Company NameCosway Estate Offices Limited
DirectorsRobert Wallace Stain and Ory Halperin
Company StatusActive
Company Number03060930
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Robert Wallace Stain
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Director NameMr Ory Halperin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(19 years, 12 months after company formation)
Appointment Duration8 years, 11 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Secretary NameMartin Sidney Stain
NationalityBritish
StatusResigned
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a North Gate
Prince Albert Road
London
NW8 7RE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecosway.co.uk
Email address[email protected]
Telephone020 89590011
Telephone regionLondon

Location

Registered Address45 Chase Court Gardens
Enfield
EN2 8DJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Ory Halperin
49.28%
Ordinary
34 at £1Robert Stain
49.28%
Ordinary
1 at £1Robert Stain
1.45%
Ordinary B

Financials

Year2014
Net Worth£138,373
Cash£32,256
Current Liabilities£13,087

Accounts

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

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

1 September 2008Delivered on: 4 September 2008
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 July 1995Delivered on: 8 July 1995
Satisfied on: 24 September 2008
Persons entitled: H Stain Limited

Classification: Debenture
Secured details: £60,000 due from the company to the chargee.
Particulars: The l/h property k/a 137 the broadway mill hill london NW7 title number NGL437599 and the l/h property k/a the ground floor shop 135 the broadway mill hill london with all buildings fixtures fixed plant and machinery. 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.
Fully Satisfied

Filing History

9 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
9 November 2020Statement of capital following an allotment of shares on 1 February 2020
  • GBP 70
(3 pages)
13 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
13 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
27 June 2018Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018 (1 page)
9 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
7 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 69
(5 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 69
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 69
(5 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 69
(5 pages)
29 May 2015Appointment of Mr Ory Halperin as a director on 15 May 2015 (2 pages)
29 May 2015Termination of appointment of Martin Sidney Stain as a secretary on 15 May 2015 (1 page)
29 May 2015Appointment of Mr Ory Halperin as a director on 15 May 2015 (2 pages)
29 May 2015Termination of appointment of Martin Sidney Stain as a secretary on 15 May 2015 (1 page)
2 February 2015Cancellation of shares. Statement of capital on 14 November 2014
  • GBP 69
(4 pages)
2 February 2015Change of share class name or designation (2 pages)
2 February 2015Change of share class name or designation (2 pages)
2 February 2015Cancellation of shares. Statement of capital on 14 November 2014
  • GBP 69
(4 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 102
(4 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 102
(4 pages)
14 January 2015Purchase of own shares. (3 pages)
14 January 2015Purchase of own shares. (3 pages)
2 January 2015Statement of company's objects (2 pages)
2 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
2 January 2015Statement of company's objects (2 pages)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 102
(4 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 102
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 September 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
9 September 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
7 August 2013Director's details changed for Robert Wallace Stain on 5 July 2013 (2 pages)
7 August 2013Director's details changed for Robert Wallace Stain on 5 July 2013 (2 pages)
7 August 2013Director's details changed for Robert Wallace Stain on 5 July 2013 (2 pages)
7 August 2013Director's details changed for Robert Wallace Stain on 5 July 2013 (2 pages)
7 August 2013Director's details changed for Robert Wallace Stain on 5 July 2013 (2 pages)
7 August 2013Director's details changed for Robert Wallace Stain on 5 July 2013 (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
6 June 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 6 June 2011 (1 page)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
4 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
4 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
3 June 2009Return made up to 24/05/09; full list of members (3 pages)
3 June 2009Return made up to 24/05/09; full list of members (3 pages)
3 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
3 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 July 2008Accounting reference date shortened from 30/06/2008 to 31/01/2008 (1 page)
30 July 2008Accounting reference date shortened from 30/06/2008 to 31/01/2008 (1 page)
19 June 2008Return made up to 24/05/08; full list of members (4 pages)
19 June 2008Return made up to 24/05/08; full list of members (4 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
27 September 2007Ad 03/09/07--------- £ si 2@1=2 £ ic 100/102 (2 pages)
27 September 2007Ad 03/09/07--------- £ si 2@1=2 £ ic 100/102 (2 pages)
6 June 2007Return made up to 24/05/07; full list of members (2 pages)
6 June 2007Return made up to 24/05/07; full list of members (2 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 June 2006Location of register of members (1 page)
5 June 2006Location of register of members (1 page)
5 June 2006Return made up to 24/05/06; full list of members (2 pages)
5 June 2006Return made up to 24/05/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
7 June 2005Return made up to 24/05/05; full list of members (2 pages)
7 June 2005Return made up to 24/05/05; full list of members (2 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 June 2003Return made up to 24/05/03; full list of members (6 pages)
8 June 2003Return made up to 24/05/03; full list of members (6 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 June 2002Return made up to 24/05/02; full list of members (6 pages)
7 June 2002Return made up to 24/05/02; full list of members (6 pages)
15 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
15 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
14 June 2001Return made up to 24/05/01; full list of members (6 pages)
14 June 2001Return made up to 24/05/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 June 2000Return made up to 24/05/00; full list of members (6 pages)
27 June 2000Return made up to 24/05/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
9 June 1999Return made up to 24/05/99; full list of members (6 pages)
9 June 1999Return made up to 24/05/99; full list of members (6 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
13 August 1998Director's particulars changed (1 page)
13 August 1998Director's particulars changed (1 page)
9 June 1998Return made up to 24/05/98; no change of members (4 pages)
9 June 1998Return made up to 24/05/98; no change of members (4 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
16 July 1997Return made up to 24/05/97; no change of members (4 pages)
16 July 1997Return made up to 24/05/97; no change of members (4 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
7 July 1996Return made up to 24/05/96; full list of members (6 pages)
7 July 1996Return made up to 24/05/96; full list of members (6 pages)
20 July 1995Accounting reference date notified as 30/06 (1 page)
20 July 1995Ad 24/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 July 1995Ad 24/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 July 1995Accounting reference date notified as 30/06 (1 page)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
24 May 1995Incorporation (64 pages)
24 May 1995Incorporation (64 pages)