London
WC2H 9JQ
Director Name | David Parkinson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Farm Bungalow Blacknest Road Alton Hampshire GU34 4QB |
Director Name | Mr Ghulam Sarwar Afzaly |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 225-229 Piccadilly London W1J 9HR |
Director Name | Mr Nasar Mirwais |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-27 Buckingham Palace Road London SW1W 0PP |
Director Name | Mr Muhammad Jan Sakhizadeh |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25-27 Buckingham Palace Road London SW1W 0PP |
Director Name | Mr Mohammad Tahmas Ayoubi |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 01 July 2017(8 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25-27 Buckingham Palace Road London SW1W 0PP |
Director Name | Mr Mohammed Halim Hossaini |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Website | coolbritannia.com |
---|---|
Telephone | 0116 1009409 |
Telephone region | Leicester |
Registered Address | 71-75 Shelton Street London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
900 at £1 | Muhammad Jan Sakhizadeh 90.00% Ordinary |
---|---|
100 at £1 | Mohammed Halim Hossaini 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,139,440 |
Net Worth | £288,747 |
Cash | £75,958 |
Current Liabilities | £6,431,439 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
17 February 2014 | Delivered on: 21 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
4 April 2013 | Delivered on: 11 April 2013 Persons entitled: Segro Industrial Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant charges its interest in the account and the deposit balance from time to time and all money from time to time withdrawn from the account. Outstanding |
23 July 2012 | Delivered on: 27 July 2012 Persons entitled: Sackville Property (Gp) Nominee 1 Limited and Sackville Property (Gp) Nominee 2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest in the account and the deposit balance.. See image for full details. Outstanding |
29 August 2023 | Satisfaction of charge 069333160003 in full (1 page) |
---|---|
29 August 2023 | Satisfaction of charge 2 in full (1 page) |
29 August 2023 | Satisfaction of charge 1 in full (1 page) |
19 June 2023 | Confirmation statement made on 17 June 2023 with updates (4 pages) |
12 May 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
21 March 2023 | Director's details changed for Mr Ghulam Sarwar Afzaly on 25 January 2023 (2 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
27 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
3 January 2022 | Registered office address changed from 21a Buckingham Palace Road London SW1W 0PP England to 71-75 Shelton Street London WC2H 9JQ on 3 January 2022 (1 page) |
3 January 2022 | Director's details changed for Mr Ghulam Sarwar Afzaly on 3 January 2022 (2 pages) |
24 November 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
22 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
6 April 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 21a Buckingham Palace Road London SW1W 0PP on 6 April 2021 (1 page) |
2 April 2021 | Director's details changed for Mr Ghulam Sarwar Afzaly on 1 April 2021 (2 pages) |
1 April 2021 | Change of details for Lamoda Uk Ltd as a person with significant control on 31 March 2021 (2 pages) |
23 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2021 | Unaudited abridged accounts made up to 30 November 2019 (10 pages) |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
10 June 2020 | Appointment of Mr Ghulam Sarwar Afzaly as a director on 8 June 2020 (2 pages) |
10 June 2020 | Termination of appointment of Mohammed Halim Hossaini as a director on 8 June 2020 (1 page) |
18 February 2020 | Director's details changed for Mr Mohammed Halim Hossaini on 17 February 2020 (2 pages) |
18 February 2020 | Registered office address changed from 25-27 Buckingham Palace Road London SW1W 0PP to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 February 2020 (1 page) |
14 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
10 May 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
12 November 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
9 November 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2018 | Termination of appointment of Mohammad Tahmas Ayoubi as a director on 13 March 2018 (1 page) |
13 March 2018 | Appointment of Mr Mohammad Halim Hossaini as a director on 13 March 2018 (2 pages) |
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
12 July 2017 | Appointment of Mr Mohammad Tahmas Ayoubi as a director on 1 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Termination of appointment of Muhammad Jan Sakhizadeh as a director on 1 July 2017 (1 page) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Termination of appointment of Muhammad Jan Sakhizadeh as a director on 1 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Mohammad Tahmas Ayoubi as a director on 1 July 2017 (2 pages) |
27 April 2017 | Statement of capital following an allotment of shares on 30 November 2014
|
27 April 2017 | Statement of capital following an allotment of shares on 30 November 2014
|
