Barley
Royston
Hertfordshire
SG8 8JW
Director Name | Mr Mark Hamilton McDermott |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2004(1 week, 6 days after company formation) |
Appointment Duration | 20 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 22 Weir Road London SW12 0NA |
Secretary Name | David James Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 April 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 8 St Ann's Crescent London SW18 2LR |
Director Name | Mr Nicholas John Woodbine |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Plough Brewery 516 Wandsworth Road London SW8 3JX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.codegent.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72530000 |
Telephone region | London |
Registered Address | 24 Holborn Viaduct London EC1A 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | David Hart 50.00% Ordinary |
---|---|
1 at £1 | Mark Mcdermott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £430,197 |
Cash | £46,156 |
Current Liabilities | £105,752 |
Latest Accounts | 9 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 9 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 9 June |
Latest Return | 16 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 30 March 2022 (overdue) |
27 January 2011 | Delivered on: 1 February 2011 Persons entitled: Marston Properties Limited Classification: Rent deposit deed Secured details: Four thousand five hundred pounds due or to become due from the company to the chargee. Particulars: The deposit account see image for full details. Outstanding |
---|---|
23 June 2006 | Delivered on: 24 June 2006 Persons entitled: Marston Properties Limited Classification: Rent deposit deed Secured details: £4,500 due or to become due from the company to. Particulars: The interest of the company in the deposit account. Outstanding |
27 September 2023 | Liquidators' statement of receipts and payments to 14 July 2023 (21 pages) |
---|---|
22 September 2022 | Liquidators' statement of receipts and payments to 14 July 2022 (19 pages) |
12 August 2022 | Removal of liquidator by court order (7 pages) |
10 August 2022 | Appointment of a voluntary liquidator (3 pages) |
29 July 2021 | Appointment of a voluntary liquidator (3 pages) |
29 July 2021 | Resolutions
|
28 July 2021 | Declaration of solvency (5 pages) |
7 July 2021 | Total exemption full accounts made up to 9 June 2021 (5 pages) |
6 July 2021 | Previous accounting period extended from 31 December 2020 to 9 June 2021 (1 page) |
27 April 2021 | Satisfaction of charge 2 in full (1 page) |
27 April 2021 | Satisfaction of charge 1 in full (1 page) |
15 April 2021 | All of the property or undertaking has been released from charge 2 (1 page) |
15 April 2021 | All of the property or undertaking has been released from charge 1 (1 page) |
7 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
16 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
29 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
30 March 2017 | Registered office address changed from 32-37 Cowper Street London EC2A 4AW to 24 Holborn Viaduct London EC1A 2BN on 30 March 2017 (1 page) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
30 March 2017 | Registered office address changed from 32-37 Cowper Street London EC2A 4AW to 24 Holborn Viaduct London EC1A 2BN on 30 March 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Director's details changed for Mr David James Hart on 21 December 2012 (2 pages) |
30 April 2013 | Director's details changed for Mr David James Hart on 21 December 2012 (2 pages) |
21 March 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
21 March 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
18 February 2013 | Director's details changed for David James Hart on 21 December 2012 (2 pages) |
18 February 2013 | Director's details changed for David James Hart on 21 December 2012 (2 pages) |
13 December 2012 | Registered office address changed from 3 the Plough Brewery 516 Wandsworth Road London SW8 3JX on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from 3 the Plough Brewery 516 Wandsworth Road London SW8 3JX on 13 December 2012 (1 page) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 June 2011 | Termination of appointment of Nicholas Woodbine as a director (1 page) |
29 June 2011 | Termination of appointment of Nicholas Woodbine as a director (1 page) |
7 April 2011 | Director's details changed for Mr Nicholas John Woodbine on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Nicholas John Woodbine on 7 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Director's details changed for Mr Nicholas John Woodbine on 7 April 2011 (2 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 April 2010 | Director's details changed for David James Hart on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mark Hamilton Mcdermott on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for David James Hart on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mark Hamilton Mcdermott on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Appointment of Mr Nicholas John Woodbine as a director (2 pages) |
26 January 2010 | Appointment of Mr Nicholas John Woodbine as a director (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
7 April 2008 | Appointment terminated secretary david hart (1 page) |
7 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
7 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
7 April 2008 | Appointment terminated secretary david hart (1 page) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
20 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: 516 3 the plough brewery 516 wandsworth road london SW8 3JX (1 page) |
20 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: 516 3 the plough brewery 516 wandsworth road london SW8 3JX (1 page) |
6 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 7 abbeville mews 88 clapham park road london SW4 7BX (1 page) |
31 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 7 abbeville mews 88 clapham park road london SW4 7BX (1 page) |
10 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
24 October 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
27 April 2005 | Return made up to 06/04/05; full list of members (3 pages) |
27 April 2005 | Return made up to 06/04/05; full list of members (3 pages) |
23 April 2004 | New secretary appointed;new director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New secretary appointed;new director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
6 April 2004 | Incorporation (13 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Incorporation (13 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |