Coldbath Square
London
EC1R 5HL
Secretary Name | Mr Paul Antony Denby |
---|---|
Status | Current |
Appointed | 30 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Number 10 Coldbath Square London EC1R 5HL |
Director Name | Mr Mark Christian Paul Denby |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Investment Mangager |
Country of Residence | England |
Correspondence Address | Number 10 Coldbath Square London EC1R 5HL |
Director Name | Mr Andrew James Alastair Denby |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | IT Specialist |
Country of Residence | Czech Republic |
Correspondence Address | Number 10 Coldbath Square London EC1R 5HL |
Director Name | Mrs Penelope Norma Denby |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Fund Raiser |
Country of Residence | England |
Correspondence Address | Number 10 Coldbath Square London EC1R 5HL |
Director Name | Mr Roy Francis Lee |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Number 10 Coldbath Square London EC1R 5HL |
Registered Address | Number 10 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
4 at £1 | Green Ginger Property Holdings LLP 44.44% Ordinary |
---|---|
4 at £1 | Roy Lee 44.44% Ordinary |
1 at £1 | Green Ginger Property Holdings LLP & Roy Lee 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Current Liabilities | £1,550 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
12 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
8 November 2019 | Cessation of Paul Antony Denby as a person with significant control on 8 April 2019 (1 page) |
8 November 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
8 November 2019 | Notification of Green Ginger Property Holdings Llp as a person with significant control on 8 April 2019 (2 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
11 April 2019 | Appointment of Mrs Penelope Norma Denby as a director on 10 April 2019 (2 pages) |
11 April 2019 | Appointment of Mr Andrew James Alastair Denby as a director on 10 April 2019 (2 pages) |
9 April 2019 | Termination of appointment of Roy Francis Lee as a director on 8 April 2019 (1 page) |
9 April 2019 | Cessation of Roy Francis Lee as a person with significant control on 8 April 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
10 August 2018 | Resolutions
|
2 August 2018 | Appointment of Mr Mark Christian Paul Denby as a director on 19 April 2018 (2 pages) |
10 May 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
14 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
3 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
3 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
30 October 2015 | Register(s) moved to registered inspection location 53 Forest Drive Keston Kent BR2 6EE (1 page) |
30 October 2015 | Register inspection address has been changed to 53 Forest Drive Keston Kent BR2 6EE (1 page) |
30 October 2015 | Register inspection address has been changed to 53 Forest Drive Keston Kent BR2 6EE (1 page) |
30 October 2015 | Register(s) moved to registered inspection location 53 Forest Drive Keston Kent BR2 6EE (1 page) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
4 November 2014 | Secretary's details changed for Mr Paul Antony Denby on 31 October 2014 (1 page) |
4 November 2014 | Director's details changed for Mr Paul Antony Denby on 31 October 2014 (2 pages) |
4 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Registered office address changed from Number 10 Coldbath Square London EC1R 5HL to Number 10 Coldbath Square London EC1R 5HL on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Number 10 Coldbath Square London EC1R 5HL to Number 10 Coldbath Square London EC1R 5HL on 4 November 2014 (1 page) |
4 November 2014 | Director's details changed for Mr Roy Francis Lee on 31 October 2014 (2 pages) |
4 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Secretary's details changed for Mr Paul Antony Denby on 31 October 2014 (1 page) |
4 November 2014 | Director's details changed for Mr Paul Antony Denby on 31 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Roy Francis Lee on 31 October 2014 (2 pages) |
4 November 2014 | Registered office address changed from Number 10 Coldbath Square London EC1R 5HL to Number 10 Coldbath Square London EC1R 5HL on 4 November 2014 (1 page) |
4 August 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
4 August 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
11 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
26 June 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
26 June 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
30 October 2012 | Incorporation (45 pages) |
30 October 2012 | Incorporation (45 pages) |