Redditch
B98 0TJ
Director Name | Mrs Eleanor Kate Cohen |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2007(4 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Lettings Agent |
Country of Residence | England |
Correspondence Address | The Big Peg 120 Vyse Street Birmingham West Midlands B18 6NF |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Nicholas Kenneth Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 42 Heather Road London SE12 0UQ |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Registered Address | 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 80 other UK companies use this postal address |
60 at £1 | Mr Jonathan Cyril Damien Evans 60.00% Ordinary |
---|---|
40 at £1 | Mrs Ellie Cohen 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,514 |
Cash | £1,866 |
Current Liabilities | £22,350 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
27 July 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
13 June 2023 | Change of details for Mrs Eleanor Kate Cohen as a person with significant control on 13 June 2023 (2 pages) |
13 June 2023 | Director's details changed for Mrs Eleanor Kate Cohen on 13 June 2023 (2 pages) |
4 May 2023 | Change of details for Mrs Eleanor Kate Cohen as a person with significant control on 30 April 2023 (2 pages) |
4 May 2023 | Cessation of Jonathan Evans as a person with significant control on 30 April 2023 (1 page) |
4 May 2023 | Termination of appointment of Jonathan Cyril Damien Evans as a director on 30 April 2023 (1 page) |
28 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
22 November 2022 | Confirmation statement made on 20 November 2022 with updates (4 pages) |
29 April 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
3 February 2022 | Change of details for Mrs Eleanor Kate Cohen as a person with significant control on 2 February 2022 (2 pages) |
3 February 2022 | Change of details for Mrs Eleanor Kate Cohen as a person with significant control on 2 February 2022 (2 pages) |
2 February 2022 | Change of details for Mrs Ellie Cohen as a person with significant control on 2 February 2022 (2 pages) |
2 February 2022 | Director's details changed for Eleanor Kate Cohen on 2 February 2022 (2 pages) |
2 February 2022 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 2 February 2022 (2 pages) |
29 December 2021 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 20 November 2021 (2 pages) |
24 December 2021 | Change of details for Mr Jonathan Evans as a person with significant control on 20 November 2021 (2 pages) |
23 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
8 February 2021 | Change of share class name or designation (2 pages) |
1 December 2020 | Confirmation statement made on 20 November 2020 with updates (5 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
28 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
11 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
22 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
4 April 2017 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 30 March 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 30 March 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 15 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 15 February 2017 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 January 2017 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
2 January 2017 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
18 February 2016 | Director's details changed (2 pages) |
18 February 2016 | Director's details changed (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
16 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
23 September 2014 | Director's details changed for Eleanor Kate Cohen on 18 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Eleanor Kate Cohen on 18 September 2014 (2 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 July 2014 | Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 29 July 2014 (1 page) |
17 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 November 2013 | Registered office address changed from C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom on 22 November 2013 (1 page) |
15 February 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 March 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 October 2011 | Termination of appointment of Nicholas Evans as a secretary (1 page) |
28 October 2011 | Termination of appointment of Nicholas Evans as a secretary (1 page) |
28 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
28 February 2011 | Registered office address changed from C/O N K Evans & Co, Solicitors 40 Stockwell Street Greenwich London SE10 8EY United Kingdom on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from C/O N K Evans & Co, Solicitors 40 Stockwell Street Greenwich London SE10 8EY United Kingdom on 28 February 2011 (1 page) |
28 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 July 2010 | Previous accounting period extended from 31 October 2009 to 30 April 2010 (2 pages) |
30 July 2010 | Previous accounting period extended from 31 October 2009 to 30 April 2010 (2 pages) |
19 December 2009 | Director's details changed for Eleanor Kate Cohen on 19 December 2009 (2 pages) |
19 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
19 December 2009 | Registered office address changed from C/O N K Evans, 40 Stockwell Street, Greenwich London SE10 8EY on 19 December 2009 (1 page) |
19 December 2009 | Registered office address changed from C/O N K Evans, 40 Stockwell Street, Greenwich London SE10 8EY on 19 December 2009 (1 page) |
19 December 2009 | Director's details changed for Eleanor Kate Cohen on 19 December 2009 (2 pages) |
19 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 March 2009 | Return made up to 20/11/08; full list of members (4 pages) |
12 March 2009 | Return made up to 20/11/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 September 2008 | Accounting reference date shortened from 30/04/2008 to 31/10/2007 (1 page) |
18 September 2008 | Accounting reference date shortened from 30/04/2008 to 31/10/2007 (1 page) |
7 January 2008 | Ad 26/03/07--------- £ si 99@1=99 (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
7 January 2008 | Accounting reference date extended from 30/11/07 to 30/04/08 (1 page) |
7 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
7 January 2008 | Accounting reference date extended from 30/11/07 to 30/04/08 (1 page) |
7 January 2008 | Ad 26/03/07--------- £ si 99@1=99 (1 page) |
20 April 2007 | Memorandum and Articles of Association (11 pages) |
20 April 2007 | Resolutions
|
20 April 2007 | Memorandum and Articles of Association (11 pages) |
20 April 2007 | Resolutions
|
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
20 November 2006 | Incorporation (13 pages) |
20 November 2006 | Incorporation (13 pages) |