Downside Bridge Road
Cobham
KT11 3EP
Director Name | Mr Donald Rosenfeld |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 February 2014(same day as company formation) |
Role | Film Producer |
Country of Residence | United States |
Correspondence Address | Suite F7 Coveham House Downside Bridge Road Cobham KT11 3EP |
Director Name | Mr Paul John Cooper |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2016(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite F7 Coveham House Downside Bridge Road Cobham KT11 3EP |
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2016(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite F7 Coveham House Downside Bridge Road Cobham KT11 3EP |
Director Name | Accomplish Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Registered Address | Suite F7 Coveham House 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 | Over 10 other UK companies use this postal address |
2k at £1 | Andreas Roald 49.91% Ordinary A |
---|---|
2k at £1 | Donald Rosenfeld 49.91% Ordinary A |
45k at £0.0001 | John Snee 0.11% Ordinary B |
25k at £0.0001 | Heather Ann Clarkson 0.06% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £45,591 |
Cash | £6,871 |
Current Liabilities | £2,250 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
25 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
---|---|
19 February 2021 | Cessation of Donald Rosenfeld as a person with significant control on 19 February 2021 (1 page) |
17 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
29 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2020 | Micro company accounts made up to 28 February 2019 (3 pages) |
26 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
11 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) |
21 December 2018 | Termination of appointment of David Rudge as a director on 21 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 21 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Paul John Cooper as a director on 21 December 2018 (1 page) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
29 September 2018 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite F7 Coveham House Downside Bridge Road Cobham KT11 3EP on 29 September 2018 (1 page) |
19 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
28 December 2016 | Termination of appointment of Accomplish Corporate Services Limited as a director on 28 December 2016 (1 page) |
28 December 2016 | Appointment of Paul John Cooper as a director on 28 December 2016 (2 pages) |
28 December 2016 | Termination of appointment of Accomplish Corporate Services Limited as a director on 28 December 2016 (1 page) |
28 December 2016 | Appointment of Paul John Cooper as a director on 28 December 2016 (2 pages) |
28 December 2016 | Appointment of Mr David Rudge as a director on 28 December 2016 (2 pages) |
28 December 2016 | Appointment of Mr David Rudge as a director on 28 December 2016 (2 pages) |
8 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 August 2016 | Director's details changed for Accomplish Corporate Services 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 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries 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) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 November 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
13 November 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
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
|
12 August 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
30 June 2014 | Director's details changed for Mr Donald Rosenfeld on 18 February 2014
|
30 June 2014 | Director's details changed for Mr Donald Rosenfeld on 18 February 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
18 February 2014 | Incorporation
|
18 February 2014 | Incorporation
|