Company NameCOBB Antiques Limited
DirectorMark Julien West
Company StatusActive
Company Number01476627
CategoryPrivate Limited Company
Incorporation Date1 February 1980(44 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Mark Julien West
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleAntique Dealer
Correspondence Address20 Russell Green Close
Purley
Surrey
CR8 2NR
Secretary NameMark Julien West
StatusCurrent
Appointed18 November 2014(34 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address20 Russell Green Close
Purley
Surrey
CR8 2NR
Director NameMr Anthony Arthur West
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 January 1996)
RoleCompany Director
Correspondence Address7 Rookery Close
Gillingham
Dorset
SP8 4LH
Director NameMrs Maria Da Graca West
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(11 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 15 December 2006)
RoleAntique Dealer
Correspondence Address1 Dorset Road
London
SW19 3EY
Secretary NameMr Anthony Arthur West
NationalityBritish
StatusResigned
Appointed14 September 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 January 1996)
RoleCompany Director
Correspondence Address7 Rookery Close
Gillingham
Dorset
SP8 4LH
Secretary NameMr Mark Julien West
NationalityBritish
StatusResigned
Appointed08 January 1996(15 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSarmans
Warwick Wold Road
Redhill
RH1 3DG
Secretary NameSommai West
NationalityBritish
StatusResigned
Appointed15 December 2006(26 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 November 2014)
RoleCompany Director
Correspondence AddressSarmans
Warwick Wold Road
Redhill
Surrey
RH1 3DG

Location

Registered AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mark Julian West
100.00%
Ordinary

Financials

Year2014
Net Worth-£162,621
Cash£302
Current Liabilities£222,287

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

22 September 2023Confirmation statement made on 14 September 2023 with updates (5 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 October 2022Confirmation statement made on 14 September 2022 with updates (5 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 September 2021Confirmation statement made on 14 September 2021 with updates (5 pages)
26 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 October 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 October 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
26 August 2017Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 26 August 2017 (1 page)
26 August 2017Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 26 August 2017 (1 page)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 October 2016Secretary's details changed for Mark Julien West on 13 October 2016 (1 page)
14 October 2016Secretary's details changed for Mark Julien West on 13 October 2016 (1 page)
13 October 2016Director's details changed for Mr Mark Julian West on 13 October 2016 (2 pages)
13 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
13 October 2016Secretary's details changed for Mark Julian West on 13 October 2016 (1 page)
13 October 2016Secretary's details changed for Mark Julian West on 13 October 2016 (1 page)
13 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
13 October 2016Director's details changed for Mr Mark Julian West on 13 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Mark Julien West on 13 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Mark Julien West on 13 October 2016 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Appointment of Mark Julian West as a secretary on 18 November 2014 (2 pages)
2 December 2014Termination of appointment of Sommai West as a secretary on 18 November 2014 (1 page)
2 December 2014Appointment of Mark Julian West as a secretary on 18 November 2014 (2 pages)
2 December 2014Termination of appointment of Sommai West as a secretary on 18 November 2014 (1 page)
10 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 October 2013Annual return made up to 14 September 2013 with a full list of shareholders (4 pages)
4 October 2013Annual return made up to 14 September 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 September 2009Return made up to 14/09/09; full list of members (3 pages)
29 September 2009Return made up to 14/09/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Return made up to 14/09/08; full list of members (3 pages)
13 October 2008Return made up to 14/09/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 October 2007Return made up to 14/09/07; full list of members (2 pages)
2 October 2007Return made up to 14/09/07; full list of members (2 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Registered office changed on 05/01/07 from: 39B high street wimbledon village london SW19 5BY (1 page)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Registered office changed on 05/01/07 from: 39B high street wimbledon village london SW19 5BY (1 page)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Return made up to 14/09/06; full list of members (7 pages)
17 November 2006Return made up to 14/09/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 November 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2005Return made up to 14/09/04; full list of members (7 pages)
31 January 2005Return made up to 14/09/04; full list of members (7 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 October 2003Return made up to 14/09/03; full list of members (7 pages)
29 October 2003Return made up to 14/09/03; full list of members (7 pages)
31 December 2002Return made up to 14/09/02; full list of members (7 pages)
31 December 2002Return made up to 14/09/02; full list of members (7 pages)
18 October 2002Accounts for a small company made up to 31 March 2000 (5 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 October 2002Accounts for a small company made up to 31 March 2000 (5 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 September 2002Registered office changed on 05/09/02 from: 1A dorset road merton park london SW19 3EY (1 page)
5 September 2002Registered office changed on 05/09/02 from: 1A dorset road merton park london SW19 3EY (1 page)
5 September 2002Secretary's particulars changed;director's particulars changed (1 page)
5 September 2002Secretary's particulars changed;director's particulars changed (1 page)
28 December 2001Return made up to 14/09/01; full list of members (6 pages)
28 December 2001Return made up to 14/09/01; full list of members (6 pages)
18 May 2001Full accounts made up to 31 March 1999 (11 pages)
18 May 2001Full accounts made up to 31 March 1999 (11 pages)
18 January 2001Return made up to 14/09/00; full list of members (6 pages)
18 January 2001Return made up to 14/09/00; full list of members (6 pages)
20 December 2000Full accounts made up to 31 March 1998 (11 pages)
20 December 2000Full accounts made up to 31 March 1998 (11 pages)
26 November 1999Return made up to 14/09/99; full list of members (6 pages)
26 November 1999Return made up to 14/09/99; full list of members (6 pages)
31 August 1999Full accounts made up to 31 March 1997 (11 pages)
31 August 1999Full accounts made up to 31 March 1997 (11 pages)
6 November 1998Return made up to 14/09/98; no change of members (4 pages)
6 November 1998Return made up to 14/09/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1996 (9 pages)
29 January 1998Accounts for a small company made up to 31 March 1996 (9 pages)
7 January 1998Return made up to 14/09/97; full list of members (6 pages)
7 January 1998Return made up to 14/09/97; full list of members (6 pages)
12 December 1996Accounts for a small company made up to 31 March 1995 (3 pages)
12 December 1996Accounts for a small company made up to 31 March 1995 (3 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996New secretary appointed (2 pages)
16 October 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 October 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 December 1995Return made up to 14/09/95; full list of members (6 pages)
21 December 1995Return made up to 14/09/95; full list of members (6 pages)
19 April 1995Accounts for a small company made up to 31 March 1994 (5 pages)
19 April 1995Accounts for a small company made up to 31 March 1994 (5 pages)