14 Admiral Court
Admiral Square
London
SW10 1EE
Director Name | Mr Kieren Charles Mildwaters |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Bilton Road Rugby Warwickshire CV22 7AG |
Director Name | Mr Ethelbert Julius Llewellyn Cooper |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Liberian |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Switzerland |
Correspondence Address | 25 Bilton Road Rugby Warwickshire CV22 7AG |
Telephone | 020 72877400 |
---|---|
Telephone region | London |
Registered Address | 14 Admiral Court Admiral Square London SW10 1EE |
---|
2 at £1 | Bendu Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£471,472 |
Cash | £77,597 |
Current Liabilities | £680,168 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
27 December 2012 | Delivered on: 8 January 2013 Persons entitled: The Pollen Estate Trustee Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed equitable charge to the landlord over the deposit balance see image for full details. Outstanding |
---|
4 August 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
5 September 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
23 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
4 August 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
4 June 2020 | Registered office address changed from 45 Albemarle Street London W1S 4JL to PO Box 68893 14 Admiral Court Admiral Square London SW10 1EE on 4 June 2020 (1 page) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
17 October 2018 | Notification of Coroline Bendu Cooper as a person with significant control on 10 October 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
3 June 2015 | Registered office address changed from 9 Cork Street London W1S 3LL to 45 Albemarle Street London W1S 4JL on 3 June 2015 (2 pages) |
3 June 2015 | Registered office address changed from 9 Cork Street London W1S 3LL to 45 Albemarle Street London W1S 4JL on 3 June 2015 (2 pages) |
3 June 2015 | Registered office address changed from 9 Cork Street London W1S 3LL to 45 Albemarle Street London W1S 4JL on 3 June 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
19 August 2013 | Registered office address changed from 25 Bilton Road Rugby Warwickshire CV22 7AG on 19 August 2013 (1 page) |
19 August 2013 | Director's details changed for Caroline Bendu Cooper on 21 June 2013 (3 pages) |
19 August 2013 | Registered office address changed from 25 Bilton Road Rugby Warwickshire CV22 7AG on 19 August 2013 (1 page) |
19 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
19 August 2013 | Director's details changed for Caroline Bendu Cooper on 21 June 2013 (3 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 July 2012 | Termination of appointment of Ethelbert Cooper as a director (1 page) |
16 July 2012 | Termination of appointment of Ethelbert Cooper as a director (1 page) |
4 July 2012 | Appointment of Caroline Bendu Cooper as a director (2 pages) |
4 July 2012 | Termination of appointment of Kieren Mildwaters as a director (1 page) |
4 July 2012 | Appointment of Ethelbert Julius Llewellyn Cooper as a director (2 pages) |
4 July 2012 | Appointment of Ethelbert Julius Llewellyn Cooper as a director (2 pages) |
4 July 2012 | Appointment of Caroline Bendu Cooper as a director (2 pages) |
4 July 2012 | Termination of appointment of Kieren Mildwaters as a director (1 page) |
22 June 2012 | Incorporation
|
22 June 2012 | Incorporation
|