Company Name14 Cosway Street Limited
DirectorsArun Kumar Batra and Melanie Ann Valente
Company StatusActive
Company Number06752642
CategoryPrivate Limited Company
Incorporation Date18 November 2008(15 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Arun Kumar Batra
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMrs Melanie Ann Valente
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2008(same day as company formation)
RoleHolistic Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMs Maria Del Carmen Requena Marco
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleSpanish Teacher
Country of ResidenceUnited Kingdom
Correspondence Address14f Cosway Street
Marylebone
London
NW1 5NR
Secretary NameMs Maria Del Carmen Requena Marco
NationalitySpanish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14f Cosway Street
Marylebone
London
NW1 5NR

Location

Registered AddressEgale 1
80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Arun Kumar Batra
33.33%
Ordinary
1 at £1Mrs Melanie Valente
33.33%
Ordinary
1 at £1Ms Maria Del Carmen Requena Marco
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 November 2023 (4 months, 1 week ago)
Next Return Due30 November 2024 (8 months from now)

Filing History

26 July 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
16 November 2022Confirmation statement made on 16 November 2022 with updates (5 pages)
22 July 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
16 November 2021Confirmation statement made on 16 November 2021 with updates (5 pages)
19 October 2021Director's details changed for Mrs Melanie Ann Valente on 19 October 2021 (2 pages)
19 October 2021Change of details for Mrs Melanie Ann Valente as a person with significant control on 19 October 2021 (2 pages)
19 October 2021Change of details for Mrs Alberta Saunders as a person with significant control on 19 October 2021 (2 pages)
15 June 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
16 November 2020Confirmation statement made on 16 November 2020 with updates (5 pages)
12 August 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
2 December 2019Confirmation statement made on 16 November 2019 with updates (5 pages)
21 June 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
21 November 2018Confirmation statement made on 16 November 2018 with updates (5 pages)
21 November 2018Change of details for Mr Arun Kumar Batra as a person with significant control on 10 November 2018 (2 pages)
21 November 2018Director's details changed for Mr Arun Kumar Batra on 10 November 2018 (2 pages)
29 May 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
6 December 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
30 November 2017Notification of Alberta Saunders as a person with significant control on 7 April 2016 (2 pages)
30 November 2017Withdrawal of a person with significant control statement on 30 November 2017 (2 pages)
16 November 2017Change of details for Mr Arun Kumar Batra as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Change of details for Mr Arun Kumar Batra as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Change of details for Mrs Melanie Valente as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Change of details for Mrs Melanie Valente as a person with significant control on 6 April 2016 (2 pages)
20 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
20 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
31 January 2017Confirmation statement made on 18 November 2016 with updates (8 pages)
31 January 2017Director's details changed for Mr Arun Kumar Batra on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Mrs Melanie Valente on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Arun Kumar Batra on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Mrs Melanie Valente on 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 18 November 2016 with updates (8 pages)
24 August 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
24 August 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
30 March 2016Termination of appointment of Maria Del Carmen Requena Marco as a secretary on 24 March 2016 (1 page)
30 March 2016Termination of appointment of Maria Del Carmen Requena Marco as a director on 24 March 2016 (1 page)
30 March 2016Termination of appointment of Maria Del Carmen Requena Marco as a secretary on 24 March 2016 (1 page)
30 March 2016Termination of appointment of Maria Del Carmen Requena Marco as a director on 24 March 2016 (1 page)
21 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
(6 pages)
21 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
(6 pages)
3 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015 (1 page)
28 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
28 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
12 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(6 pages)
12 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(6 pages)
19 August 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 19 August 2014 (1 page)
23 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
(6 pages)
22 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
(6 pages)
8 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
27 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
27 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
9 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
14 June 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
14 June 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
29 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
23 June 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (2 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
23 June 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (2 pages)
14 January 2010Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE United Kingdom on 14 January 2010 (1 page)
14 January 2010Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE United Kingdom on 14 January 2010 (1 page)
11 January 2010Secretary's details changed for Ms Maria Del Carmen Requena Marco on 1 November 2009 (1 page)
11 January 2010Director's details changed for Ms Maria Del Carmen Requena Marco on 1 October 2009 (2 pages)
11 January 2010Registered office address changed from C/O Bushey Secretaries & Registrars Limited 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE United Kingdom on 11 January 2010 (1 page)
11 January 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 11 January 2010 (1 page)
11 January 2010Secretary's details changed for Ms Maria Del Carmen Requena Marco on 1 November 2009 (1 page)
11 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Arun Kumar Batra on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Mrs Melanie Valente on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Ms Maria Del Carmen Requena Marco on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mrs Melanie Valente on 1 October 2009 (2 pages)
11 January 2010Registered office address changed from C/O Bushey Secretaries & Registrars Limited 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE United Kingdom on 11 January 2010 (1 page)
11 January 2010Director's details changed for Mr Arun Kumar Batra on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Mr Arun Kumar Batra on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Mrs Melanie Valente on 1 October 2009 (2 pages)
11 January 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 11 January 2010 (1 page)
11 January 2010Director's details changed for Ms Maria Del Carmen Requena Marco on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
11 January 2010Secretary's details changed for Ms Maria Del Carmen Requena Marco on 1 November 2009 (1 page)
26 January 2009Registered office changed on 26/01/2009 from kbsp partnership harben parade finchley road london NW3 6LH (1 page)
26 January 2009Registered office changed on 26/01/2009 from kbsp partnership harben parade finchley road london NW3 6LH (1 page)
18 November 2008Incorporation (19 pages)
18 November 2008Incorporation (19 pages)