Chertsey
KT16 8BE
Secretary Name | Richard Paul Coff |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1991(17 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Station Road Chertsey KT16 8BE |
Director Name | Mrs Lynda Coff |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(43 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 2 Station Road Chertsey KT16 8BE |
Director Name | Michael David Coff |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(17 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Farm Park Lane Finchampstead Wokingham Berkshire RG11 4QH |
Director Name | Peter Michael Coff |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(17 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 13 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Courtyard Offices Sandford Farm Perimeter Road Woodley Reading Berkshire RG5 4TE |
Website | harryacoffltd.co.uk |
---|
Registered Address | 2 Station Road Chertsey KT16 8BE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2k at £0.5 | Executors Of Estate Of Michael David Coff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,907 |
Current Liabilities | £36,500 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 November 2023 (4 months ago) |
---|---|
Next Return Due | 8 December 2024 (8 months, 2 weeks from now) |
13 June 1994 | Delivered on: 21 June 1994 Persons entitled: Barclays 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. Outstanding |
---|
26 February 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
19 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
18 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
10 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
9 October 2019 | Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ England to 2 Station Road Chertsey KT16 8BE on 9 October 2019 (1 page) |
16 January 2019 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
16 January 2019 | Cessation of Richard Paul Coff Settlement 2015 as a person with significant control on 15 August 2018 (1 page) |
16 January 2019 | Notification of Richard Paul Coff as a person with significant control on 28 August 2018 (2 pages) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
2 August 2018 | Registered office address changed from Unit 3 Courtyard Offices Sandford Farm Perimeter Road Woodley Reading Berkshire RG5 4TE to Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ on 2 August 2018 (1 page) |
18 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
1 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
6 June 2017 | Appointment of Mrs Lynda Coff as a director on 1 May 2017 (2 pages) |
6 June 2017 | Appointment of Mrs Lynda Coff as a director on 1 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Peter Michael Coff as a director on 13 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Peter Michael Coff as a director on 13 April 2017 (1 page) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
1 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
31 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
10 October 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
14 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
14 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
12 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Director's details changed for Richard Paul Coff on 24 November 2011 (2 pages) |
12 December 2011 | Director's details changed for Richard Paul Coff on 24 November 2011 (2 pages) |
12 December 2011 | Director's details changed for Peter Michael Coff on 24 November 2011 (2 pages) |
12 December 2011 | Director's details changed for Peter Michael Coff on 24 November 2011 (2 pages) |
12 December 2011 | Secretary's details changed for Richard Paul Coff on 24 November 2011 (1 page) |
12 December 2011 | Secretary's details changed for Richard Paul Coff on 24 November 2011 (1 page) |
12 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
14 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
2 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Statement of capital on 2 November 2010
|
2 November 2010 | Statement of capital on 2 November 2010
|
2 November 2010 | Statement of capital on 2 November 2010
|
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Solvency statement dated 01/10/10 (1 page) |
27 October 2010 | Statement by directors (1 page) |
27 October 2010 | Statement by directors (1 page) |
27 October 2010 | Solvency statement dated 01/10/10 (1 page) |
14 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
14 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
25 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Peter Michael Coff on 30 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Peter Michael Coff on 30 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Richard Paul Coff on 30 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Richard Paul Coff on 30 October 2009 (2 pages) |
2 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
10 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
10 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
3 March 2008 | Return made up to 24/11/07; no change of members (7 pages) |
3 March 2008 | Return made up to 24/11/07; no change of members (7 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
14 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
14 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
30 January 2006 | Return made up to 24/11/05; full list of members
|
30 January 2006 | Return made up to 24/11/05; full list of members
|
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
3 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
3 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: stanhope road camberley surrey GU15 3AU (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: stanhope road camberley surrey GU15 3AU (1 page) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (12 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (12 pages) |
12 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
12 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
28 November 2000 | Return made up to 24/11/00; full list of members (7 pages) |
28 November 2000 | Return made up to 24/11/00; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 30 April 1999 (13 pages) |
3 May 2000 | Full accounts made up to 30 April 1999 (13 pages) |
12 January 2000 | Return made up to 24/11/99; full list of members (10 pages) |
12 January 2000 | Return made up to 24/11/99; full list of members (10 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
9 December 1998 | Return made up to 24/11/98; no change of members (7 pages) |
9 December 1998 | Return made up to 24/11/98; no change of members (7 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
4 December 1997 | Return made up to 24/11/97; full list of members (9 pages) |
4 December 1997 | Return made up to 24/11/97; full list of members (9 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
5 December 1996 | Return made up to 24/11/96; no change of members (7 pages) |
5 December 1996 | Return made up to 24/11/96; no change of members (7 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
12 December 1995 | Return made up to 24/11/95; no change of members (10 pages) |
12 December 1995 | Return made up to 24/11/95; no change of members (10 pages) |
26 May 1995 | Full accounts made up to 30 April 1994 (10 pages) |
26 May 1995 | Full accounts made up to 30 April 1994 (10 pages) |
31 January 1974 | Incorporation (14 pages) |
31 January 1974 | Incorporation (14 pages) |