57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director Name | Mr Adrian Gordon Cousins |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(37 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (closed 03 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Secretary Name | Mr Alexander Eric Gordon Cousins |
---|---|
Status | Closed |
Appointed | 10 December 2012(39 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 03 November 2020) |
Role | Company Director |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mr Rory Alexander John Cousins |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2016(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 03 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mr Adrian Gordon Cousins |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(18 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Admirals Place The Leas Westcliff On Sea Essex SS0 7BF |
Secretary Name | Francis Roy Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(18 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months (resigned 29 November 2012) |
Role | Company Director |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Registered Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Cousins Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,915 |
Cash | £33,121 |
Current Liabilities | £345,443 |
Latest Accounts | 19 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 19 May |
2 October 1986 | Delivered on: 14 October 1986 Satisfied on: 11 February 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 666 london rd, westcliff on sea, essex, tn:- ex 36024, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
2 October 1986 | Delivered on: 14 October 1986 Satisfied on: 11 February 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the east side of chalkwell ave, westcliff on sea, essex. Tn:- ex 297673 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 1986 | Delivered on: 14 October 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 145 moulsham st, chelmsford, essex, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 May 1986 | Delivered on: 7 May 1986 Satisfied on: 24 March 1995 Persons entitled: Burmah Oil Trading Limited Classification: Legal charge Secured details: £155,000 and all other monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: F/H property known as H.W. stone motor company, 684 and 686 london road, westcliffe on sea, essex. Tn: ex 27243. Fully Satisfied |
27 February 1985 | Delivered on: 4 March 1985 Satisfied on: 11 February 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 684 and 686 london road, westcliff on sea, essex. T/n ex 27243 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 October 1984 | Delivered on: 11 October 1984 Satisfied on: 11 March 1991 Persons entitled: Nissan Finance U.K. Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or any other company in the nissan group on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Fully Satisfied |
13 August 1984 | Delivered on: 16 August 1984 Satisfied on: 25 March 1993 Persons entitled: Nissan Finance U.K Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies (see doc. M27 for full details). Fully Satisfied |
25 July 1984 | Delivered on: 27 July 1984 Satisfied on: 11 February 2002 Persons entitled: P. S. a Wholesale Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the mortgagor's interest in any vehicle delivered to it under the terms of the said consignment agreement and any monies received therefore under the terms of the consignment agreement of even date this charge does not extend to any vehicle for which the dealer has paid in full. Fully Satisfied |
24 January 2002 | Delivered on: 11 February 2002 Satisfied on: 23 March 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £226,000 credited to account designation 10445439 with the bank and any addition to that deposit and any deposit or account from time to time. Fully Satisfied |
18 October 2001 | Delivered on: 23 October 2001 Satisfied on: 23 March 2005 Persons entitled: National Westminster 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. Fully Satisfied |
20 August 1997 | Delivered on: 22 August 1997 Satisfied on: 11 February 2002 Persons entitled: Fiat Auto Financial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 666-686 london road, westcliff on sea, essex together with all buildings, fixtures, plant, machinery, fittings and apparatus (other than tenant's fixtures and fittings). Fully Satisfied |
20 August 1997 | Delivered on: 22 August 1997 Satisfied on: 11 February 2002 Persons entitled: Fiat Auto (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 666-686 london road, westcliff on sea essex together with all buildings, fixtures, plant, machinery, fittings and apparatus (other than tenant's fixtures and fittings). Fully Satisfied |
6 April 1995 | Delivered on: 19 April 1995 Satisfied on: 11 February 2002 Persons entitled: Fiat Inventory Services Limited Classification: Legal charge Secured details: All monies due or to become due from lion (of grays) limited to the chargee on any account whatsoever and all other sums covenanted to be paid by the company under the terms of this legal charge or otherwise. Particulars: 14 whitefriars crescent westcliff on sea essex together with all buildings fixtures plant machinery fittings apparatus attached thereto (other than tenant's fixtures fittings trade machinery as defined by bills of sale act 1878). Fully Satisfied |
23 March 1993 | Delivered on: 25 March 1993 Satisfied on: 15 November 2000 Persons entitled: Burmah Petroleum Fuels Limited Classification: Legal charge Secured details: £120,000 and all other monies due or to become due from the company to the chargee including current trade indebtedness as defined in the charge. Particulars: 684/686 london road,westcliff on sea,essex.t/no.EX27243 together with all fixtures and fittings thereon. Fully Satisfied |
3 February 1988 | Delivered on: 10 February 1988 Satisfied on: 15 November 2000 Persons entitled: Burmah Oil Trading Limited Classification: Deed of variation of existing legal charge. Secured details: Varying the terms of a legal charge d/d 1.5.86. Particulars: All that f/h property situate at & k/a H.W.s motor company (formerly H.W. stone motor company) 684 and 686 london road, westcliffe on sea, essex t/n ex 27243 together with the buildings & other erections & all fixtures & fittings. Fully Satisfied |
30 July 1987 | Delivered on: 7 August 1987 Satisfied on: 24 October 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a roundacre service station nethermayne, basildon essex and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 1984 | Delivered on: 2 July 1984 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 145 and 145A, moulsham street, chelmsford, essex. Fully Satisfied |
7 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
20 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
28 June 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 April 2016 | Appointment of Mr Rory Alexander John Cousins as a director on 28 April 2016 (2 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Termination of appointment of Francis Goddard as a secretary (1 page) |
17 December 2012 | Appointment of Mr Alexander Eric Gordon Cousins as a secretary (1 page) |
30 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 June 2010 | Director's details changed for Alexander Eric Gordon Cousins on 1 October 2009 (2 pages) |
8 June 2010 | Secretary's details changed for Francis Roy Goddard on 1 October 2009 (1 page) |
8 June 2010 | Secretary's details changed for Francis Roy Goddard on 1 October 2009 (1 page) |
8 June 2010 | Director's details changed for Alexander Eric Gordon Cousins on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Appointment of Mr Adrian Gordon Cousins as a director (2 pages) |
27 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
10 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
25 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
14 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
21 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
7 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: 666-686 london road westcliff-on-sea essex, SS0 9HQ (1 page) |
4 May 2004 | Resolutions
|
4 May 2004 | £ ic 60200/1000 31/03/04 £ sr 59200@1=59200 (1 page) |
19 April 2004 | Director resigned (1 page) |
3 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
12 May 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
11 April 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
11 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2002 | Particulars of mortgage/charge (3 pages) |
11 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
9 July 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
28 June 2001 | Return made up to 31/05/01; full list of members
|
15 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members
|
4 April 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
29 June 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
9 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
23 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
28 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | Recon 31/03/97 (1 page) |
12 February 1997 | Full accounts made up to 30 June 1996 (11 pages) |
9 December 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
13 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (14 pages) |
11 July 1995 | Return made up to 31/05/95; full list of members (6 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
24 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
25 March 1993 | Particulars of mortgage/charge (3 pages) |
2 March 1973 | Certificate of incorporation (1 page) |