15 Western Parade
Barnet
Herts
EN5 1AH
Secretary Name | Barbara Maton |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1998(4 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Connect Accounting Rear Of Raydean House 15 Western Parade Barnet Herts EN5 1AH |
Director Name | Alan Jeffrey Cox |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Architect |
Correspondence Address | 56 Barnet Gate Lane Arkley Barnet Hertfordshire EN5 2AD |
Secretary Name | Mr Peter Viner Maton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Parkgate Crescent Barnet Hertfordshire EN4 0NP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.coxformat.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 84499697 |
Telephone region | London |
Registered Address | C/O Connect Accounting Rear Of Raydean House 15 Western Parade Barnet Herts EN5 1AH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
325k at £1 | Peter Viner Maton 99.97% Ordinary A |
---|---|
50 at £1 | Mrs Barbara Maton 0.02% Ordinary |
50 at £1 | Peter Viner Maton 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,853 |
Cash | £48,276 |
Current Liabilities | £95,645 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
3 September 2007 | Delivered 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 2007 | Delivered 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 |
2 July 2020 | Registered 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 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 18 March 2019 with updates (5 pages) |
22 February 2019 | Change of share class name or designation (2 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 April 2018 | Confirmation statement made on 18 March 2018 with updates (5 pages) |
5 April 2018 | Notification of Barbara Maton as a person with significant control on 14 August 2017 (2 pages) |
5 April 2018 | Change of details for Mrs Barbara Maton as a person with significant control on 22 October 2017 (2 pages) |
5 April 2018 | Change of details for Mr Peter Viner Maton as a person with significant control on 14 August 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Peter Viner Maton on 7 November 2017 (2 pages) |
7 November 2017 | Change of details for Mr Peter Viner Maton as a person with significant control on 7 November 2017 (2 pages) |
7 November 2017 | Secretary's details changed for Barbara Maton on 22 October 2017 (1 page) |
7 November 2017 | Secretary's details changed for Barbara Maton on 22 October 2017 (1 page) |
7 November 2017 | Director's details changed for Mr Peter Viner Maton on 22 October 2017 (2 pages) |
7 November 2017 | Change of details for Mr Peter Viner Maton as a person with significant control on 22 October 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Peter Viner Maton on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Peter Viner Maton on 22 October 2017 (2 pages) |
7 November 2017 | Change of details for Mr Peter Viner Maton as a person with significant control on 7 November 2017 (2 pages) |
7 November 2017 | Change of details for Mr Peter Viner Maton as a person with significant control on 22 October 2017 (2 pages) |
27 September 2017 | Cancellation of shares. Statement of capital on 14 August 2017
|
27 September 2017 | Cancellation of shares. Statement of capital on 14 August 2017
|
27 September 2017 | Purchase of own shares. (3 pages) |
27 September 2017 | Resolutions
|
27 September 2017 | Resolutions
|
27 September 2017 | Purchase of own shares. (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
23 January 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
14 August 2013 | Amended accounts made up to 31 March 2013 (7 pages) |
14 August 2013 | Amended accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 May 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
28 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
1 April 2010 | Director's details changed for Mr Peter Viner Maton on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Peter Viner Maton on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Mr Peter Viner Maton on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
29 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 March 2005 | Return made up to 18/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 18/03/05; full list of members (2 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 April 2004 | Return made up to 18/03/04; full list of members (5 pages) |
27 April 2004 | Return made up to 18/03/04; full list of members (5 pages) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Secretary's particulars changed (1 page) |
19 April 2004 | Secretary's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
3 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 May 2003 | Registered office changed on 04/05/03 from: apex house grand arcade london N12 0EJ (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: apex house grand arcade london N12 0EJ (1 page) |
27 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
27 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
4 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
4 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
12 May 2000 | Return made up to 28/03/00; full list of members (6 pages) |
12 May 2000 | Return made up to 28/03/00; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
23 May 1999 | Return made up to 28/03/99; full list of members (6 pages) |
23 May 1999 | Return made up to 28/03/99; full list of members (6 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 3A victoria road barnet hertfordshire EN4 9PH (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: 3A victoria road barnet hertfordshire EN4 9PH (1 page) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
29 April 1998 | Return made up to 25/03/98; full list of members
|
29 April 1998 | Return made up to 25/03/98; full list of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
10 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
10 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 April 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
25 March 1996 | Return made up to 28/03/96; no change of members
|
25 March 1996 | Return made up to 28/03/96; no change of members
|
3 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 May 1995 | Return made up to 28/03/95; full list of members (6 pages) |
16 May 1995 | Return made up to 28/03/95; full list of members (6 pages) |
28 March 1994 | Incorporation (21 pages) |
28 March 1994 | Incorporation (21 pages) |