Epsom
Surrey
KT17 4RH
Director Name | Richard Ibbott |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2001(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2a The Quadrant Epsom Surrey KT17 4RH |
Secretary Name | Richard Ibbott |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 2a The Quadrant Epsom Surrey KT17 4RH |
Director Name | Stephen Paul Dowling |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2007(5 years, 9 months after company formation) |
Appointment Duration | 17 years |
Role | Sales And Marketing |
Country of Residence | England |
Correspondence Address | 2a The Quadrant Epsom Surrey KT17 4RH |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | cobra.gb.com |
---|
Registered Address | 2a The Quadrant Epsom Surrey KT17 4RH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
15 at £1 | Stephen Dowling 7.32% Ordinary B |
---|---|
94 at £1 | Kevin Warner 45.85% Ordinary A |
94 at £1 | Mr Richard Ibbott 45.85% Ordinary A |
1 at £1 | Kevin Warner 0.49% Ordinary |
1 at £1 | Mr Richard Ibbott 0.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £948 |
Cash | £8 |
Current Liabilities | £516,906 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
19 February 2010 | Delivered on: 24 February 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment over contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and includes any discounting allowance see image for full details. Outstanding |
---|---|
21 November 2005 | Delivered on: 22 November 2005 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
21 November 2005 | Delivered on: 22 November 2005 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
20 July 2004 | Delivered on: 29 July 2004 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
23 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
28 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
25 June 2020 | Confirmation statement made on 19 June 2020 with updates (5 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
21 June 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
20 June 2018 | Director's details changed for Richard Ibbott on 20 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
15 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
8 March 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
17 November 2010 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
22 July 2010 | Director's details changed for Kevin Warner on 3 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Kevin Warner on 3 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Kevin Warner on 3 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Stephen Paul Dowling on 3 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Richard Ibbott on 14 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Richard Ibbott on 14 October 2009 (1 page) |
22 July 2010 | Director's details changed for Stephen Paul Dowling on 3 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Richard Ibbott on 14 October 2009 (1 page) |
22 July 2010 | Director's details changed for Stephen Paul Dowling on 3 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Richard Ibbott on 14 October 2009 (2 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 December 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
16 December 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
5 December 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
5 December 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Ad 07/08/08\gbp si 5@1=5\gbp ic 200/205\ (2 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Ad 07/08/08\gbp si 5@1=5\gbp ic 200/205\ (2 pages) |
23 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 141 high street aldershot hampshire GU11 1TT (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 141 high street aldershot hampshire GU11 1TT (1 page) |
14 November 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
14 November 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
14 November 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
14 November 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
19 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
25 May 2007 | Resolutions
|
25 May 2007 | Resolutions
|
24 May 2007 | Ad 04/05/07--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
24 May 2007 | Ad 04/05/07--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
16 February 2007 | Resolutions
|
16 February 2007 | Nc inc already adjusted 29/01/07 (1 page) |
16 February 2007 | Resolutions
|
16 February 2007 | Nc inc already adjusted 29/01/07 (1 page) |
27 July 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
27 July 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
25 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Return made up to 03/07/05; full list of members (2 pages) |
5 August 2005 | Return made up to 03/07/05; full list of members (2 pages) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
9 September 2004 | Return made up to 03/07/04; full list of members (7 pages) |
9 September 2004 | Return made up to 03/07/04; full list of members (7 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
6 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
6 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
1 April 2003 | Ad 18/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 April 2003 | Ad 18/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
12 September 2002 | Return made up to 03/07/02; full list of members
|
12 September 2002 | Return made up to 03/07/02; full list of members
|
29 October 2001 | Registered office changed on 29/10/01 from: c/o hockley wright & co kings house 7 kings road fleet aldershot hampshire GU51 3DJ (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: c/o hockley wright & co kings house 7 kings road fleet aldershot hampshire GU51 3DJ (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
3 July 2001 | Incorporation (16 pages) |
3 July 2001 | Incorporation (16 pages) |