London
SW15 6AB
Director Name | Russell-Cooke Trust Company (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 2018(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Russell-Cooke 2 Putney Hill London SW15 6AB |
Secretary Name | Russell-Cooke Trust Company (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 2018(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Russell Cooke 2 Putney Hill London SW15 6AB |
Director Name | Mr Jeffrey Paul Arnold Day |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Virginia Anne Day Lawson-Mayer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Yoga Teacher |
Correspondence Address | PO Box 390 Telluride Colorado 81435 United States |
Director Name | Mr Ernest Edward Chapman |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Putney Hill London SW15 6AB |
Secretary Name | Mr Ernest Edward Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Putney Hill London SW15 6AB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | russell-cooke.co.uk |
---|---|
Telephone | 020 38267550 |
Telephone region | London |
Registered Address | 5 Technology Park Colindeep Lane London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Edl Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,533,202 |
Current Liabilities | £24,910 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
11 October 2018 | Appointment of Russell-Cooke Trust Company as a director on 24 September 2018 (2 pages) |
11 October 2018 | Appointment of Mr Richard Martin Frimston as a director on 24 September 2018 (2 pages) |
11 October 2018 | Termination of appointment of Ernest Edward Chapman as a director on 24 September 2018 (1 page) |
11 October 2018 | Appointment of Russell-Cooke Trust Company as a secretary on 24 September 2018 (2 pages) |
11 October 2018 | Termination of appointment of Ernest Edward Chapman as a secretary on 24 September 2018 (1 page) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
22 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
27 June 2011 | Secretary's details changed for Mr Ernest Edward Chapman on 11 June 2011 (1 page) |
27 June 2011 | Registered office address changed from Whin Hill Farm Askwith North Yorkshire LS21 2JJ on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from Whin Hill Farm Askwith North Yorkshire LS21 2JJ on 27 June 2011 (1 page) |
27 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Secretary's details changed for Mr Ernest Edward Chapman on 11 June 2011 (1 page) |
27 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Director's details changed for Mr Ernest Edward Chapman on 11 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Ernest Edward Chapman on 11 June 2011 (2 pages) |
1 February 2011 | Auditor's resignation (1 page) |
1 February 2011 | Auditor's resignation (1 page) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
17 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Termination of appointment of Jeffrey Day as a director (1 page) |
25 March 2010 | Termination of appointment of Jeffrey Day as a director (1 page) |
3 February 2010 | Accounts for a small company made up to 31 December 2008 (5 pages) |
3 February 2010 | Accounts for a small company made up to 31 December 2008 (5 pages) |
18 January 2010 | Statement of capital following an allotment of shares on 2 January 2008
|
18 January 2010 | Statement of capital following an allotment of shares on 2 January 2008
|
18 January 2010 | Statement of capital following an allotment of shares on 2 January 2008
|
22 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
22 May 2009 | Appointment terminated director virginia lawson-mayer (1 page) |
22 May 2009 | Appointment terminated director virginia lawson-mayer (1 page) |
20 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
11 February 2008 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
11 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 February 2008 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New secretary appointed;new director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New secretary appointed;new director appointed (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | Incorporation (30 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Incorporation (30 pages) |