Company NameLOU Coulson Associates Limited
DirectorsLinda Janet Reed and Tom Reed
Company StatusActive
Company Number04911836
CategoryPrivate Limited Company
Incorporation Date25 September 2003(20 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Linda Janet Reed
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2003(same day as company formation)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMount Hall
Maypole Road, Chelsfield Village
Orpington
Kent
BR6 7RB
Secretary NameFrederick Thomas Reed
NationalityBritish
StatusCurrent
Appointed25 September 2003(same day as company formation)
RoleAccountant
Correspondence AddressFred Reed B.A. Accountancy Services 96 Webber Stre
Southwark
London
SE1 0QN
Director NameTom Reed
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(10 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Danbrook Road
London
SW16 5JX
Director NameMichael John Duff
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleTheatrical Agent
Correspondence AddressFlat 6
23 Frith Street
London
W1D 4RR
Director NameMegan Grace Wheldon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleTheatrical Agent
Correspondence Address58 Chaucer Road
London
W3 6DP
Director NameMr Sean William Gascoine
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence Address27 Woodhouse Road
London
E11 3NG
Director NameJonathan Grahame Brook
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 14 December 2012)
RoleTheatrical Agent
Correspondence AddressFlat 12
12 Prince Arthur Road
London
NW3 6AU
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address940 Green Lanes
London
N21 2AD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.6m at £0.01Mrs Linda Janet Reed
96.25%
Ordinary
375k at £0.01Megan Grace Wheldon
3.75%
Ordinary

Financials

Year2014
Net Worth£548,278
Cash£602,245
Current Liabilities£288,013

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

25 January 2012Delivered on: 27 January 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100,000
(5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 October 2014Director's details changed for Tom Reed on 4 September 2014 (2 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100,000
(5 pages)
8 October 2014Director's details changed for Tom Reed on 4 September 2014 (2 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 December 2013Appointment of Tom Reed as a director (2 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100,000
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 December 2012Termination of appointment of Jonathan Brook as a director (1 page)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
16 August 2012Termination of appointment of Megan Wheldon as a director (1 page)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
20 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 October 2010Secretary's details changed for Frederick Thomas Reed on 1 October 2009 (2 pages)
26 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
26 October 2010Secretary's details changed for Frederick Thomas Reed on 1 October 2009 (2 pages)
23 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 September 2009Return made up to 25/09/09; full list of members (4 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 September 2008Return made up to 25/09/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 June 2008Appointment terminated director sean gascoine (1 page)
23 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 September 2007Location of register of members (1 page)
25 September 2007Return made up to 25/09/07; full list of members (3 pages)
28 August 2007Director's particulars changed (1 page)
8 January 2007Return made up to 25/09/06; full list of members (3 pages)
16 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
27 October 2005New director appointed (1 page)
26 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 September 2005Return made up to 25/09/05; full list of members (3 pages)
20 September 2005Director resigned (1 page)
25 October 2004Director's particulars changed (1 page)
25 October 2004Return made up to 25/09/04; full list of members (6 pages)
25 October 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
24 May 2004Particulars of contract relating to shares (4 pages)
24 May 2004Ad 01/10/03--------- £ si [email protected] (2 pages)
14 May 2004Nc inc already adjusted 01/10/03 (1 page)
14 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2003New secretary appointed (1 page)
1 October 2003New director appointed (1 page)
1 October 2003New director appointed (1 page)
1 October 2003New director appointed (1 page)
1 October 2003New director appointed (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Secretary resigned (1 page)
25 September 2003Incorporation (9 pages)