Company NameCosprop Limited
DirectorJohn Milton Myles Bright
Company StatusActive
Company Number00857094
CategoryPrivate Limited Company
Incorporation Date18 August 1965(58 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Milton Myles Bright
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(26 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address49 Kelly Street
London
NW1 8PG
Secretary NameDavid John Bright
NationalityBritish
StatusCurrent
Appointed08 October 2010(45 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address10 Bicester Close
Whitchurch
Hants
RG28 7HE
Secretary NameChristine Mary McSweeney
NationalityBritish
StatusCurrent
Appointed08 October 2010(45 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressDavidsland Copplestone
Crediton
EX17 5NX
Secretary NameMiss Sheila Mary Bright
NationalityBritish
StatusResigned
Appointed24 October 1991(26 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 08 October 2010)
RoleCompany Director
Correspondence Address52 St Andrews Road
Ilford
Essex
IG1 3PF

Contact

Websitecosprop.com
Telephone020 75617300
Telephone regionLondon

Location

Registered Address469-475 Holloway
London
N7 6LE
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London

Shareholders

10k at £1Mr John Bright
99.99%
Ordinary
1 at £1Christine Mcsweeney & David Bright
0.01%
Ordinary

Financials

Year2014
Net Worth£3,311,316
Cash£695,669
Current Liabilities£695,344

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return21 October 2023 (5 months, 4 weeks ago)
Next Return Due4 November 2024 (6 months, 3 weeks from now)

Charges

24 February 2014Delivered on: 25 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 469 holloway road london t/no NGL846479. Notification of addition to or amendment of charge.
Outstanding
28 January 2005Delivered on: 10 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 469, 471A, 473 and 475 holloway road and land at the back of 17 to 31 (odd) fairmead road, islington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 April 1999Delivered on: 21 April 1999
Persons entitled: The Royal Bank of Scotland 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 land k/a 1 hampshire street london NW5 t/no NGL132375. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 April 1994Delivered on: 28 April 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 16 rochester mews and land adjoining 16 rochester mews t/noln 249430 and ngl 453368.
Outstanding
3 March 1993Delivered on: 12 March 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £10,000.00 credited to account number/designation 00128008 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account see 395 368C 12/3 for full details.
Outstanding
11 August 1989Delivered on: 24 August 1989
Persons entitled: The Royal Bank of Scotland 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 fittings fixed plant and machinery.
Outstanding
26 August 1980Delivered on: 5 September 1980
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over on undertaking and all property and assets present and future including goodwill, book debtsa and uncalled capital with all buildings fixtures (including trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

