London
N1 7SR
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Director Name | Mr Adrian John Howard |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Colchester Centre Hawkins Road Colchester Essex CO2 8JX |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Website | callsthatcount.co.uk |
---|---|
Telephone | 01206 266888 |
Telephone region | Colchester |
Registered Address | Office 3833 321-323 High Road Chadwell Heath Essex RM6 6AX |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
14 at £1 | Robbie Stepney 70.00% Ordinary A |
---|---|
6 at £1 | Robbie Stepney 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£5,507 |
Current Liabilities | £16,067 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
24 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
---|---|
12 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 March 2020 | Registered office address changed from Armoury House Armoury Road West Bergholt Colchester CO6 3JP England to International House Nile Street London N1 7SR on 26 March 2020 (1 page) |
26 March 2020 | Director's details changed for Mr Robbie Stepney on 26 March 2020 (2 pages) |
15 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
10 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
1 February 2017 | Director's details changed for Mr Robbie Stepney on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Robbie Stepney on 1 February 2017 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 November 2016 | Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ to Armoury House Armoury Road West Bergholt Colchester CO6 3JP on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ to Armoury House Armoury Road West Bergholt Colchester CO6 3JP on 17 November 2016 (1 page) |
1 September 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
1 September 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Director's details changed for Mr Robbie Stepney on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Robbie Stepney on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Robbie Stepney on 8 September 2014 (2 pages) |
8 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Termination of appointment of Adrian Howard as a director (1 page) |
3 April 2013 | Termination of appointment of Adrian Howard as a director (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
5 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
5 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
5 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
8 September 2010 | Director's details changed for Mr Adrian John Howard on 13 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Robbie Stepney on 13 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Mr Adrian John Howard on 13 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Robbie Stepney on 13 August 2010 (2 pages) |
15 July 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
14 July 2010 | Appointment of Mr Adrian John Howard as a director (2 pages) |
14 July 2010 | Appointment of Mr Adrian John Howard as a director (2 pages) |
16 March 2010 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
16 March 2010 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
9 March 2010 | Termination of appointment of Adrian Koe as a director (1 page) |
9 March 2010 | Termination of appointment of Adrian Koe as a director (1 page) |
9 March 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 9 March 2010 (1 page) |
9 March 2010 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
9 March 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 9 March 2010 (1 page) |
9 March 2010 | Appointment of Robbie Stepney as a director (2 pages) |
9 March 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 9 March 2010 (1 page) |
9 March 2010 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
9 March 2010 | Appointment of Robbie Stepney as a director (2 pages) |
13 August 2009 | Incorporation (13 pages) |
13 August 2009 | Incorporation (13 pages) |