East Finchley
London
N2 9DF
Director Name | Mr Dmitrii Iakovlev |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Logistics |
Country of Residence | Russia |
Correspondence Address | 311 Winston House Dollis Park London N3 1HF |
Website | cootfreight.co.uk |
---|---|
Telephone | 020 85072644 |
Telephone region | London |
Registered Address | 2 Bedford Mews East Finchley London N2 9DF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5 at £1 | Dmitrii Iakolev 50.00% Ordinary |
---|---|
5 at £1 | Michael Pokrovsky 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £232,374 |
Cash | £144,306 |
Current Liabilities | £95,100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
11 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
8 September 2022 | Confirmation statement made on 8 September 2022 with updates (4 pages) |
8 August 2022 | Cessation of Dmitrii Iakovlev as a person with significant control on 5 October 2016 (1 page) |
8 August 2022 | Notification of Coot Holdings Limited as a person with significant control on 5 October 2016 (1 page) |
8 August 2022 | Cessation of Michael Pokrovsky as a person with significant control on 5 October 2016 (1 page) |
1 August 2022 | Termination of appointment of Dmitrii Iakovlev as a director on 29 July 2022 (1 page) |
1 August 2022 | Director's details changed for Mr Michael Pokrovsky on 10 May 2022 (2 pages) |
12 May 2022 | Change of details for Dmitrii Iakovlev as a person with significant control on 1 May 2022 (2 pages) |
10 May 2022 | Change of details for Michael Pokrovsky as a person with significant control on 1 May 2022 (2 pages) |
10 May 2022 | Change of details for Dmitrii Iakovlev as a person with significant control on 1 May 2022 (2 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
4 June 2021 | Registered office address changed from C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ England to 2 Bedford Mews East Finchley London N2 9DF on 4 June 2021 (1 page) |
25 March 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
19 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
11 June 2018 | Registered office address changed from 311 Winston House Dollis Park London N3 1HF England to C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ on 11 June 2018 (1 page) |
18 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 February 2016 | Director's details changed for Mr Dmitrii Iakovlev on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Dmitrii Iakovlev on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Michael Pokrovsky on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Michael Pokrovsky on 12 February 2016 (2 pages) |
11 February 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 311 Winston House Dollis Park London N3 1HF on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 311 Winston House Dollis Park London N3 1HF on 11 February 2016 (1 page) |
25 January 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 25 January 2016 (1 page) |
16 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
5 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
1 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Incorporation
|
14 December 2011 | Incorporation
|