London
WC2H 8HR
Director Name | Mr David Davis |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Cristobal Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
14 October 2020 | Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
13 October 2020 | Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page) |
5 August 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
22 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
23 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 November 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 November 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
29 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
20 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 January 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 April 2010 | Director's details changed for David Davis on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for David Davis on 23 April 2010 (2 pages) |
29 March 2010 | Director's details changed for David Davis on 15 March 2010 (2 pages) |
29 March 2010 | Director's details changed for David Davis on 15 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
4 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
5 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
12 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
1 December 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
1 December 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
20 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
20 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
10 February 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 February 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
11 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
9 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
27 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
27 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Incorporation (17 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Incorporation (17 pages) |
10 October 2003 | Director resigned (1 page) |