CORSHAM STREET STUDENT 1 LIMITED

7th Floor Cottons Centre, Cottons Lane, London, SE1 2QG, United Kingdom
StatusACTIVE
Company No.06394537
CategoryPrivate Limited Company
Incorporated09 Oct 2007
Age16 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

CORSHAM STREET STUDENT 1 LIMITED is an active private limited company with number 06394537. It was incorporated 16 years, 7 months, 26 days ago, on 09 October 2007. The company address is 7th Floor Cottons Centre, Cottons Lane, London, SE1 2QG, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 27 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Nandita Kataky

Termination date: 2023-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-24

Officer name: Ms Rachana Gautam Vashi

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Jan 2023

Category: Address

Type: AD03

New address: 52-54 Gracechurch Street London EC3V 0EH

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Jan 2023

Category: Address

Type: AD02

New address: 52-54 Gracechurch Street London EC3V 0EH

Old address: 12 st. James's Square London SW1Y 4LB England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-27

Officer name: Mr Matthew Scott Loughlin

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic John Rowell

Termination date: 2022-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-30

Officer name: Robert Roger

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Graham Merrick

Termination date: 2021-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-30

Officer name: Dushyant Singh Sangar

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dominic John Rowell

Appointment date: 2021-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-25

Officer name: James Neil Mortimer

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-25

Officer name: Robert Roger

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-26

Officer name: Rebecca Jane Worthington

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gerald Holden

Termination date: 2020-12-08

Documents

View document PDF

Move registers to registered office company with new address

Date: 23 Nov 2020

Category: Address

Type: AD04

New address: 7th Floor Cottons Centre, Cottons Lane London SE1 2QG

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Nov 2020

Category: Address

Type: AD02

Old address: 55 Baker Street London W1U 7EU United Kingdom

New address: 12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-29

Officer name: Mr Peter Gerald Holden

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-22

Officer name: David Samuel Tymms

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-29

Officer name: Iliya William Blazic

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-15

Officer name: Mr Michael David Vrana

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-15

Officer name: Ms Gemma Nandita Kataky

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Jane Worthington

Appointment date: 2019-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Graham Merrick

Appointment date: 2019-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-14

Officer name: Stephen Sui Sang Leung

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-10-08

Psc name: Iq Shoreditch (General Partner) Ltd (Jointly)

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-10-08

Psc name: Iq Shoreditch (General Partner 2) Ltd (Jointly)

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063945370004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2018

Action Date: 24 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-24

Charge number: 063945370005

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

New address: 7th Floor Cottons Centre, Cottons Lane London SE1 2QG

Old address: Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England

Change date: 2017-05-22

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Auditors resignation company

Date: 03 Mar 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 30 Jan 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Oct 2016

Category: Address

Type: AD03

New address: 55 Baker Street London W1U 7EU

Documents

View document PDF

Change sail address company with new address

Date: 10 Oct 2016

Category: Address

Type: AD02

New address: 55 Baker Street London W1U 7EU

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-24

Officer name: Mr David Samuel Tymms

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-24

Officer name: Mr Stephen Sui Sang Leung

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-24

Officer name: Mr Iliya William Blazic

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2016

Action Date: 04 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-04

Charge number: 063945370004

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Old address: 215 Euston Road London NW1 2BE

New address: Finsbury Circus House 15 Finsbury Circus London EC2M 7EB

Change date: 2016-02-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-29

Officer name: Andrew James Cossar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Sui Sang Leung

Appointment date: 2015-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Pereira Gray

Termination date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter John Pereira Gray

Appointment date: 2014-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-11

Officer name: Ian Park Scott

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iliya William Blazic

Appointment date: 2014-09-11

Documents

View document PDF

Change account reference date company current extended

Date: 16 Sep 2014

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2014

Action Date: 19 May 2014

Category: Address

Type: AD01

Old address: 16 Grosvenor Street London W1K 4QF

Change date: 2014-05-19

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Samuel Tymms

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxwell James

Documents

View document PDF

Appoint person secretary company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew James Cossar

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Park Scott

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stearn

Documents

View document PDF

Termination secretary company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Odell

Documents

View document PDF

Change account reference date company current shortened

Date: 19 May 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr Maxwell David Shaw James

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sandra Judith Odell

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Dixon

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Worthington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Legacy

Date: 23 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 23 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Stearn

Documents

View document PDF

Resolution

Date: 19 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maxwell David Shaw James

Documents

View document PDF

Termination director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Wyatt

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Roger Wyatt

Documents

View document PDF

Termination director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gray

Documents

View document PDF

Termination director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Lynch

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gavaghan

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Pereira Gray

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Kevin Lynch

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Shattock

Documents

View document PDF


Some Companies

BOUTIQUE OF GEEK LTD

176 OMBERSLEY ROAD,WORCESTER,WR3 7HA

Number:11213253
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FMNW LTD

REGENCY HOUSE 45-53,BOLTON,BL1 4QR

Number:10621951
Status:LIQUIDATION
Category:Private Limited Company

HASHBYTE BCCB LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11718355
Status:ACTIVE
Category:Private Limited Company

ICOHS GROUP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11630616
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JEYAM DIGITAL LIMITED

C/O GRIP BUSINESS CONSULTANCY LTD,COVENTRY,CV6 5SF

Number:09031137
Status:ACTIVE
Category:Private Limited Company

ROOTS & SHOOTS CAFE LTD

114 BLOOMFIELD ROAD,BRISTOL,BS4 3RD

Number:11627950
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source