Kings Langley
Hertfordshire
WD4 9HN
Director Name | Mrs Joanne Wootton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2014(10 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monaco House Station Road Kings Langley Hertfordshire WD4 8LQ |
Director Name | Mr Richard James Tisdall |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(11 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monaco House Station Road Kings Langley Hertfordshire WD4 8LQ |
Director Name | Kenneth Anthony Gliddon |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn Cottage Frithsden Hemel Hempstead Hertfordshire HP1 3DD |
Secretary Name | Claudine Gliddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Barn Cottage Frithsden Hemel Hempstead HP1 3DD |
Director Name | Mr Searle Goott |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Links Drive Radlett Hertfordshire WD7 8BD |
Director Name | Mr Leonard John Palmer |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monaco House Station Road Kings Langley Hertfordshire WD4 8LQ |
Director Name | Mrs Susan Rosemary Palmer |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2014(10 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monaco House Station Road Kings Langley Hertfordshire WD4 8LQ |
Website | e-cocoon.com |
---|
Registered Address | Monaco House Station Road Kings Langley Hertfordshire WD4 8LQ |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
750 at £1 | Christopher Edward Wootton 25.00% Ordinary |
---|---|
750 at £1 | Joanne Wootton 25.00% Ordinary |
750 at £1 | Leonard John Palmer 25.00% Ordinary |
750 at £1 | Susan Rosemary Palmer 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£346,967 |
Cash | £3,517 |
Current Liabilities | £344,814 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
16 June 2009 | Delivered on: 18 June 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 June 2006 | Delivered on: 15 June 2006 Persons entitled: Consolidated Equities Limited Classification: Rent deposit deed Secured details: £9,068.65 and all other monies due or to become due. Particulars: Monies from time to time in an interest bearing account. See the mortgage charge document for full details. Outstanding |
30 October 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
---|---|
6 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2023 | Total exemption full accounts made up to 30 September 2021 (14 pages) |
23 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
14 March 2023 | Director's details changed for Mr Christopher Edward Wootton on 14 March 2023 (2 pages) |
29 November 2022 | Director's details changed for Mrs Joanne Wootton on 29 November 2022 (2 pages) |
18 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
9 March 2021 | Cessation of Leonard John Palmer as a person with significant control on 26 January 2021 (1 page) |
23 December 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
30 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
17 October 2018 | Termination of appointment of Leonard John Palmer as a director on 29 June 2018 (1 page) |
17 October 2018 | Termination of appointment of Susan Rosemary Palmer as a director on 29 June 2018 (1 page) |
31 July 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
30 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
28 March 2018 | Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 December 2016 | Registered office address changed from Tyttenhanger House Coursers Road London Colney St Albans Hertfordshire AL4 0PG England to Monaco House Station Road Kings Langley Hertfordshire WD4 8LQ on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from Tyttenhanger House Coursers Road London Colney St Albans Hertfordshire AL4 0PG England to Monaco House Station Road Kings Langley Hertfordshire WD4 8LQ on 5 December 2016 (1 page) |
30 September 2016 | Registered office address changed from Berkeley House Barnet Road London Colney St. Albans Hertfordshire AL2 1BG to Tyttenhanger House Coursers Road London Colney St Albans Hertfordshire AL4 0PG on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from Berkeley House Barnet Road London Colney St. Albans Hertfordshire AL2 1BG to Tyttenhanger House Coursers Road London Colney St Albans Hertfordshire AL4 0PG on 30 September 2016 (1 page) |
19 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 December 2015 | Appointment of Mr Richard James Tisdall as a director on 6 April 2015 (2 pages) |
11 December 2015 | Appointment of Mr Richard James Tisdall as a director on 6 April 2015 (2 pages) |
21 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
5 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 October 2014 | Appointment of Mrs Susan Rosemary Palmer as a director on 1 April 2014 (2 pages) |
