First Floor
London
W1G 6EN
Director Name | Mr John Alexander Gripton |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Beaumont Mews First Floor London W1G 6EN |
Director Name | Mr Hugh Osmond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Beaumont Mews First Floor London W1G 6EN |
Secretary Name | Mr Andrew Bradhshaw |
---|---|
Status | Current |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Baker Street Watson House London W1U 7BU |
Registered Address | 23 Beaumont Mews First Floor London W1G 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
85.8k at £1 | Cco Trading LTD 85.83% Ordinary |
---|---|
4.2k at £1 | Manjit Dale 4.17% Ordinary |
4.2k at £1 | Sinclair Beecham 4.17% Ordinary |
3.3k at £1 | Oban Capital 3.33% Ordinary |
2.5k at £1 | Tim Henman 2.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £337,500 |
Net Worth | -£197,019 |
Cash | £14,382 |
Current Liabilities | £1,441,524 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
2 December 2019 | Delivered on: 4 December 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
2 December 2019 | Delivered on: 4 December 2019 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The freehold property the swan at streatley, streatley-on-thames, reading RG8 9HR registered at land registry with title number BK9267. Outstanding |
21 February 2021 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
8 February 2021 | Accounts for a small company made up to 31 January 2020 (11 pages) |
4 December 2019 | Registration of charge 082588660001, created on 2 December 2019 (9 pages) |
4 December 2019 | Registration of charge 082588660002, created on 2 December 2019 (9 pages) |
3 December 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
5 November 2019 | Accounts for a small company made up to 31 January 2019 (20 pages) |
9 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
2 November 2018 | Accounts for a small company made up to 31 January 2018 (11 pages) |
11 December 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
3 November 2017 | Accounts for a small company made up to 31 January 2017 (9 pages) |
3 November 2017 | Accounts for a small company made up to 31 January 2017 (9 pages) |
24 August 2017 | Registered office address changed from 2nd Floor Marylebone Lane London W1U 2NT England to 2nd Floor 47-57 Marylebone Lane London W1U 2NT on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU to 2nd Floor Marylebone Lane London W1U 2NT on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from 2nd Floor Marylebone Lane London W1U 2NT England to 2nd Floor 47-57 Marylebone Lane London W1U 2NT on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU to 2nd Floor Marylebone Lane London W1U 2NT on 24 August 2017 (1 page) |
9 November 2016 | Full accounts made up to 31 January 2016 (17 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (17 pages) |
3 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
14 November 2015 | Full accounts made up to 31 January 2015 (14 pages) |
14 November 2015 | Full accounts made up to 31 January 2015 (14 pages) |
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
28 December 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
28 December 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
21 October 2014 | Registered office address changed from 54 Baker Street Watson House London W1U 7BU to 3Rd Floor, Watson House 54 Baker Street London W1U 7BU on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 54 Baker Street Watson House London W1U 7BU to 3Rd Floor, Watson House 54 Baker Street London W1U 7BU on 21 October 2014 (1 page) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 January 2014 | Annual return made up to 18 October 2013 with a full list of shareholders (7 pages) |
29 January 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
29 January 2014 | Annual return made up to 18 October 2013 with a full list of shareholders (7 pages) |
4 November 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
4 November 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
8 October 2013 | Previous accounting period shortened from 31 October 2013 to 31 January 2013 (1 page) |
8 October 2013 | Previous accounting period shortened from 31 October 2013 to 31 January 2013 (1 page) |
18 October 2012 | Incorporation (24 pages) |
18 October 2012 | Incorporation (24 pages) |