Cobham
Surrey
KT11 3JZ
Director Name | Jamie Roger Carter |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10, Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ |
Director Name | Mr Scott Joseph Carter |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10, Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ |
Secretary Name | Scott Joseph Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 10, Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr William Gerard Gill |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lambton Road Raynes Park London SW20 0LP |
Director Name | Ellena Carter |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lambton Road Raynes Park London SW20 0LP |
Director Name | Shelley Anne Carter |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lambton Road Raynes Park SW20 0LP |
Website | coolflo.co.uk |
---|
Registered Address | Unit 10, Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
10 at £1 | Darren Ronald Carter 16.67% Ordinary |
---|---|
10 at £1 | Ellena Carter 16.67% Ordinary |
10 at £1 | Jamie Roger Carter 16.67% Ordinary |
10 at £1 | Scott Joseph Carter 16.67% Ordinary |
10 at £1 | Shelley Anne Carter 16.67% Ordinary |
10 at £1 | William Gerard Gill 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50 |
Cash | £29,455 |
Current Liabilities | £48,405 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
28 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
30 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
25 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
26 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
10 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
10 June 2021 | Notification of Jamie Roger Carter as a person with significant control on 30 April 2016 (2 pages) |
10 June 2021 | Notification of Darren Ronald Carter as a person with significant control on 30 April 2016 (2 pages) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
24 June 2020 | Confirmation statement made on 21 May 2020 with updates (3 pages) |
27 August 2019 | Director's details changed for Jamie Roger Carter on 22 August 2019 (2 pages) |
27 August 2019 | Director's details changed for Mr Darren Ronald Carter on 22 August 2019 (2 pages) |
22 August 2019 | Director's details changed for Mr Scott Joseph Carter on 20 August 2019 (2 pages) |
22 August 2019 | Secretary's details changed for Scott Joseph Carter on 20 August 2019 (1 page) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
9 April 2019 | Registered office address changed from Lambton House 38 Lambton Road London SW20 0LP to Unit 10, Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ on 9 April 2019 (1 page) |
20 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
12 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
13 January 2017 | Termination of appointment of Ellena Carter as a director on 1 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Ellena Carter as a director on 1 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Shelley Anne Carter as a director on 1 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Shelley Anne Carter as a director on 1 January 2017 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Termination of appointment of William Gerard Gill as a director on 30 April 2016 (1 page) |
1 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Termination of appointment of William Gerard Gill as a director on 30 April 2016 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
21 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
28 November 2013 | Appointment of Scott Joseph Carter as a secretary (2 pages) |
28 November 2013 | Appointment of Scott Joseph Carter as a secretary (2 pages) |
15 November 2013 | Appointment of William Gerard Gill as a director (3 pages) |
15 November 2013 | Appointment of William Gerard Gill as a director (3 pages) |
15 November 2013 | Appointment of Ellena Carter as a director (3 pages) |
15 November 2013 | Appointment of Scott Joseph Carter as a director (3 pages) |
15 November 2013 | Appointment of Jamie Roger Carter as a director (3 pages) |
15 November 2013 | Appointment of Darren Ronald Carter as a director (3 pages) |
15 November 2013 | Appointment of Ellena Carter as a director (3 pages) |
15 November 2013 | Appointment of Scott Joseph Carter as a director (3 pages) |
15 November 2013 | Appointment of Jamie Roger Carter as a director (3 pages) |
15 November 2013 | Appointment of Darren Ronald Carter as a director (3 pages) |
15 November 2013 | Appointment of Shelley Anne Carter as a director (3 pages) |
15 November 2013 | Appointment of Shelley Anne Carter as a director (3 pages) |
22 October 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 October 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 October 2013 | Incorporation (36 pages) |
18 October 2013 | Incorporation (36 pages) |