London
W1T 5DS
Secretary Name | Jennifer Anne Cooke |
---|---|
Status | Current |
Appointed | 12 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Cavendish 68 Grafton Way London W1T 5DS |
Director Name | Mrs Jennifer Anne Cooke |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 68 Grafton Way London W1T 5DS |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Gregory Ralph Gustav Cooke 50.00% Ordinary |
---|---|
50 at £1 | Jennifer Anne Cooke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,682 |
Cash | £505,727 |
Current Liabilities | £1,325,027 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
28 August 2014 | Delivered on: 6 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 11 fitzwilliam house little green richmond. Outstanding |
---|
10 March 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
---|---|
24 June 2020 | Confirmation statement made on 23 June 2020 with updates (5 pages) |
26 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
3 March 2020 | Change of details for Gregory Ralph Gustav Cooke as a person with significant control on 9 July 2019 (2 pages) |
3 March 2020 | Change of details for Jennifer Anne Cooke as a person with significant control on 9 July 2019 (2 pages) |
12 July 2019 | Director's details changed for Jennifer Anne Cooke on 25 June 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 23 June 2019 with updates (5 pages) |
12 July 2019 | Director's details changed for Gregory Ralph Gustav Cooke on 25 June 2019 (2 pages) |
11 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
27 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
16 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
4 April 2018 | Appointment of Jennifer Anne Cooke as a director on 27 March 2018 (2 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (8 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (8 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 April 2017 | Director's details changed for Gregory Ralph Gustav Cooke on 10 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Gregory Ralph Gustav Cooke on 10 April 2017 (2 pages) |
26 April 2017 | Secretary's details changed for Jennifer Anne Cooke on 10 April 2017 (1 page) |
26 April 2017 | Secretary's details changed for Jennifer Anne Cooke on 10 April 2017 (1 page) |
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
4 May 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
4 May 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 September 2014 | Registration of charge 077023070001, created on 28 August 2014 (51 pages) |
6 September 2014 | Registration of charge 077023070001, created on 28 August 2014 (51 pages) |
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
23 May 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
23 May 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
15 March 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
1 October 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Incorporation (44 pages) |
12 July 2011 | Incorporation (44 pages) |