London
W1W 7LT
Director Name | Mr Graham Edward Cooke |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Graham Edward Cooke |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Northumberland Avenue London WC2N 5BW |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Graham Cooke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,646 |
Cash | £419 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
19 November 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
5 May 2020 | Appointment of Mr Graham Edward Cooke as a director on 1 May 2020 (2 pages) |
15 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2020 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 7 October 2018 with updates (5 pages) |
20 November 2018 | Statement of capital following an allotment of shares on 20 November 2018
|
30 October 2018 | Termination of appointment of Graham Edward Cooke as a director on 30 October 2018 (1 page) |
30 October 2018 | Appointment of Mr Justin Alex Edward Cooke as a director on 30 October 2018 (2 pages) |
30 October 2018 | Registered office address changed from 2nd Floor, Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square, Mayfair London W1J 6BE England to Berkeley Square House Berkeley Square London W1J 6BD on 30 October 2018 (1 page) |
23 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
3 March 2018 | Registered office address changed from Momentum House Lower Road Waterloo London SE1 8SJ to 2nd Floor, Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square, Mayfair London W1J 6BE on 3 March 2018 (1 page) |
22 November 2017 | Change of name notice (2 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
22 November 2017 | Change of name notice (2 pages) |
11 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
11 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 December 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
27 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
21 October 2010 | Registered office address changed from 1 Northumberland Avenue London WC2N 5BW United Kingdom on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from 1 Northumberland Avenue London WC2N 5BW United Kingdom on 21 October 2010 (1 page) |
7 October 2010 | Incorporation (45 pages) |
7 October 2010 | Incorporation (45 pages) |