COUTURE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

COUTURE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04563461

Incorporation date

15/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Palladium House, 1-4 Argyll Street, London W1F 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2002)
dot icon22/03/2024
Compulsory strike-off action has been suspended
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon07/08/2023
Termination of appointment of Lora Evans as a secretary on 2023-05-31
dot icon31/07/2023
Notice of ceasing to act as receiver or manager
dot icon31/07/2023
Notice of ceasing to act as receiver or manager
dot icon31/07/2023
Notice of ceasing to act as receiver or manager
dot icon31/07/2023
Notice of ceasing to act as receiver or manager
dot icon31/07/2023
Notice of ceasing to act as receiver or manager
dot icon31/07/2023
Notice of ceasing to act as receiver or manager
dot icon22/03/2023
Appointment of receiver or manager
dot icon22/03/2023
Appointment of receiver or manager
dot icon06/03/2023
Registration of charge 045634610042, created on 2023-03-06
dot icon22/01/2023
Appointment of receiver or manager
dot icon22/01/2023
Appointment of receiver or manager
dot icon30/12/2022
Registration of charge 045634610041, created on 2022-12-28
dot icon16/12/2022
Registration of charge 045634610040, created on 2022-12-15
dot icon18/06/2021
Appointment of receiver or manager
dot icon16/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2018-12-30
dot icon28/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon26/02/2019
Change of details for Mr Paul Davies as a person with significant control on 2019-01-15
dot icon06/02/2019
Cessation of Paul Davies Holdings Ltd as a person with significant control on 2018-10-17
dot icon06/02/2019
Notification of Paul Davies as a person with significant control on 2018-10-17
dot icon06/02/2019
Director's details changed for Mr Paul Davies on 2019-01-15
dot icon05/11/2018
Total exemption full accounts made up to 2017-12-30
dot icon25/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon05/03/2018
Withdrawal of a person with significant control statement on 2018-03-05
dot icon20/12/2017
Notification of Paul Davies Holdings Ltd as a person with significant control on 2016-04-06
dot icon01/12/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon03/10/2017
Satisfaction of charge 34 in full
dot icon03/10/2017
Satisfaction of charge 045634610035 in full
dot icon03/10/2017
Satisfaction of charge 045634610036 in full
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-30
dot icon01/08/2017
Termination of appointment of Konstantinos Ignatiou as a director on 2016-06-01
dot icon01/08/2017
Termination of appointment of Stasoula Georgiou as a director on 2016-06-01
dot icon14/07/2017
Registration of charge 045634610037, created on 2017-07-07
dot icon14/07/2017
Registration of charge 045634610038, created on 2017-07-07
dot icon14/07/2017
Registration of charge 045634610039, created on 2017-07-07
dot icon04/07/2017
Satisfaction of charge 33 in full
dot icon09/12/2016
Confirmation statement made on 2016-10-15 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-30
dot icon10/10/2016
Termination of appointment of Alexis Alexandrou as a director on 2016-05-17
dot icon10/10/2016
Appointment of Ms Stasoula Georgiou as a director on 2016-05-17
dot icon13/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-30
dot icon14/04/2015
Registration of charge 045634610036, created on 2015-04-01
dot icon14/04/2015
Registration of charge 045634610035, created on 2015-04-01
dot icon17/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-30
dot icon17/12/2013
Total exemption small company accounts made up to 2012-12-30
dot icon27/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon30/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon11/12/2012
Accounts for a small company made up to 2011-12-31
dot icon28/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon28/11/2012
Registered office address changed from 5B Mount Street London W1K 3NE on 2012-11-28
dot icon23/05/2012
Appointment of Alexis Alexandrou as a director
dot icon11/05/2012
Appointment of Alexis Alexandrou as a director
dot icon25/04/2012
Appointment of Konstantinos Ignatiou as a director
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon13/02/2012
Particulars of a mortgage or charge / charge no: 33
dot icon13/02/2012
Particulars of a mortgage or charge / charge no: 34
dot icon02/02/2012
Accounts for a small company made up to 2010-12-31
dot icon30/01/2012
Annual return made up to 2011-10-15 with full list of shareholders
dot icon09/12/2011
Termination of appointment of Konstantinos Ignatiou as a director
dot icon09/12/2011
Termination of appointment of Alexis Alexandrou as a director
dot icon11/02/2011
Accounts for a medium company made up to 2009-12-31
dot icon30/12/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon30/12/2010
Director's details changed for Mr Paul Davies on 2009-12-01
dot icon07/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon07/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon07/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon07/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon07/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon07/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon14/04/2010
Accounts for a small company made up to 2008-12-31
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon11/02/2010
