Enfield
Herts
EN1 3AY
Director Name | Mr Sean Downey |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 7 Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
Director Name | Mrs Elsa Maria Brown |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 61 Connaught Avenue Chingford London E4 7AP |
Director Name | Mr Leigh Stephen Brown |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 61 Connaught Avenue Chingford London E4 7AP |
Secretary Name | Mr Leigh Stephen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Connaught Avenue Chingford London E4 7AP |
Website | cousinsestates.co.uk |
---|---|
Telephone | 020 88009688 |
Telephone region | London |
Registered Address | Suite 7 Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | 8 other UK companies use this postal address |
25 at £1 | Mr Frank Browne 25.00% Ordinary |
---|---|
25 at £1 | Mr Leigh Brown 25.00% Ordinary |
25 at £1 | Mr Sean Downey 25.00% Ordinary |
25 at £1 | Mrs Elsa Maria Brown 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £163,741 |
Cash | £312,712 |
Current Liabilities | £204,075 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
7 August 2023 | Total exemption full accounts made up to 30 June 2023 (5 pages) |
---|---|
23 June 2023 | Resolutions
|
23 June 2023 | Sub-division of shares on 2 June 2023 (7 pages) |
16 June 2023 | Confirmation statement made on 10 June 2023 with updates (5 pages) |
9 February 2023 | Purchase of own shares.
|
26 January 2023 | Cancellation of shares. Statement of capital on 30 November 2022
|
16 January 2023 | Termination of appointment of Sean Downey as a director on 16 September 2022 (1 page) |
13 January 2023 | Cessation of Sean Downey as a person with significant control on 16 September 2022 (1 page) |
26 August 2022 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with updates (3 pages) |
11 March 2022 | Director's details changed for Mr Sean Downey on 10 March 2022 (2 pages) |
10 March 2022 | Change of details for Mr Sean Downey as a person with significant control on 10 March 2022 (2 pages) |
12 August 2021 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
11 June 2020 | Confirmation statement made on 10 June 2020 with updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with updates (6 pages) |
8 August 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
18 June 2018 | Director's details changed for Mr Sean Downey on 18 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 10 June 2018 with updates (3 pages) |
18 June 2018 | Change of details for Mr Sean Downey as a person with significant control on 18 June 2018 (2 pages) |
10 August 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
10 August 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
4 July 2017 | Termination of appointment of Leigh Stephen Brown as a director on 30 November 2016 (1 page) |
4 July 2017 | Termination of appointment of Leigh Stephen Brown as a director on 30 November 2016 (1 page) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
30 January 2017 | Termination of appointment of Leigh Stephen Brown as a secretary on 30 November 2016 (1 page) |
30 January 2017 | Termination of appointment of a director (1 page) |
30 January 2017 | Termination of appointment of Leigh Stephen Brown as a secretary on 30 November 2016 (1 page) |
30 January 2017 | Termination of appointment of a director (1 page) |
27 January 2017 | Termination of appointment of Elsa Maria Brown as a director on 30 November 2016 (1 page) |
27 January 2017 | Termination of appointment of Elsa Maria Brown as a director on 30 November 2016 (1 page) |
25 January 2017 | Purchase of own shares. (3 pages) |
25 January 2017 | Purchase of own shares. (3 pages) |
10 January 2017 | Cancellation of shares. Statement of capital on 30 November 2016
|
10 January 2017 | Resolutions
|
10 January 2017 | Cancellation of shares. Statement of capital on 30 November 2016
|
10 January 2017 | Resolutions
|
25 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 June 2016 | Annual return made up to 10 June 2016 Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 10 June 2016 Statement of capital on 2016-06-17
|
30 March 2016 | Director's details changed for Mr Leigh Stephen Brown on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Leigh Stephen Brown on 30 March 2016 (2 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 June 2015 | Director's details changed for Mr Sean Downey on 12 June 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Sean Downey on 12 June 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Frank Browne on 12 June 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Frank Browne on 12 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 10 June 2015 Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 10 June 2015 Statement of capital on 2015-06-12
|
25 November 2014 | Director's details changed for Mr Leigh Brown on 25 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Leigh Brown on 25 November 2014 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 September 2014 | Director's details changed for Mrs Elsa Maria Brown on 16 September 2014 (2 pages) |
16 September 2014 | Director's details changed for Mrs Elsa Maria Brown on 16 September 2014 (2 pages) |
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE on 19 April 2013 (1 page) |
13 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
18 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (5 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (5 pages) |
10 June 2008 | Incorporation (15 pages) |
10 June 2008 | Incorporation (15 pages) |