Company NameHorticultural Coir Ltd.
DirectorThomas De Vesci
Company StatusActive
Company Number02847825
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)
Previous NameEuropean Forest Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Thomas De Vesci
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1993(same day as company formation)
RoleHorticultural Supplier
Country of ResidenceEngland
Correspondence AddressBox 222 405 Kings Road
London
SW10 0BB
Secretary NameThe Viscountess Sita De Vesci
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Rumbold Road
London
SW6 2JA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecoirtrade.com
Email address[email protected]
Telephone020 77312013
Telephone regionLondon

Location

Registered Address1st Floor 5 Century Court
Tolpits Lane
Watford
Hertfordshire
WD18 9PX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Thomas De Vesci
100.00%
Ordinary

Financials

Year2014
Net Worth-£117,888
Cash£129,156
Current Liabilities£57,558

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

20 October 2011Delivered on: 21 October 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 February 2021Satisfaction of charge 1 in full (1 page)
23 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
25 August 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
17 September 2019Confirmation statement made on 25 August 2019 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
8 September 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
7 February 2018Amended total exemption full accounts made up to 31 January 2017 (6 pages)
4 November 2017Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 4 November 2017 (1 page)
4 November 2017Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 4 November 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
15 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
29 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
29 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
1 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(3 pages)
24 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(3 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
23 August 2012Director's details changed for The Viscount Thomas De Vesci on 1 August 2012 (2 pages)
23 August 2012Director's details changed for The Viscount Thomas De Vesci on 1 August 2012 (2 pages)
23 August 2012Director's details changed for The Viscount Thomas De Vesci on 1 August 2012 (2 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 September 2011Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 7 September 2011 (1 page)
7 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
22 June 2011Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE England on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE England on 22 June 2011 (1 page)
26 May 2011Registered office address changed from 14 Rumbold Road London SW6 2JA on 26 May 2011 (1 page)
26 May 2011Registered office address changed from 14 Rumbold Road London SW6 2JA on 26 May 2011 (1 page)
1 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
13 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
13 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 September 2009Appointment terminated secretary sita de vesci (1 page)
21 September 2009Appointment terminated secretary sita de vesci (1 page)
10 September 2009Return made up to 25/08/09; full list of members (3 pages)
10 September 2009Return made up to 25/08/09; full list of members (3 pages)
8 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 November 2008Return made up to 25/08/08; full list of members (3 pages)
5 November 2008Return made up to 25/08/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 September 2007Return made up to 25/08/07; no change of members (6 pages)
7 September 2007Return made up to 25/08/07; no change of members (6 pages)
30 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
30 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
20 October 2006Return made up to 25/08/06; full list of members (6 pages)
20 October 2006Return made up to 25/08/06; full list of members (6 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 November 2005Return made up to 25/08/05; full list of members (6 pages)
7 November 2005Return made up to 25/08/05; full list of members (6 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 September 2004Return made up to 25/08/04; full list of members (6 pages)
2 September 2004Return made up to 25/08/04; full list of members (6 pages)
15 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
15 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
28 August 2003Return made up to 25/08/03; full list of members (6 pages)
28 August 2003Return made up to 25/08/03; full list of members (6 pages)
13 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
13 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 August 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
31 August 2001Return made up to 25/08/01; full list of members (6 pages)
31 August 2001Return made up to 25/08/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 January 2000 (6 pages)
24 January 2001Accounts for a small company made up to 31 January 2000 (6 pages)
23 August 2000Return made up to 25/08/00; full list of members (6 pages)
23 August 2000Return made up to 25/08/00; full list of members (6 pages)
4 October 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
4 October 1999Return made up to 25/08/99; full list of members (6 pages)
4 October 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
4 October 1999Return made up to 25/08/99; full list of members (6 pages)
20 July 1999Company name changed european forest investments limi ted\certificate issued on 21/07/99 (2 pages)
20 July 1999Company name changed european forest investments limi ted\certificate issued on 21/07/99 (2 pages)
26 October 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
26 October 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
26 October 1998Return made up to 25/08/98; no change of members (4 pages)
26 October 1998Return made up to 25/08/98; no change of members (4 pages)
17 February 1998Accounts for a dormant company made up to 31 January 1997 (4 pages)
17 February 1998Accounts for a dormant company made up to 31 January 1997 (4 pages)
3 February 1998Return made up to 25/08/97; full list of members (6 pages)
3 February 1998Return made up to 25/08/97; full list of members (6 pages)
19 December 1996Return made up to 25/08/96; no change of members (4 pages)
19 December 1996Return made up to 25/08/96; no change of members (4 pages)
25 November 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
25 November 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
23 October 1995Return made up to 25/08/95; no change of members (4 pages)
23 October 1995Return made up to 25/08/95; no change of members (4 pages)
4 July 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
4 July 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
4 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)