2006Return made up to 19/09/06; full list of members (8 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006Secretary resigned (1 page)
24 October 2005New secretary appointed;new director appointed (2 pages)
24 October 2005New secretary appointed;new director appointed (2 pages)
24 October 2005Return made up to 19/09/05; full list of members (8 pages)
24 October 2005Return made up to 19/09/05; full list of members (8 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005Secretary resigned;director resigned (1 page)
19 July 2005Secretary resigned;director resigned (1 page)
19 July 2005New secretary appointed (2 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 October 2004Return made up to 19/09/04; full list of members (7 pages)
22 October 2004Return made up to 19/09/04; full list of members (7 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003New secretary appointed;new director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: 31 corsham street london N1 6DR (1 page)
16 October 2003Registered office changed on 16/10/03 from: 31 corsham street london N1 6DR (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003New secretary appointed;new director appointed (2 pages)
16 October 2003Director resigned (1 page)
19 September 2003Incorporation (19 pages)
19 September 2003Incorporation (19 pages)