London
W1K 7QB
Director Name | Mr Piet James Pulford |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Upper Brook Street London W1K 7QB |
Secretary Name | Mr Piet James Pulford |
---|---|
Status | Current |
Appointed | 19 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Upper Brook Street London W1K 7QB |
Director Name | Mr Garry Ward |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA |
Registered Address | 24 Upper Brook Street London W1K 7QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Highbridge Cobalt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £625,770 |
Net Worth | £127,534 |
Cash | £503,792 |
Current Liabilities | £9,343,795 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
4 February 2014 | Delivered on: 7 February 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
4 February 2014 | Delivered on: 7 February 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H land k/a land and buildings k/a (cobalt 21) unit d cobalt business park south middle engine lane north tyneside. Notification of addition to or amendment of charge. Outstanding |
17 December 2013 | Delivered on: 6 January 2014 Satisfied on: 9 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
17 December 2013 | Delivered on: 6 January 2014 Satisfied on: 16 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land and and buildings known as cobalt 13A, cobalt business park, north tynside. Notification of addition to or amendment of charge. Fully Satisfied |
17 December 2013 | Delivered on: 6 January 2014 Satisfied on: 9 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The l/h land known as land and buildings known as cobalt 13A, cobalt business park, north tynside. Notification of addition to or amendment of charge. Fully Satisfied |
22 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
26 October 2022 | Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 24 Upper Brook Street London W1K 7QB on 26 October 2022 (1 page) |
13 October 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
9 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2022 | Accounts for a small company made up to 31 March 2021 (17 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
7 July 2021 | Termination of appointment of Garry Ward as a director on 23 June 2021 (1 page) |
9 April 2021 | Accounts for a small company made up to 31 March 2020 (17 pages) |
5 October 2020 | Confirmation statement made on 19 September 2020 with updates (3 pages) |
24 August 2020 | Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 24 August 2020 (1 page) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
7 October 2019 | Confirmation statement made on 19 September 2019 with updates (3 pages) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2019 | Accounts for a small company made up to 31 March 2018 (19 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
5 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
24 February 2017 | Satisfaction of charge 086971520005 in full (1 page) |
24 February 2017 | Satisfaction of charge 086971520005 in full (1 page) |
24 February 2017 | Satisfaction of charge 086971520004 in full (1 page) |
24 February 2017 | Satisfaction of charge 086971520004 in full (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
30 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
16 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Satisfaction of charge 086971520002 in full (1 page) |
16 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Satisfaction of charge 086971520002 in full (1 page) |
9 October 2015 | Part of the property or undertaking has been released and no longer forms part of charge 086971520002 (2 pages) |
9 October 2015 | Part of the property or undertaking has been released and no longer forms part of charge 086971520002 (2 pages) |
9 October 2015 | Satisfaction of charge 086971520001 in full (1 page) |
9 October 2015 | Satisfaction of charge 086971520003 in full (1 page) |
9 October 2015 | Satisfaction of charge 086971520001 in full (1 page) |
9 October 2015 | Satisfaction of charge 086971520003 in full (1 page) |
8 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
30 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
2 September 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
2 September 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
7 February 2014 | Registration of charge 086971520004 (34 pages) |
7 February 2014 | Registration of charge 086971520004 (34 pages) |
7 February 2014 | Registration of charge 086971520005 (27 pages) |
7 February 2014 | Registration of charge 086971520005 (27 pages) |
6 January 2014 | Registration of charge 086971520002 (43 pages) |
6 January 2014 | Registration of charge 086971520001 (35 pages) |
6 January 2014 | Registration of charge 086971520002 (43 pages) |
6 January 2014 | Registration of charge 086971520003 (27 pages) |
6 January 2014 | Registration of charge 086971520001 (35 pages) |
6 January 2014 | Registration of charge 086971520003 (27 pages) |
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|