London
EC1A 9DD
Secretary Name | Mr David Burns |
---|---|
Status | Current |
Appointed | 04 June 2011(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Giltspur Street London EC1A 9DD |
Director Name | Paul Graham Pemberton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Castle Road St Albans Hertfordshire AL1 5DL |
Secretary Name | Paul Graham Pemberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Castle Road St Albans Hertfordshire AL1 5DL |
Director Name | Shoosmiths Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Website | campden.com |
---|
Registered Address | 1 Giltspur Street London EC1A 9DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Cogora Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
4 March 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
2 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
1 July 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
4 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
13 December 2021 | Registered office address changed from 140 London Wall 4th Floor London EC2Y 5DN to 1 Giltspur Street London EC1A 9DD on 13 December 2021 (1 page) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
15 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
27 August 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
5 April 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
28 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
17 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
29 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
9 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
18 March 2013 | Register inspection address has been changed from 1 St. John's Square London EC1M 4PN England (1 page) |
18 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Register inspection address has been changed from 1 St. John's Square London EC1M 4PN England (1 page) |
31 July 2012 | Registered office address changed from 1 St John's Square London EC1M 4PN Uk on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 1 St John's Square London EC1M 4PN Uk on 31 July 2012 (1 page) |
17 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
16 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
9 June 2011 | Appointment of Mr David Burns as a secretary (1 page) |
9 June 2011 | Termination of appointment of Paul Pemberton as a secretary (1 page) |
9 June 2011 | Termination of appointment of Paul Pemberton as a secretary (1 page) |
9 June 2011 | Appointment of Mr David Burns as a secretary (1 page) |
9 June 2011 | Termination of appointment of Paul Pemberton as a director (1 page) |
9 June 2011 | Termination of appointment of Paul Pemberton as a director (1 page) |
28 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Director's details changed for John Pettifor on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for John Pettifor on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for John Pettifor on 9 December 2010 (2 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
10 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
15 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
15 April 2009 | Return made up to 19/02/09; full list of members (3 pages) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 1 st john's square london EC1M 4BN (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 1 st john's square london EC1M 4BN (1 page) |
15 April 2009 | Return made up to 19/02/09; full list of members (3 pages) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Location of debenture register (1 page) |
4 February 2009 | Full accounts made up to 31 December 2007 (10 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (10 pages) |
6 March 2008 | Capitals not rolled up (2 pages) |
6 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
6 March 2008 | Capitals not rolled up (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: first floor witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
3 July 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: first floor witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
27 June 2007 | Company name changed shoo 314 LIMITED\certificate issued on 27/06/07 (6 pages) |
27 June 2007 | Company name changed shoo 314 LIMITED\certificate issued on 27/06/07 (6 pages) |
19 February 2007 | Incorporation (22 pages) |
19 February 2007 | Incorporation (22 pages) |