London
WC2A 1AL
Director Name | Jonathan Cooper |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Marys Court Stamford Brook Road London W6 0XP |
Website | www.tingleyandcooper.com/ |
---|---|
Telephone | 020 79938306 |
Telephone region | London |
Registered Address | Central Court 25 Southampton Buildings London WC2A 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
900 at £1 | Howard Tingley 90.00% Ordinary A |
---|---|
50 at £1 | James Cooper 5.00% Ordinary B |
50 at £1 | Oliver Cooper 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £29,614 |
Cash | £56,200 |
Current Liabilities | £36,086 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
30 October 2023 | Amended total exemption full accounts made up to 31 August 2023 (6 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 August 2023 (7 pages) |
13 June 2023 | Confirmation statement made on 11 June 2023 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
13 June 2022 | Confirmation statement made on 11 June 2022 with updates (4 pages) |
25 March 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
14 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
14 October 2020 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
12 June 2020 | Confirmation statement made on 11 June 2020 with updates (5 pages) |
11 June 2020 | Director's details changed for Mr Howard David Tingley on 8 June 2020 (2 pages) |
11 June 2020 | Change of details for Mr Howard David Tingley as a person with significant control on 8 June 2020 (2 pages) |
27 October 2019 | Purchase of own shares. (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
12 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
5 March 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
20 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
6 December 2017 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
6 December 2017 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
16 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
23 September 2014 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
23 September 2014 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
22 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 August 2014 | Notice of Restriction on the Company's Articles (2 pages) |
22 August 2014 | Change of share class name or designation (2 pages) |
22 August 2014 | Resolutions
|
22 August 2014 | Notice of Restriction on the Company's Articles (2 pages) |
22 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 August 2014 | Resolutions
|
22 August 2014 | Change of share class name or designation (2 pages) |
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders (4 pages) |
4 June 2014 | Termination of appointment of Jonathan Cooper as a director (1 page) |
4 June 2014 | Termination of appointment of Jonathan Cooper as a director (1 page) |
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders (4 pages) |
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders (4 pages) |
23 May 2014 | Resolutions
|
23 May 2014 | Resolutions
|
6 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Registered office address changed from C/O Central Court 25 Southampton Buildings London WC2A 1AL United Kingdom on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from C/O Central Court 25 Southampton Buildings London WC2A 1AL United Kingdom on 25 June 2012 (1 page) |
5 June 2012 | Current accounting period extended from 31 May 2013 to 31 August 2013 (1 page) |
5 June 2012 | Appointment of Mr Howard David Tingley as a director (2 pages) |
5 June 2012 | Current accounting period extended from 31 May 2013 to 31 August 2013 (1 page) |
5 June 2012 | Appointment of Mr Howard David Tingley as a director (2 pages) |
23 May 2012 | Director's details changed for Jonathan Percy Cooper on 22 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Jonathan Percy Cooper on 22 May 2012 (2 pages) |
15 May 2012 | Registered office address changed from 24 St Marys Court Stamford Brook Road London W6 0XP United Kingdom on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from 24 St Marys Court Stamford Brook Road London W6 0XP United Kingdom on 15 May 2012 (1 page) |
9 May 2012 | Incorporation
|
9 May 2012 | Incorporation
|