Cocking
Midhurst
West Sussex
GU29 0HU
Secretary Name | Mr John Edward Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Garth House Bell Lane Cocking Midhurst West Sussex GU29 0HU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 16 Great Queen Street London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | John Edward Allen 50.00% Ordinary |
---|---|
50 at £1 | Niamh Morgan Allen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,253 |
Cash | £591 |
Current Liabilities | £7,844 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
26 August 2005 | Delivered on: 2 September 2005 Persons entitled: Coutts and Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a plot D204 abbotts wharf stainsby road london in the london borough of tower hamlet. Outstanding |
---|---|
26 August 2005 | Delivered on: 2 September 2005 Persons entitled: Coutts and Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Plot D101 abbotts wharf 93 stainsby road london and plot D204 abbotts wharf 93 stainsby road london. Outstanding |
26 August 2005 | Delivered on: 2 September 2005 Persons entitled: Coutts and Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a plot D101 abbotts wharf, stainsby road, london in th london borough of tower hamlet, and the proceeds of sale thereof and all moneys to be received under any policy of insurance. Outstanding |
5 June 2023 | Confirmation statement made on 2 June 2023 with updates (3 pages) |
---|---|
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
27 July 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 July 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
22 March 2021 | Registered office address changed from 4th Floor 35 New Bridge Street London EC4V 6BW to 16 Great Queen Street London WC2B 5AH on 22 March 2021 (1 page) |
4 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
5 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
9 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 August 2011 | Secretary's details changed for Mr John Edward Allen on 1 December 2010 (2 pages) |
4 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Secretary's details changed for Mr John Edward Allen on 1 December 2010 (2 pages) |
4 August 2011 | Director's details changed for Mrs Niamh Morgan Allen on 1 December 2010 (2 pages) |
4 August 2011 | Director's details changed for Mrs Niamh Morgan Allen on 1 December 2010 (2 pages) |
4 August 2011 | Director's details changed for Mrs Niamh Morgan Allen on 1 December 2010 (2 pages) |
4 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Secretary's details changed for Mr John Edward Allen on 1 December 2010 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 June 2010 | Director's details changed for Mrs Niamh Morgan Allen on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mrs Niamh Morgan Allen on 1 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Mrs Niamh Morgan Allen on 1 June 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
6 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
6 June 2008 | Secretary's change of particulars / john allen / 01/06/2008 (2 pages) |
6 June 2008 | Secretary's change of particulars / john allen / 01/06/2008 (2 pages) |
6 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
1 May 2008 | Director's change of particulars / niamh allen / 01/05/2008 (2 pages) |
1 May 2008 | Secretary's change of particulars / john allen / 01/05/2008 (2 pages) |
1 May 2008 | Secretary's change of particulars / john allen / 01/05/2008 (2 pages) |
1 May 2008 | Director's change of particulars / niamh allen / 01/05/2008 (2 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 June 2007 | Return made up to 02/06/07; full list of members (6 pages) |
25 June 2007 | Return made up to 02/06/07; full list of members (6 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
27 June 2006 | Return made up to 02/06/06; full list of members (6 pages) |
27 June 2006 | Return made up to 02/06/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 September 2005 | Particulars of mortgage/charge (7 pages) |
2 September 2005 | Particulars of mortgage/charge (7 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Particulars of mortgage/charge (7 pages) |
2 September 2005 | Particulars of mortgage/charge (7 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
23 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page) |
29 July 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
29 July 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
12 July 2004 | Ad 05/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 July 2004 | Ad 05/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Incorporation (16 pages) |
2 June 2004 | Incorporation (16 pages) |