Company NameCosmogate Limited
DirectorsAlfred Henry George Lay and John Arthur Lay
Company StatusActive
Company Number01714272
CategoryPrivate Limited Company
Incorporation Date12 April 1983(41 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Alfred Henry George Lay
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lavender Sweep
Battersea
London
SW11 1HA
Director NameMr John Arthur Lay
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Goring Road
Staines
Middlesex
TW18 3EH
Secretary NameMr Alfred Henry George Lay
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lavender Sweep
Battersea
London
SW11 1HA
Director NameMr Alfred Henry James Lay
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration24 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Lavender Sweep
Battersea
London
SW11 1HA
Director NameMr Stephen Christopher Lay
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration30 years, 5 months (resigned 12 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Billing Street
London
Sw3

Contact

Websitelaysofchelsea.co.uk
Telephone020 74989756
Telephone regionLondon

Location

Registered AddressUnit 207 New Covent Garden
Vauxhall
London
SW8 5HH
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

25 at £1Mr Alfred Henry George Lay
25.00%
Ordinary
25 at £1Mr Alfred Henry James Lay
25.00%
Ordinary
25 at £1Mr John Arthur Lay
25.00%
Ordinary
25 at £1Stephen Christopher Lay
25.00%
Ordinary

Financials

Year2014
Net Worth£3,839
Cash£93,763
Current Liabilities£322,595

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

29 December 2011Delivered on: 30 December 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 July 2011Delivered on: 2 August 2011
Persons entitled: Covent Garden Market Authority

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: Deposit of three thousand three hundred and thirty six pounds (£3336) see image for full details.
Outstanding
15 May 1996Delivered on: 22 May 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

2 March 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 January 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 December 2018Confirmation statement made on 4 December 2018 with updates (5 pages)
2 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
15 June 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(6 pages)
14 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(6 pages)
2 June 2016Termination of appointment of Alfred Henry James Lay as a director on 31 March 2016 (1 page)
2 June 2016Termination of appointment of Alfred Henry James Lay as a director on 31 March 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(7 pages)
19 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(7 pages)
3 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(7 pages)
19 March 2014Full accounts made up to 30 June 2013 (13 pages)
19 March 2014Full accounts made up to 30 June 2013 (13 pages)
11 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
5 April 2013Full accounts made up to 30 June 2012 (13 pages)
5 April 2013Full accounts made up to 30 June 2012 (13 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Registered office address changed from Units B29,30 & 31 New Covent Garden Vauxhall London SW8 5HH on 7 August 2012 (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012Registered office address changed from Units B29,30 & 31 New Covent Garden Vauxhall London SW8 5HH on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Units B29,30 & 31 New Covent Garden Vauxhall London SW8 5HH on 7 August 2012 (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 November 2011Full accounts made up to 30 June 2011 (13 pages)
7 November 2011Full accounts made up to 30 June 2011 (13 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
11 March 2011Full accounts made up to 30 June 2010 (13 pages)
11 March 2011Full accounts made up to 30 June 2010 (13 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Mr John Arthur Lay on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Alfred Henry George Lay on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Stephen Christopher Lay on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Alfred Henry George Lay on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Alfred Henry James Lay on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Mr John Arthur Lay on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Stephen Christopher Lay on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Stephen Christopher Lay on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Alfred Henry James Lay on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Alfred Henry George Lay on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Alfred Henry James Lay on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Mr John Arthur Lay on 1 October 2009 (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (13 pages)
6 April 2010Full accounts made up to 30 June 2009 (13 pages)
23 June 2009Return made up to 12/04/09; full list of members (5 pages)
23 June 2009Return made up to 12/04/09; full list of members (5 pages)
5 May 2009Full accounts made up to 30 June 2008 (13 pages)
5 May 2009Full accounts made up to 30 June 2008 (13 pages)
2 March 2009Return made up to 12/04/08; full list of members (5 pages)
2 March 2009Return made up to 12/04/08; full list of members (5 pages)
7 July 2008Full accounts made up to 30 June 2007 (14 pages)
7 July 2008Full accounts made up to 30 June 2007 (14 pages)
19 May 2008Return made up to 31/12/07; no change of members (8 pages)
19 May 2008Return made up to 31/12/07; no change of members (8 pages)
8 May 2007Full accounts made up to 30 June 2006 (12 pages)
8 May 2007Full accounts made up to 30 June 2006 (12 pages)
28 February 2007Return made up to 31/12/06; full list of members (9 pages)
28 February 2007Return made up to 31/12/06; full list of members (9 pages)
30 May 2006Full accounts made up to 30 June 2005 (15 pages)
30 May 2006Full accounts made up to 30 June 2005 (15 pages)
10 March 2006Return made up to 31/12/05; full list of members (9 pages)
10 March 2006Return made up to 31/12/05; full list of members (9 pages)
27 April 2005Full accounts made up to 30 June 2004 (13 pages)
27 April 2005Full accounts made up to 30 June 2004 (13 pages)
8 February 2005Return made up to 31/12/04; full list of members (9 pages)
8 February 2005Return made up to 31/12/04; full list of members (9 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
4 May 2004Return made up to 31/12/03; full list of members (9 pages)
4 May 2004Return made up to 31/12/03; full list of members (9 pages)
15 May 2003Return made up to 31/12/02; full list of members (9 pages)
15 May 2003Full accounts made up to 30 June 2002 (13 pages)
15 May 2003Full accounts made up to 30 June 2002 (13 pages)
15 May 2003Return made up to 31/12/02; full list of members (9 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
17 April 2002Return made up to 31/12/01; full list of members (8 pages)
17 April 2002Return made up to 31/12/01; full list of members (8 pages)
17 May 2001Full accounts made up to 30 June 2000 (13 pages)
17 May 2001Full accounts made up to 30 June 2000 (13 pages)
5 April 2001Return made up to 31/12/00; full list of members (8 pages)
5 April 2001Return made up to 31/12/00; full list of members (8 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
4 February 2000Return made up to 31/12/99; full list of members (8 pages)
4 February 2000Return made up to 31/12/99; full list of members (8 pages)
3 November 1998Full accounts made up to 30 June 1997 (13 pages)
3 November 1998Full accounts made up to 30 June 1997 (13 pages)
16 April 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1998Full accounts made up to 30 June 1996 (13 pages)
16 April 1998Full accounts made up to 30 June 1996 (13 pages)
2 May 1997Full accounts made up to 30 June 1995 (13 pages)
2 May 1997Full accounts made up to 30 June 1995 (13 pages)
19 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
7 May 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 May 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 March 1996Registered office changed on 21/03/96 from: unit B2 new covent garden market vauxhall london SW8 5NX (1 page)
21 March 1996Registered office changed on 21/03/96 from: unit B2 new covent garden market vauxhall london SW8 5NX (1 page)
1 May 1995Return made up to 31/12/94; full list of members (6 pages)
1 May 1995Return made up to 31/12/94; full list of members (6 pages)
19 April 1995Full accounts made up to 30 June 1994 (13 pages)
19 April 1995Full accounts made up to 30 June 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)