London
W1G 9EL
Director Name | Mr Michael Tose |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40, Queen Anne Street London W1G 9EL |
Secretary Name | Mr Michael Tose |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40, Queen Anne Street London W1G 9EL |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 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 | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | columnacapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 33225301 |
Telephone region | London |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Cpl Guernsey LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,599 |
Current Liabilities | £4,401 |
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 | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
23 July 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
5 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
30 May 2018 | Change of details for Mr Michael Tose as a person with significant control on 27 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
29 May 2018 | Change of details for Mr Michael Tose as a person with significant control on 27 May 2018 (2 pages) |
29 May 2018 | Director's details changed for Mr Michael Tose on 27 May 2018 (2 pages) |
29 May 2018 | Secretary's details changed for Mr Michael Tose on 27 May 2018 (1 page) |
29 May 2018 | Change of details for Mr Rory Francis Devlin as a person with significant control on 27 May 2018 (2 pages) |
29 May 2018 | Director's details changed for Mr Michael Tose on 27 May 2018 (2 pages) |
29 May 2018 | Director's details changed for Mr Rory Francis Devlin on 27 May 2018 (2 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
3 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
2 November 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
8 July 2009 | Ad 15/06/09-15/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 July 2009 | Ad 15/06/09-15/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 July 2009 | Director and secretary appointed michael tose (3 pages) |
2 July 2009 | Director appointed rory francis devlin (2 pages) |
2 July 2009 | Director appointed rory francis devlin (2 pages) |
2 July 2009 | Director and secretary appointed michael tose (3 pages) |
16 June 2009 | Appointment terminated director dunstana davies (1 page) |
16 June 2009 | Appointment terminated director dunstana davies (1 page) |
16 June 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
16 June 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
15 June 2009 | Incorporation (19 pages) |
15 June 2009 | Incorporation (19 pages) |