Company NameE. Coomes (South London) Limited
DirectorGraham Victor Coomes
Company StatusActive
Company Number00963946
CategoryPrivate Limited Company
Incorporation Date14 October 1969(54 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Secretary NamePeter Charles Tilby
NationalityBritish
StatusCurrent
Appointed14 May 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Ashmore Grove
Welling
Kent
DA16 2RZ
Director NameMr Graham Victor Coomes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(26 years, 1 month after company formation)
Appointment Duration28 years, 5 months
RoleTurf Accountant
Country of ResidenceEngland
Correspondence Address97 Weigall Road
London
SE12 8HG
Director NameVera Elizabeth Coomes
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(21 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 14 August 2008)
RoleTurf Accountant
Correspondence Address76 Langton Way
Blackheath
London
SE3 7JU

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

1000 at £1E. Coomes (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

23 November 1992Delivered on: 25 November 1992
Satisfied on: 3 August 2011
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: Please see doc M64C for details. Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

10 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
13 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(4 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(4 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(4 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(4 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(4 pages)
5 February 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
5 February 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
21 October 2013Registered office address changed from 27 Lewisham High St London SE13 5AF on 21 October 2013 (2 pages)
21 October 2013Registered office address changed from 27 Lewisham High St London SE13 5AF on 21 October 2013 (2 pages)
13 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
27 March 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
5 September 2011Withdraw the company strike off application (2 pages)
5 September 2011Withdraw the company strike off application (2 pages)
24 August 2011Annual return made up to 14 May 2009 with a full list of shareholders (14 pages)
24 August 2011Annual return made up to 14 May 2011 with a full list of shareholders (14 pages)
24 August 2011Annual return made up to 14 May 2009 with a full list of shareholders (14 pages)
24 August 2011Annual return made up to 14 May 2010 with a full list of shareholders (14 pages)
24 August 2011Annual return made up to 14 May 2010 with a full list of shareholders (14 pages)
24 August 2011Annual return made up to 14 May 2011 with a full list of shareholders (14 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
28 October 2010Voluntary strike-off action has been suspended (1 page)
28 October 2010Voluntary strike-off action has been suspended (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
29 September 2009Application for striking-off (1 page)
29 September 2009Application for striking-off (1 page)
8 August 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2008Return made up to 14/05/08; full list of members (4 pages)
14 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)
6 June 2008Accounts for a medium company made up to 31 March 2006 (10 pages)
6 June 2008Accounts for a medium company made up to 31 March 2006 (10 pages)
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)
13 June 2006Return made up to 14/05/06; full list of members (7 pages)
13 June 2006Return made up to 14/05/06; full list of members (7 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 July 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2005Accounts for a small company made up to 31 March 2004 (6 pages)
18 May 2005Accounts for a small company made up to 31 March 2004 (6 pages)
24 May 2004Return made up to 14/05/04; full list of members (7 pages)
24 May 2004Return made up to 14/05/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
13 June 2003Return made up to 14/05/03; full list of members (7 pages)
13 June 2003Return made up to 14/05/03; full list of members (7 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 July 2002Return made up to 14/05/02; full list of members (7 pages)
30 July 2002Return made up to 14/05/02; full list of members (7 pages)
9 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
26 June 2001Return made up to 14/05/01; full list of members (6 pages)
26 June 2001Return made up to 14/05/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 July 2000Return made up to 14/05/00; full list of members (6 pages)
5 July 2000Return made up to 14/05/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 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)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 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)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 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)
1 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 April 1997Accounts for a small company made up to 31 March 1996 (6 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)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
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)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
25 November 1992Particulars of mortgage/charge (3 pages)
25 November 1992Particulars of mortgage/charge (3 pages)
14 October 1969Incorporation (16 pages)
14 October 1969Incorporation (16 pages)