Company NameH.Couzyn Limited
DirectorsCarol Miller and Graeme Andrew Jones
Company StatusActive
Company Number00594105
CategoryPrivate Limited Company
Incorporation Date22 November 1957(66 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Carol Miller
StatusCurrent
Appointed21 March 2017(59 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Director NameMrs Carol Miller
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(64 years, 4 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Director NameMr Graeme Andrew Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(64 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Director NameBenjamin Reginald Francis Stonor Bonas
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(33 years, 4 months after company formation)
Appointment Duration16 years (resigned 30 March 2007)
RoleCompany Director
Correspondence Address16 Hereford Square
London
SW7 4TS
Secretary NameMichael Geoffrey Mills Gillings
NationalityBritish
StatusResigned
Appointed27 March 1991(33 years, 4 months after company formation)
Appointment Duration19 years (resigned 19 April 2010)
RoleCompany Director
Correspondence Address52 West Hill Way
Totteridge
London
N20 8QS
Director NameMr Charles Benjamin Bonas
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(49 years, 4 months after company formation)
Appointment Duration15 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cunningham Place
London
NW8 8JT
Secretary NameMarie Clare Bragg
NationalityBritish
StatusResigned
Appointed19 April 2010(52 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 March 2017)
RoleCompany Director
Correspondence AddressThavies Inn House 3-4 Holborn Circus
London
EC1N 2PL
Director NamePhilip Renatus Catharina Hoymans
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed14 March 2014(56 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 July 2018)
RoleCompany Director
Country of ResidenceBegium
Correspondence AddressThavies Inn House 3-4 Holborn Circus
London
EC1N 2PL
Director NameMr Timothy John Denning
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2022(64 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL

Contact

Telephone020 77536167
Telephone regionLondon

Location

Registered Address9 Ely Place
London
EC1N 6RY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400 at £0.2Bonas Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£318,896
Net Worth£75,947
Cash£66,071
Current Liabilities£132,597

Accounts

Latest Accounts7 April 2023 (1 year ago)
Next Accounts Due7 January 2025 (8 months, 2 weeks from now)
Accounts CategoryAudited Abridged
Accounts Year End07 April

Returns

Latest Return27 March 2024 (3 weeks, 6 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

