London
E17 5NL
Director Name | Gebina Henrietta Ham |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 August 2013(3 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Director Name | Mr Colin Calderhead |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(8 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Rosaville Road Fulham London SW6 7BN |
Director Name | Mr Joaquin Dabezies Larroutourou |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Uruguayan |
Status | Resigned |
Appointed | 30 August 2016(6 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 09 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Secretary Name | Jackson-Scott Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2010(same day as company formation) |
Correspondence Address | 100 Gilders Rd Chessington Surrey KT9 2AN |
Website | cooleyarchitects.com |
---|---|
Email address | [email protected] |
Telephone | 020 31764481 |
Telephone region | London |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
39 at £1 | Ralph Cooley 92.86% Ordinary |
---|---|
1 at £1 | Gebina Henrietta Ham 2.38% Ordinary |
1 at £1 | Gebina Henrietta Ham 2.38% Ordinary B |
1 at £1 | Ralph Cooley 2.38% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £87,738 |
Cash | £675 |
Current Liabilities | £130,696 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 August 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 15 August 2023 (overdue) |
3 March 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
---|---|
21 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
28 November 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with updates (5 pages) |
21 January 2019 | Statement of capital following an allotment of shares on 14 January 2019
|
14 January 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
22 August 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
22 August 2018 | Appointment of Mr Colin Calderhead as a director on 1 August 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
2 October 2017 | Director's details changed for Mr Joaquin Dabezies Larroutourou on 11 July 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Joaquin Dabezies Larroutourou on 11 July 2017 (2 pages) |
30 September 2017 | Director's details changed for Gebina Henrietta Ham on 11 July 2017 (2 pages) |
30 September 2017 | Director's details changed for Gebina Henrietta Ham on 11 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
8 November 2016 | Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 8 November 2016 (1 page) |
27 September 2016 | Appointment of Mr Joaquin Dabezies Larroutourou as a director on 30 August 2016 (2 pages) |
27 September 2016 | Appointment of Mr Joaquin Dabezies Larroutourou as a director on 30 August 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
19 August 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
19 August 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
19 August 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
15 May 2015 | Resolutions
|
15 May 2015 | Resolutions
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 October 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
16 October 2013 | Appointment of Gebina Henrietta Ham as a director (2 pages) |
16 October 2013 | Appointment of Gebina Henrietta Ham as a director (2 pages) |
16 October 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
31 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
28 September 2012 | Termination of appointment of Jackson-Scott Associates Ltd as a secretary (1 page) |
28 September 2012 | Termination of appointment of Jackson-Scott Associates Ltd as a secretary (1 page) |
13 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Change of name with request to seek comments from relevant body (2 pages) |
29 February 2012 | Change of name with request to seek comments from relevant body (2 pages) |
29 February 2012 | Company name changed bellis cooley architects LTD\certificate issued on 29/02/12
|
29 February 2012 | Company name changed bellis cooley architects LTD\certificate issued on 29/02/12
|
20 February 2012 | Change of name notice (2 pages) |
20 February 2012 | Change of name notice (2 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 December 2011 | Registered office address changed from 100 Gilders Road Chessington Surrey KT9 2AN United Kingdom on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from 100 Gilders Road Chessington Surrey KT9 2AN United Kingdom on 12 December 2011 (1 page) |
9 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA United Kingdom on 25 January 2011 (1 page) |
12 July 2010 | Incorporation
|
12 July 2010 | Incorporation
|
12 July 2010 | Incorporation
|