Company Name2 Cotleigh Road Limited
Company StatusActive
Company Number07355744
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Terry Teng
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2b Cotleigh Road
London
Greater London
NW6 2NP
Director NameMr Alex Douch
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address2c Cotleigh Road
London
NW6 2NP
Director NameMs Rachel Goldstein
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address2a Cotleigh Road 2a Cotleigh Road
London
NW6 2NP
Director NameMr Ian Massie
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address5 Alan Road
Wimbledon
London
SW19 7PT
Director NameThe Estate Of David Laurence Massie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 02 December 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Alan Road
Wimbledon
London
SW19 7PT
Director NameMrs Joanna Judith Massie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 77 Victoria Street
London
SW1H 0HW

Location

Registered Address2 Cotleigh Road
London
NW6 2NP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

1 at £1David Massie
33.33%
Ordinary
1 at £1Ian Massie
33.33%
Ordinary
1 at £1Terry Teng
33.33%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

5 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
10 June 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
15 August 2022Director's details changed for Mr Terry Teng on 15 August 2022 (2 pages)
15 August 2022Appointment of Ms Rachel Goldstein as a director on 15 August 2022 (2 pages)
15 August 2022Appointment of Mr Alex Douch as a director on 15 August 2022 (2 pages)
22 June 2022Termination of appointment of Ian Massie as a director on 13 June 2022 (1 page)
22 June 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
22 June 2022Termination of appointment of Joanna Judith Massie as a director on 6 May 2022 (1 page)
22 June 2022Cessation of Ian Massie as a person with significant control on 13 June 2022 (1 page)
22 June 2022Registered office address changed from Suite 1 77 Victoria Street London SW1H 0HW England to 2 Cotleigh Road London NW6 2NP on 22 June 2022 (1 page)
22 June 2022Cessation of Estate of David Laurence Massie as a person with significant control on 6 May 2022 (1 page)
6 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
5 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
8 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
15 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
15 November 2019Notification of Ian Massie as a person with significant control on 6 April 2016 (2 pages)
15 November 2019Change of details for Mr David Laurence Massie as a person with significant control on 2 December 2018 (2 pages)
15 November 2019Notification of Terry Teng as a person with significant control on 6 April 2016 (2 pages)
29 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
26 June 2019Registered office address changed from 43-44 New Bond Street 3rd Floor London W1S 2SA England to 77 Victoria Street Suite 1 77 Victoria Street London SW1H 0HW on 26 June 2019 (1 page)
26 June 2019Registered office address changed from 77 Victoria Street Suite 1 77 Victoria Street London SW1H 0HW England to Suite 1 77 Victoria Street London SW1H 0HW on 26 June 2019 (1 page)
24 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
1 February 2019Termination of appointment of David Laurence Massie as a director on 2 December 2018 (1 page)
28 November 2018Appointment of Mrs Joanna Massie as a director on 28 November 2018 (2 pages)
28 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
2 May 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
1 May 2018Registered office address changed from 5 Alan Road London SW19 7PT England to 43-44 New Bond Street 3rd Floor London W1S 2SA on 1 May 2018 (1 page)
8 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 31 August 2016 (2 pages)
18 May 2017Total exemption full accounts made up to 31 August 2016 (2 pages)
11 January 2017Registered office address changed from 2a Cotleigh Road London Greater London NW6 2NP to 5 Alan Road London SW19 7PT on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 2a Cotleigh Road London Greater London NW6 2NP to 5 Alan Road London SW19 7PT on 11 January 2017 (1 page)
16 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
10 June 2016Total exemption full accounts made up to 31 August 2015 (2 pages)
10 June 2016Total exemption full accounts made up to 31 August 2015 (2 pages)
17 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3
(5 pages)
17 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 August 2014 (2 pages)
19 August 2015Total exemption small company accounts made up to 31 August 2014 (2 pages)
2 January 2015Appointment of Mr David Laurence Massie as a director on 26 August 2014 (2 pages)
2 January 2015Appointment of Mr David Laurence Massie as a director on 26 August 2014 (2 pages)
2 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (4 pages)
2 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (4 pages)
28 August 2014Total exemption full accounts made up to 31 August 2013 (2 pages)
28 August 2014Total exemption full accounts made up to 31 August 2013 (2 pages)
26 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
28 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
12 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
12 September 2012Director's details changed for Mr Ian Massie on 12 September 2012 (3 pages)
12 September 2012Director's details changed for Mr Ian Massie on 12 September 2012 (3 pages)
12 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2012Total exemption full accounts made up to 31 August 2011 (2 pages)
17 August 2012Total exemption full accounts made up to 31 August 2011 (2 pages)
17 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(47 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(47 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(47 pages)