Company NameCochrane Close Management Limited
Company StatusActive
Company Number03105253
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Alan Edwards
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(11 years, 4 months after company formation)
Appointment Duration17 years, 3 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameMr Abteen Sai
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2008(13 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameMr Neil Kerr Gilchrist
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(26 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameRaymond Cam
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 24 Park Road
Regents Park
London
NW1 4SH
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameDonald Malcolm Barry Drewett
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleRetired
Correspondence AddressFlat 32 Cochrane Close
Cochrane Street
London
NW8 7NS
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Leslie Henry Lord
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(2 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 January 2009)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressLodge Farm
Epping Green
Little Berkhamsted
Hertfordshire
SG13 8NQ
Director NameMr Howard Nigel Sharpstone
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 October 1996)
RoleDirector Property Compny
Country of ResidenceUnited Kingdom
Correspondence Address22 Elsworthy Rise
London
NW3 3SH
Director NameCarolyn Bird
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 October 1996)
RoleChairman Charity
Correspondence AddressWaverley Lodge Drive
Loudwater
Rickmansworth
Hertfordshire
WD3 4PT
Director NameCharlotte Ann Gibson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 October 1996)
RoleResearcher
Correspondence Address22 Cochrane Close
27-37 Cochrane Street
London
NW8 7NS
Director NameRuth Erika Selig
Date of BirthJune 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 October 1996)
RoleCompany Director
Correspondence Address20 Cochrane Close
Cochrane Street
London
NW9 7NS
Director NameRashbinder Nagra
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(5 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 August 2006)
RoleIT Consultant
Correspondence Address18 Cochrane Close
Cochrane Street
London
NW8 7NS
Director NameAlessandro Ricci
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(5 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 2008)
RoleTranslator
Correspondence Address30 Cochrane Close
Cochrane Street
London
NW8 7NS
Director NameMs Clare Elizabeth Robson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(13 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 March 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameMr Paul Cleaver
StatusResigned
Appointed30 November 2009(14 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 April 2010)
RoleCompany Director
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameWood Managements Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence AddressThackeray House Gilbert Road
London
SE11 4NL
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed30 September 2001(6 years after company formation)
Appointment Duration4 years, 5 months (resigned 26 February 2006)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameMAPA Management & Administration Servces Limited (Corporation)
StatusResigned
Appointed26 February 2006(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 February 2008)
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed01 December 2009(14 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 27 August 2019)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered Address66 Grosvenor Street
London
W1K 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Behnam Amirmoezi
6.67%
Ordinary
1 at £1Brahim Razgallah
6.67%
Ordinary
1 at £1Daniel Kattan
6.67%
Ordinary
1 at £1David Mark Layton
6.67%
Ordinary
1 at £1Dr Madeline Jane Fraser
6.67%
Ordinary
1 at £1Marina Ricci
6.67%
Ordinary
1 at £1Mr A.a. Ahmed
6.67%
Ordinary
1 at £1Mr Leslie Henry Lord & Mrs Emma Louise Lord
6.67%
Ordinary
1 at £1Mr N. Patel
6.67%
Ordinary
1 at £1Mrs Elisa Roser
6.67%
Ordinary
1 at £1Mrs Felicity Royan
6.67%
Ordinary
1 at £1Ms Natasha Pardis Sai
6.67%
Ordinary
1 at £1Nooreddin Tayebi
6.67%
Ordinary
1 at £1Robert Alan Edwards
6.67%
Ordinary
1 at £1Samantha Harrison
6.67%
Ordinary

