Company NameCote Mas London Limited
DirectorJean-Claude Mas
Company StatusActive
Company Number08246780
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Jean-Claude Mas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed10 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressEnsemble Chateau De Conas 5 Rue Gleiso Sant Marti
Pezenas
34120
Director NameMs Krysta Gough
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128a Belgrave Road
London
SW1V 2BL
Secretary NamePramex International Ltd (Corporation)
StatusResigned
Appointed14 October 2013(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 20 May 2021)
Correspondence Address11 Old Jewry
8th Floor
London
EC2R 8DU

Location

Registered Address23 Copenhagen Street
London
N1 0JB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

80 at £1Holding Jcm S.a.r.l.
80.00%
Ordinary
10 at £1D.paul Mas S.a.r.l
10.00%
Ordinary
10 at £1Harvest Effort Limited
10.00%
Ordinary

Financials

Year2014
Net Worth£569,357
Cash£9,206
Current Liabilities£97,257

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

3 February 2021Registered office address changed from 11 Old Jewry 8th Floor London EC2R 8DU to Office G07 14-16 Dowgate Hill London EC4R 2SU on 3 February 2021 (1 page)
17 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
3 September 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
24 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 June 2017Audit exemption subsidiary accounts made up to 31 August 2016 (6 pages)
16 June 2017Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages)
16 June 2017Audit exemption subsidiary accounts made up to 31 August 2016 (6 pages)
16 June 2017Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages)
2 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (1 page)
2 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (20 pages)
2 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (1 page)
2 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (20 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
3 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/08/15 (49 pages)
3 May 2016Audit exemption statement of guarantee by parent company for period ending 31/08/15 (3 pages)
3 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/08/15 (49 pages)
3 May 2016Audit exemption subsidiary accounts made up to 31 August 2015 (6 pages)
3 May 2016Audit exemption subsidiary accounts made up to 31 August 2015 (6 pages)
3 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/08/15 (2 pages)
3 May 2016Audit exemption statement of guarantee by parent company for period ending 31/08/15 (3 pages)
3 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/08/15 (2 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
19 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 December 2014Previous accounting period shortened from 31 December 2014 to 31 August 2014 (1 page)
16 December 2014Previous accounting period shortened from 31 December 2014 to 31 August 2014 (1 page)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 October 2013Registered office address changed from C/O Pramex International Limited 11 Old Jewry 8Th Floor London EC2R 8DU England on 16 October 2013 (1 page)
16 October 2013Appointment of Pramex International Limited as a secretary (2 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Appointment of Pramex International Limited as a secretary (2 pages)
16 October 2013Registered office address changed from C/O Pramex International Limited 11 Old Jewry 8Th Floor London EC2R 8DU England on 16 October 2013 (1 page)
14 October 2013Appointment of Pramex International Limited as a secretary (2 pages)
14 October 2013Appointment of Pramex International Limited as a secretary (2 pages)
14 October 2013Registered office address changed from C/O Saunders Wood & Co the White House 140a Tachbrook Street London SW1V 2NE United Kingdom on 14 October 2013 (1 page)
14 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
14 October 2013Registered office address changed from C/O Saunders Wood & Co the White House 140a Tachbrook Street London SW1V 2NE United Kingdom on 14 October 2013 (1 page)
14 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
3 October 2013Termination of appointment of Krysta Gough as a director (1 page)
3 October 2013Termination of appointment of Krysta Gough as a director (1 page)
10 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)