Upper Park
Loughton
Essex
IG10 4QY
Secretary Name | Mr John Gordon Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2007(2 years after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Grange Court Upper Park Loughton Essex IG10 4QY |
Director Name | Mr Jamie Cook |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2012(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Grange Court Upper Park Loughton Essex IG10 4QY |
Director Name | Mr Dhurim Kurcuku |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2016(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Grange Court Upper Park Loughton Essex IG10 4QY |
Director Name | Sheree Simone Cook |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Bridge Street Noak Bridge Basildon Essex SS15 4AY |
Director Name | Clive David Hartley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Dewi Sant Helmons Lane West Hanningfield Essex CM2 8UW |
Director Name | Mr Jordan John Cook |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Grange Court Upper Park Loughton Essex IG10 4QY |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Markate Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 39 High Street Hemingford Grey Huntingdon Cambridgeshire PE28 9BJ |
Website | cohartuk.com |
---|
Registered Address | 31 Grange Court Upper Park Loughton Essex IG10 4QY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mr John Gordon Cook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £366,935 |
Cash | £111,716 |
Current Liabilities | £427,438 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
17 October 2016 | Delivered on: 17 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
27 November 2009 | Delivered on: 3 December 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: 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 |
22 November 2007 | Delivered on: 30 November 2007 Persons entitled: Cattles Invoice Finance Limited Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
31 October 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
---|---|
23 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
10 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
4 June 2018 | Amended total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 November 2016 | Amended total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 November 2016 | Amended total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
17 October 2016 | Registration of charge 055828510003, created on 17 October 2016 (42 pages) |
17 October 2016 | Registration of charge 055828510003, created on 17 October 2016 (42 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 June 2016 | Director's details changed for Mr Dhurim Kurcuku on 23 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Dhurim Kurcuku on 23 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Dhurim Kurcuku as a director on 23 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Dhurim Kurcuku as a director on 23 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Jordan John Cook as a director on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Jordan John Cook as a director on 18 May 2016 (1 page) |
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Director's details changed for Mr Jamie Cook on 30 September 2014 (2 pages) |
23 December 2014 | Secretary's details changed for Mr John Gordon Cook on 30 September 2014 (1 page) |
23 December 2014 | Director's details changed for Mr Jamie Cook on 30 September 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Jordan John Cook on 30 September 2014 (2 pages) |
23 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Director's details changed for Mr Jordan John Cook on 30 September 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr John Gordon Cook on 30 September 2014 (2 pages) |
23 December 2014 | Registered office address changed from 17 Archers Field Burnt Mills Industrial Estate Basildon Essex SS13 1DH England to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 23 December 2014 (1 page) |
23 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Registered office address changed from 17 Archers Field Burnt Mills Industrial Estate Basildon Essex SS13 1DH England to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 23 December 2014 (1 page) |
23 December 2014 | Secretary's details changed for Mr John Gordon Cook on 30 September 2014 (1 page) |
23 December 2014 | Director's details changed for Mr John Gordon Cook on 30 September 2014 (2 pages) |
26 November 2014 | Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS to 17 Archers Field Burnt Mills Industrial Estate Basildon Essex SS13 1DH on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS to 17 Archers Field Burnt Mills Industrial Estate Basildon Essex SS13 1DH on 26 November 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
12 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
16 September 2013 | Amended accounts made up to 31 October 2012 (8 pages) |
16 September 2013 | Amended accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
18 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 February 2012 | Appointment of Mr Jamie Cook as a director (2 pages) |
15 February 2012 | Appointment of Mr Jordan John Cook as a director (2 pages) |
15 February 2012 | Appointment of Mr Jordan John Cook as a director (2 pages) |
15 February 2012 | Appointment of Mr Jamie Cook as a director (2 pages) |
31 January 2012 | Termination of appointment of Sheree Cook as a director (1 page) |
31 January 2012 | Termination of appointment of Sheree Cook as a director (1 page) |
7 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 December 2010 | Amended accounts made up to 31 October 2009 (8 pages) |
6 December 2010 | Amended accounts made up to 31 October 2009 (8 pages) |
4 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ on 27 July 2010 (1 page) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
8 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
8 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 January 2009 | Return made up to 04/10/08; full list of members (4 pages) |
19 January 2009 | Return made up to 04/10/08; full list of members (4 pages) |
26 August 2008 | Director's change of particulars / sheree cook / 26/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / sheree cook / 26/08/2008 (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 May 2008 | Appointment terminated director clive hartley (1 page) |
2 May 2008 | Appointment terminated director clive hartley (1 page) |
3 April 2008 | Secretary appointed john cook (2 pages) |
3 April 2008 | Appointment terminated secretary markate accounting services LIMITED (1 page) |
3 April 2008 | Secretary appointed john cook (2 pages) |
3 April 2008 | Appointment terminated secretary markate accounting services LIMITED (1 page) |
20 February 2008 | Return made up to 04/10/07; no change of members
|
20 February 2008 | Return made up to 04/10/07; no change of members
|
30 November 2007 | Particulars of mortgage/charge (6 pages) |
30 November 2007 | Particulars of mortgage/charge (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 21 lodge lane grays essex RM17 5RY (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 21 lodge lane grays essex RM17 5RY (1 page) |
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2007 | Return made up to 04/10/06; full list of members (5 pages) |
21 March 2007 | Return made up to 04/10/06; full list of members (5 pages) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
24 November 2005 | Ad 04/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 November 2005 | Ad 04/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Incorporation (14 pages) |
4 October 2005 | Incorporation (14 pages) |