Company NameCockfosters 1 Limited
DirectorsCharles Simons and Diane Simons
Company StatusActive
Company Number04613223
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Charles Simons
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Harrison North Adam House
7-10 Adam Street
London
WC2N 6AA
Secretary NameDiane Simons
NationalityBritish
StatusCurrent
Appointed04 October 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleCaligrapher
Correspondence AddressC/O Harrison North Adam House
7-10 Adam Street
London
WC2N 6AA
Director NameDiane Simons
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2006(3 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Harrison North Adam House
7-10 Adam Street
London
WC2N 6AA
Director NameAlvin Green
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCo Director Fashion
Correspondence AddressThe Coach House
16a Nottingham Place
London
W1M 3FB
Secretary NameMr Charles Simons
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCo Director Fashion
Country of ResidenceUnited Kingdom
Correspondence Address7 Little Potters
Bushey Heath
Hertfordshire
WD23 4QT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitehm.com

Location

Registered AddressC/O Harrison North Adam House
7-10 Adam Street
London
WC2N 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Charles Simons
100.00%
Ordinary

Financials

Year2014
Net Worth-£96,730
Cash£3,319
Current Liabilities£208,945

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

22 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
8 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
9 August 2018Registered office address changed from C/O Harrison North Liberty House 222 Regent Street London, W1B 5TR to C/O Harrison North 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 9 August 2018 (1 page)
21 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
16 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
18 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
15 December 2011Secretary's details changed for Diane Simons on 11 December 2011 (1 page)
15 December 2011Director's details changed for Mr Charles Simons on 11 December 2011 (2 pages)
15 December 2011Secretary's details changed for Diane Simons on 11 December 2011 (1 page)
15 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
15 December 2011Director's details changed for Diane Simons on 11 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Charles Simons on 11 December 2011 (2 pages)
15 December 2011Director's details changed for Diane Simons on 11 December 2011 (2 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 11 December 2010 (14 pages)
18 March 2011Annual return made up to 11 December 2010 (14 pages)
18 January 2011Annual return made up to 10 December 2010 (14 pages)
18 January 2011Annual return made up to 10 December 2010 (14 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Annual return made up to 10 December 2009 with a full list of shareholders (14 pages)
1 March 2010Annual return made up to 10 December 2009 with a full list of shareholders (14 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 March 2009Return made up to 20/12/08; no change of members (4 pages)
3 March 2009Return made up to 20/12/08; no change of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Return made up to 10/12/07; no change of members (7 pages)
28 January 2008Return made up to 10/12/07; no change of members (7 pages)
28 February 2007Return made up to 10/12/06; full list of members (7 pages)
28 February 2007Return made up to 10/12/06; full list of members (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
23 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
23 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
1 February 2006Return made up to 10/12/05; full list of members (6 pages)
1 February 2006Return made up to 10/12/05; full list of members (6 pages)
13 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
13 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004Secretary resigned (1 page)
7 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 August 2004Ad 10/12/02--------- £ si 1@1 (2 pages)
16 August 2004Ad 10/12/02--------- £ si 1@1 (2 pages)
22 July 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
22 July 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
27 January 2004Return made up to 10/12/03; full list of members (7 pages)
27 January 2004Return made up to 10/12/03; full list of members (7 pages)
19 September 2003Registered office changed on 19/09/03 from: 15 heddon court parade cockfosters road barnet herts EN4 0DB (1 page)
19 September 2003Registered office changed on 19/09/03 from: 15 heddon court parade cockfosters road barnet herts EN4 0DB (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
10 December 2002Incorporation (16 pages)
10 December 2002Incorporation (16 pages)