London
W1K 5DS
Secretary Name | Miss Kristina Sarafinaite |
---|---|
Status | Resigned |
Appointed | 19 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lambourne Avenue London SW19 7DW |
Registered Address | 40 Villiers Street London WC2N 6NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Stephen Cork 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,149 |
Current Liabilities | £3,249 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
29 October 2010 | Delivered on: 16 November 2010 Satisfied on: 12 April 2013 Persons entitled: Stephen Cork Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
24 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Accounts for a dormant company made up to 31 October 2019 (4 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
16 July 2019 | Accounts for a dormant company made up to 31 October 2018 (9 pages) |
30 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
19 July 2018 | Accounts for a dormant company made up to 31 October 2017 (9 pages) |
17 May 2018 | Registered office address changed from 52 Brook Street Brook Street London W1K 5DS to 6 C/O Cork Gully Llp Snow Hill London EC1A 2AY on 17 May 2018 (1 page) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (9 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (9 pages) |
4 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Mr Stephen Robert Leslie Cork on 5 May 2014 (2 pages) |
23 July 2015 | Director's details changed for Mr Stephen Robert Leslie Cork on 5 May 2014 (2 pages) |
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Mr Stephen Robert Leslie Cork on 5 May 2014 (2 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 July 2014 | Director's details changed for Mr Stephen Robert Leslie Cork on 6 May 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Stephen Robert Leslie Cork on 6 May 2014 (2 pages) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Mr Stephen Robert Leslie Cork on 6 May 2014 (2 pages) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
6 May 2014 | Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 6 May 2014 (1 page) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 April 2013 | Satisfaction of charge 1 in full (4 pages) |
12 April 2013 | Satisfaction of charge 1 in full (4 pages) |
7 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 September 2011 | Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
13 September 2011 | Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Termination of appointment of Kristina Sarafinaite as a secretary (1 page) |
19 April 2011 | Termination of appointment of Kristina Sarafinaite as a secretary (1 page) |
19 April 2011 | Director's details changed for Mr Stephen Cork on 14 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Stephen Cork on 14 April 2011 (2 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 July 2010 | Incorporation (27 pages) |
19 July 2010 | Incorporation (27 pages) |