Annual return made up to 2009-10-15 with full list of shareholders
dot icon17/04/2009
Director appointed alexis alexandrou
dot icon17/04/2009
Director appointed konstantinos ignatiou
dot icon15/12/2008
Return made up to 15/02/08; full list of members
dot icon24/11/2008
Director's change of particulars / paul davies / 01/10/2008
dot icon05/11/2008
Return made up to 15/10/08; full list of members
dot icon28/10/2008
Registered office changed on 28/10/2008 from first floor, roxburghe house 273-287 regent street london W1B 2HA
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 32
dot icon13/06/2008
Accounts for a small company made up to 2007-12-31
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 30
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 31
dot icon28/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon28/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon28/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon28/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon28/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 29
dot icon02/02/2008
Declaration of satisfaction of mortgage/charge
dot icon13/11/2007
Return made up to 15/10/07; no change of members
dot icon12/10/2007
Particulars of mortgage/charge
dot icon12/10/2007
Particulars of mortgage/charge
dot icon12/10/2007
Particulars of mortgage/charge
dot icon30/08/2007
Declaration of satisfaction of mortgage/charge
dot icon13/07/2007
Ad 27/06/07--------- £ si 49900@1=49900 £ ic 1/49901
dot icon12/07/2007
Nc inc already adjusted 27/06/07
dot icon12/07/2007
Resolutions
dot icon12/07/2007
Resolutions
dot icon11/07/2007
Accounts for a small company made up to 2006-12-31
dot icon23/06/2007
Particulars of mortgage/charge
dot icon23/06/2007
Particulars of mortgage/charge
dot icon23/06/2007
Particulars of mortgage/charge
dot icon24/05/2007
Director's particulars changed
dot icon11/01/2007
Particulars of mortgage/charge
dot icon11/01/2007
Particulars of mortgage/charge
dot icon05/11/2006
Return made up to 15/10/06; full list of members
dot icon31/10/2006
Particulars of mortgage/charge
dot icon13/10/2006
Declaration of satisfaction of mortgage/charge
dot icon13/10/2006
Declaration of satisfaction of mortgage/charge
dot icon13/10/2006
Declaration of satisfaction of mortgage/charge
dot icon11/10/2006
Particulars of mortgage/charge
dot icon12/09/2006
Certificate of change of name
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon21/08/2006
Particulars of mortgage/charge
dot icon08/08/2006
Particulars of mortgage/charge
dot icon04/08/2006
Particulars of mortgage/charge
dot icon22/07/2006
Particulars of mortgage/charge
dot icon22/07/2006
Particulars of mortgage/charge
dot icon11/07/2006
Particulars of mortgage/charge
dot icon10/07/2006
Accounts for a small company made up to 2005-12-31
dot icon23/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon08/12/2005
Accounts for a small company made up to 2004-12-31
dot icon25/10/2005
Return made up to 15/10/05; full list of members
dot icon30/09/2005
Particulars of mortgage/charge
dot icon24/08/2005
Particulars of mortgage/charge
dot icon16/08/2005
Declaration of satisfaction of mortgage/charge
dot icon08/04/2005
Declaration of satisfaction of mortgage/charge
dot icon08/04/2005
Declaration of satisfaction of mortgage/charge
dot icon08/04/2005
Declaration of satisfaction of mortgage/charge
dot icon17/03/2005
Particulars of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon18/11/2004
Secretary resigned
dot icon18/11/2004
New secretary appointed
dot icon20/10/2004
Return made up to 15/10/04; full list of members
dot icon15/09/2004
Particulars of mortgage/charge
dot icon18/08/2004
Accounts for a small company made up to 2003-12-31
dot icon06/02/2004
Particulars of mortgage/charge
dot icon03/12/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon22/10/2003
Return made up to 15/10/03; full list of members
dot icon18/07/2003
Particulars of mortgage/charge
dot icon18/07/2003
Particulars of mortgage/charge
dot icon16/07/2003
Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon18/12/2002
Director resigned
dot icon30/10/2002
New director appointed
dot icon22/10/2002
New secretary appointed
dot icon22/10/2002
Secretary resigned
dot icon15/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
15/10/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
30/12/2020
dot iconNext due on
30/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Paul
Director
15/10/2002 - Present
9
Alexandrou, Alexis
Director
04/12/2008 - 30/11/2011
5
Alexandrou, Alexis
Director
01/12/2011 - 17/05/2016
5
Ignatiou, Konstantinos
Director
04/12/2008 - 30/11/2011
2
Ignatiou, Konstantinos
Director
01/12/2011 - 01/06/2016
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUTURE DEVELOPMENTS LIMITED

COUTURE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 15/10/2002 with the registered office located at Palladium House, 1-4 Argyll Street, London W1F 7LD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUTURE DEVELOPMENTS LIMITED?

toggle

COUTURE DEVELOPMENTS LIMITED is currently Active. It was registered on 15/10/2002 .

Where is COUTURE DEVELOPMENTS LIMITED located?

toggle

COUTURE DEVELOPMENTS LIMITED is registered at Palladium House, 1-4 Argyll Street, London W1F 7LD.

What does COUTURE DEVELOPMENTS LIMITED do?

toggle

COUTURE DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COUTURE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 22/03/2024: Compulsory strike-off action has been suspended.