20 December 2023Audited abridged accounts made up to 7 April 2023 (7 pages)
14 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
23 February 2023Audited abridged accounts made up to 7 April 2022 (7 pages)
5 January 2023Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2PL to 9 Ely Place London EC1N 6RY on 5 January 2023 (1 page)
22 August 2022Appointment of Mr Graeme Andrew Jones as a director on 12 August 2022 (2 pages)
22 August 2022Termination of appointment of Timothy John Denning as a director on 12 August 2022 (1 page)
13 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
4 April 2022Appointment of Mr Timothy John Denning as a director on 31 March 2022 (2 pages)
1 April 2022Appointment of Mrs Carol Miller as a director on 31 March 2022 (2 pages)
1 April 2022Termination of appointment of Charles Benjamin Bonas as a director on 31 March 2022 (1 page)
22 November 2021Audited abridged accounts made up to 7 April 2021 (7 pages)
9 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
5 January 2021Audited abridged accounts made up to 7 April 2020 (7 pages)
8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 7 April 2019 (8 pages)
9 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
16 January 2019Accounts for a small company made up to 7 April 2018 (17 pages)
24 July 2018Termination of appointment of Philip Renatus Catharina Hoymans as a director on 19 July 2018 (1 page)
11 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 7 April 2017 (15 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
4 April 2017Appointment of Mrs Carol Miller as a secretary on 21 March 2017 (2 pages)
4 April 2017Appointment of Mrs Carol Miller as a secretary on 21 March 2017 (2 pages)
3 April 2017Termination of appointment of Marie Clare Bragg as a secretary on 21 March 2017 (1 page)
3 April 2017Termination of appointment of Marie Clare Bragg as a secretary on 21 March 2017 (1 page)
12 January 2017Full accounts made up to 7 April 2016 (15 pages)
12 January 2017Full accounts made up to 7 April 2016 (15 pages)
4 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(16 pages)
4 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(16 pages)
22 December 2015Full accounts made up to 7 April 2015 (12 pages)
22 December 2015Full accounts made up to 7 April 2015 (12 pages)
27 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(13 pages)
27 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(13 pages)
1 December 2014Full accounts made up to 7 April 2014 (12 pages)
1 December 2014Full accounts made up to 7 April 2014 (12 pages)
1 December 2014Full accounts made up to 7 April 2014 (12 pages)
19 May 2014Second filing of AR01 previously delivered to Companies House made up to 27 March 2014 (14 pages)
19 May 2014Second filing of AR01 previously delivered to Companies House made up to 27 March 2014 (14 pages)
29 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 19/05/2014
(14 pages)
29 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 19/05/2014
(14 pages)
31 March 2014Appointment of Philip Renatus Catharina Hoymans as a director (2 pages)
31 March 2014Appointment of Philip Renatus Catharina Hoymans as a director (2 pages)
3 January 2014Full accounts made up to 7 April 2013 (13 pages)
3 January 2014Full accounts made up to 7 April 2013 (13 pages)
3 January 2014Full accounts made up to 7 April 2013 (13 pages)
20 November 2013Secretary's details changed for Marie Clare Bragg on 18 November 2013 (2 pages)
20 November 2013Secretary's details changed for Marie Clare Bragg on 18 November 2013 (2 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (13 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (13 pages)
20 December 2012Full accounts made up to 7 April 2012 (13 pages)
20 December 2012Full accounts made up to 7 April 2012 (13 pages)
20 December 2012Full accounts made up to 7 April 2012 (13 pages)
31 October 2012Secretary's details changed for Marie Clare Bragg on 24 October 2012 (3 pages)
31 October 2012Secretary's details changed for Marie Clare Bragg on 24 October 2012 (3 pages)
20 April 2012Annual return made up to 27 March 2012 (14 pages)
20 April 2012Annual return made up to 27 March 2012 (14 pages)
24 October 2011Full accounts made up to 7 April 2011 (13 pages)
24 October 2011Full accounts made up to 7 April 2011 (13 pages)
24 October 2011Full accounts made up to 7 April 2011 (13 pages)
26 April 2011Annual return made up to 27 March 2011 (14 pages)
26 April 2011Annual return made up to 27 March 2011 (14 pages)
9 December 2010Full accounts made up to 7 April 2010 (14 pages)
9 December 2010Full accounts made up to 7 April 2010 (14 pages)
9 December 2010Full accounts made up to 7 April 2010 (14 pages)
16 September 2010Auditor's resignation (1 page)
16 September 2010Auditor's resignation (1 page)
5 August 2010Auditor's resignation (1 page)
5 August 2010Auditor's resignation (1 page)
27 April 2010Termination of appointment of Michael Gillings as a secretary (2 pages)
27 April 2010Appointment of Marie Clare Bragg as a secretary (3 pages)
27 April 2010Termination of appointment of Michael Gillings as a secretary (2 pages)
27 April 2010Appointment of Marie Clare Bragg as a secretary (3 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
7 January 2010Full accounts made up to 7 April 2009 (13 pages)
7 January 2010Full accounts made up to 7 April 2009 (13 pages)
7 January 2010Full accounts made up to 7 April 2009 (13 pages)
13 July 2009Return made up to 27/03/09; no change of members (4 pages)
13 July 2009Return made up to 27/03/09; no change of members (4 pages)
4 February 2009Total exemption full accounts made up to 7 April 2008 (13 pages)
