Shroton Street
London
NW1 6UE
Secretary Name | Jonathan Mark Scroxtom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2010(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2014) |
Role | Company Director |
Correspondence Address | 52 Great Eastern Street London EC2A 3EP |
Director Name | Oppenheim Scroxton (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 52 Great Eastern Street London EC2A 3EP |
Director Name | Cosway Mansions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 52 Great Eastern Street London EC2A 3EP |
Secretary Name | Oppenheim Scroxton (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 52 Great Eastern Street London EC2A 3EP |
Registered Address | 16 Upper Woburn Place London WC1H 0AF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Cosway Mansions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
8 June 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
14 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Termination of appointment of Cosway Mansions Ltd as a director on 3 February 2016 (1 page) |
6 May 2016 | Termination of appointment of Jonathan Mark Scroxtom as a secretary on 1 March 2014 (1 page) |
6 May 2016 | Termination of appointment of Jonathan Mark Scroxtom as a secretary on 1 March 2014 (1 page) |
6 May 2016 | Termination of appointment of Cosway Mansions Ltd as a director on 3 February 2016 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 July 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 July 2014 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 7 July 2014 (1 page) |
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 May 2012 | Appointment of Professor John Walden Butt as a director (2 pages) |
13 May 2012 | Appointment of Professor John Walden Butt as a director (2 pages) |
23 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
8 July 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Cosway Mansions Ltd on 11 April 2010 (2 pages) |
8 July 2010 | Termination of appointment of Oppenheim Scroxton as a director (1 page) |
8 July 2010 | Termination of appointment of Oppenheim Scroxton as a director (1 page) |
8 July 2010 | Director's details changed for Cosway Mansions Ltd on 11 April 2010 (2 pages) |
5 July 2010 | Appointment of Jonathan Mark Scroxtom as a secretary (3 pages) |
5 July 2010 | Appointment of Jonathan Mark Scroxtom as a secretary (3 pages) |
5 July 2010 | Termination of appointment of Oppenheim Scroxton as a secretary (2 pages) |
5 July 2010 | Termination of appointment of Oppenheim Scroxton as a secretary (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
15 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
8 February 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
8 February 2008 | Total exemption full accounts made up to 30 April 2007 (3 pages) |
8 February 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
8 February 2008 | Total exemption full accounts made up to 30 April 2007 (3 pages) |
8 February 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
8 February 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
15 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
11 April 2006 | Incorporation (14 pages) |
11 April 2006 | Incorporation (14 pages) |