Company NameCosyseal (Double Glazing) Limited
DirectorRajan Patel
Company StatusActive
Company Number04044256
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 9 months ago)
Previous NameZebraford Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Rajan Patel
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(12 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Appledown Rise
Coulsdon
Surrey
CR5 2DX
Secretary NameMr Rajan Patel
StatusCurrent
Appointed28 October 2014(14 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address3 Appledown Rise
Coulsdon
Surrey
CR5 2DX
Secretary NameMrs Mita Patel
NationalityBritish
StatusResigned
Appointed31 July 2001(12 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 December 2006)
RoleAccounts Analyst
Country of ResidenceEngland
Correspondence Address3 Appledown Rise
Coulsdon
Surrey
CR5 2DX
Secretary NameMitul Patel
NationalityBritish
StatusResigned
Appointed12 December 2006(6 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 October 2014)
RoleCompany Director
Correspondence Address6 Derby House, 12 Melbourne Road
Wallington
Surrey
SM6 8SD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecosyseal.com
Email address[email protected]
Telephone020 86651331
Telephone regionLondon

Location

Registered Address13 Montpelier Avenue
Bexley
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Rajan Dadubhai Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£418,087
Cash£275,840
Current Liabilities£443,719

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

12 May 2020Delivered on: 15 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
5 November 2010Delivered 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 2005Delivered 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

Filing History

16 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
5 August 2020Unaudited abridged accounts made up to 30 June 2020 (16 pages)
28 July 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
15 May 2020Registration of charge 040442560003, created on 12 May 2020 (41 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (16 pages)
17 December 2019Change of details for Mr Rajan Dadubhai Patel as a person with significant control on 1 April 2019 (2 pages)
17 December 2019Secretary's details changed for Rajan Dadubhai Patel on 1 April 2019 (1 page)
17 December 2019Director's details changed for Mr Rajan Patel on 1 April 2019 (2 pages)
12 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 31 March 2018 (19 pages)
8 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Satisfaction of charge 2 in full (4 pages)
2 December 2014Satisfaction of charge 1 in full (4 pages)
2 December 2014Satisfaction of charge 1 in full (4 pages)
2 December 2014Satisfaction of charge 2 in full (4 pages)
4 November 2014Termination of appointment of Mitul Patel as a secretary on 28 October 2014 (1 page)
4 November 2014Appointment of Rajan Dadubhai Patel as a secretary on 28 October 2014 (2 pages)
4 November 2014Termination of appointment of Mitul Patel as a secretary on 28 October 2014 (1 page)
4 November 2014Appointment of Rajan Dadubhai Patel as a secretary on 28 October 2014 (2 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
2 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
2 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
27 July 2010Secretary's details changed for Mitul Patel on 1 June 2010 (2 pages)
27 July 2010Secretary's details changed for Mitul Patel on 1 June 2010 (2 pages)
27 July 2010Secretary's details changed for Mitul Patel on 1 June 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2009Return made up to 01/08/09; full list of members (3 pages)
17 September 2009Return made up to 01/08/09; full list of members (3 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 August 2008Return made up to 01/08/08; full list of members (3 pages)
20 August 2008Return made up to 01/08/08; full list of members (3 pages)
22 April 2008Registered office changed on 22/04/2008 from lynton house 304 bensham lane thornton heath surrey CR7 7EQ (1 page)
22 April 2008Registered office changed on 22/04/2008 from lynton house 304 bensham lane thornton heath surrey CR7 7EQ (1 page)
14 September 2007Return made up to 01/08/07; full list of members (2 pages)
14 September 2007Return made up to 01/08/07; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007Secretary resigned (1 page)
20 November 2006Registered office changed on 20/11/06 from: radia & co 4 haling park gardens south croydon surrey CR2 6NP (1 page)
20 November 2006Registered office changed on 20/11/06 from: radia & co 4 haling park gardens south croydon surrey CR2 6NP (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 September 2006Return made up to 01/08/06; full list of members (5 pages)
12 September 2006Return made up to 01/08/06; full list of members (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 September 2005Return made up to 01/08/05; full list of members (2 pages)
6 September 2005Return made up to 01/08/05; full list of members (2 pages)
13 August 2005Particulars of mortgage/charge (5 pages)
13 August 2005Particulars of mortgage/charge (5 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 September 2004Return made up to 01/08/04; full list of members (5 pages)
2 September 2004Return made up to 01/08/04; full list of members (5 pages)
30 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 October 2003Return made up to 01/08/03; full list of members (5 pages)
13 October 2003Return made up to 01/08/03; full list of members (5 pages)
2 October 2002Return made up to 01/08/02; full list of members (5 pages)
2 October 2002Return made up to 01/08/02; full list of members (5 pages)
22 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
22 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
16 October 2001Return made up to 01/08/01; full list of members (6 pages)
16 October 2001Return made up to 01/08/01; full list of members (6 pages)
10 October 2001Ad 31/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
10 October 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
10 October 2001Registered office changed on 10/10/01 from: 4 halling prk gardens south croydon surrey CR2 6NP (1 page)
10 October 2001Registered office changed on 10/10/01 from: 4 halling prk gardens south croydon surrey CR2 6NP (1 page)
10 October 2001Ad 31/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 2001Company name changed zebraford LIMITED\certificate issued on 01/10/01 (2 pages)
1 October 2001Company name changed zebraford LIMITED\certificate issued on 01/10/01 (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
3 August 2001Registered office changed on 03/08/01 from: 120 east road london N1 6AA (1 page)
3 August 2001Registered office changed on 03/08/01 from: 120 east road london N1 6AA (1 page)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2000Incorporation (15 pages)
1 August 2000Incorporation (15 pages)