Company NameCochrane Design Limited
DirectorSean Patrick Cochrane
Company StatusActive
Company Number05385174
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Sean Patrick Cochrane
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(17 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMeiling Cochrane
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleProperty Developer
Correspondence Address10 Macaulay Road
London
SW4 0QX
Director NameMr Sean Patrick Cochrane
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2b Bannon Court Michael Road
London
SW6 2YA
Secretary NameMeiling Cochrane
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleProperty Developer
Correspondence Address10 Macaulay Road
London
SW4 0QX
Director NameMr John Del Socorro Cochrane
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2008)
RoleStress Engineer
Correspondence Address18 Dun Park
Kirkintilloch
Glasgow
G66 2DU
Scotland
Secretary NameMr John Del Socorro Cochrane
NationalityBritish
StatusResigned
Appointed01 July 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2008)
RoleStress Engineer
Correspondence Address18 Dun Park
Kirkintilloch
Glasgow
G66 2DU
Scotland
Director NameMrs Meiling Cochrane
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years after company formation)
Appointment Duration11 years, 11 months (resigned 01 March 2020)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address2 Cambria Street
London
SW6 2EE
Secretary NameMrs Meiling Cochrane
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years after company formation)
Appointment Duration11 years, 11 months (resigned 01 March 2020)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address2 Cambria Street
London
SW6 2EE
Director NameMs Eleanor Weaver
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(11 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address270 Barcombe Avenue
London
SW2 3BE
Director NameMr Max Cochrane
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2021(16 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS

Contact

Websitecochranedesign.com
Email address[email protected]
Telephone020 77510075
Telephone regionLondon

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Sean Cochrane
100.00%
Ordinary

