Company NameE. Coomes (Holdings) Limited
DirectorGraham Victor Coomes
Company StatusActive
Company Number00832394
CategoryPrivate Limited Company
Incorporation Date24 December 1964(59 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graham Victor Coomes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(27 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleTurf Accountant
Country of ResidenceEngland
Correspondence Address97 Weigall Road
London
SE12 8HG
Secretary NamePeter Charles Tilby
NationalityBritish
StatusCurrent
Appointed14 May 1992(27 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Ashmore Grove
Welling
Kent
DA16 2RZ
Director NameVera Elizabeth Coomes
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(27 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 14 August 2008)
RoleTurf Accountant
Correspondence Address76 Langton Way
Blackheath
London
SE3 7JU

Contact

Telephone020 88580640
Telephone regionLondon

Location

Registered Address65a Station Road
Edgware
Middlesex
HA8 7HX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1Graham Victor Coomes
100.00%
Ordinary

Financials

Year2014
Turnover£31,817,120
Gross Profit£846,970
Net Worth£3,149,742
Cash£372,227
Current Liabilities£4,369,504

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 April 2024 (2 weeks ago)
Next Return Due28 April 2025 (12 months from now)

Charges

23 November 1992Delivered on: 25 November 1992
Satisfied on: 11 June 1996
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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
29 March 1989Delivered on: 4 April 1989
Satisfied on: 11 June 1996
Persons entitled: Midland 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 & floating charge over undertaking and all property and assets present and future including book & debts uncalled capital.
Fully Satisfied
13 September 1972Delivered on: 25 September 1972
Satisfied on: 11 June 1996
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 369, lewisham high street, london S.E.13 together with all fixtures.
Fully Satisfied
27 April 1972Delivered on: 5 May 1972
Satisfied on: 11 June 1996
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, greenwich church street, greenwich, london, S.E. 10, with all fixtures.
Fully Satisfied
27 April 1972Delivered on: 5 May 1972
Satisfied on: 11 June 1996
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 632 old kent road, london, S.E.15, with all fixtures.
Fully Satisfied
27 April 1972Delivered on: 5 May 1972
Satisfied on: 11 June 1996
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 ladywell road, lewisham S.E.13 with all fixtures.
Fully Satisfied
27 April 1972Delivered on: 5 May 1972
Satisfied on: 11 June 1996
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 232 evelyn street, deptford, london S.E.8 with all fixtures.
Fully Satisfied
27 April 1972Delivered on: 5 May 1972
Satisfied on: 11 June 1996
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 336, brockley road, brockley london S.E.4, with all fixtures.
Fully Satisfied
6 November 1967Delivered on: 16 November 1967
Satisfied on: 11 June 1996
Persons entitled:
K.V.C.Ridley
Marjorie F. Pembroke

Classification: Legal charge
Secured details: £3,000.
Particulars: 52, boring road, london, S.E. 12.
Fully Satisfied
12 January 2016Delivered on: 14 January 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 216 redbridge lane east, ilford IG4 5BQ registered at hm land registry with title absolute under title number EGL563680.
Outstanding
23 September 2009Delivered on: 2 October 2009
Persons entitled: Commercial Acceptances Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 September 2009Delivered on: 2 October 2009
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101-123 chinbrook road london t/no LN66524 by way of floating security see image for full details.
Outstanding
23 September 2009Delivered on: 2 October 2009
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 market place bexletheath t/no SGL551727 by way of floating security see image for full details.
Outstanding
23 September 2009Delivered on: 2 October 2009
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 greenwich church street london t/no 230322 by way of floating security see image for full details.
Outstanding
23 September 2009Delivered on: 2 October 2009
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 baring road london t/no 386120 by way of floating security see image for full details.
Outstanding
23 September 2009Delivered on: 2 October 2009
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 632 old kent road london t/no 293133 by way of floating security see image for full details.
Outstanding
23 September 2009Delivered on: 2 October 2009
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141-141A lee road london t/no LN113290 by way of floating security see image for full details.
Outstanding
23 September 2009Delivered on: 2 October 2009
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 122 burnt ash road london t/no SGL257276 by way of floating security see image for full details.
Outstanding
23 September 2009Delivered on: 2 October 2009
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10-12 wilton road london t/no SGL6160 by way of floating security see image for full details.
Outstanding
23 September 2009Delivered on: 2 October 2009
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 369 lewisham high street london t/no 226589 by way of floating security see image for full details.
Outstanding
23 September 2009Delivered on: 2 October 2009
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 courtyard eltham london t/no SGL188902 by way of floating security see image for full details.
Outstanding
23 September 2009Delivered on: 2 October 2009
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 186 bellenden road, london t/no 333135 byr way of floating security see image for full details.
Outstanding
26 March 2007Delivered on: 28 March 2007
Persons entitled: Commercial First Business Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company,the chargor or by some other person of the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and property k/a riverside houseanchow and hope lane charlton including all building fixtures and fittings,related rights and the goodwill of any business. See the mortgage charge document for full details.
Outstanding

