London
EC2Y 5AS
Director Name | Apex Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 June 2011(6 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 June 2011(6 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2014(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Sean Peter Martin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Carl Steven Baldry |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Wood Street London EC2V 7AN |
Director Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2014) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | Cofco Holdings 1 LTD 100.00% Ordinary |
---|---|
1 at £1 | Capita Trust Nominees No 1 LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £30,102,000 |
Net Worth | £82,000 |
Cash | £183,000 |
Current Liabilities | £12,622,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
13 May 2015 | Delivered on: 14 May 2015 Persons entitled: Capital Trust Company Limited Classification: A registered charge Outstanding |
---|---|
8 July 2011 | Delivered on: 20 July 2011 Persons entitled: Capita Trust Company Limited Classification: The first supplemental trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights arising under series 1 local authority loan agreement and the series 1 charged account by way of fixed charge see image for full details. Outstanding |
26 January 2021 | Auditor's resignation (1 page) |
---|---|
20 January 2021 | Appointment of Mr Sean Peter Martin as a director on 15 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Carl Steven Baldry as a director on 15 January 2021 (1 page) |
31 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
7 September 2020 | Full accounts made up to 31 December 2019 (32 pages) |
11 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
11 July 2019 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
11 July 2019 | Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page) |
11 July 2019 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
10 July 2019 | Full accounts made up to 31 December 2018 (28 pages) |
28 May 2019 | Change of details for Cofco Holdings 1 Limited as a person with significant control on 28 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page) |
5 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
14 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
20 October 2017 | Change of details for Cofco Holdings 1 Limited as a person with significant control on 9 October 2017 (2 pages) |
20 October 2017 | Change of details for Cofco Holdings 1 Limited as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
29 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
19 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
30 July 2015 | Appointment of Carl Baldry as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Carl Baldry as a director on 30 July 2015 (2 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
14 May 2015 | Registration of charge 074595910002, created on 13 May 2015 (31 pages) |
14 May 2015 | Registration of charge 074595910002, created on 13 May 2015 (31 pages) |
29 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
16 June 2014 | Termination of appointment of Sean Martin as a director (1 page) |
16 June 2014 | Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages) |
16 June 2014 | Termination of appointment of Sean Martin as a director (1 page) |
16 June 2014 | Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (26 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (26 pages) |
28 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
28 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
7 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
18 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
11 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (15 pages) |
11 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (15 pages) |
11 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (15 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (25 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (25 pages) |
12 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (15 pages) |
12 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (15 pages) |
12 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (15 pages) |
29 December 2011 | Director's details changed for Mr Sean Peter Martin on 5 September 2011 (2 pages) |
29 December 2011 | Director's details changed for Mr Sean Peter Martin on 5 September 2011 (2 pages) |
29 December 2011 | Director's details changed for Mr Sean Peter Martin on 5 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 20 September 2011 (1 page) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
17 June 2011 | Memorandum and Articles of Association (14 pages) |
17 June 2011 | Memorandum and Articles of Association (14 pages) |
13 June 2011 | Trading certificate for a public company (3 pages) |
13 June 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
13 June 2011 | Trading certificate for a public company (3 pages) |
13 June 2011 | Commence business and borrow (1 page) |
13 June 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
13 June 2011 | Commence business and borrow (1 page) |
2 June 2011 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page) |
2 June 2011 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page) |
2 June 2011 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Appointment of Capita Trust Secretaries Limited as a secretary (2 pages) |
2 June 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page) |
2 June 2011 | Appointment of Capita Trust Corporate Limited as a director (2 pages) |
2 June 2011 | Appointment of Capita Trust Corporate Limited as a director (2 pages) |
2 June 2011 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page) |
2 June 2011 | Termination of appointment of Craig Alexander James Morris as a director (1 page) |
2 June 2011 | Appointment of Capita Trust Corporate Services Limited as a director (2 pages) |
2 June 2011 | Appointment of Capita Trust Secretaries Limited as a secretary (2 pages) |
2 June 2011 | Appointment of Mr Sean Peter Martin as a director (2 pages) |
2 June 2011 | Appointment of Mr Sean Peter Martin as a director (2 pages) |
2 June 2011 | Appointment of Capita Trust Corporate Services Limited as a director (2 pages) |
2 June 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
2 June 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
2 June 2011 | Termination of appointment of Craig Alexander James Morris as a director (1 page) |
26 May 2011 | Company name changed community finance company PLC\certificate issued on 26/05/11
|
26 May 2011 | Company name changed community finance company PLC\certificate issued on 26/05/11
|
3 December 2010 | Incorporation (24 pages) |
3 December 2010 | Incorporation (24 pages) |