9 January 2017 | Full accounts made up to 30 November 2015 (19 pages) |
9 January 2017 | Full accounts made up to 30 November 2015 (19 pages) |
13 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
10 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Accounts for a medium company made up to 30 November 2014 (21 pages) |
28 January 2016 | Accounts for a medium company made up to 30 November 2014 (21 pages) |
12 January 2016 | Termination of appointment of Mohammed Halim Hossaini as a director on 12 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Mohammed Halim Hossaini as a director on 12 January 2016 (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Termination of appointment of Nasar Mirwais as a director on 30 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Nasar Mirwais as a director on 30 November 2015 (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
26 June 2015 | Registered office address changed from 225-229 Piccadilly London W1J 9HR to 25-27 Buckingham Palace Road London SW1W 0PP on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from 225-229 Piccadilly London W1J 9HR to 25-27 Buckingham Palace Road London SW1W 0PP on 26 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Ghulam Sarwar Afzaly as a director on 16 June 2014 (1 page) |
23 June 2015 | Termination of appointment of Ghulam Sarwar Afzaly as a director on 16 June 2014 (1 page) |
17 October 2014 | Accounts for a medium company made up to 30 November 2013 (20 pages) |
17 October 2014 | Accounts for a medium company made up to 30 November 2013 (20 pages) |
30 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
21 February 2014 | Registration of charge 069333160003 (18 pages) |
21 February 2014 | Registration of charge 069333160003 (18 pages) |
30 August 2013 | Full accounts made up to 30 November 2012 (20 pages) |
30 August 2013 | Full accounts made up to 30 November 2012 (20 pages) |
12 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
11 April 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2012 | Full accounts made up to 30 November 2011 (20 pages) |
11 December 2012 | Full accounts made up to 30 November 2011 (20 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Full accounts made up to 30 November 2010 (20 pages) |
29 June 2011 | Full accounts made up to 30 November 2010 (20 pages) |
23 June 2011 | Compulsory strike-off action has been suspended (1 page) |
23 June 2011 | Compulsory strike-off action has been suspended (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page) |
14 December 2010 | Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page) |
7 December 2010 | Appointment of Mr Mohammad Halim Hossaini as a director (2 pages) |
7 December 2010 | Appointment of Mr Mohammad Halim Hossaini as a director (2 pages) |
3 December 2010 | Director's details changed for Mr Ghulam Sarwar Afzaly on 3 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Ghulam Sarwar Afzaly on 3 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Ghulam Sarwar Afzaly on 3 December 2010 (2 pages) |
5 August 2010 | Director's details changed for Muhammad Jan Sakhizadeh on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mr Ghulam Sarwar Afzaly on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mr Ghulam Sarwar Afzaly on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
5 August 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
5 August 2010 | Director's details changed for Mr Nasar Mirwais on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mr Ghulam Sarwar Afzaly on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Muhammad Jan Sakhizadeh on 1 October 2009 (2 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
5 August 2010 | Director's details changed for Mr Nasar Mirwais on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Mr Nasar Mirwais on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Muhammad Jan Sakhizadeh on 1 October 2009 (2 pages) |
4 April 2010 | Registered office address changed from 301 Kenton Lane Harrow Middlesex HA3 8RR on 4 April 2010 (1 page) |
4 April 2010 | Registered office address changed from 301 Kenton Lane Harrow Middlesex HA3 8RR on 4 April 2010 (1 page) |
4 April 2010 | Registered office address changed from 301 Kenton Lane Harrow Middlesex HA3 8RR on 4 April 2010 (1 page) |
5 October 2009 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 5 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 5 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 5 October 2009 (2 pages) |
25 August 2009 | Director appointed nasar mirwais (1 page) |
25 August 2009 | Director appointed muhammad jan sakhizadeh (1 page) |
25 August 2009 | Appointment terminated director david parkinson (1 page) |
25 August 2009 | Director appointed muhammad jan sakhizadeh (1 page) |
25 August 2009 | Director appointed ghulam sarwar afzaly (1 page) |
25 August 2009 | Director appointed nasar mirwais (1 page) |
25 August 2009 | Director appointed ghulam sarwar afzaly (1 page) |
25 August 2009 | Appointment terminated director david parkinson (1 page) |
15 June 2009 | Incorporation (23 pages) |
15 June 2009 | Incorporation (23 pages) |