Burnham On Crouch
CM0 8RL
Secretary Name | Sheena Frances Cosens |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1999(50 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Comeragh Road London W14 9HP |
Director Name | Sheena Frances Cosens |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(50 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Viewing Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Comeragh Road London W14 9HP |
Director Name | Anne Cosens |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(41 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 October 1999) |
Role | Secretary |
Correspondence Address | 1 Chestnut Close Burnham On Crouch CM0 8RL |
Director Name | Francis William Milton Cosens |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 March 1995) |
Role | Farmer |
Correspondence Address | Midlands Tillingham Southminster Essex CM0 7UA |
Secretary Name | Anne Cosens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(41 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 October 1999) |
Role | Company Director |
Correspondence Address | 1 Chestnut Close Burnham On Crouch CM0 8RL |
Registered Address | C/O Begbies 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,726,279 |
Cash | £65,874 |
Current Liabilities | £6,389 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
13 December 1963 | Delivered on: 24 December 1963 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: Howe & jerries farm, tillingham essex. Outstanding |
---|
1 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
28 July 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
4 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
23 May 2017 | Registered office address changed from C/O C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from C/O C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 23 May 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Registered office address changed from C/O Coulthards Mackenzie 39-45 Bermondsey Street London SE1 3XF on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from C/O Coulthards Mackenzie 39-45 Bermondsey Street London SE1 3XF on 17 December 2010 (1 page) |
9 August 2010 | Director's details changed for Mr Frederick William Richard Cosens on 28 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Frederick William Richard Cosens on 28 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
25 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 October 2007 | Return made up to 28/07/07; no change of members
|
5 October 2007 | Return made up to 28/07/07; no change of members
|
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 April 2006 | Return made up to 28/07/05; full list of members (7 pages) |
4 April 2006 | Return made up to 28/07/05; full list of members (7 pages) |
4 April 2006 | Return made up to 28/07/04; full list of members (7 pages) |
4 April 2006 | Return made up to 28/07/03; full list of members (7 pages) |
4 April 2006 | Return made up to 28/07/02; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: five kings house coulthards mackenzie 1 queen street place london EC4R 1QS (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: five kings house coulthards mackenzie 1 queen street place london EC4R 1QS (1 page) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
25 April 2002 | Ad 06/03/02--------- £ si 4@1=4 £ ic 22750/22754 (2 pages) |
25 April 2002 | Ad 06/03/02--------- £ si 4@1=4 £ ic 22750/22754 (2 pages) |
16 April 2002 | £ nc 25000/25004 06/03/02 (1 page) |
16 April 2002 | £ nc 25000/25004 06/03/02 (1 page) |
15 March 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
15 March 2002 | Resolutions
|
15 March 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
15 March 2002 | Resolutions
|
27 February 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
24 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
24 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
24 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
24 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
16 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
16 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
24 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
24 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
4 November 1999 | Secretary resigned;director resigned (1 page) |
4 November 1999 | Secretary resigned;director resigned (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
6 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
6 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
17 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
17 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
12 August 1998 | Return made up to 28/07/98; no change of members
|
12 August 1998 | Return made up to 28/07/98; no change of members
|
31 July 1997 | Return made up to 28/07/97; full list of members
|
31 July 1997 | Return made up to 28/07/97; full list of members
|
2 September 1996 | Return made up to 28/07/96; no change of members (4 pages) |
2 September 1996 | Return made up to 28/07/96; no change of members (4 pages) |
19 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
19 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 2 station approach east hassocks west sussex BN6 8HN (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 2 station approach east hassocks west sussex BN6 8HN (1 page) |
1 August 1995 | Return made up to 28/07/95; no change of members
|
1 August 1995 | Return made up to 28/07/95; no change of members
|
26 July 1995 | Registered office changed on 26/07/95 from: midlands tillingham, nr southminster essex cmo 7UA (1 page) |
26 July 1995 | Registered office changed on 26/07/95 from: midlands tillingham, nr southminster essex cmo 7UA (1 page) |
6 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
6 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
28 September 1949 | Incorporation (14 pages) |