Company NameCOX Format Developments Limited
DirectorPeter Viner Maton
Company StatusActive
Company Number02913434
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Peter Viner Maton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Connect Accounting Rear Of Raydean House
15 Western Parade
Barnet
Herts
EN5 1AH
Secretary NameBarbara Maton
NationalityBritish
StatusCurrent
Appointed23 July 1998(4 years, 3 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence AddressC/O Connect Accounting Rear Of Raydean House
15 Western Parade
Barnet
Herts
EN5 1AH
Director NameAlan Jeffrey Cox
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleArchitect
Correspondence Address56 Barnet Gate Lane
Arkley
Barnet
Hertfordshire
EN5 2AD
Secretary NameMr Peter Viner Maton
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Parkgate Crescent
Barnet
Hertfordshire
EN4 0NP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.coxformat.co.uk/
Email address[email protected]
Telephone020 84499697
Telephone regionLondon

Location

Registered AddressC/O Connect Accounting Rear Of Raydean House
15 Western Parade
Barnet
Herts
EN5 1AH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

325k at £1Peter Viner Maton
99.97%
Ordinary A
50 at £1Mrs Barbara Maton
0.02%
Ordinary
50 at £1Peter Viner Maton
0.02%
Ordinary

Financials

Year2014
Net Worth£91,853
Cash£48,276
Current Liabilities£95,645

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Charges

3 September 2007Delivered on: 5 September 2007
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 August 2007Delivered on: 1 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 28 pullar road high barnet hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

2 July 2020Registered office address changed from 42 Lytton Road Barnet EN5 5BY to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 2 July 2020 (1 page)
25 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
22 February 2019Change of share class name or designation (2 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 April 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
5 April 2018Notification of Barbara Maton as a person with significant control on 14 August 2017 (2 pages)
5 April 2018Change of details for Mrs Barbara Maton as a person with significant control on 22 October 2017 (2 pages)
5 April 2018Change of details for Mr Peter Viner Maton as a person with significant control on 14 August 2017 (2 pages)
7 November 2017Director's details changed for Mr Peter Viner Maton on 7 November 2017 (2 pages)
7 November 2017Change of details for Mr Peter Viner Maton as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Secretary's details changed for Barbara Maton on 22 October 2017 (1 page)
7 November 2017Secretary's details changed for Barbara Maton on 22 October 2017 (1 page)
7 November 2017Director's details changed for Mr Peter Viner Maton on 22 October 2017 (2 pages)
7 November 2017Change of details for Mr Peter Viner Maton as a person with significant control on 22 October 2017 (2 pages)
7 November 2017Director's details changed for Mr Peter Viner Maton on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Peter Viner Maton on 22 October 2017 (2 pages)
7 November 2017Change of details for Mr Peter Viner Maton as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Change of details for Mr Peter Viner Maton as a person with significant control on 22 October 2017 (2 pages)
27 September 2017Cancellation of shares. Statement of capital on 14 August 2017
  • GBP 100
(4 pages)
27 September 2017Cancellation of shares. Statement of capital on 14 August 2017
  • GBP 100
(4 pages)
27 September 2017Purchase of own shares. (3 pages)
27 September 2017Resolutions
  • RES13 ‐ Directors authority to pos 14/08/2017
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 September 2017Resolutions
  • RES13 ‐ Directors authority to pos 14/08/2017
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 September 2017Purchase of own shares. (3 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 325,100
(5 pages)
11 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 325,100
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 325,100
(5 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 325,100
(5 pages)
23 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 325,100
(3 pages)
23 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 325,100
(3 pages)
23 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 325,100
(3 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 125,100
(5 pages)
3 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 125,100
(5 pages)
14 August 2013Amended accounts made up to 31 March 2013 (7 pages)
14 August 2013Amended accounts made up to 31 March 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 May 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 125,100
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 125,100
(3 pages)
28 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
1 April 2010Director's details changed for Mr Peter Viner Maton on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Peter Viner Maton on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Peter Viner Maton on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 March 2009Return made up to 18/03/09; full list of members (3 pages)
24 March 2009Return made up to 18/03/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 18/03/08; full list of members (3 pages)
31 March 2008Return made up to 18/03/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
11 April 2007Registered office changed on 11/04/07 from: 1 oakwood parade london N14 4HY (1 page)
11 April 2007Registered office changed on 11/04/07 from: 1 oakwood parade london N14 4HY (1 page)
29 March 2007Return made up to 18/03/07; full list of members (2 pages)
29 March 2007Return made up to 18/03/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 March 2006Return made up to 18/03/06; full list of members (2 pages)
28 March 2006Return made up to 18/03/06; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 18/03/05; full list of members (2 pages)
21 March 2005Return made up to 18/03/05; full list of members (2 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 April 2004Return made up to 18/03/04; full list of members (5 pages)
27 April 2004Return made up to 18/03/04; full list of members (5 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Secretary's particulars changed (1 page)
19 April 2004Secretary's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
3 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 May 2003Registered office changed on 04/05/03 from: apex house grand arcade london N12 0EJ (1 page)
4 May 2003Registered office changed on 04/05/03 from: apex house grand arcade london N12 0EJ (1 page)
27 March 2003Return made up to 18/03/03; full list of members (6 pages)
27 March 2003Return made up to 18/03/03; full list of members (6 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 March 2002Return made up to 18/03/02; full list of members (6 pages)
27 March 2002Return made up to 18/03/02; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
4 May 2001Return made up to 28/03/01; full list of members (6 pages)
4 May 2001Return made up to 28/03/01; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
12 May 2000Return made up to 28/03/00; full list of members (6 pages)
12 May 2000Return made up to 28/03/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
23 May 1999Return made up to 28/03/99; full list of members (6 pages)
23 May 1999Return made up to 28/03/99; full list of members (6 pages)
19 May 1999Registered office changed on 19/05/99 from: 3A victoria road barnet hertfordshire EN4 9PH (1 page)
19 May 1999Registered office changed on 19/05/99 from: 3A victoria road barnet hertfordshire EN4 9PH (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
30 July 1998Director resigned (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
29 April 1998Return made up to 25/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1998Return made up to 25/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
10 April 1997Return made up to 28/03/97; no change of members (4 pages)
10 April 1997Return made up to 28/03/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
25 March 1996Return made up to 28/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 March 1996Return made up to 28/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 May 1995Return made up to 28/03/95; full list of members (6 pages)
16 May 1995Return made up to 28/03/95; full list of members (6 pages)
28 March 1994Incorporation (21 pages)
28 March 1994Incorporation (21 pages)