London
E2 8JD
Director Name | Mr Adam Walkom |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 March 2009(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Top Floor Flat 7-13 Cotton's Gardens London E2 8DN |
Secretary Name | Ms Eleanor Greenaway |
---|---|
Status | Current |
Appointed | 06 August 2018(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 40 Bowling Green Lane London EC1R 0NE |
Director Name | Ms Marija Bozinovska Jones |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2018(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 104 Pepys Road London SE14 5SG |
Director Name | Mr Michael Richard Coughlan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Role | Model Agent |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ruston Mews London W11 1RB |
Registered Address | Cottons Gardens Residents Limited C/O Era Property Services Ltd 40 Bowling Green Lane London EC1R 0NE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Adam Walkom 25.00% Ordinary |
---|---|
1 at £1 | Christopher Thomas Barnett 25.00% Ordinary |
1 at £1 | Maria Bozinovska 25.00% Ordinary |
1 at £1 | Michael Richard Coughlan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,907 |
Cash | £4,885 |
Current Liabilities | £3,833 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
7 December 2020 | Director's details changed for Mr. Adam Walkom on 6 August 2018 (2 pages) |
---|---|
7 December 2020 | Director's details changed for Mr. Adam Walkom on 1 December 2020 (2 pages) |
19 May 2020 | Register inspection address has been changed to 7-13 Cotton's Gardens Residents Ltd C/O Era Property Services Ltd 40 Bowling Green Lane London EC1R 0NE (1 page) |
18 May 2020 | Appointment of Ms Eleanor Greenaway as a secretary on 6 August 2018 (2 pages) |
18 May 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
15 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 November 2018 | Appointment of Ms Marija Bozinovska Jones as a director on 29 August 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Registered office address changed from 6 Frobisher Close Pinner Middlesex HA5 1NN to 2nd Floor, 7-13 Cotton's Gardens London E2 8DN on 25 May 2016 (1 page) |
25 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Registered office address changed from 6 Frobisher Close Pinner Middlesex HA5 1NN to 2nd Floor, 7-13 Cotton's Gardens London E2 8DN on 25 May 2016 (1 page) |
25 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 September 2011 | Registered office address changed from 79 Selworthy Road London SE6 4DW United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 79 Selworthy Road London SE6 4DW United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 79 Selworthy Road London SE6 4DW United Kingdom on 5 September 2011 (1 page) |
20 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 May 2010 | Director's details changed for Christopher Thomas Barnett on 10 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Michael Richard Coughlan on 10 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Christopher Thomas Barnett on 10 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Adam Walkom on 10 March 2010 (2 pages) |
21 May 2010 | Registered office address changed from Top Floor Flat 7-13 Cotton's Gardens London E2 8DN on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from Top Floor Flat 7-13 Cotton's Gardens London E2 8DN on 21 May 2010 (1 page) |
21 May 2010 | Director's details changed for Michael Richard Coughlan on 10 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Adam Walkom on 10 March 2010 (2 pages) |
10 March 2009 | Incorporation (12 pages) |
10 March 2009 | Incorporation (12 pages) |