London
NW3 5JS
Director Name | Meiling Cochrane |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Property Developer |
Correspondence Address | 10 Macaulay Road London SW4 0QX |
Director Name | Mr Sean Patrick Cochrane |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2b Bannon Court Michael Road London SW6 2YA |
Secretary Name | Meiling Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Property Developer |
Correspondence Address | 10 Macaulay Road London SW4 0QX |
Director Name | Mr John Del Socorro Cochrane |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2008) |
Role | Stress Engineer |
Correspondence Address | 18 Dun Park Kirkintilloch Glasgow G66 2DU Scotland |
Secretary Name | Mr John Del Socorro Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2008) |
Role | Stress Engineer |
Correspondence Address | 18 Dun Park Kirkintilloch Glasgow G66 2DU Scotland |
Director Name | Mrs Meiling Cochrane |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 March 2020) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cambria Street London SW6 2EE |
Secretary Name | Mrs Meiling Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 March 2020) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cambria Street London SW6 2EE |
Director Name | Ms Eleanor Weaver |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(11 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 270 Barcombe Avenue London SW2 3BE |
Director Name | Mr Max Cochrane |
---|---|
Date of Birth | August 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2021(16 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Website | cochranedesign.com |
---|---|
Email address | [email protected] |
Telephone | 020 77510075 |
Telephone region | London |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Sean Cochrane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,115 |
Cash | £73,630 |
Current Liabilities | £82,865 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
29 April 2016 | Delivered on: 13 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
9 June 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
23 April 2020 | Cessation of Meiling Cochrane as a person with significant control on 1 March 2020 (1 page) |
23 April 2020 | Change of details for Mr Sean Patrick Cochrane as a person with significant control on 1 March 2020 (2 pages) |
23 April 2020 | Termination of appointment of Meiling Cochrane as a secretary on 1 March 2020 (1 page) |
23 April 2020 | Termination of appointment of Meiling Cochrane as a director on 1 March 2020 (1 page) |
10 March 2020 | Amended total exemption full accounts made up to 31 March 2019 (11 pages) |
10 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
3 March 2020 | Amended total exemption full accounts made up to 31 March 2018 (11 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
20 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
29 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
28 March 2018 | Notification of Meiling Cochrane as a person with significant control on 6 June 2017 (2 pages) |
28 March 2018 | Change of details for Mr Sean Patrick Cochrane as a person with significant control on 6 June 2017 (2 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
11 November 2016 | Termination of appointment of Eleanor Weaver as a director on 1 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Eleanor Weaver as a director on 1 November 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 May 2016 | Registration of charge 053851740001, created on 29 April 2016 (18 pages) |
13 May 2016 | Registration of charge 053851740001, created on 29 April 2016 (18 pages) |
12 April 2016 | Appointment of Ms Eleanor Weaver as a director on 12 April 2016 (2 pages) |
12 April 2016 | Appointment of Ms Eleanor Weaver as a director on 12 April 2016 (2 pages) |
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
25 November 2014 | Registered office address changed from 2B Bannon Court Michael Road London SW6 2YA to Regina House 124 Finchley Road London NW3 5JS on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 2B Bannon Court Michael Road London SW6 2YA to Regina House 124 Finchley Road London NW3 5JS on 25 November 2014 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Mr Sean Patrick Cochrane on 1 May 2014 (2 pages) |
14 May 2014 | Secretary's details changed for Mrs Meiling Cochrane on 1 May 2014 (1 page) |
14 May 2014 | Director's details changed for Mrs Meiling Cochrane on 1 May 2014 (2 pages) |
14 May 2014 | Registered office address changed from 2B Bannon Court Michael Road London SW6 2YA England on 14 May 2014 (1 page) |
14 May 2014 | Secretary's details changed for Mrs Meiling Cochrane on 1 May 2014 (1 page) |
14 May 2014 | Secretary's details changed for Mrs Meiling Cochrane on 1 May 2014 (1 page) |
14 May 2014 | Director's details changed for Mr Sean Patrick Cochrane on 1 May 2014 (2 pages) |
14 May 2014 | Registered office address changed from 2B Bannon Court Michael Road London SW6 2YA England on 14 May 2014 (1 page) |
14 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Mrs Meiling Cochrane on 1 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Sean Patrick Cochrane on 1 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mrs Meiling Cochrane on 1 May 2014 (2 pages) |
10 May 2014 | Registered office address changed from 156 Battersea Park Road Battersea London SW11 4ND on 10 May 2014 (1 page) |
10 May 2014 | Registered office address changed from 156 Battersea Park Road Battersea London SW11 4ND on 10 May 2014 (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Secretary's details changed for Mrs Meiling Cochrane on 17 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Director's details changed for Mrs Meiling Cochrane on 17 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mrs Meiling Cochrane on 17 April 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Mrs Meiling Cochrane on 17 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 June 2011 | Secretary's details changed for Meiling Cochrane on 2 March 2010 (1 page) |
2 June 2011 | Director's details changed for Mrs Meiling Cochrane on 2 March 2010 (2 pages) |
2 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Director's details changed for Sean Patrick Cochrane on 2 March 2010 (2 pages) |
2 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Secretary's details changed for Meiling Cochrane on 2 March 2010 (1 page) |
2 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Director's details changed for Mrs Meiling Cochrane on 2 March 2010 (2 pages) |
2 June 2011 | Director's details changed for Sean Patrick Cochrane on 2 March 2010 (2 pages) |
2 June 2011 | Director's details changed for Sean Patrick Cochrane on 2 March 2010 (2 pages) |
2 June 2011 | Secretary's details changed for Meiling Cochrane on 2 March 2010 (1 page) |
2 June 2011 | Director's details changed for Mrs Meiling Cochrane on 2 March 2010 (2 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 April 2010 | Annual return made up to 1 March 2010 (14 pages) |
22 April 2010 | Annual return made up to 1 March 2010 (14 pages) |
22 April 2010 | Annual return made up to 1 March 2010 (14 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 December 2009 | Annual return made up to 1 March 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 1 March 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 1 March 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Sean Patrick Cochrane on 1 December 2009 (3 pages) |
17 December 2009 | Registered office address changed from 194 Lavender Hill Clapham Junction SW11 1JA on 17 December 2009 (2 pages) |
17 December 2009 | Registered office address changed from 194 Lavender Hill Clapham Junction SW11 1JA on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Sean Patrick Cochrane on 1 December 2009 (3 pages) |
17 December 2009 | Director's details changed for Sean Patrick Cochrane on 1 December 2009 (3 pages) |
7 April 2009 | Ad 01/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
7 April 2009 | Director and secretary appointed meiling cochrane (2 pages) |
7 April 2009 | Director and secretary appointed meiling cochrane (2 pages) |
7 April 2009 | Appointment terminated director and secretary john cochrane (1 page) |
7 April 2009 | Appointment terminated director and secretary john cochrane (1 page) |
7 April 2009 | Ad 01/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
14 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 156 battersea park road battersea london SW11 4ND (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 156 battersea park road battersea london SW11 4ND (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
2 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 July 2006 | New secretary appointed;new director appointed (2 pages) |
19 July 2006 | Secretary resigned;director resigned (1 page) |
19 July 2006 | New secretary appointed;new director appointed (2 pages) |
19 July 2006 | Secretary resigned;director resigned (1 page) |
8 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
7 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
7 March 2006 | Director's particulars changed (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 22 killieser avenue london SW2 4NT (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 22 killieser avenue london SW2 4NT (1 page) |
8 March 2005 | Incorporation (20 pages) |
8 March 2005 | Incorporation (20 pages) |