London
N1 5DL
Director Name | Mr Robert Hamish Badenoch Donald |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2013(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit P101 23-28 Penn Street London N1 5DL |
Director Name | Mr John Paul Duggan |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Landells Road East Dulwich London SE22 9PJ |
Website | www.cortenlogistics.com/ |
---|---|
Telephone | 020 74900512 |
Telephone region | London |
Registered Address | Unit P101 23-28 Penn Street London N1 5DL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
4.4k at £1 | Rob Donald 35.00% Ordinary |
---|---|
4.4k at £1 | Samuel Barnaby Yauner 35.00% Ordinary |
3.8k at £1 | David Kaye 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,979 |
Cash | £2,448 |
Current Liabilities | £159,844 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
18 December 2020 | Change of details for Mr Samuel Barnaby Yauner as a person with significant control on 13 October 2020 (2 pages) |
---|---|
18 December 2020 | Director's details changed for Mr Robert Hamish Badenoch Donald on 20 November 2020 (2 pages) |
18 December 2020 | Director's details changed for Mr Samuel Barnaby Yauner on 18 December 2020 (2 pages) |
18 December 2020 | Change of details for Mr Robert Donald as a person with significant control on 20 November 2020 (2 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
3 November 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
21 October 2019 | Cessation of David Wolf Kaye as a person with significant control on 25 September 2019 (1 page) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
24 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
1 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 30 September 2016 with updates (10 pages) |
20 October 2016 | Confirmation statement made on 30 September 2016 with updates (10 pages) |
12 October 2016 | Director's details changed for Robert Donald on 28 September 2016 (2 pages) |
12 October 2016 | Director's details changed for Robert Donald on 28 September 2016 (2 pages) |
18 August 2016 | Resolutions
|
18 August 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
18 August 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
18 August 2016 | Resolutions
|
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
12 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 June 2015 | Registered office address changed from 23-28 Penn Street London London N1 5DL to Unit P101 23-28 Penn Street London N1 5DL on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from 23-28 Penn Street London London N1 5DL to Unit P101 23-28 Penn Street London N1 5DL on 19 June 2015 (1 page) |
12 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
7 August 2014 | Registered office address changed from 16-24 Underwood Street London N1 7JQ to 23-28 Penn Street London London N1 5DL on 7 August 2014 (2 pages) |
7 August 2014 | Registered office address changed from 16-24 Underwood Street London N1 7JQ to 23-28 Penn Street London London N1 5DL on 7 August 2014 (2 pages) |
7 August 2014 | Registered office address changed from 16-24 Underwood Street London N1 7JQ to 23-28 Penn Street London London N1 5DL on 7 August 2014 (2 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 November 2013 | Appointment of Robert Donald as a director (3 pages) |
20 November 2013 | Appointment of Robert Donald as a director (3 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
29 September 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
29 September 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders (3 pages) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 February 2012 | Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL United Kingdom on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL United Kingdom on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL United Kingdom on 8 February 2012 (2 pages) |
14 January 2012 | Registered office address changed from C/O Taxassist Accountants Office 111 Aberdeen House 22-24 Highbury Grove London N5 2EA on 14 January 2012 (1 page) |
14 January 2012 | Registered office address changed from C/O Taxassist Accountants Office 111 Aberdeen House 22-24 Highbury Grove London N5 2EA on 14 January 2012 (1 page) |
11 August 2011 | Company name changed corten containers LTD\certificate issued on 11/08/11
|
11 August 2011 | Change of name notice (2 pages) |
11 August 2011 | Company name changed corten containers LTD\certificate issued on 11/08/11
|
11 August 2011 | Change of name notice (2 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr Samuel Barnaby Yauner on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Samuel Barnaby Yauner on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Samuel Barnaby Yauner on 2 July 2010 (2 pages) |
12 April 2010 | Termination of appointment of John Duggan as a director (2 pages) |
12 April 2010 | Termination of appointment of John Duggan as a director (2 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
22 January 2010 | Resolutions
|
22 January 2010 | Resolutions
|
22 January 2010 | Statement of capital following an allotment of shares on 20 November 2009
|
22 January 2010 | Statement of capital following an allotment of shares on 20 November 2009
|
14 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
3 December 2009 | Resolutions
|
3 December 2009 | Resolutions
|
12 November 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
12 November 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
2 November 2009 | Previous accounting period shortened from 30 September 2010 to 30 September 2009 (1 page) |
2 November 2009 | Previous accounting period shortened from 30 September 2010 to 30 September 2009 (1 page) |
28 October 2009 | Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
28 October 2009 | Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
9 October 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 9 October 2009 (1 page) |
2 July 2009 | Incorporation (11 pages) |
2 July 2009 | Incorporation (11 pages) |