Company Name60 High Street Cowes Limited
Company StatusActive
Company Number03979037
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDerek John Dunlop
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFalcon House Central Way
Feltham
TW14 0UQ
Director NameMr John Flory Hawker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(23 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalcon House Central Way
Feltham
TW14 0UQ
Director NameMiss Helen Margaret Hawker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(23 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressFalcon House Central Way
Feltham
TW14 0UQ
Secretary NameMiss Tracey Lamont
StatusCurrent
Appointed11 March 2024(23 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressFalcon House Central Way
Feltham
TW14 0UQ
Director NameMrs Heather Dorice Hawker
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleCd (Managing)
Country of ResidenceUnited Kingdom
Correspondence Address10 Oatlands Close
Weybridge
Surrey
KT13 9ED
Director NameMr David Edward Dyer
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleSemi-Retired Yacht Designer
Country of ResidenceEngland
Correspondence AddressMonkey Island (Flat 2)
60 High Street
Cowes
Isle Of Wight
PO31 7RL
Secretary NameMr David Edward Dyer
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleSemi-Retired Yacht Designer
Country of ResidenceEngland
Correspondence AddressMonkey Island (Flat 2)
60 High Street
Cowes
Isle Of Wight
PO31 7RL

Location

Registered AddressFalcon House
Central Way
Feltham
TW14 0UQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1David Edward Dyer
40.00%
Ordinary
1 at £1Derek Dunlop
20.00%
Ordinary
1 at £1Heather Dorice Hawker
20.00%
Ordinary
1 at £1Helen Hawker & John Flory Hawker & Heather Dorice Hawker
20.00%
Ordinary

Financials

Year2014
Turnover£9,000
Gross Profit£9,000
Net Worth£9,179
Cash£10,427
Current Liabilities£26,248

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

3 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
14 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 24 April 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 24 April 2016 (6 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5
(7 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5
(7 pages)
18 January 2016Total exemption full accounts made up to 24 April 2015 (13 pages)
18 January 2016Total exemption full accounts made up to 24 April 2015 (13 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5
(7 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5
(7 pages)
16 December 2014Total exemption full accounts made up to 24 April 2014 (15 pages)
16 December 2014Total exemption full accounts made up to 24 April 2014 (15 pages)
2 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5
(7 pages)
2 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5
(7 pages)
3 January 2014Total exemption full accounts made up to 24 April 2013 (16 pages)
3 January 2014Total exemption full accounts made up to 24 April 2013 (16 pages)
4 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
20 November 2012Total exemption full accounts made up to 24 April 2012 (17 pages)
20 November 2012Total exemption full accounts made up to 24 April 2012 (17 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption full accounts made up to 24 April 2011 (7 pages)
21 December 2011Total exemption full accounts made up to 24 April 2011 (7 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
13 December 2010Total exemption full accounts made up to 24 April 2010 (6 pages)
13 December 2010Total exemption full accounts made up to 24 April 2010 (6 pages)
26 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Derek John Dunlop on 25 April 2010 (2 pages)
26 May 2010Director's details changed for Derek John Dunlop on 25 April 2010 (2 pages)
23 December 2009Total exemption full accounts made up to 24 April 2009 (7 pages)
23 December 2009Total exemption full accounts made up to 24 April 2009 (7 pages)
21 May 2009Return made up to 25/04/09; full list of members (5 pages)
21 May 2009Return made up to 25/04/09; full list of members (5 pages)
16 October 2008Total exemption full accounts made up to 24 April 2008 (7 pages)
16 October 2008Total exemption full accounts made up to 24 April 2008 (7 pages)
23 May 2008Return made up to 25/04/08; no change of members (7 pages)
23 May 2008Return made up to 25/04/08; no change of members (7 pages)
8 March 2008Total exemption full accounts made up to 24 April 2007 (7 pages)
8 March 2008Total exemption full accounts made up to 24 April 2007 (7 pages)
4 September 2007Total exemption full accounts made up to 24 April 2006 (7 pages)
4 September 2007Total exemption full accounts made up to 24 April 2006 (7 pages)
1 June 2007Return made up to 25/04/07; no change of members (7 pages)
1 June 2007Return made up to 25/04/07; no change of members (7 pages)
23 May 2006Return made up to 25/04/06; full list of members (8 pages)
23 May 2006Return made up to 25/04/06; full list of members (8 pages)
13 January 2006Total exemption full accounts made up to 24 April 2005 (7 pages)
13 January 2006Total exemption full accounts made up to 24 April 2005 (7 pages)
28 April 2005Return made up to 25/04/05; full list of members (8 pages)
28 April 2005Return made up to 25/04/05; full list of members (8 pages)
25 January 2005Total exemption full accounts made up to 24 April 2004 (6 pages)
25 January 2005Total exemption full accounts made up to 24 April 2004 (6 pages)
1 June 2004Return made up to 25/04/04; full list of members (8 pages)
1 June 2004Return made up to 25/04/04; full list of members (8 pages)
17 December 2003Total exemption full accounts made up to 24 April 2003 (7 pages)
17 December 2003Total exemption full accounts made up to 24 April 2003 (7 pages)
22 August 2003Return made up to 25/04/03; full list of members (8 pages)
22 August 2003Return made up to 25/04/03; full list of members (8 pages)
13 November 2002Total exemption full accounts made up to 24 April 2002 (13 pages)
13 November 2002Total exemption full accounts made up to 24 April 2002 (13 pages)
16 May 2002Return made up to 25/04/02; full list of members (8 pages)
16 May 2002Return made up to 25/04/02; full list of members (8 pages)
1 March 2002Total exemption full accounts made up to 24 April 2001 (13 pages)
1 March 2002Total exemption full accounts made up to 24 April 2001 (13 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
25 May 2001Return made up to 25/04/01; full list of members (6 pages)
25 May 2001Return made up to 25/04/01; full list of members (6 pages)
25 April 2000Incorporation (34 pages)
25 April 2000Incorporation (34 pages)