London
NW1 7SN
Director Name | Mr James Alexander Cole |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mr Simon John David Eglise |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Secretary Name | Mr James Alexander Cole |
---|---|
Status | Current |
Appointed | 03 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
8 at £1 | Stephen Michael Cole 8.00% Ordinary |
---|---|
50 at £1 | James Alexander Cole 50.00% Ordinary |
42 at £1 | Simon John David Eglise 42.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £63 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
30 May 2023 | Delivered on: 5 June 2023 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
7 March 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
---|---|
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 September 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
16 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 August 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 October 2017 | Director's details changed for Mr Stephen Michael Cole on 19 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr Stephen Michael Cole on 19 October 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 September 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 October 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 7 October 2014 (1 page) |
6 October 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
6 October 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
10 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
2 September 2014 | Director's details changed for Mr Simon John David Eglise on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Simon John David Eglise on 5 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Simon John David Eglise on 5 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Simon John David Eglise on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Simon John David Eglise on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Simon John David Eglise on 5 July 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr James Alexander Cole on 14 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr James Alexander Cole on 14 April 2014 (2 pages) |
23 September 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
23 September 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
3 July 2013 | Incorporation
|
3 July 2013 | Incorporation
|