Filing History

21 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
26 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
18 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100,000
(4 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100,000
(4 pages)
11 February 2016Notice of completion of voluntary arrangement (23 pages)
11 February 2016Notice of completion of voluntary arrangement (23 pages)
14 January 2016Registration of charge 008323940023, created on 12 January 2016 (16 pages)
14 January 2016Registration of charge 008323940023, created on 12 January 2016 (16 pages)
20 October 2015Group of companies' accounts made up to 31 March 2011 (23 pages)
20 October 2015Group of companies' accounts made up to 31 March 2011 (23 pages)
21 August 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100,000
(4 pages)
21 August 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100,000
(4 pages)
28 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2015 (10 pages)
28 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2015 (10 pages)
12 November 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100,000
(4 pages)
12 November 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100,000
(4 pages)
16 July 2014Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2014 (10 pages)
16 July 2014Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2014 (10 pages)
21 October 2013Registered office address changed from 27 Lewisham High Street London SE13 5AF on 21 October 2013 (2 pages)
21 October 2013Registered office address changed from 27 Lewisham High Street London SE13 5AF on 21 October 2013 (2 pages)
11 October 2013Auditor's resignation (1 page)
11 October 2013Auditor's resignation (1 page)
18 July 2013Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2013 (8 pages)
18 July 2013Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2013 (8 pages)
13 June 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100,000
(4 pages)
13 June 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100,000
(4 pages)
3 December 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
23 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2012 (11 pages)
23 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2012 (11 pages)
4 July 2012Group of companies' accounts made up to 31 March 2010 (21 pages)
4 July 2012Group of companies' accounts made up to 31 March 2010 (21 pages)
24 May 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
24 May 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
10 May 2011Group of companies' accounts made up to 31 March 2009 (23 pages)
10 May 2011Group of companies' accounts made up to 31 March 2009 (23 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (14 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (14 pages)
8 March 2011Group of companies' accounts made up to 31 March 2008 (22 pages)
8 March 2011Group of companies' accounts made up to 31 March 2008 (22 pages)
6 May 2010Group of companies' accounts made up to 31 March 2007 (25 pages)
6 May 2010Group of companies' accounts made up to 31 March 2007 (25 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
10 July 2009Return made up to 14/05/09; full list of members (3 pages)
10 July 2009Return made up to 14/05/09; full list of members (3 pages)
28 January 2009Group of companies' accounts made up to 31 March 2006 (21 pages)
28 January 2009Group of companies' accounts made up to 31 March 2006 (21 pages)
6 November 2008Return made up to 14/05/08; full list of members (4 pages)
6 November 2008Return made up to 14/05/08; full list of members (4 pages)
4 November 2008Appointment terminated director vera coomes (1 page)
4 November 2008Appointment terminated director vera coomes (1 page)
23 July 2007Return made up to 14/05/07; no change of members (7 pages)
23 July 2007Return made up to 14/05/07; no change of members (7 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
5 July 2006Group of companies' accounts made up to 31 March 2005 (20 pages)
5 July 2006Group of companies' accounts made up to 31 March 2005 (20 pages)
13 June 2006Return made up to 14/05/06; full list of members (8 pages)
13 June 2006Return made up to 14/05/06; full list of members (8 pages)
19 August 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
19 August 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
6 July 2005Return made up to 14/05/05; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2005Return made up to 14/05/05; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2004Return made up to 14/05/04; no change of members (7 pages)
22 July 2004Return made up to 14/05/04; no change of members (7 pages)
5 May 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
5 May 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
14 January 2004Group of companies' accounts made up to 31 March 2002 (20 pages)
14 January 2004Group of companies' accounts made up to 31 March 2002 (20 pages)
13 June 2003Return made up to 14/05/03; full list of members (8 pages)
13 June 2003Return made up to 14/05/03; full list of members (8 pages)
18 November 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
18 November 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
30 July 2002Return made up to 14/05/02; full list of members (8 pages)
30 July 2002Return made up to 14/05/02; full list of members (8 pages)
26 June 2001Return made up to 14/05/01; full list of members (7 pages)
26 June 2001Return made up to 14/05/01; full list of members (7 pages)
2 April 2001Full accounts made up to 31 March 2000 (15 pages)
2 April 2001Full accounts made up to 31 March 2000 (15 pages)
5 July 2000Return made up to 14/05/00; full list of members (7 pages)
5 July 2000Return made up to 14/05/00; full list of members (7 pages)
27 April 2000Full group accounts made up to 31 March 1999 (20 pages)
27 April 2000Full group accounts made up to 31 March 1999 (20 pages)
9 July 1999Return made up to 14/05/99; no change of members (4 pages)
9 July 1999Return made up to 14/05/99; no change of members (4 pages)
29 April 1999Full group accounts made up to 31 March 1998 (20 pages)
29 April 1999Full group accounts made up to 31 March 1998 (20 pages)
7 October 1998Full group accounts made up to 31 March 1997 (19 pages)
7 October 1998Full group accounts made up to 31 March 1997 (19 pages)
3 July 1998Return made up to 14/05/98; full list of members (6 pages)
3 July 1998Return made up to 14/05/98; full list of members (6 pages)
31 July 1997Return made up to 14/05/97; no change of members (4 pages)
31 July 1997Return made up to 14/05/97; no change of members (4 pages)
4 May 1997Full group accounts made up to 31 March 1996 (17 pages)
4 May 1997Full group accounts made up to 31 March 1996 (17 pages)
3 August 1996Full accounts made up to 31 March 1995 (17 pages)
3 August 1996Full accounts made up to 31 March 1995 (17 pages)
9 July 1996Return made up to 14/05/96; no change of members (4 pages)
9 July 1996Return made up to 14/05/96; no change of members (4 pages)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1995Return made up to 14/05/95; full list of members (6 pages)
7 August 1995Return made up to 14/05/95; full list of members (6 pages)
26 April 1995Full group accounts made up to 31 March 1994 (17 pages)
26 April 1995Full group accounts made up to 31 March 1994 (17 pages)
24 December 1964New secretary appointed (3 pages)
24 December 1964Incorporation (12 pages)
24 December 1964New secretary appointed (3 pages)
24 December 1964Incorporation (12 pages)