1 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
26 July 2023Accounts for a small company made up to 31 October 2022 (12 pages)
26 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
28 July 2022Accounts for a small company made up to 31 October 2021 (12 pages)
24 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
26 July 2021Accounts for a small company made up to 31 October 2020 (11 pages)
27 October 2020Accounts for a small company made up to 31 October 2019 (11 pages)
26 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
30 September 2019Notification of John Bright Holdings Limited as a person with significant control on 12 September 2019 (4 pages)
6 August 2019Accounts for a small company made up to 31 October 2018 (10 pages)
24 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
31 July 2018Accounts for a small company made up to 31 October 2017 (11 pages)
1 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
1 August 2017Accounts for a small company made up to 31 October 2016 (6 pages)
1 August 2017Accounts for a small company made up to 31 October 2016 (6 pages)
22 May 2017Secretary's details changed for Christine Mary Mcsweeney on 20 July 2016 (1 page)
22 May 2017Secretary's details changed for Christine Mary Mcsweeney on 20 July 2016 (1 page)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
4 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,000
(4 pages)
4 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,000
(4 pages)
10 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
10 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
29 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,000
(4 pages)
29 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,000
(4 pages)
22 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
22 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
25 February 2014Registration of charge 008570940007 (10 pages)
25 February 2014Registration of charge 008570940007 (10 pages)
6 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10,000
(4 pages)
6 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10,000
(4 pages)
26 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
26 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
7 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
26 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
26 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
2 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
4 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
4 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
9 December 2010Termination of appointment of Sheila Bright as a secretary (2 pages)
9 December 2010Appointment of David John Bright as a secretary (3 pages)
9 December 2010Appointment of David John Bright as a secretary (3 pages)
9 December 2010Appointment of Christine Mary Mcsweeney as a secretary (3 pages)
9 December 2010Termination of appointment of Sheila Bright as a secretary (2 pages)
9 December 2010Appointment of Christine Mary Mcsweeney as a secretary (3 pages)
2 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
8 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
8 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
3 November 2009Director's details changed for Mr John Bright on 21 October 2009 (2 pages)
3 November 2009Director's details changed for Mr John Bright on 21 October 2009 (2 pages)
3 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
24 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
24 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
23 October 2008Return made up to 21/10/08; full list of members (3 pages)
23 October 2008Return made up to 21/10/08; full list of members (3 pages)
23 July 2008Accounts for a small company made up to 31 October 2007 (6 pages)
23 July 2008Accounts for a small company made up to 31 October 2007 (6 pages)
27 October 2007Return made up to 21/10/07; no change of members (6 pages)
27 October 2007Return made up to 21/10/07; no change of members (6 pages)
28 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
28 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
31 October 2006Return made up to 21/10/06; full list of members (6 pages)
31 October 2006Return made up to 21/10/06; full list of members (6 pages)
30 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
30 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
2 November 2005Return made up to 21/10/05; full list of members (6 pages)
2 November 2005Return made up to 21/10/05; full list of members (6 pages)
1 September 2005Registered office changed on 01/09/05 from: 26-28 rochester place london NW1 9JR (1 page)
1 September 2005Registered office changed on 01/09/05 from: 26-28 rochester place london NW1 9JR (1 page)
3 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
3 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
1 November 2004Return made up to 21/10/04; full list of members (6 pages)
1 November 2004Return made up to 21/10/04; full list of members (6 pages)
6 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
6 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
18 November 2003Auditor's resignation (1 page)
18 November 2003Auditor's resignation (1 page)
10 November 2003Return made up to 21/10/03; full list of members (6 pages)
10 November 2003Return made up to 21/10/03; full list of members (6 pages)
15 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
15 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
29 October 2002Return made up to 21/10/02; full list of members (6 pages)
29 October 2002Return made up to 21/10/02; full list of members (6 pages)
4 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
4 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
29 October 2001Return made up to 21/10/01; full list of members (6 pages)
29 October 2001Return made up to 21/10/01; full list of members (6 pages)
15 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
15 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
7 November 2000Return made up to 21/10/00; full list of members (6 pages)
7 November 2000Return made up to 21/10/00; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 October 1999Return made up to 21/10/99; full list of members (6 pages)
26 October 1999Return made up to 21/10/99; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
9 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
27 October 1998Return made up to 21/10/98; no change of members (4 pages)
27 October 1998Return made up to 21/10/98; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
16 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
30 October 1997Return made up to 21/10/97; full list of members (6 pages)
30 October 1997Return made up to 21/10/97; full list of members (6 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
4 April 1997Registered office changed on 04/04/97 from: acre house 11-15 william road london NW1 3ER (1 page)
4 April 1997Registered office changed on 04/04/97 from: acre house 11-15 william road london NW1 3ER (1 page)
4 March 1997Return made up to 21/10/96; no change of members (4 pages)
4 March 1997Return made up to 21/10/96; no change of members (4 pages)
17 February 1997Auditor's resignation (1 page)
17 February 1997Auditor's resignation (1 page)
11 February 1997Auditor's resignation (1 page)
11 February 1997Auditor's resignation (1 page)
20 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
20 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
16 November 1995Secretary's particulars changed (2 pages)
16 November 1995Secretary's particulars changed (2 pages)
8 November 1995Return made up to 21/10/95; full list of members (8 pages)
8 November 1995Return made up to 21/10/95; full list of members (8 pages)
9 August 1995Full accounts made up to 31 October 1994 (13 pages)
9 August 1995Full accounts made up to 31 October 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
18 August 1965Incorporation (11 pages)