Financials

Year2014
Net Worth£6,115
Cash£73,630
Current Liabilities£82,865

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

29 April 2016Delivered on: 13 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 June 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
23 April 2020Cessation of Meiling Cochrane as a person with significant control on 1 March 2020 (1 page)
23 April 2020Change of details for Mr Sean Patrick Cochrane as a person with significant control on 1 March 2020 (2 pages)
23 April 2020Termination of appointment of Meiling Cochrane as a secretary on 1 March 2020 (1 page)
23 April 2020Termination of appointment of Meiling Cochrane as a director on 1 March 2020 (1 page)
10 March 2020Amended total exemption full accounts made up to 31 March 2019 (11 pages)
10 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
3 March 2020Amended total exemption full accounts made up to 31 March 2018 (11 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
20 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
29 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
28 March 2018Notification of Meiling Cochrane as a person with significant control on 6 June 2017 (2 pages)
28 March 2018Change of details for Mr Sean Patrick Cochrane as a person with significant control on 6 June 2017 (2 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
11 November 2016Termination of appointment of Eleanor Weaver as a director on 1 November 2016 (2 pages)
11 November 2016Termination of appointment of Eleanor Weaver as a director on 1 November 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 May 2016Registration of charge 053851740001, created on 29 April 2016 (18 pages)
13 May 2016Registration of charge 053851740001, created on 29 April 2016 (18 pages)
12 April 2016Appointment of Ms Eleanor Weaver as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Ms Eleanor Weaver as a director on 12 April 2016 (2 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
25 November 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Director's details changed for Mr Sean Patrick Cochrane on 1 May 2014 (2 pages)
14 May 2014Secretary's details changed for Mrs Meiling Cochrane on 1 May 2014 (1 page)
14 May 2014Director's details changed for Mrs Meiling Cochrane on 1 May 2014 (2 pages)
14 May 2014Registered office address changed from 2B Bannon Court Michael Road London SW6 2YA England on 14 May 2014 (1 page)
14 May 2014Secretary's details changed for Mrs Meiling Cochrane on 1 May 2014 (1 page)
14 May 2014Secretary's details changed for Mrs Meiling Cochrane on 1 May 2014 (1 page)
14 May 2014Director's details changed for Mr Sean Patrick Cochrane on 1 May 2014 (2 pages)
14 May 2014Registered office address changed from 2B Bannon Court Michael Road London SW6 2YA England on 14 May 2014 (1 page)
14 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Director's details changed for Mrs Meiling Cochrane on 1 May 2014 (2 pages)
14 May 2014Director's details changed for Mr Sean Patrick Cochrane on 1 May 2014 (2 pages)
14 May 2014Director's details changed for Mrs Meiling Cochrane on 1 May 2014 (2 pages)
10 May 2014Registered office address changed from 156 Battersea Park Road Battersea London SW11 4ND on 10 May 2014 (1 page)
10 May 2014Registered office address changed from 156 Battersea Park Road Battersea London SW11 4ND on 10 May 2014 (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Secretary's details changed for Mrs Meiling Cochrane on 17 April 2012 (2 pages)
17 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
17 April 2012Director's details changed for Mrs Meiling Cochrane on 17 April 2012 (2 pages)
17 April 2012Director's details changed for Mrs Meiling Cochrane on 17 April 2012 (2 pages)
17 April 2012Secretary's details changed for Mrs Meiling Cochrane on 17 April 2012 (2 pages)
17 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 June 2011Secretary's details changed for Meiling Cochrane on 2 March 2010 (1 page)
2 June 2011Director's details changed for Mrs Meiling Cochrane on 2 March 2010 (2 pages)
2 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 June 2011Director's details changed for Sean Patrick Cochrane on 2 March 2010 (2 pages)
2 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 June 2011Secretary's details changed for Meiling Cochrane on 2 March 2010 (1 page)
2 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 June 2011Director's details changed for Mrs Meiling Cochrane on 2 March 2010 (2 pages)
2 June 2011Director's details changed for Sean Patrick Cochrane on 2 March 2010 (2 pages)
2 June 2011Director's details changed for Sean Patrick Cochrane on 2 March 2010 (2 pages)
2 June 2011Secretary's details changed for Meiling Cochrane on 2 March 2010 (1 page)
2 June 2011Director's details changed for Mrs Meiling Cochrane on 2 March 2010 (2 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Annual return made up to 1 March 2010 (14 pages)
22 April 2010Annual return made up to 1 March 2010 (14 pages)
22 April 2010Annual return made up to 1 March 2010 (14 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 December 2009Annual return made up to 1 March 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 1 March 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 1 March 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Sean Patrick Cochrane on 1 December 2009 (3 pages)
17 December 2009Registered office address changed from 194 Lavender Hill Clapham Junction SW11 1JA on 17 December 2009 (2 pages)
17 December 2009Registered office address changed from 194 Lavender Hill Clapham Junction SW11 1JA on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Sean Patrick Cochrane on 1 December 2009 (3 pages)
17 December 2009Director's details changed for Sean Patrick Cochrane on 1 December 2009 (3 pages)
7 April 2009Ad 01/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
7 April 2009Director and secretary appointed meiling cochrane (2 pages)
7 April 2009Director and secretary appointed meiling cochrane (2 pages)
7 April 2009Appointment terminated director and secretary john cochrane (1 page)
7 April 2009Appointment terminated director and secretary john cochrane (1 page)
7 April 2009Ad 01/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 March 2008Return made up to 01/03/08; full list of members (3 pages)
14 March 2008Return made up to 01/03/08; full list of members (3 pages)
20 February 2008Registered office changed on 20/02/08 from: 156 battersea park road battersea london SW11 4ND (1 page)
20 February 2008Registered office changed on 20/02/08 from: 156 battersea park road battersea london SW11 4ND (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 March 2007Return made up to 01/03/07; full list of members (2 pages)
2 March 2007Return made up to 01/03/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 July 2006New secretary appointed;new director appointed (2 pages)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006New secretary appointed;new director appointed (2 pages)
19 July 2006Secretary resigned;director resigned (1 page)
8 March 2006Secretary's particulars changed;director's particulars changed (1 page)
8 March 2006Secretary's particulars changed;director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 01/03/06; full list of members (2 pages)
7 March 2006Return made up to 01/03/06; full list of members (2 pages)
7 March 2006Director's particulars changed (1 page)
14 October 2005Registered office changed on 14/10/05 from: 22 killieser avenue london SW2 4NT (1 page)
14 October 2005Director's particulars changed (1 page)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Registered office changed on 14/10/05 from: 22 killieser avenue london SW2 4NT (1 page)
8 March 2005Incorporation (20 pages)
8 March 2005Incorporation (20 pages)