Company NameCOX & Readman Developments Limited
Company StatusActive
Company Number00939932
CategoryPrivate Limited Company
Incorporation Date3 October 1968(55 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martyn Hickman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address11 Marryat Road
Wimbledon
London
SW19 5BB
Director NameMrs Vivienne Marie Hickman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Marryat Road
Wimbledon
London
SW19 5BB
Secretary NameMr Martyn Hickman
NationalityBritish
StatusCurrent
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Marryat Road
Wimbledon
London
SW19 5BB
Director NameMr James Martyn Hickman
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1998(29 years, 5 months after company formation)
Appointment Duration26 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address225 Felsham Road
London
SW15 1BD
Director NameRobin Campbell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressLittle Squirrels Pony Chase
Cobham
Surrey
KT11 2PF

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

145 at £1Mr Martyn Hickman
96.67%
Ordinary
4 at £1James Martyn Hickman
2.67%
Ordinary
1 at £1Mrs Vivienne Marie Hickman
0.67%
Ordinary

Financials

Year2014
Net Worth£723,628
Cash£2,928
Current Liabilities£276,760

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

20 March 1989Delivered on: 10 April 1989
Satisfied on: 17 March 1994
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 fixed plant and machinery.
Fully Satisfied
27 May 1988Delivered on: 2 June 1988
Satisfied on: 4 April 1991
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: 2 kirbley road london.
Fully Satisfied
30 November 1987Delivered on: 16 December 1987
Satisfied on: 14 June 1989
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 land adjoining 62, pleasant place, hersham, surrey title no: sy 85505 inc all fixtures.
Fully Satisfied
14 April 1987Delivered on: 22 April 1987
Satisfied on: 14 June 1989
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: 6 dover park, dring rochampton, wandsworth, greater london.
Fully Satisfied
27 May 1986Delivered on: 30 May 1986
Satisfied on: 14 June 1989
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: Land at woodside road cabham surrey.
Fully Satisfied
1 February 1985Delivered on: 7 February 1985
Satisfied on: 14 June 1989
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: Real roofs 140 blue house lane limpsfield oxted.
Fully Satisfied
21 January 1985Delivered on: 24 January 1985
Satisfied on: 14 June 1989
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: 284 coombe lane wimbledon (title no sgl 103403).
Fully Satisfied
18 December 1984Delivered on: 21 December 1984
Satisfied on: 14 June 1989
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: First fixed charge over all book and other debts, with a floating charge (see doc M24). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 March 1994Delivered on: 28 March 1994
Satisfied on: 26 February 2009
Persons entitled: Barclays 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: 23 crown lane gardens, crown lane, streatham, london borough of lambeth t/no SGL86488.
Fully Satisfied
10 March 1994Delivered on: 28 March 1994
Satisfied on: 26 February 2009
Persons entitled: Barclays 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: 41 dora road, london borough of merton t/no SY158523.
Fully Satisfied
10 March 1994Delivered on: 28 March 1994
Satisfied on: 26 February 2009
Persons entitled: Barclays 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: 5 crown lane gardens, crown lane, streatham, london borough of lambeth t/no SGL86978.
Fully Satisfied
20 December 1991Delivered on: 24 December 1991
Satisfied on: 17 March 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: L/H land & buildings k/a 5 crown lane gardens crown lane stratham l/b lambeth greater london t/n sgl 86978 & the benefit of all covenants & rights. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
20 December 1991Delivered on: 24 December 1991
Satisfied on: 17 March 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: L/H land & buildings k/a 23 crown lane gardens crown lane streatham l/b lambeth greater london t/n sgl 86488 & the benefit of all covenants & rights. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
23 March 1990Delivered on: 29 March 1990
Satisfied on: 26 February 2009
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: By way of legal mortgage f/h land on the south side of chester road wimbledon common l/b of merton greater london title no sgl 520784 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1980Delivered on: 24 December 1980
Persons entitled: Barclays 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 waveney 30 st. Mary's road long ditton, land at rear of waveney 30 st. Many's road, long ditton, land between 34 & 30 st. Many's road, long ditton, land at rear of 28, st, marys road, long ditton, surrey. Title nos:- r 19640 sy 483599 sy 489067 sy 487587 sy 417097.
Fully Satisfied

Filing History

6 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
18 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
29 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 150
(6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 150
(6 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 150
(6 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 150
(6 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 150
(6 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 150
(6 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
9 February 2010Director's details changed for Mrs Vivienne Marie Hickman on 1 October 2009 (2 pages)
9 February 2010Director's details changed for James Martyn Hickman on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mrs Vivienne Marie Hickman on 1 October 2009 (2 pages)
9 February 2010Director's details changed for James Martyn Hickman on 1 October 2009 (2 pages)
9 February 2010Director's details changed for James Martyn Hickman on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mrs Vivienne Marie Hickman on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Director's particulars changed (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 June 2007Registered office changed on 07/06/07 from: 29 - 39 london road twickenham middlesex TW1 3SZ (1 page)
7 June 2007Registered office changed on 07/06/07 from: 29 - 39 london road twickenham middlesex TW1 3SZ (1 page)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 February 2007Return made up to 31/12/06; full list of members (3 pages)
7 February 2007Return made up to 31/12/06; full list of members (3 pages)
2 March 2006Return made up to 31/12/05; full list of members (3 pages)
2 March 2006Return made up to 31/12/05; full list of members (3 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 April 2004Return made up to 31/12/03; full list of members (7 pages)
5 April 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
13 March 2002Return made up to 31/12/01; full list of members (7 pages)
13 March 2002Return made up to 31/12/01; full list of members (7 pages)
31 January 2002Accounts made up to 31 March 2001 (9 pages)
31 January 2002Accounts made up to 31 March 2001 (9 pages)
12 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2001Accounts made up to 31 March 2000 (9 pages)
2 February 2001Accounts made up to 31 March 2000 (9 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Accounts made up to 31 March 1999 (9 pages)
4 February 2000Accounts made up to 31 March 1999 (9 pages)
20 April 1999Return made up to 31/12/98; full list of members (8 pages)
20 April 1999Return made up to 31/12/98; full list of members (8 pages)
2 February 1999Accounts made up to 31 March 1998 (9 pages)
2 February 1999Accounts made up to 31 March 1998 (9 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
16 March 1998Return made up to 31/12/97; no change of members (6 pages)
16 March 1998Return made up to 31/12/97; no change of members (6 pages)
2 February 1998Accounts made up to 31 March 1997 (10 pages)
2 February 1998Accounts made up to 31 March 1997 (10 pages)
7 April 1997Return made up to 31/12/96; no change of members (6 pages)
7 April 1997Return made up to 31/12/96; no change of members (6 pages)
3 February 1997Accounts made up to 31 March 1996 (9 pages)
3 February 1997Accounts made up to 31 March 1996 (9 pages)
21 April 1996Return made up to 31/12/95; full list of members (8 pages)
21 April 1996Return made up to 31/12/95; full list of members (8 pages)
12 December 1995Accounts made up to 31 March 1995 (10 pages)
12 December 1995Accounts made up to 31 March 1995 (10 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
1 August 1995Return made up to 31/12/94; no change of members (10 pages)
1 August 1995Return made up to 31/12/94; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
3 October 1968Incorporation (10 pages)
3 October 1968Incorporation (10 pages)