London
W1H 7JG
Director Name | Mr Andrew George Joseph Palmer |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1991(34 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Secretary Name | Mr Andrew George Joseph Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1991(34 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Mrs Joyce Elizabeth Binks |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 1993) |
Role | Office Administrator |
Correspondence Address | 1 Rowans Way Loughton Essex IG10 1TZ |
Director Name | Dragica Cole |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 1993) |
Role | Market Consultant |
Correspondence Address | Flat 8 40 Lansdowne Road London W11 2LX |
Director Name | Mr Ronald Barry Cox |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(34 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 March 2006) |
Role | Works Director (Chairman) |
Correspondence Address | 7 Mayfair Gardens Woodford Green Essex IG8 9AB |
Website | coldformedproducts.co.uk |
---|
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
52 at £1 | Mr David Ian Binks 52.00% Ordinary |
---|---|
48 at £1 | Mr Andrew George Joseph Palmer 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,154,117 |
Cash | £353,157 |
Current Liabilities | £1,017,310 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (4 months from now) |
12 November 1996 | Delivered on: 18 November 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
5 March 1996 | Delivered on: 12 March 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 11 phase 111 london industrial park beckton london and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 January 1994 | Delivered on: 11 February 1994 Persons entitled: Humberclyde Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the agreements. Particulars: One bridgeport BR2J milling machine original serial no.23509 New serial number RM201. Outstanding |
17 July 1963 | Delivered on: 26 July 1963 Persons entitled: National Provincial Bank Limited. Classification: Mortgage & gen. Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 636/638 high road, leytonstone undertaking and goodwill, all property and benefit of all licences & assets including uncalled capital (see doc 19). Outstanding |
2 March 2021 | Accounts for a small company made up to 30 April 2020 (10 pages) |
---|---|
14 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a small company made up to 30 April 2019 (11 pages) |
22 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
14 November 2018 | Accounts for a small company made up to 30 April 2018 (10 pages) |
21 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a small company made up to 30 April 2017 (9 pages) |
9 October 2017 | Accounts for a small company made up to 30 April 2017 (9 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 December 2016 | Accounts for a small company made up to 30 April 2016 (8 pages) |
13 December 2016 | Accounts for a small company made up to 30 April 2016 (8 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
17 December 2015 | Accounts for a small company made up to 30 April 2015 (8 pages) |
17 December 2015 | Accounts for a small company made up to 30 April 2015 (8 pages) |
22 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
29 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
19 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
25 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Secretary's details changed for Mr Andrew George Joseph Palmer on 1 January 2012 (1 page) |
23 July 2012 | Secretary's details changed for Mr Andrew George Joseph Palmer on 1 January 2012 (1 page) |
23 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Secretary's details changed for Mr Andrew George Joseph Palmer on 1 January 2012 (1 page) |
16 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street W1H 5AE on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street W1H 5AE on 13 May 2011 (1 page) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
20 July 2010 | Director's details changed for Mr Andrew George Joseph Palmer on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mr Andrew George Joseph Palmer on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for David Ian Binks on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for David Ian Binks on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mr Andrew George Joseph Palmer on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for David Ian Binks on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
7 August 2008 | Return made up to 13/07/08; no change of members (7 pages) |
7 August 2008 | Return made up to 13/07/08; no change of members (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
6 September 2007 | Return made up to 13/07/07; no change of members (7 pages) |
6 September 2007 | Return made up to 13/07/07; no change of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
9 August 2006 | Return made up to 13/07/06; full list of members
|
9 August 2006 | Return made up to 13/07/06; full list of members
|
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
13 October 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
4 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
28 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
27 November 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
27 November 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
20 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
5 September 2002 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
5 September 2002 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
14 July 2002 | Return made up to 13/07/02; full list of members
|
14 July 2002 | Return made up to 13/07/02; full list of members
|
19 October 2001 | Accounts for a medium company made up to 30 April 2001 (20 pages) |
19 October 2001 | Accounts for a medium company made up to 30 April 2001 (20 pages) |
24 July 2001 | Return made up to 13/07/01; full list of members (7 pages) |
24 July 2001 | Return made up to 13/07/01; full list of members (7 pages) |
25 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 August 2000 | Return made up to 13/07/00; full list of members
|
29 August 2000 | Return made up to 13/07/00; full list of members
|
15 November 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
15 November 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
28 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
1 December 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
4 August 1998 | Return made up to 13/07/98; no change of members (4 pages) |
4 August 1998 | Return made up to 13/07/98; no change of members (4 pages) |
10 October 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
10 October 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
5 September 1997 | Return made up to 13/07/97; no change of members (4 pages) |
5 September 1997 | Return made up to 13/07/97; no change of members (4 pages) |
18 November 1996 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
14 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
9 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
15 August 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
2 August 1995 | Return made up to 13/07/95; no change of members (4 pages) |
2 August 1995 | Return made up to 13/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |