Company NameCOAD Secretaries Limited
DirectorDavid Arad
Company StatusActive
Company Number02845624
CategoryPrivate Limited Company
Incorporation Date18 August 1993(30 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr David Arad
NationalityBritish
StatusCurrent
Appointed17 January 1995(1 year, 5 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr David Arad
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(24 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr David Arad
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Woodhill Crescent
Kenton
Harrow
Middlesex
HA3 0LY
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameDeborah Cohen
NationalityBritish
StatusResigned
Appointed18 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address13 Warwick Avenue
Edgware
Middlesex
HA8 8UQ
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed18 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameDeborah Cohen
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 17 January 1995)
RoleSecretary
Correspondence Address13 Warwick Avenue
Edgware
Middlesex
HA8 8UQ
Director NameMrs Marian Linda Isaacs
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(1 year, 5 months after company formation)
Appointment Duration23 years, 2 months (resigned 19 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1David Arad
50.00%
Ordinary
50 at £1Marian Linda Isaacs
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

24 August 2023Confirmation statement made on 19 August 2023 with updates (4 pages)
15 May 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 15 May 2023 (1 page)
20 September 2022Total exemption full accounts made up to 31 July 2022 (6 pages)
23 August 2022Confirmation statement made on 19 August 2022 with updates (4 pages)
24 August 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
18 August 2021Total exemption full accounts made up to 31 July 2021 (6 pages)
10 February 2021Change of details for Mr David Arad as a person with significant control on 10 February 2021 (2 pages)
10 February 2021Director's details changed for Mr David Arad on 10 February 2021 (2 pages)
7 October 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
18 August 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
2 January 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
19 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
30 August 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
21 August 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
9 July 2018Appointment of Mr David Arad as a director on 19 March 2018 (2 pages)
28 March 2018Termination of appointment of Marian Linda Isaacs as a director on 19 March 2018 (1 page)
20 November 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
20 November 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
22 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
19 September 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
19 September 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
30 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
11 September 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
11 September 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
8 September 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
28 August 2014Director's details changed for Mrs Marian Linda Isaacs on 2 April 2014 (2 pages)
28 August 2014Director's details changed for Mrs Marian Linda Isaacs on 2 April 2014 (2 pages)
28 August 2014Director's details changed for Mrs Marian Linda Isaacs on 2 April 2014 (2 pages)
28 August 2013Accounts for a dormant company made up to 31 July 2013 (11 pages)
28 August 2013Accounts for a dormant company made up to 31 July 2013 (11 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
20 August 2013Secretary's details changed for Mr David Arad on 1 June 2013 (1 page)
20 August 2013Secretary's details changed for Mr David Arad on 1 June 2013 (1 page)
20 August 2013Secretary's details changed for Mr David Arad on 1 June 2013 (1 page)
19 August 2013Director's details changed for Mrs Marian Linda Isaacs on 1 March 2013 (2 pages)
19 August 2013Director's details changed for Mrs Marian Linda Isaacs on 1 March 2013 (2 pages)
19 August 2013Director's details changed for Mrs Marian Linda Isaacs on 1 March 2013 (2 pages)
18 July 2013Director's details changed for Mrs Marian Linda Isaacs on 15 July 2013 (2 pages)
18 July 2013Director's details changed for Mrs Marian Linda Isaacs on 15 July 2013 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
30 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
1 September 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
1 September 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
25 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
16 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
16 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
3 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
4 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
4 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
2 September 2009Return made up to 19/08/09; full list of members (3 pages)
2 September 2009Return made up to 19/08/09; full list of members (3 pages)
7 January 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
7 January 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
2 September 2008Return made up to 19/08/08; full list of members (3 pages)
2 September 2008Return made up to 19/08/08; full list of members (3 pages)
3 March 2008Director's change of particulars / marian isaacs / 20/02/2008 (1 page)
3 March 2008Director's change of particulars / marian isaacs / 20/02/2008 (1 page)
3 September 2007Return made up to 19/08/07; full list of members (2 pages)
3 September 2007Return made up to 19/08/07; full list of members (2 pages)
31 August 2007Accounts for a dormant company made up to 31 July 2007 (3 pages)
31 August 2007Accounts for a dormant company made up to 31 July 2007 (3 pages)
3 October 2006Return made up to 19/08/06; full list of members (2 pages)
3 October 2006Return made up to 19/08/06; full list of members (2 pages)
13 September 2006Registered office changed on 13/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
13 September 2006Return made up to 19/08/05; full list of members (2 pages)
13 September 2006Registered office changed on 13/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
13 September 2006Return made up to 19/08/05; full list of members (2 pages)
7 August 2006Accounts for a dormant company made up to 31 July 2006 (3 pages)
7 August 2006Accounts for a dormant company made up to 31 July 2006 (3 pages)
17 November 2005Accounts for a dormant company made up to 31 July 2005 (3 pages)
17 November 2005Accounts for a dormant company made up to 31 July 2005 (3 pages)
7 January 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
7 January 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
8 September 2004Return made up to 19/08/04; full list of members (5 pages)
8 September 2004Return made up to 19/08/04; full list of members (5 pages)
19 September 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
19 September 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
10 September 2003Return made up to 19/08/03; full list of members (5 pages)
10 September 2003Return made up to 19/08/03; full list of members (5 pages)
17 September 2002Accounts for a dormant company made up to 31 July 2002 (3 pages)
17 September 2002Accounts for a dormant company made up to 31 July 2002 (3 pages)
21 August 2002Return made up to 19/08/02; full list of members (5 pages)
21 August 2002Return made up to 19/08/02; full list of members (5 pages)
20 June 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
20 June 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
21 August 2001Return made up to 19/08/01; full list of members (5 pages)
21 August 2001Return made up to 19/08/01; full list of members (5 pages)
6 September 2000Return made up to 19/08/00; full list of members (5 pages)
6 September 2000Return made up to 19/08/00; full list of members (5 pages)
4 August 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
4 August 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
15 September 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
15 September 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
26 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1999Return made up to 19/08/99; full list of members (6 pages)
23 August 1999Return made up to 19/08/99; full list of members (6 pages)
7 September 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
7 September 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
7 September 1998Return made up to 19/08/98; full list of members (6 pages)
7 September 1998Return made up to 19/08/98; full list of members (6 pages)
17 September 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
17 September 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
2 April 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
2 April 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
12 August 1996New secretary appointed (2 pages)
12 August 1996Return made up to 18/08/96; no change of members (4 pages)
12 August 1996Return made up to 18/08/96; no change of members (4 pages)
12 August 1996Secretary resigned;director resigned (1 page)
12 August 1996Secretary resigned;director resigned (1 page)
12 August 1996New secretary appointed (2 pages)
8 September 1995Return made up to 18/08/95; no change of members (4 pages)
8 September 1995Return made up to 18/08/95; no change of members (4 pages)
8 September 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
8 September 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
18 August 1993Incorporation (12 pages)
18 August 1993Incorporation (12 pages)