Downside Bridge Road
Cobham
KT11 3EP
Director Name | Mr Donald Rosenfeld |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Coveham House Suite F7 Downside Bridge Road Cobham KT11 3EP |
Director Name | Accomplish Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2013(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 December 2016) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Secretary Name | Accomplish Secretaires Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2013(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 December 2018) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Registered Address | Coveham House Suite F7 Downside Bridge Road Cobham KT11 3EP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | 3 other UK companies use this postal address |
2k at £1 | Andreas Roald 49.82% Ordinary A |
---|---|
2k at £1 | Donald Rosenfeld 49.82% Ordinary A |
28k at £0.0001 | Avril Catherine Burns Martindale 0.07% Ordinary B |
28k at £0.0001 | John Denby Robert Jakeways 0.07% Ordinary B |
25k at £0.0001 | Robin James Caiger 0.06% Ordinary B |
20k at £0.0001 | Ann Benton 0.05% Ordinary B |
16k at £0.0001 | David Andrew Mayes 0.04% Ordinary B |
15k at £0.0001 | Forest Nominees Limited A/c Gc1 0.04% Ordinary B |
16.1k at £0.0001 | Richard Benton 0.04% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £86,029 |
Cash | £429 |
Current Liabilities | £1,500 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
25 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
---|---|
22 June 2020 | Termination of appointment of Donald Rosenfeld as a director on 15 June 2020 (1 page) |
22 June 2020 | Cessation of Donald Rosenfeld as a person with significant control on 15 June 2020 (1 page) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
26 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
15 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2020 | Micro company accounts made up to 28 February 2019 (3 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
24 December 2018 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Coveham House Suite F7 Downside Bridge Road Cobham KT11 3EP on 24 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Accomplish Secretaires Limited as a secretary on 21 December 2018 (1 page) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
13 August 2018 | Resolutions
|
19 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
28 December 2016 | Termination of appointment of Accomplish Corporate Services Limited as a director on 28 December 2016 (1 page) |
28 December 2016 | Termination of appointment of Accomplish Corporate Services Limited as a director on 28 December 2016 (1 page) |
26 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 August 2016 | Director's details changed for Mr Donald Rosenfeld on 15 August 2016 (2 pages) |
18 August 2016 | Secretary's details changed for Accomplish Secretaires Limited on 15 August 2016 (1 page) |
18 August 2016 | Director's details changed for Mr Donald Rosenfeld on 15 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Andreas Roald on 15 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Andreas Roald on 15 August 2016 (2 pages) |
18 August 2016 | Secretary's details changed for Accomplish Secretaires Limited on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page) |
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
14 January 2014 | Director's details changed for Mr Andreas Roald on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mr Andreas Roald on 14 January 2014 (2 pages) |
10 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
12 March 2013 | Appointment of Accomplish Secretaires Limited as a secretary (3 pages) |
12 March 2013 | Appointment of Accomplish Secretaires Limited as a secretary (3 pages) |
12 March 2013 | Appointment of Accomplish Corporate Services Limited as a director (3 pages) |
12 March 2013 | Appointment of Accomplish Corporate Services Limited as a director (3 pages) |
12 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
18 February 2013 | Incorporation (43 pages) |
18 February 2013 | Incorporation (43 pages) |