Barnet
Hertfordshire
EN5 5TZ
Director Name | Kenneth McDonald Coward-Whittaker |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1993(30 years, 10 months after company formation) |
Appointment Duration | 29 years, 8 months (closed 19 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
Secretary Name | Diane Mary Coward-Whittaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1993(30 years, 10 months after company formation) |
Appointment Duration | 29 years, 8 months (closed 19 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Cottage Widford Road Chelmsford Essex CM2 8SY |
Director Name | Sharon Ann Coward-Holley |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1994(32 years after company formation) |
Appointment Duration | 28 years, 6 months (closed 19 October 2022) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Phillip Coward-Whittaker |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1994(32 years after company formation) |
Appointment Duration | 28 years, 6 months (closed 19 October 2022) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
Website | johncooperandsons.co.uk |
---|---|
Telephone | 01992 479411 |
Telephone region | Lea Valley |
Registered Address | Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
36k at £1 | Mrs Sharon Ann Coward-holley 34.29% Ordinary |
---|---|
36k at £1 | Phillip Coward-whittaker 34.29% Ordinary |
33k at £1 | Mrs Diane Mary Coward-whittaker 31.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£196,155 |
Current Liabilities | £503,191 |
Latest Accounts | 31 March 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2006 | Delivered on: 25 July 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
16 December 2005 | Delivered on: 20 December 2005 Persons entitled: Nigel Spencer Sloam, Diane Mary Coward-Whittaker, Philip John Coward-Whittaker and Sharon Anncoward-Holley Classification: Legal charge Secured details: £120,000 due or to become due from the company to. Particulars: 74 and 74A baddow road, chelmsford, essex t/n EX471911. Outstanding |
30 June 1995 | Delivered on: 13 July 1995 Satisfied on: 16 December 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or diane mary coward-whittaker to the chargee on any account whatsoever. Particulars: F/H property k/a 74/74A baddow road, chelmsford essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
30 September 1991 | Delivered on: 7 September 1991 Satisfied on: 16 December 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debits & other debits owing to the company floating gharge due the undertakeing and all property andd assests present and futureincluding book debit ( excluding those mentioned above ) uncalled capital. Fully Satisfied |
31 October 1990 | Delivered on: 2 November 1990 Satisfied on: 16 December 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H adams yard, hertford hertfordshire. Fully Satisfied |
20 January 1989 | Delivered on: 30 January 1988 Satisfied on: 16 December 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Adams yard, maidenhead street, hertford, herts. Fully Satisfied |
1 May 1965 | Delivered on: 20 May 1965 Satisfied on: 16 December 2005 Persons entitled: J. W. Coward. Classification: Legal charge Secured details: £6,750. Particulars: Property at adams yard, hertford, herts. Fully Satisfied |
10 April 2017 | Liquidators' statement of receipts and payments to 2 February 2017 (12 pages) |
---|---|
22 February 2016 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 22 February 2016 (2 pages) |
18 February 2016 | Statement of affairs with form 4.19 (8 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Appointment of a voluntary liquidator (1 page) |
11 January 2016 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 January 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
29 December 2014 | Statement of capital following an allotment of shares on 31 March 2013
|
23 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2014 (19 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Diane Mary Coward-Whittaker on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Sharon Ann Coward-Holley on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Diane Mary Coward-Whittaker on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Phillip Coward-Whittaker on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Phillip Coward-Whittaker on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Kenneth Mcdonald Coward-Whittaker on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Kenneth Mcdonald Coward-Whittaker on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Sharon Ann Coward-Holley on 1 February 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 September 2009 | Director's change of particulars / phillip coward-whittaker / 03/09/2009 (1 page) |
23 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Director's change of particulars / phillip coward-whittaker / 01/09/2008 (1 page) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 September 2005 | Aud res (1 page) |
11 February 2005 | Return made up to 31/01/05; full list of members (3 pages) |
16 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
16 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
27 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
13 January 2000 | Resolutions
|
21 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
28 January 1999 | Return made up to 31/01/99; no change of members (5 pages) |
16 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
11 February 1998 | Director's particulars changed (1 page) |
11 February 1998 | Return made up to 31/01/98; no change of members (5 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
5 February 1997 | Return made up to 31/01/97; full list of members (7 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
19 February 1996 | Return made up to 31/01/96; full list of members (7 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
7 October 1991 | Particulars of mortgage/charge (3 pages) |
2 November 1990 | Particulars of mortgage/charge (3 pages) |
30 January 1989 | Particulars of mortgage/charge (3 pages) |
13 April 1962 | Incorporation (22 pages) |