Raynes Park
London
SW20 0DG
Director Name | Gonul Cilasun |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 December 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Claremount Close Epsom Surrey KT18 5XN |
Director Name | Mr Necdet Cilasun |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Claremont Close Epsom Surrey KT18 5XN |
Secretary Name | Mr Necdet Cilasun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 June 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Claremont Close Epsom Surrey KT18 5XN |
Secretary Name | Jale Punter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(26 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2011) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Pepys Road Raynes Park London SW20 8NJ |
Website | costex.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Regency House 61a Walton Street Walton-On-The-Hill Surrey KT20 7RZ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Costex LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£754,286 |
Cash | £75,113 |
Current Liabilities | £1,011,008 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 August 2009 | Delivered on: 21 August 2009 Persons entitled: Sg Hambros Trust Company (As Trustee of Falcon Property Trust) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit of £8,499.17 see image for full details. Outstanding |
---|---|
21 July 2006 | Delivered on: 25 July 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
21 August 2002 | Delivered on: 24 August 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 220 farmers road camberwell london SE5 otw. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 April 1989 | Delivered on: 2 May 1989 Persons entitled: Lloyds 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 |
24 August 1998 | Delivered on: 11 September 1998 Satisfied on: 10 June 2006 Persons entitled: Sun 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: 220 farmer's road camberwell london SE5 otw. The proceeds of any insurance in respect of the property. The goodwill of the business carried on by the company at the property.. See the mortgage charge document for full details. Fully Satisfied |
20 June 1984 | Delivered on: 26 June 1984 Satisfied on: 19 December 1990 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
15 February 1982 | Delivered on: 19 February 1982 Persons entitled: Barclays Bank Limited 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 charge over undertaking and all property and assets present and future including goodwill, book debts & uncalled capital, with all buildings, fixtures (includng trade fixtures) fixed plant and machinery. Fully Satisfied |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
28 June 2016 | Voluntary strike-off action has been suspended (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Registered office address changed from Dakota House 24 Willow Lane Mitcham Surrey CR4 4NA to Regency House 61a Walton Street Walton-on-the-Hill Surrey KT20 7RZ on 31 March 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 July 2015 | Director's details changed for Mr Nigel Punter on 27 October 2014 (2 pages) |
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
6 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
27 August 2013 | Registered office address changed from 6 Falcon Business Centre Wandle Way Mitcham Surrey CR4 4FG United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Director's details changed for Mr Nigel Punter on 27 August 2013 (2 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
28 June 2012 | Director's details changed for Nigel Punter on 1 November 2011 (2 pages) |
28 June 2012 | Director's details changed for Nigel Punter on 1 November 2011 (2 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 January 2012 | Termination of appointment of Jale Punter as a secretary (1 page) |
17 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 June 2010 | Registered office address changed from Unit 11 Puma Trade Park 145 Morden Road Mitcham Surrey CR4 4DG on 19 June 2010 (1 page) |
19 June 2010 | Registered office address changed from 6 Falcon Business Centre Wandle Way Mitcham Surrey CR4 4FG United Kingdom on 19 June 2010 (1 page) |
19 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
17 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 July 2008 | Return made up to 31/05/08; full list of members (5 pages) |
7 July 2008 | Appointment terminated director gonul cilasun (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Return made up to 31/05/07; full list of members (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
24 July 2006 | Return made up to 31/05/06; full list of members (8 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 August 2005 | Return made up to 31/05/05; full list of members
|
2 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 November 2004 | Auditor's resignation (1 page) |
3 September 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
30 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
11 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
1 July 2003 | Return made up to 31/05/03; full list of members
|
26 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
24 August 2002 | Particulars of mortgage/charge (5 pages) |
10 June 2002 | Return made up to 31/05/02; full list of members
|
24 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
6 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 July 2000 | Return made up to 31/05/00; full list of members (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
6 May 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
3 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 June 1997 | Return made up to 31/05/97; no change of members
|
1 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 August 1996 | Resolutions
|
29 August 1996 | Nc inc already adjusted 20/08/96 (1 page) |
26 May 1996 | Return made up to 31/05/96; no change of members (4 pages) |
22 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
14 October 1980 | Company name changed\certificate issued on 14/10/80 (2 pages) |
1 July 1980 | Incorporation (14 pages) |