Cobham Park Road
Cobham
KT11 3NE
Director Name | Mrs Laura-Jane Rawlings |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mat Faraday The Long Barn Cobham Park Road Cobham KT11 3NE |
Director Name | Mr Patrick Anthony Wall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mat Faraday The Long Barn Cobham Park Road Cobham KT11 3NE |
Director Name | Mr David Lytton Kremer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lambton Place Notting Hill London W11 2SH |
Director Name | Mr Ian Livingstone |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Livingstone Foundation 15th Floor 6 Bevis Marks London EC3A 7BA |
Director Name | Mrs Frances Patricia Livingstone |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 June 2021) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | The Livingstone Foundation 15th Floor 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Nicholas Edward Mackenzie |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Livingstone Foundation 15th Floor 6 Bevis Marks London EC3A 7BA |
Website | www.ianlivingstone.net |
---|---|
Telephone | 07 791187960 |
Telephone region | Mobile |
Registered Address | C/O Mat Faraday The Long Barn Cobham Park Road Cobham KT11 3NE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Year | 2014 |
---|---|
Turnover | £110,043 |
Net Worth | £89,453 |
Cash | £90,353 |
Current Liabilities | £900 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (6 months from now) |
26 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
21 February 2023 | Cessation of Laura-Jane Rawlings as a person with significant control on 30 December 2022 (1 page) |
21 February 2023 | Termination of appointment of Laura-Jane Rawlings as a director on 8 February 2022 (1 page) |
23 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 August 2021 (13 pages) |
25 January 2022 | Memorandum and Articles of Association (22 pages) |
25 January 2022 | Resolutions
|
25 January 2022 | Statement of company's objects (1 page) |
22 October 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
15 October 2021 | Cessation of Frances Patricia Livingstone as a person with significant control on 29 June 2021 (1 page) |
15 October 2021 | Registered office address changed from The Livingstone Foundation 15th Floor 6 Bevis Marks London EC3A 7BA England to C/O Mat Faraday the Long Barn Cobham Park Road Cobham KT11 3NE on 15 October 2021 (1 page) |
15 October 2021 | Notification of Patrick Wall as a person with significant control on 29 June 2021 (2 pages) |
15 October 2021 | Notification of Laura-Jane Rawlings as a person with significant control on 29 June 2021 (2 pages) |
15 October 2021 | Notification of Mathew Faraday as a person with significant control on 29 June 2021 (2 pages) |
15 October 2021 | Cessation of Ian Livingstone as a person with significant control on 29 June 2021 (1 page) |
16 July 2021 | Change of name notice (2 pages) |
16 July 2021 | Appointment of Mrs Laura-Jane Rawlings as a director on 29 June 2021 (2 pages) |
16 July 2021 | Termination of appointment of Frances Patricia Livingstone as a director on 29 June 2021 (1 page) |
16 July 2021 | Appointment of Mathew Faraday as a director on 29 June 2021 (2 pages) |
16 July 2021 | Termination of appointment of Nicholas Edward Mackenzie as a director on 29 June 2021 (1 page) |
16 July 2021 | Resolutions
|
16 July 2021 | Appointment of Mr Patrick Anthony Wall as a director on 29 June 2021 (2 pages) |
16 July 2021 | Termination of appointment of Ian Livingstone as a director on 29 June 2021 (1 page) |
16 July 2021 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
1 June 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
8 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
26 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
23 May 2018 | Registered office address changed from Browne Jacobson Llp Victoria Square Victoria Square House Birmingham B2 4BU to The Livingstone Foundation 15th Floor 6 Bevis Marks London EC3A 7BA on 23 May 2018 (1 page) |
23 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
2 February 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
2 February 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
17 September 2016 | Statement of company's objects (2 pages) |
17 September 2016 | Resolutions
|
17 September 2016 | Statement of company's objects (2 pages) |
17 September 2016 | Memorandum and Articles of Association (22 pages) |
17 September 2016 | Memorandum and Articles of Association (22 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
9 March 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
9 March 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
5 October 2015 | Annual return made up to 12 September 2015 no member list (3 pages) |
5 October 2015 | Annual return made up to 12 September 2015 no member list (3 pages) |
11 September 2015 | Appointment of Mr Nicholas Edward Mackenzie as a director on 8 September 2015 (2 pages) |
11 September 2015 | Registered office address changed from 7 Lambton Place Notting Hill London W11 2SH to Browne Jacobson Llp Victoria Square Victoria Square House Birmingham B2 4BU on 11 September 2015 (1 page) |
11 September 2015 | Appointment of Mr Nicholas Edward Mackenzie as a director on 8 September 2015 (2 pages) |
11 September 2015 | Appointment of Mrs Frances Patricia Livingstone as a director on 8 September 2015 (2 pages) |
11 September 2015 | Registered office address changed from 7 Lambton Place Notting Hill London W11 2SH to Browne Jacobson Llp Victoria Square Victoria Square House Birmingham B2 4BU on 11 September 2015 (1 page) |
11 September 2015 | Appointment of Mrs Frances Patricia Livingstone as a director on 8 September 2015 (2 pages) |
9 June 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
9 June 2015 | Termination of appointment of David Lytton Kremer as a director on 28 April 2015 (1 page) |
9 June 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
9 June 2015 | Termination of appointment of David Lytton Kremer as a director on 28 April 2015 (1 page) |
31 December 2014 | Register inspection address has been changed to C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ (1 page) |
31 December 2014 | Register inspection address has been changed to C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ (1 page) |
12 September 2014 | Annual return made up to 12 September 2014 no member list (2 pages) |
12 September 2014 | Annual return made up to 12 September 2014 no member list (2 pages) |
30 April 2014 | Current accounting period shortened from 30 September 2014 to 31 August 2014 (3 pages) |
30 April 2014 | Registered office address changed from C/O Browne Jacobson Llp Victoria Square House Victoria Square Birmingham West Midlands B2 4BU United Kingdom on 30 April 2014 (2 pages) |
30 April 2014 | Current accounting period shortened from 30 September 2014 to 31 August 2014 (3 pages) |
30 April 2014 | Registered office address changed from C/O Browne Jacobson Llp Victoria Square House Victoria Square Birmingham West Midlands B2 4BU United Kingdom on 30 April 2014 (2 pages) |
12 September 2013 | Incorporation (28 pages) |
12 September 2013 | Incorporation (28 pages) |