Company NameCoilglow Limited
DirectorClara Anthonyammah Arokiasamy
Company StatusActive
Company Number01403135
CategoryPrivate Limited Company
Incorporation Date1 December 1978(45 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameClara Anthonyammah Arokiasamy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1997(18 years, 11 months after company formation)
Appointment Duration26 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38 Pearfield Road
London
SE23 2LP
Secretary NameJohn Healey
NationalityBritish
StatusCurrent
Appointed30 October 1997(18 years, 11 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address38 Pearfield Road
Forest Hill
London
SE23 2LP
Director NameMr Richard Anthony Gower
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(13 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 October 1997)
RoleCompany Director
Correspondence Address53 Hurstdene Avenue
Hayes
Bromley
Kent
BR2 7JQ
Director NameMr John Healey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 October 1993)
RoleChartered Surveyor
Correspondence Address4 Priors Cottages Church Street
Old Heathfield
E Sussex
TN21 9AH
Secretary NameMr John Healey
NationalityBritish
StatusResigned
Appointed29 September 1992(13 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address4 Priors Cottages Church Street
Old Heathfield
E Sussex
TN21 9AH
Secretary NameMrs Carol Ann Gower
NationalityBritish
StatusResigned
Appointed01 March 1993(14 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Hurstdene Avenue
Hayes
Bromley
Kent
BR2 7JQ
Director NameMrs Carol Ann Gower
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(14 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Hurstdene Avenue
Hayes
Bromley
Kent
BR2 7JQ

Location

Registered Address33 Station Approach
Hayes
Bromley
BR2 7EB
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Clara Anthonyammah Arokiasamy
50.00%
Ordinary
50 at £1John Healey
50.00%
Ordinary

Financials

Year2014
Net Worth£253,419
Cash£64,470
Current Liabilities£218,808

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Charges

28 November 1983Delivered on: 5 December 1983
Satisfied on: 16 March 1993
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/Hold 56 tranmere road, tooting wandsworth london SW18 title no sgl 307157.
Fully Satisfied
15 February 1983Delivered on: 19 February 1983
Satisfied on: 16 March 1993
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: 17, farren road, lewisham, london. And/or the proceeds of sale thereof. Title no. Sgl 321927. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 1983Delivered on: 5 February 1983
Satisfied on: 16 March 1993
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/Hold 208 dunstans road, southwark london, SE22. Title no: sgl 332831.
Fully Satisfied
12 May 1982Delivered on: 26 May 1982
Satisfied on: 16 March 1993
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/Hold 95 george lane, lewisham, london, SE13. Title no. 258924.
Fully Satisfied
28 May 1981Delivered on: 3 June 1981
Satisfied on: 16 March 1993
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 33 luna road thornton heath london borough of croydon title no. Sgl 138739.
Fully Satisfied
1 May 1981Delivered on: 14 May 1981
Satisfied on: 16 March 1993
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. 27, marlow road SE 20 bromley title no:- sgl 310970.
Fully Satisfied
1 May 1981Delivered on: 14 May 1981
Satisfied on: 16 March 1993
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. 81, knatchbull road, SE15. Lambeth. Title no:- sgl 110830.
Fully Satisfied
15 February 1980Delivered on: 7 March 1970
Satisfied on: 16 March 1993
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/Hold 29 sidney road beckenham bromley london title no sgl 281127.
Fully Satisfied
5 December 1988Delivered on: 23 December 1988
Satisfied on: 16 March 1993
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: 4 thornton avenue streathan hill london borough of lambeth t/no ln 126893 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 1987Delivered on: 22 April 1987
Satisfied on: 16 March 1993
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: 81 knatchbull road lambeth london SE 15 all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 April 1987Delivered on: 22 April 1987
Satisfied on: 16 March 1993
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: 95 george lane, lewisham, london SE13 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 1987Delivered on: 22 April 1987
Satisfied on: 16 March 1993
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: 17 farren road, lewisham, london SE13 an/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 1987Delivered on: 22 April 1987
Satisfied on: 16 March 1993
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: 27 marlow road, bromley SE 20 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1984Delivered on: 11 October 1984
Satisfied on: 16 March 1993
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/Hold 132 disraeli road, london, SE15 title no ln 171514.
Fully Satisfied
8 February 1979Delivered on: 1 March 1979
Satisfied on: 16 March 1993
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 burnhill road, beckenham, bronby, london. Sgl 81417.
Fully Satisfied
18 June 2004Delivered on: 9 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: 81 knatchbull road camberwell london.
Outstanding
7 August 1998Delivered on: 19 August 1998
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture and legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 81 knatchbull road camberwell london SE5 london borough of lambeth together with goodwill of the business floating charge over the undertaking of the company and all other property and assets present and future.
Outstanding
6 January 1994Delivered on: 7 January 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: F/H property k/a 10 howden road south norwood london l/b of croydon. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
6 January 1994Delivered on: 7 January 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 prperty k/a flats 1-10 grosvenor mansionsbelle vue bude cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
22 February 1993Delivered on: 11 March 1993
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: All that f/h land and buildings k/a 95 george lane lewisham greater london t/no SGL342208. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
22 February 1993Delivered on: 11 March 1993
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: All that f/h land and buildings k/a 81 knatchbull road camberwell lambeth greater london t/no sgl 10830. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
22 February 1993Delivered on: 11 March 1993
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 17 farren road lewisham london t/n sgl 321927. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
22 February 1993Delivered on: 11 March 1993
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 27 marlow road penge bromley london t/n sgl 310970. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding

