Company NameCorporate Service Bureau Ltd
DirectorElizabeth Penelope Westhead
Company StatusActive
Company Number06234182
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Elizabeth Penelope Westhead
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(16 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Baker Street
3rd Floor
London
W1U 6TU
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusCurrent
Appointed02 May 2007(same day as company formation)
Correspondence Address120 Baker Street, 3rd Floor
London
W1U 6TU
Director NameMiss Iran Arauz De Leon
Date of BirthOctober 1978 (Born 45 years ago)
NationalityPanamanian
StatusResigned
Appointed30 September 2008(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2010)
RoleLegal Assistant
Country of ResidencePanama
Correspondence Address5 Percy St.
London
W1T 1DG
Director NameMr Konstantin Nemchukov
Date of BirthMarch 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed01 April 2010(2 years, 11 months after company formation)
Appointment Duration14 years (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Baker Street, 3rd Floor
London
W1U 6TU
Director NameCoddan Managers Service Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG

Location

Registered Address120 Baker Street
3rd Floor
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Konstantin Nemchukov
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (2 weeks, 6 days from now)

Filing History

5 April 2024Appointment of Mrs Elizabeth Penelope Westhead as a director on 1 April 2024 (2 pages)
5 April 2024Termination of appointment of Konstantin Nemchukov as a director on 1 April 2024 (1 page)
1 June 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
3 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
7 June 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
7 June 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
7 June 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
7 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
3 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
21 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
2 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
1 June 2016Secretary's details changed for Coddan Secretary Service Limited on 1 June 2016 (1 page)
1 June 2016Director's details changed for Mr Konstantin Nemchukov on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mr Konstantin Nemchukov on 1 June 2016 (2 pages)
1 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 June 2016Secretary's details changed for Coddan Secretary Service Limited on 1 June 2016 (1 page)
1 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
1 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
1 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
2 April 2015Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street 3Rd Floor London W1U 6TU on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street 3Rd Floor London W1U 6TU on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street 3Rd Floor London W1U 6TU on 2 April 2015 (1 page)
3 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
3 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
6 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
9 August 2010Termination of appointment of Coddan Managers Service Limited as a director (1 page)
9 August 2010Secretary's details changed for Coddan Secretary Service Limited on 1 April 2010 (2 pages)
9 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 August 2010Termination of appointment of Iran Arauz De Leon as a director (1 page)
9 August 2010Appointment of Mr Konstantin Nemchukov as a director (2 pages)
9 August 2010Appointment of Mr Konstantin Nemchukov as a director (2 pages)
9 August 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
9 August 2010Secretary's details changed for Coddan Secretary Service Limited on 1 April 2010 (2 pages)
9 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 August 2010Termination of appointment of Coddan Managers Service Limited as a director (1 page)
9 August 2010Secretary's details changed for Coddan Secretary Service Limited on 1 April 2010 (2 pages)
9 August 2010Termination of appointment of Iran Arauz De Leon as a director (1 page)
9 August 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
15 December 2009Registered office address changed from 5 Percy St Office 4 London W1T 1DG on 15 December 2009 (1 page)
15 December 2009Registered office address changed from 5 Percy St Office 4 London W1T 1DG on 15 December 2009 (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
16 October 2009Annual return made up to 2 May 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 2 May 2009 with a full list of shareholders (3 pages)
16 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 October 2009Annual return made up to 2 May 2009 with a full list of shareholders (3 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
26 March 2009Registered office changed on 26/03/2009 from office 107, great northern house 275 deansgate manchester M3 4EL (1 page)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
26 March 2009Return made up to 02/05/08; full list of members (3 pages)
26 March 2009Registered office changed on 26/03/2009 from office 107, great northern house 275 deansgate manchester M3 4EL (1 page)
26 March 2009Return made up to 02/05/08; full list of members (3 pages)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
2 October 2008Director appointed miss iran arauz de leon (1 page)
2 October 2008Director appointed miss iran arauz de leon (1 page)
2 May 2007Incorporation (17 pages)
2 May 2007Incorporation (17 pages)