Company NameCoolgrade Limited
DirectorJason John Richardson
Company StatusActive
Company Number02146745
CategoryPrivate Limited Company
Incorporation Date13 July 1987(36 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Jason John Richardson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2007(20 years after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCbw Llp - Floor 3 66 Prescot Street
London
E1 8NN
Secretary NameMrs Kathleen Teresa Richardson
StatusCurrent
Appointed12 April 2019(31 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressCbw Llp - Floor 3 66 Prescot Street
London
E1 8NN
Director NameMr John Roger Richardson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 8 months after company formation)
Appointment Duration28 years (resigned 12 April 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 9 Marine Heights
53 Beach Road
Westgate-On-Sea
Kent
CT8 8AD
Secretary NameMrs Christine Elizabeth Richardson
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 8 months after company formation)
Appointment Duration28 years (resigned 12 April 2019)
RoleCompany Director
Correspondence AddressApartment 9 Marine Heights
53 Beach Road
Westgate-On-Sea
Kent
CT8 8AD

Contact

Telephone01843 832133
Telephone regionThanet

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Jason J. Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth£248,220
Cash£41,885
Current Liabilities£2,497,800

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

21 April 2010Delivered on: 22 April 2010
Persons entitled: National Westminster 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: Hundreds farm cottage canterbury road westgate on sea t/no K949734; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

10 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
4 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
24 February 2023Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 24 February 2023 (1 page)
22 November 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
4 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 July 2021Compulsory strike-off action has been discontinued (1 page)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
19 July 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
19 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
15 April 2019Termination of appointment of John Roger Richardson as a director on 12 April 2019 (1 page)
15 April 2019Change of details for Mr Jason John Richardson as a person with significant control on 12 April 2019 (2 pages)
15 April 2019Termination of appointment of Christine Elizabeth Richardson as a secretary on 12 April 2019 (1 page)
15 April 2019Appointment of Mrs Kathleen Teresa Richardson as a secretary on 12 April 2019 (2 pages)
15 April 2019Director's details changed for Mr Jason John Richardson on 12 April 2019 (2 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
30 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 April 2010Director's details changed for Mr John Roger Richardson on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Jason John Richardson on 31 March 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Jason John Richardson on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Mr John Roger Richardson on 31 March 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
19 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 May 2008Return made up to 31/03/08; full list of members (4 pages)
8 May 2008Return made up to 31/03/08; full list of members (4 pages)
7 May 2008Director's change of particulars / john richardson / 31/03/2008 (2 pages)
7 May 2008Secretary's change of particulars / christine richardson / 31/03/2008 (2 pages)
7 May 2008Secretary's change of particulars / christine richardson / 31/03/2008 (2 pages)
7 May 2008Director's change of particulars / john richardson / 31/03/2008 (2 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
7 August 2007Ad 09/07/07--------- £ si 98@1=98 £ ic 2/100 (1 page)
7 August 2007Ad 09/07/07--------- £ si 98@1=98 £ ic 2/100 (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 June 2006Return made up to 31/03/06; full list of members (2 pages)
27 June 2006Return made up to 31/03/06; full list of members (2 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 April 2005Return made up to 31/03/05; full list of members (2 pages)
26 April 2005Return made up to 31/03/05; full list of members (2 pages)
14 December 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 December 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
26 April 2003Return made up to 31/03/03; full list of members (6 pages)
26 April 2003Return made up to 31/03/03; full list of members (6 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
14 April 2001Return made up to 31/03/01; full list of members (6 pages)
14 April 2001Return made up to 31/03/01; full list of members (6 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
5 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/00
(6 pages)
5 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/00
(6 pages)
18 May 1999Return made up to 31/03/99; full list of members (6 pages)
18 May 1999Return made up to 31/03/99; full list of members (6 pages)
18 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
18 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
20 April 1998Return made up to 31/03/98; no change of members (4 pages)
20 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
20 April 1998Return made up to 31/03/98; no change of members (4 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 April 1997Return made up to 31/03/97; no change of members (4 pages)
22 April 1997Return made up to 31/03/97; no change of members (4 pages)
24 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 May 1996Return made up to 31/03/96; full list of members (6 pages)
24 May 1996Return made up to 31/03/96; full list of members (6 pages)
22 May 1995Return made up to 31/03/95; no change of members (4 pages)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
22 May 1995Return made up to 31/03/95; no change of members (4 pages)
13 July 1987Incorporation (15 pages)
13 July 1987Incorporation (15 pages)