Monkwood
Alresford
Hampshire
SO24 0HB
Director Name | Mr Tim Cox |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135-139 Curtain Road London EC2A 3BX |
Secretary Name | Mr Tim Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135-139 Curtain Road London EC2A 3BX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | coakleyandcox.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01953 457474 |
Telephone region | Wymondham |
Registered Address | 135-139 Curtain Road London EC2A 3BX |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Mr S.f.j. Coakley 75.00% Ordinary |
---|---|
25 at £1 | Mr T.j.w. Cox 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £255,337 |
Cash | £47,866 |
Current Liabilities | £75,412 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2023 (1 year ago) |
---|---|
Next Return Due | 8 April 2024 (1 week, 3 days from now) |
9 November 2010 | Delivered on: 30 November 2010 Persons entitled: Breckland District Council Classification: Tenancy agreement 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: Interest in the deposited sum and in the interest earned thereon and all money from time to time see image for full details. Outstanding |
---|---|
17 July 2003 | Delivered on: 19 July 2003 Persons entitled: Breckland District Council Classification: Letter 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: The company's interest in "the deposited sum". Outstanding |
6 June 2003 | Delivered on: 12 June 2003 Persons entitled: National Westminster 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 |
4 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
---|---|
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
13 March 2014 | Director's details changed for Mr Tim Cox on 13 March 2014 (2 pages) |
13 March 2014 | Secretary's details changed for Mr Tim Cox on 13 March 2014 (1 page) |
13 March 2014 | Director's details changed for Mr Tim Cox on 13 March 2014 (2 pages) |
13 March 2014 | Secretary's details changed for Mr Tim Cox on 13 March 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 March 2013 | Statement of company's objects (2 pages) |
22 March 2013 | Change of share class name or designation (2 pages) |
22 March 2013 | Change of share class name or designation (2 pages) |
22 March 2013 | Resolutions
|
22 March 2013 | Statement of company's objects (2 pages) |
22 March 2013 | Resolutions
|
22 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Director's details changed for Mr Sheridan Francis John Coakley on 25 March 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Sheridan Francis John Coakley on 25 March 2011 (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 May 2010 | Director's details changed for Sheridan Francis John Coakley on 25 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Sheridan Francis John Coakley on 25 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Tim Cox on 25 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Tim Cox on 25 March 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 August 2009 | Company name changed thetford designs partnership LIMITED\certificate issued on 07/08/09 (2 pages) |
6 August 2009 | Company name changed thetford designs partnership LIMITED\certificate issued on 07/08/09 (2 pages) |
6 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
21 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
4 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 May 2005 | Return made up to 25/03/05; full list of members (3 pages) |
31 May 2005 | Return made up to 25/03/05; full list of members (3 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 May 2004 | Return made up to 25/03/04; full list of members (7 pages) |
24 May 2004 | Return made up to 25/03/04; full list of members (7 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New secretary appointed;new director appointed (2 pages) |
12 April 2003 | New secretary appointed;new director appointed (2 pages) |
25 March 2003 | Incorporation (16 pages) |
25 March 2003 | Incorporation (16 pages) |