Financials

Year2014
Turnover£17,144
Net Worth£88,106
Cash£73,390
Current Liabilities£12,701

Accounts

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

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

10 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
2 October 2020Registered office address changed from 45 Maddox Street Mayfair London W1S 2PE United Kingdom to 66 Grosvenor Street London W1K 3JL on 2 October 2020 (1 page)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
7 November 2019Registered office address changed from 45 Maddox Street Mayfair Mayfair London W1S 2PE England to 45 Maddox Street Mayfair London W1S 2PE on 7 November 2019 (1 page)
7 November 2019Registered office address changed from 3 Park Road Park Road Teddington TW11 0AP England to 45 Maddox Street Mayfair Mayfair London W1S 2PE on 7 November 2019 (1 page)
27 August 2019Termination of appointment of Urang Property Management Limited as a secretary on 27 August 2019 (1 page)
27 August 2019Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 3 Park Road Park Road Teddington TW11 0AP on 27 August 2019 (1 page)
11 July 2019Secretary's details changed for Urang Property Management Limited on 24 June 2019 (1 page)
7 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 15
(5 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 15
(5 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
7 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 15
(5 pages)
7 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 15
(5 pages)
10 March 2015Termination of appointment of Clare Elizabeth Robson as a director on 10 March 2015 (1 page)
10 March 2015Termination of appointment of Clare Elizabeth Robson as a director on 10 March 2015 (1 page)
8 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 15
(5 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 15
(5 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
30 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
21 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
12 May 2011Secretary's details changed for Urang Property Management Ltd on 15 April 2010 (2 pages)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
12 May 2011Secretary's details changed for Urang Property Management Ltd on 15 April 2010 (2 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
11 May 2010Director's details changed for Robert Alan Edwards on 15 February 2010 (2 pages)
11 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (9 pages)
11 May 2010Termination of appointment of Paul Cleaver as a secretary (1 page)
11 May 2010Termination of appointment of Paul Cleaver as a secretary (1 page)
11 May 2010Director's details changed for Ms Clare Elizabeth Robson on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Ms Clare Elizabeth Robson on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Abteen Sai on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Abteen Sai on 15 April 2010 (2 pages)
11 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (9 pages)
11 May 2010Director's details changed for Robert Alan Edwards on 15 February 2010 (2 pages)
9 February 2010Registered office address changed from 196 New Kings Road London SW6 4NF United Kingdom on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 196 New Kings Road London SW6 4NF United Kingdom on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 196 New Kings Road London SW6 4NF United Kingdom on 9 February 2010 (1 page)
29 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
29 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
1 December 2009Appointment of Urang Property Management Ltd as a secretary (2 pages)
1 December 2009Appointment of Urang Property Management Ltd as a secretary (2 pages)
30 November 2009Appointment of Mr. Paul Cleaver as a secretary (1 page)
30 November 2009Appointment of Mr. Paul Cleaver as a secretary (1 page)
29 September 2009Return made up to 22/09/09; full list of members (8 pages)
29 September 2009Return made up to 22/09/09; full list of members (8 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 February 2009Appointment terminated director leslie lord (1 page)
3 February 2009Appointment terminated director leslie lord (1 page)
29 January 2009Registered office changed on 29/01/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
29 January 2009Registered office changed on 29/01/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
28 January 2009Director appointed mr abteen sai (1 page)
28 January 2009Director appointed ms clare elizabeth robson (1 page)
28 January 2009Director appointed mr abteen sai (1 page)
28 January 2009Director appointed ms clare elizabeth robson (1 page)
30 October 2008Return made up to 22/09/08; full list of members (8 pages)
30 October 2008Return made up to 22/09/08; full list of members (8 pages)
30 October 2008Appointment terminated director alessandro ricci (1 page)
30 October 2008Appointment terminated director alessandro ricci (1 page)
11 August 2008Registered office changed on 11/08/2008 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
11 August 2008Registered office changed on 11/08/2008 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
20 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
20 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
12 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 March 2008Appointment terminated secretary mapa management & administration servces LIMITED (1 page)
6 March 2008Appointment terminated secretary mapa management & administration servces LIMITED (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 November 2007Return made up to 22/09/07; full list of members (6 pages)
30 November 2007Return made up to 22/09/07; full list of members (6 pages)
4 June 2007Registered office changed on 04/06/07 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page)
4 June 2007Registered office changed on 04/06/07 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page)
10 May 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
10 May 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Registered office changed on 08/12/06 from: lynwood house 10 victors way barnet EN5 5TZ (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Registered office changed on 08/12/06 from: lynwood house 10 victors way barnet EN5 5TZ (1 page)
8 December 2006Director resigned (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006Director resigned (1 page)
26 October 2006Return made up to 22/09/06; full list of members (8 pages)
26 October 2006Return made up to 22/09/06; full list of members (8 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
15 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 October 2005Return made up to 22/09/05; full list of members (10 pages)
6 October 2005Return made up to 22/09/05; full list of members (10 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
1 December 2004Return made up to 22/09/04; full list of members (9 pages)
1 December 2004Return made up to 22/09/04; full list of members (9 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
13 October 2003Return made up to 22/09/03; full list of members (9 pages)
13 October 2003Return made up to 22/09/03; full list of members (9 pages)
11 September 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
11 September 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 November 2002Return made up to 22/09/02; full list of members (10 pages)
7 November 2002Return made up to 22/09/02; full list of members (10 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
30 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
2 November 2001Return made up to 22/09/01; full list of members (12 pages)
2 November 2001Return made up to 22/09/01; full list of members (12 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Registered office changed on 30/10/01 from: thackeray house gilbert road london SE11 4NL (1 page)
30 October 2001Registered office changed on 30/10/01 from: thackeray house gilbert road london SE11 4NL (1 page)
30 October 2001New secretary appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
14 November 2000Return made up to 22/09/00; full list of members (12 pages)
14 November 2000Return made up to 22/09/00; full list of members (12 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
4 October 1999Return made up to 22/09/99; full list of members (6 pages)
4 October 1999Return made up to 22/09/99; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
19 October 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 1998Return made up to 22/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 March 1998Return made up to 22/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (2 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (2 pages)
29 January 1997Return made up to 22/09/96; full list of members (5 pages)
29 January 1997Return made up to 22/09/96; full list of members (5 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
15 January 1997Ad 22/05/96--------- £ si 15@1=15 £ ic 2/17 (2 pages)
15 January 1997Ad 22/05/96--------- £ si 15@1=15 £ ic 2/17 (2 pages)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
7 June 1996Accounting reference date notified as 31/03 (1 page)
7 June 1996Accounting reference date notified as 31/03 (1 page)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996Registered office changed on 13/02/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
13 February 1996New director appointed (2 pages)
13 February 1996Director resigned (1 page)
13 February 1996New secretary appointed (2 pages)
13 February 1996Director resigned (1 page)
13 February 1996Secretary resigned;director resigned (1 page)
13 February 1996New director appointed (2 pages)
13 February 1996Registered office changed on 13/02/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
13 February 1996New secretary appointed (2 pages)
13 February 1996Secretary resigned;director resigned (1 page)
13 February 1996New director appointed (2 pages)
22 September 1995Incorporation (24 pages)
22 September 1995Incorporation (24 pages)