30 October 2014 | Appointment of Mrs Joanna Wootton as a director on 1 April 2014 (2 pages) |
30 October 2014 | Appointment of Mrs Susan Rosemary Palmer as a director on 1 April 2014 (2 pages) |
30 October 2014 | Appointment of Mrs Joanna Wootton as a director on 1 April 2014 (2 pages) |
30 October 2014 | Appointment of Mrs Joanna Wootton as a director on 1 April 2014 (2 pages) |
30 October 2014 | Appointment of Mrs Susan Rosemary Palmer as a director on 1 April 2014 (2 pages) |
29 May 2014 | Resolutions
|
29 May 2014 | Change of share class name or designation (2 pages) |
29 May 2014 | Change of share class name or designation (2 pages) |
29 May 2014 | Statement of company's objects (2 pages) |
29 May 2014 | Resolutions
|
29 May 2014 | Statement of company's objects (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
14 March 2014 | Appointment of Mr Leonard John Palmer as a director (2 pages) |
14 March 2014 | Appointment of Mr Leonard John Palmer as a director (2 pages) |
27 August 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2012 | Registered office address changed from 2Nd Floor Archway House 2 Orphanage Road Watford Herts WD17 1PG on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 2Nd Floor Archway House 2 Orphanage Road Watford Herts WD17 1PG on 14 November 2012 (1 page) |
14 August 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Termination of appointment of Searle Goott as a director (1 page) |
4 April 2012 | Termination of appointment of Searle Goott as a director (1 page) |
13 December 2011 | Change of name notice (2 pages) |
13 December 2011 | Company name changed e-cocoon LIMITED\certificate issued on 13/12/11
|
13 December 2011 | Company name changed e-cocoon LIMITED\certificate issued on 13/12/11
|
13 December 2011 | Change of name notice (2 pages) |
27 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 October 2010 | Termination of appointment of Kenneth Gliddon as a director (2 pages) |
13 October 2010 | Termination of appointment of Kenneth Gliddon as a director (2 pages) |
19 March 2010 | Director's details changed for Searle Goott on 17 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Searle Goott on 17 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Christopher Edward Wootton on 1 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Christopher Edward Wootton on 1 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Kenneth Anthony Gliddon on 17 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Christopher Edward Wootton on 1 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Kenneth Anthony Gliddon on 17 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
12 June 2009 | Return made up to 17/03/09; full list of members (4 pages) |
12 June 2009 | Return made up to 17/03/09; full list of members (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
17 February 2009 | Nc inc already adjusted 04/02/09 (1 page) |
17 February 2009 | Ad 04/02/09\gbp si 1900@1=1900\gbp ic 100/2000\ (2 pages) |
17 February 2009 | Statement of affairs (58 pages) |
17 February 2009 | Director appointed searle goott (1 page) |
17 February 2009 | Appointment terminated secretary claudine gliddon (1 page) |
17 February 2009 | Statement of affairs (58 pages) |
17 February 2009 | Director appointed searle goott (1 page) |
17 February 2009 | Ad 04/02/09\gbp si 1000@1=1000\gbp ic 2000/3000\ (2 pages) |
17 February 2009 | Nc inc already adjusted 04/02/09 (1 page) |
17 February 2009 | Ad 04/02/09\gbp si 1000@1=1000\gbp ic 2000/3000\ (2 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Appointment terminated secretary claudine gliddon (1 page) |
17 February 2009 | Resolutions
|
17 February 2009 | Ad 04/02/09\gbp si 1900@1=1900\gbp ic 100/2000\ (2 pages) |
14 January 2009 | Return made up to 17/03/08; full list of members (4 pages) |
14 January 2009 | Return made up to 17/03/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
28 June 2007 | Return made up to 17/03/07; full list of members (2 pages) |
28 June 2007 | Return made up to 17/03/07; full list of members (2 pages) |
22 January 2007 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
22 January 2007 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: barn cottage frithsden hemel hempstead hertfordshire HP1 3DD (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: barn cottage frithsden hemel hempstead hertfordshire HP1 3DD (1 page) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
18 April 2006 | Director's particulars changed (1 page) |
15 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
31 March 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
31 March 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
17 March 2004 | Incorporation (10 pages) |
17 March 2004 | Incorporation (10 pages) |