Coosan
Athlone
Co West Meath
Ireland
Director Name | Mr Jim Bennett |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 April 2005(same day as company formation) |
Role | Co Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 49-51 Central Street London EC1V 8AB |
Secretary Name | Mr Michael Pigott |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 06 April 2005(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Creagh Duff Coosan Athlone Co West Meath Ireland |
Director Name | Mr Daniel Bennett |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 February 2008(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 49-51 Central Street London EC1V 8AB |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | 2nd Floor 49-51 Central Street London EC1V 8AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,745,429 |
Cash | £45,871 |
Current Liabilities | £3,418,996 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
28 September 2009 | Delivered on: 10 October 2009 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Deed of assignment of rent Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All gross rents licence fees and other monies receivable in respect of or arising out of any lease or licence of the property being f/h land and buildings on the south side of lane end road burnage manchester (also k/a southpoint 12 lane end road burnage) t/no MAN70626. Outstanding |
---|---|
25 August 2009 | Delivered on: 4 September 2009 Persons entitled: The Governor & Company of the Bank of Ireland 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 see image for full details. Outstanding |
30 October 2007 | Delivered on: 1 November 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Assignment and charge of contracts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title and interest in the charged contracts being a building contract dated 13/09/2007. see the mortgage charge document for full details. Outstanding |
15 June 2007 | Delivered on: 19 June 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Assignment and charge of contracts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest from time to time in and to the charged contracts meaning those contracts or agreements brief particulars of which are set out in schedule of the charge and any monies in connection with the charged contracts. See the mortgage charge document for full details. Outstanding |
13 March 2007 | Delivered on: 28 March 2007 Persons entitled: Bank of Ireland Classification: Charge over building contract 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: All its right title and interest to in and under the contract and the contract proceeds. See the mortgage charge document for full details. Outstanding |
8 December 2006 | Delivered on: 29 December 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the south side of lane end road burnage lane heaton mersey t/no LA307141. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 April 2006 | Delivered on: 22 April 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land and buildings on the south side of ashburner street, bolton, greater manchester t/no LA296850. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 December 2005 | Delivered on: 4 January 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the northside of london road, liverpool t/no. MS485414. Outstanding |
17 November 2017 | Delivered on: 20 November 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: All that leasehold land and property situate at apartment 31, the anchorage, kingsway, southport, PR8 1ND. Outstanding |
17 November 2017 | Delivered on: 20 November 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: All that land and property situate at apartment 28, the anchorage, kingsway, southport, PR8 1ND. Outstanding |
17 November 2017 | Delivered on: 20 November 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: All that leasehold land and property situate at apartment 32, the anchorage, kingsway, southport, PR8 1ND. Outstanding |
17 November 2017 | Delivered on: 20 November 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: All that leasehold land and property situate at apartment 27, the anchorage, kingsway, southport, PR8 1ND. Outstanding |
17 November 2017 | Delivered on: 20 November 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: All that leasehold land and property situate on the ground floor at the atrium, 139-143 london road, liverpool, L3 3JA. Outstanding |
14 December 2005 | Delivered on: 20 December 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a club code (formerly the two brewers public house) kingsway southport t/no MS374807. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 February 2021 | Accounts for a small company made up to 31 March 2020 (17 pages) |
---|---|
21 August 2020 | Satisfaction of charge 8 in full (1 page) |
21 August 2020 | Satisfaction of charge 054151380010 in full (1 page) |
17 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
18 November 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
10 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (14 pages) |
17 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
20 November 2017 | Registration of charge 054151380012, created on 17 November 2017 (25 pages) |
20 November 2017 | Registration of charge 054151380012, created on 17 November 2017 (25 pages) |
20 November 2017 | Registration of charge 054151380011, created on 17 November 2017 (25 pages) |
20 November 2017 | Registration of charge 054151380014, created on 17 November 2017 (25 pages) |
20 November 2017 | Registration of charge 054151380010, created on 17 November 2017 (25 pages) |
20 November 2017 | Registration of charge 054151380011, created on 17 November 2017 (25 pages) |
20 November 2017 | Registration of charge 054151380010, created on 17 November 2017 (25 pages) |
20 November 2017 | Registration of charge 054151380013, created on 17 November 2017 (25 pages) |
20 November 2017 | Registration of charge 054151380013, created on 17 November 2017 (25 pages) |
20 November 2017 | Registration of charge 054151380014, created on 17 November 2017 (25 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
5 January 2017 | Director's details changed for Mr Daniel Bennett on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Jim Bennett on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Daniel Bennett on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Jim Bennett on 4 January 2017 (2 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
10 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
11 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
5 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
15 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
15 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
25 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
27 October 2011 | Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD on 27 October 2011 (1 page) |
19 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
18 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 May 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 May 2010 | Director's details changed for Mr Daniel Bennett on 4 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Daniel Bennett on 4 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Daniel Bennett on 4 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Jim Bennett on 4 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Jim Bennett on 4 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Jim Bennett on 4 April 2010 (2 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
1 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 June 2008 | Director's change of particulars / daniel bennett / 01/04/2008 (1 page) |
11 June 2008 | Director's change of particulars / daniel bennett / 01/04/2008 (1 page) |
5 June 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
5 June 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
13 May 2008 | Return made up to 06/04/08; no change of members
|
13 May 2008 | Return made up to 06/04/08; no change of members
|
1 March 2008 | Director appointed mr daniel bennett (1 page) |
1 March 2008 | Director appointed mr daniel bennett (1 page) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Return made up to 06/04/07; no change of members
|
13 July 2007 | Return made up to 06/04/07; no change of members
|
19 June 2007 | Particulars of mortgage/charge (7 pages) |
19 June 2007 | Particulars of mortgage/charge (7 pages) |
21 April 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
21 April 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
28 March 2007 | Particulars of mortgage/charge (7 pages) |
28 March 2007 | Particulars of mortgage/charge (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
29 December 2006 | Particulars of mortgage/charge (5 pages) |
29 December 2006 | Particulars of mortgage/charge (5 pages) |
7 June 2006 | Return made up to 06/04/06; full list of members (7 pages) |
7 June 2006 | Return made up to 06/04/06; full list of members (7 pages) |
22 April 2006 | Particulars of mortgage/charge (4 pages) |
22 April 2006 | Particulars of mortgage/charge (4 pages) |
4 January 2006 | Particulars of mortgage/charge (4 pages) |
4 January 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2005 | Particulars of mortgage/charge (4 pages) |
20 December 2005 | Particulars of mortgage/charge (4 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New secretary appointed;new director appointed (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New secretary appointed;new director appointed (2 pages) |
2 June 2005 | Ad 06/04/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 June 2005 | Ad 06/04/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 April 2005 | Incorporation (14 pages) |
6 April 2005 | Incorporation (14 pages) |