Company Name26-28 Cole Street Management Company Limited
DirectorsVirginia Jane Hopes and Richard Patrick Kane
Company StatusActive
Company Number05382050
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month 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 NameMiss Virginia Jane Hopes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(1 year after company formation)
Appointment Duration18 years
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Richard Patrick Kane
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed14 January 2013(7 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Richard Allan Rees Woollard
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address42 Pearman Street
London
SE1 7RB
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Christopher Clayton Smith
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Pearman Street
London
SE1 7RB
Director NameMr Christopher Clayton Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Pearman Street
London
SE1 7RB
Director NameIrene Valenkawp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityNetherlands
StatusResigned
Appointed01 April 2006(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2008)
RoleCommunication Manager
Correspondence AddressFlat 3 26 Cole Street
London
SE1 4YH
Director NameSara Beck
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(2 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 January 2013)
RoleJournalist
Correspondence AddressFlat 5 28 Cole Street
London
SE1 4YH

Location

Registered Address4th Floor
4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Amanda Hutton
8.33%
Ordinary
1 at £1Hannah Williams
8.33%
Ordinary
1 at £1John Hull
8.33%
Ordinary
1 at £1Kane Richard Patrick & Mrs Mary Jane Kane
8.33%
Ordinary
1 at £1Mr Gareth Morgan Grant Hodder & Ms Marta Kochanowska
8.33%
Ordinary
1 at £1Mr John Richard Hamway
8.33%
Ordinary
1 at £1Mr Sean Sawyer
8.33%
Ordinary
1 at £1Mr Timothy Quay
8.33%
Ordinary
1 at £1Ms Roberta Green
8.33%
Ordinary
1 at £1Ms Tara Benedicte Cook
8.33%
Ordinary
1 at £1Sebastian Frost & Virginia Hopes
8.33%
Ordinary
1 at £1Tim Brewer & Dave Fleming
8.33%
Ordinary

Financials

Year2014
Net Worth£1,110
Cash£2,548
Current Liabilities£1,438

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

5 March 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
1 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
6 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
8 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 March 2022Confirmation statement made on 4 March 2022 with updates (6 pages)
21 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 March 2021Confirmation statement made on 4 March 2021 with updates (5 pages)
4 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
1 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 March 2020Confirmation statement made on 3 March 2020 with updates (5 pages)
27 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 19 September 2019 (1 page)
6 March 2019Confirmation statement made on 3 March 2019 with updates (6 pages)
12 June 2018Director's details changed for Miss Virginia Jane Hopes on 12 June 2018 (2 pages)
12 June 2018Director's details changed for Mr Richard Kane on 12 June 2018 (2 pages)
30 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
14 March 2018Confirmation statement made on 3 March 2018 with updates (5 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 12
(5 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 12
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 12
(5 pages)
7 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 12
(5 pages)
7 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 12
(5 pages)
27 February 2015Director's details changed for Virginia Jane Hopes on 1 February 2015 (2 pages)
27 February 2015Director's details changed for Virginia Jane Hopes on 1 February 2015 (2 pages)
27 February 2015Director's details changed for Virginia Jane Hopes on 1 February 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 12
(5 pages)
19 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 12
(5 pages)
19 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 12
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
31 January 2013Appointment of Mr Richard Kane as a director (2 pages)
31 January 2013Appointment of Mr Richard Kane as a director (2 pages)
21 January 2013Termination of appointment of Sara Beck as a director (1 page)
21 January 2013Termination of appointment of Sara Beck as a director (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
14 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
14 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Termination of appointment of Richard Woollard as a director (1 page)
12 January 2010Termination of appointment of Richard Woollard as a director (1 page)
7 January 2010Termination of appointment of Christopher Smith as a secretary (1 page)
7 January 2010Termination of appointment of Christopher Smith as a director (1 page)
7 January 2010Termination of appointment of Christopher Smith as a secretary (1 page)
7 January 2010Termination of appointment of Christopher Smith as a director (1 page)
9 December 2009Registered office address changed from 24 Gray's Inn Road London Greater London WC1X 8HP on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 24 Gray's Inn Road London Greater London WC1X 8HP on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 24 Gray's Inn Road London Greater London WC1X 8HP on 9 December 2009 (1 page)
22 July 2009Compulsory strike-off action has been discontinued (1 page)
22 July 2009Compulsory strike-off action has been discontinued (1 page)
21 July 2009Return made up to 03/03/09; full list of members (7 pages)
21 July 2009Return made up to 03/03/09; full list of members (7 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 May 2008Registered office changed on 06/05/2008 from 21 pearman street london SE1 7RB (1 page)
6 May 2008Registered office changed on 06/05/2008 from 21 pearman street london SE1 7RB (1 page)
25 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 April 2008Return made up to 03/03/08; full list of members (8 pages)
23 April 2008Return made up to 03/03/08; full list of members (8 pages)
22 April 2008Appointment terminated director irene valenkawp (1 page)
22 April 2008Appointment terminated director irene valenkawp (1 page)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
5 August 2007New director appointed (2 pages)
5 August 2007New director appointed (2 pages)
5 August 2007New director appointed (2 pages)
5 August 2007New director appointed (2 pages)
27 July 2007Return made up to 03/03/07; full list of members (5 pages)
27 July 2007Return made up to 03/03/07; full list of members (5 pages)
1 June 2007Ad 31/03/06--------- £ si 11@1=11 £ ic 1/12 (4 pages)
1 June 2007Ad 31/03/06--------- £ si 11@1=11 £ ic 1/12 (4 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 July 2006Return made up to 03/03/06; full list of members (7 pages)
5 July 2006Return made up to 03/03/06; full list of members (7 pages)
22 April 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Registered office changed on 14/03/05 from: 312B high street orpington kent BR6 0NG (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: 312B high street orpington kent BR6 0NG (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
3 March 2005Incorporation (13 pages)
3 March 2005Incorporation (13 pages)