Coulsdon
Surrey
CR5 2DX
Secretary Name | Mr Rajan Patel |
---|---|
Status | Current |
Appointed | 28 October 2014(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Appledown Rise Coulsdon Surrey CR5 2DX |
Secretary Name | Mrs Mita Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 December 2006) |
Role | Accounts Analyst |
Country of Residence | England |
Correspondence Address | 3 Appledown Rise Coulsdon Surrey CR5 2DX |
Secretary Name | Mitul Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 October 2014) |
Role | Company Director |
Correspondence Address | 6 Derby House, 12 Melbourne Road Wallington Surrey SM6 8SD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | cosyseal.com |
---|---|
Email address | [email protected] |
Telephone | 020 86651331 |
Telephone region | London |
Registered Address | 13 Montpelier Avenue Bexley DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Rajan Dadubhai Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £418,087 |
Cash | £275,840 |
Current Liabilities | £443,719 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
12 May 2020 | Delivered on: 15 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
5 November 2010 | Delivered on: 10 November 2010 Satisfied on: 2 December 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re cosyseal (double glazing) limited current account. Account number 33243931. Fully Satisfied |
8 August 2005 | Delivered on: 13 August 2005 Satisfied on: 2 December 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re cosyseal (double glazing) limited business tracker account number 10106259. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
16 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Unaudited abridged accounts made up to 30 June 2020 (16 pages) |
28 July 2020 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
15 May 2020 | Registration of charge 040442560003, created on 12 May 2020 (41 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (16 pages) |
17 December 2019 | Change of details for Mr Rajan Dadubhai Patel as a person with significant control on 1 April 2019 (2 pages) |
17 December 2019 | Secretary's details changed for Rajan Dadubhai Patel on 1 April 2019 (1 page) |
17 December 2019 | Director's details changed for Mr Rajan Patel on 1 April 2019 (2 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
27 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (19 pages) |
8 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
5 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 December 2014 | Satisfaction of charge 2 in full (4 pages) |
2 December 2014 | Satisfaction of charge 1 in full (4 pages) |
2 December 2014 | Satisfaction of charge 1 in full (4 pages) |
2 December 2014 | Satisfaction of charge 2 in full (4 pages) |
4 November 2014 | Termination of appointment of Mitul Patel as a secretary on 28 October 2014 (1 page) |
4 November 2014 | Appointment of Rajan Dadubhai Patel as a secretary on 28 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Mitul Patel as a secretary on 28 October 2014 (1 page) |
4 November 2014 | Appointment of Rajan Dadubhai Patel as a secretary on 28 October 2014 (2 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
2 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Secretary's details changed for Mitul Patel on 1 June 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Mitul Patel on 1 June 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Mitul Patel on 1 June 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from lynton house 304 bensham lane thornton heath surrey CR7 7EQ (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from lynton house 304 bensham lane thornton heath surrey CR7 7EQ (1 page) |
14 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: radia & co 4 haling park gardens south croydon surrey CR2 6NP (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: radia & co 4 haling park gardens south croydon surrey CR2 6NP (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 September 2006 | Return made up to 01/08/06; full list of members (5 pages) |
12 September 2006 | Return made up to 01/08/06; full list of members (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 September 2005 | Return made up to 01/08/05; full list of members (2 pages) |
6 September 2005 | Return made up to 01/08/05; full list of members (2 pages) |
13 August 2005 | Particulars of mortgage/charge (5 pages) |
13 August 2005 | Particulars of mortgage/charge (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 September 2004 | Return made up to 01/08/04; full list of members (5 pages) |
2 September 2004 | Return made up to 01/08/04; full list of members (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 October 2003 | Return made up to 01/08/03; full list of members (5 pages) |
13 October 2003 | Return made up to 01/08/03; full list of members (5 pages) |
2 October 2002 | Return made up to 01/08/02; full list of members (5 pages) |
2 October 2002 | Return made up to 01/08/02; full list of members (5 pages) |
22 July 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
22 July 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
16 October 2001 | Return made up to 01/08/01; full list of members (6 pages) |
16 October 2001 | Return made up to 01/08/01; full list of members (6 pages) |
10 October 2001 | Ad 31/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
10 October 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: 4 halling prk gardens south croydon surrey CR2 6NP (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: 4 halling prk gardens south croydon surrey CR2 6NP (1 page) |
10 October 2001 | Ad 31/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 2001 | Company name changed zebraford LIMITED\certificate issued on 01/10/01 (2 pages) |
1 October 2001 | Company name changed zebraford LIMITED\certificate issued on 01/10/01 (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 120 east road london N1 6AA (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 120 east road london N1 6AA (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
1 August 2000 | Incorporation (15 pages) |
1 August 2000 | Incorporation (15 pages) |