London
N13 4XE
Director Name | Mr Elwyn Michael Cox |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 49 Evelyn Crescent Southampton SO15 5JF |
Director Name | Mrs Lynda Cox |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 49 Evelyn Crescent Southampton SO15 5JF |
Director Name | Mr Paul Edward Byrne |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 255 Green Lanes London N13 4XE |
Director Name | Mrs Donna Samantha Sweetman |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 255 Green Lanes London N13 4XE |
Website | practicecover.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0285633 |
Telephone region | Freephone |
Registered Address | 255 Green Lanes London N13 4XE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Elwyn Cox 50.00% Ordinary |
---|---|
5k at £1 | Lynda Cox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,492 |
Cash | £53,613 |
Current Liabilities | £34,687 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
20 December 2019 | Delivered on: 27 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
5 November 2020 | Second filing of Confirmation Statement dated 2 November 2019 (3 pages) |
---|---|
5 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
28 May 2020 | Appointment of Mrs Natasha Hardy as a director on 27 May 2020 (2 pages) |
30 April 2020 | Director's details changed for Mr Paul Edward Byrne on 30 April 2020 (2 pages) |
27 December 2019 | Registration of charge 070634230001, created on 20 December 2019 (24 pages) |
12 December 2019 | Change of details for Tedaisy Insurance Group Limited as a person with significant control on 17 December 2018 (2 pages) |
6 November 2019 | Director's details changed for Mr Paul Edward Byrne on 4 November 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 2 November 2019 with updates
|
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 January 2019 | Appointment of Mrs Donna Samantha Sweetman as a director on 17 December 2018 (2 pages) |
7 January 2019 | Cessation of Elwyn Michael Cox as a person with significant control on 17 December 2018 (1 page) |
7 January 2019 | Cessation of Lynda Cox as a person with significant control on 17 December 2018 (1 page) |
7 January 2019 | Notification of Tedaisy Insurance Group Limited as a person with significant control on 17 December 2018 (2 pages) |
7 January 2019 | Registered office address changed from Stag Gates House 63/64 the Avenue Southampton SO17 1XS to East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross EN7 5BW on 7 January 2019 (1 page) |
7 January 2019 | Appointment of Mr Paul Edward Byrne as a director on 17 December 2018 (2 pages) |
7 January 2019 | Termination of appointment of Elwyn Michael Cox as a director on 17 December 2018 (1 page) |
7 January 2019 | Termination of appointment of Lynda Cox as a director on 17 December 2018 (1 page) |
5 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
20 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
19 November 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
18 November 2009 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
18 November 2009 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
12 November 2009 | Registered office address changed from 49 Evelyn Crescent Southampton SO15 5JF United Kingdom on 12 November 2009 (1 page) |
12 November 2009 | Registered office address changed from 49 Evelyn Crescent Southampton SO15 5JF United Kingdom on 12 November 2009 (1 page) |
2 November 2009 | Incorporation (22 pages) |
2 November 2009 | Incorporation (22 pages) |