Filing History

13 January 2021Compulsory strike-off action has been discontinued (1 page)
6 January 2021Confirmation statement made on 29 September 2020 with no updates (3 pages)
10 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
2 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
5 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
7 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 October 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
4 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 February 2011Director's details changed for Clara Anthonyammah Arokiasamy on 1 September 2010 (2 pages)
15 February 2011Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
15 February 2011Director's details changed for Clara Anthonyammah Arokiasamy on 1 September 2010 (2 pages)
15 February 2011Director's details changed for Clara Anthonyammah Arokiasamy on 1 September 2010 (2 pages)
15 February 2011Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 30 November 2009 (6 pages)
7 January 2011Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 February 2010Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
4 February 2010Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
6 December 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
6 December 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
5 March 2009Return made up to 29/09/08; full list of members (3 pages)
5 March 2009Return made up to 29/09/08; full list of members (3 pages)
3 March 2009Return made up to 29/09/07; full list of members (3 pages)
3 March 2009Return made up to 29/09/07; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
3 November 2006Return made up to 29/09/06; full list of members (6 pages)
3 November 2006Return made up to 29/09/06; full list of members (6 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
1 December 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
1 December 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
19 October 2005Return made up to 29/09/05; full list of members (6 pages)
19 October 2005Return made up to 29/09/05; full list of members (6 pages)
23 September 2005Return made up to 29/09/04; full list of members (6 pages)
23 September 2005Return made up to 29/09/04; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
3 December 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
26 November 2003Return made up to 29/09/03; full list of members (6 pages)
26 November 2003Return made up to 29/09/03; full list of members (6 pages)
8 February 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
8 February 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
8 February 2003Total exemption small company accounts made up to 30 November 2001 (6 pages)
8 February 2003Total exemption small company accounts made up to 30 November 2001 (6 pages)
20 December 2002Return made up to 29/09/02; full list of members (6 pages)
20 December 2002Return made up to 29/09/02; full list of members (6 pages)
6 November 2001Return made up to 29/09/01; full list of members (6 pages)
6 November 2001Return made up to 29/09/01; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
3 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
25 September 2000Return made up to 29/09/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
25 September 2000Return made up to 29/09/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
21 August 2000Return made up to 29/09/99; full list of members (6 pages)
21 August 2000Return made up to 29/09/99; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 November 1998 (6 pages)
1 March 2000Accounts for a small company made up to 30 November 1998 (6 pages)
6 September 1999Return made up to 29/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 September 1999Return made up to 29/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
8 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
18 November 1997Registered office changed on 18/11/97 from: roper yard roper road canterbury kent CT2 7EX (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Registered office changed on 18/11/97 from: roper yard roper road canterbury kent CT2 7EX (1 page)
18 November 1997New director appointed (2 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
2 October 1997Return made up to 29/09/97; no change of members (4 pages)
2 October 1997Return made up to 29/09/97; no change of members (4 pages)
8 July 1997Full accounts made up to 30 November 1996 (10 pages)
8 July 1997Full accounts made up to 30 November 1996 (10 pages)
12 November 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/11/96
(6 pages)
12 November 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/11/96
(6 pages)
23 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
23 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
12 September 1996Registered office changed on 12/09/96 from: 3-4 zion place cliftonville margate kent C79 1RP (1 page)
12 September 1996Registered office changed on 12/09/96 from: 3-4 zion place cliftonville margate kent C79 1RP (1 page)
19 October 1995Return made up to 29/09/95; no change of members (4 pages)
19 October 1995Return made up to 29/09/95; no change of members (4 pages)
30 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
30 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
23 July 1991First Gazette notice for compulsory strike-off (1 page)
23 July 1991First Gazette notice for compulsory strike-off (1 page)
1 December 1978Incorporation (14 pages)
1 December 1978Incorporation (14 pages)