Company NameCochrane & Wilson Ltd
DirectorAlan Paul Wilson
Company StatusActive
Company Number06113245
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Alan Paul Wilson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address15 Loxford Road
Caterham
Surrey
CR3 6BH
Secretary NameMr Alan Paul Wilson
NationalityBritish
StatusCurrent
Appointed19 February 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address15 Loxford Road
Caterham
Surrey
CR3 6BH
Director NameSean Patrick Cochrane
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleProperty Consultant
Correspondence Address10 Macaulay Road
London
SW4 0QX
Secretary NameAngela Tracy Wale
NationalityBritish
StatusResigned
Appointed01 February 2008(11 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2014)
RoleAdministrator
Correspondence Address61 Estcourt Road
Woodside
London
SE25 4SE

Contact

Websitewww.cochraneandwilson.com/
Telephone020 79245444
Telephone regionLondon

Location

Registered Address278 - 282 Mitcham Lane
London
SW16 6NU
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London

Shareholders

10 at £1Alan Paul Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£23,489
Cash£34,272
Current Liabilities£24,656

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 4 days from now)

Filing History

26 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
5 May 2020Micro company accounts made up to 29 February 2020 (2 pages)
26 September 2019Micro company accounts made up to 28 February 2019 (6 pages)
31 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
2 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 28 February 2017 (8 pages)
31 July 2017Micro company accounts made up to 28 February 2017 (8 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 November 2016Registered office address changed from 80 st. John's Hill London SW11 1SF England to 278 - 282 Mitcham Lane London SW16 6NU on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 80 st. John's Hill London SW11 1SF England to 278 - 282 Mitcham Lane London SW16 6NU on 25 November 2016 (1 page)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
2 June 2016Registered office address changed from 78 st John's Hill Battersea London SW11 1SF to 80 st. John's Hill London SW11 1SF on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 78 st John's Hill Battersea London SW11 1SF to 80 st. John's Hill London SW11 1SF on 2 June 2016 (1 page)
2 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10
(4 pages)
2 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (11 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (11 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10
(4 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10
(4 pages)
1 October 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
1 October 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
24 April 2014Termination of appointment of Angela Wale as a secretary (1 page)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
(4 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
(4 pages)
24 April 2014Termination of appointment of Angela Wale as a secretary (1 page)
5 January 2014Total exemption full accounts made up to 28 February 2013 (7 pages)
5 January 2014Total exemption full accounts made up to 28 February 2013 (7 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
29 November 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
2 October 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
23 April 2010Director's details changed for Alan Paul Wilson on 23 April 2010 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Alan Paul Wilson on 23 April 2010 (2 pages)
15 December 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
15 December 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
6 May 2009Return made up to 19/02/09; full list of members (3 pages)
6 May 2009Return made up to 19/02/09; full list of members (3 pages)
6 May 2009Registered office changed on 06/05/2009 from 194 lavender hill battersea london SW11 1JA (1 page)
6 May 2009Registered office changed on 06/05/2009 from 194 lavender hill battersea london SW11 1JA (1 page)
19 March 2009Total exemption full accounts made up to 29 February 2008 (7 pages)
19 March 2009Total exemption full accounts made up to 29 February 2008 (7 pages)
7 August 2008Capitals not rolled up (2 pages)
7 August 2008Capitals not rolled up (2 pages)
5 August 2008Return made up to 19/02/08; full list of members (3 pages)
5 August 2008Return made up to 19/02/08; full list of members (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
8 February 2008New secretary appointed (2 pages)
8 February 2008New secretary appointed (2 pages)
29 November 2007Registered office changed on 29/11/07 from: 156 battersea park road batersea london SW11 4ND (1 page)
29 November 2007Registered office changed on 29/11/07 from: 156 battersea park road batersea london SW11 4ND (1 page)
19 February 2007Incorporation (23 pages)
19 February 2007Incorporation (23 pages)