North Chingford
London
E4 6AG
Director Name | Nicola Jayne Wootton |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | 30a Connaught Avenue North Chingford London E4 7AA |
Secretary Name | Mr Albert Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Promoter |
Correspondence Address | 3 Belmont Road Broadstairs Kent CT10 1LA |
Director Name | Gareth Alwyn Coombs |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 349 Blandford Road Beckenham Kent BR3 4NW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.wearecognitive.com |
---|
Registered Address | 147 Station Road North Chingford London E4 6AG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Andrew Arthur James Park 50.00% Ordinary |
---|---|
2 at £1 | Caroline Farthing 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,211 |
Cash | £3,274 |
Current Liabilities | £97,320 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
25 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
13 September 2019 | Change of details for Mr Andrew Arthur James Park as a person with significant control on 13 September 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
30 July 2018 | Director's details changed for Mr Andrew Arthur James Park on 30 July 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
7 June 2018 | Micro company accounts made up to 30 November 2017 (7 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 June 2010 | Director's details changed for Andrew Arthur James Park on 1 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Andrew Arthur James Park on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Andrew Arthur James Park on 1 June 2010 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
27 July 2009 | Appointment terminated secretary albert park (1 page) |
27 July 2009 | Appointment terminated secretary albert park (1 page) |
29 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
18 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
17 June 2008 | Secretary's change of particulars / albert park / 14/06/2008 (1 page) |
17 June 2008 | Secretary's change of particulars / albert park / 14/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / andrew park / 14/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / andrew park / 14/06/2008 (1 page) |
6 March 2008 | Appointment terminated director gareth coombs (1 page) |
6 March 2008 | Appointment terminated director gareth coombs (1 page) |
7 February 2008 | Ad 07/02/08--------- £ si 1@1=1 £ ic 3/4 (1 page) |
7 February 2008 | Ad 07/02/08--------- £ si 1@1=1 £ ic 3/4 (1 page) |
8 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
4 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
1 May 2007 | Ad 01/07/06--------- £ si 1@1=1 £ ic 2/3 (1 page) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | Ad 01/07/06--------- £ si 1@1=1 £ ic 2/3 (1 page) |
1 May 2007 | New director appointed (1 page) |
4 August 2006 | Return made up to 15/06/06; full list of members
|
4 August 2006 | Return made up to 15/06/06; full list of members
|
4 August 2006 | Registered office changed on 04/08/06 from: 3 belmont road broadstairs kent CT10 1LA (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 3 belmont road broadstairs kent CT10 1LA (1 page) |
14 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
2 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
2 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
21 January 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
21 January 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Incorporation (16 pages) |
15 June 2004 | Incorporation (16 pages) |