4 February 2009Total exemption full accounts made up to 7 April 2008 (13 pages)
4 February 2009Total exemption full accounts made up to 7 April 2008 (13 pages)
25 April 2008Return made up to 27/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2008Return made up to 27/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2008Full accounts made up to 7 April 2007 (13 pages)
8 February 2008Full accounts made up to 7 April 2007 (13 pages)
8 February 2008Full accounts made up to 7 April 2007 (13 pages)
15 May 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
5 December 2006Full accounts made up to 7 April 2006 (30 pages)
5 December 2006Full accounts made up to 7 April 2006 (30 pages)
5 December 2006Full accounts made up to 7 April 2006 (30 pages)
26 April 2006Return made up to 27/03/06; full list of members (6 pages)
26 April 2006Return made up to 27/03/06; full list of members (6 pages)
4 February 2006Full accounts made up to 7 April 2005 (15 pages)
4 February 2006Full accounts made up to 7 April 2005 (15 pages)
4 February 2006Full accounts made up to 7 April 2005 (15 pages)
23 May 2005Return made up to 27/03/05; full list of members (6 pages)
23 May 2005Return made up to 27/03/05; full list of members (6 pages)
15 March 2005Full accounts made up to 7 April 2004 (15 pages)
15 March 2005Full accounts made up to 7 April 2004 (15 pages)
15 March 2005Full accounts made up to 7 April 2004 (15 pages)
16 June 2004Delivery ext'd 3 mth 07/04/04 (2 pages)
16 June 2004Delivery ext'd 3 mth 07/04/04 (2 pages)
2 June 2004Full accounts made up to 7 April 2003 (15 pages)
2 June 2004Full accounts made up to 7 April 2003 (15 pages)
2 June 2004Full accounts made up to 7 April 2003 (15 pages)
19 May 2004Return made up to 27/03/04; change of members (6 pages)
19 May 2004Return made up to 27/03/04; change of members (6 pages)
11 June 2003Delivery ext'd 3 mth 07/04/03 (2 pages)
11 June 2003Delivery ext'd 3 mth 07/04/03 (2 pages)
30 April 2003Full accounts made up to 7 April 2002 (15 pages)
30 April 2003Full accounts made up to 7 April 2002 (15 pages)
30 April 2003Full accounts made up to 7 April 2002 (15 pages)
25 April 2003Return made up to 27/03/03; full list of members (9 pages)
25 April 2003Return made up to 27/03/03; full list of members (9 pages)
5 June 2002Delivery ext'd 3 mth 07/04/02 (2 pages)
5 June 2002Delivery ext'd 3 mth 07/04/02 (2 pages)
8 May 2002Return made up to 27/03/02; full list of members (8 pages)
8 May 2002Return made up to 27/03/02; full list of members (8 pages)
5 May 2002Full accounts made up to 7 April 2001 (14 pages)
5 May 2002Full accounts made up to 7 April 2001 (14 pages)
5 May 2002Full accounts made up to 7 April 2001 (14 pages)
31 May 2001Delivery ext'd 3 mth 07/04/01 (2 pages)
31 May 2001Delivery ext'd 3 mth 07/04/01 (2 pages)
17 May 2001Return made up to 27/03/01; full list of members (8 pages)
17 May 2001Return made up to 27/03/01; full list of members (8 pages)
3 May 2001Full accounts made up to 7 April 2000 (14 pages)
3 May 2001Full accounts made up to 7 April 2000 (14 pages)
3 May 2001Full accounts made up to 7 April 2000 (14 pages)
16 May 2000Return made up to 27/03/00; full list of members (8 pages)
16 May 2000Return made up to 27/03/00; full list of members (8 pages)
16 May 2000Delivery ext'd 3 mth 07/04/00 (2 pages)
16 May 2000Delivery ext'd 3 mth 07/04/00 (2 pages)
8 May 2000Full accounts made up to 7 April 1999 (14 pages)
8 May 2000Full accounts made up to 7 April 1999 (14 pages)
8 May 2000Full accounts made up to 7 April 1999 (14 pages)
13 May 1999Delivery ext'd 3 mth 07/04/99 (2 pages)
13 May 1999Delivery ext'd 3 mth 07/04/99 (2 pages)
11 May 1999Full accounts made up to 7 April 1998 (14 pages)
11 May 1999Full accounts made up to 7 April 1998 (14 pages)
11 May 1999Full accounts made up to 7 April 1998 (14 pages)
10 May 1999Return made up to 27/03/99; full list of members (6 pages)
10 May 1999Return made up to 27/03/99; full list of members (6 pages)
9 June 1998Full accounts made up to 7 April 1997 (15 pages)
9 June 1998Full accounts made up to 7 April 1997 (15 pages)
9 June 1998Full accounts made up to 7 April 1997 (15 pages)
27 May 1997Return made up to 27/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 May 1997Delivery ext'd 3 mth 07/04/97 (2 pages)
27 May 1997Return made up to 27/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 May 1997Delivery ext'd 3 mth 07/04/97 (2 pages)
8 May 1997Full accounts made up to 7 April 1996 (14 pages)
8 May 1997Full accounts made up to 7 April 1996 (14 pages)
8 May 1997Full accounts made up to 7 April 1996 (14 pages)
22 June 1996Delivery ext'd 3 mth 07/04/96 (2 pages)
22 June 1996Delivery ext'd 3 mth 07/04/96 (2 pages)
28 May 1996Return made up to 27/03/96; full list of members (6 pages)
28 May 1996Return made up to 27/03/96; full list of members (6 pages)
12 May 1996Full group accounts made up to 7 April 1995 (17 pages)
12 May 1996Full group accounts made up to 7 April 1995 (17 pages)
12 May 1996Full group accounts made up to 7 April 1995 (17 pages)
8 August 1995Delivery ext'd 3 mth 07/04/95 (2 pages)
8 August 1995Delivery ext'd 3 mth 07/04/95 (2 pages)
31 May 1995Return made up to 27/03/95; no change of members (4 pages)
31 May 1995Return made up to 27/03/95; no change of members (4 pages)
10 May 1995Full group accounts made up to 7 April 1994 (17 pages)
10 May 1995Full group accounts made up to 7 April 1994 (17 pages)
10 May 1995Full group accounts made up to 7 April 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
16 August 1991Memorandum and Articles of Association (10 pages)
16 August 1991Memorandum and Articles of Association (10 pages)