Company NameCousin Removal Ltd
DirectorTamas Bordas
Company StatusActive
Company Number08103582
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 10 months ago)
Previous NameCousins Bike Service Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section HTransportation and storage
SIC 49420Removal services
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Tamas Bordas
Date of BirthAugust 1987 (Born 36 years ago)
NationalityHungarian
StatusCurrent
Appointed13 June 2012(same day as company formation)
RoleManaging Director
Country of ResidenceHungary
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMr Ferenc Juhasz
Date of BirthNovember 1985 (Born 38 years ago)
NationalityHungarian
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Water Lane
London
NW1 8NZ

Location

Registered AddressInternational House
24 Holborn Viaduct
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Tamas Bordas
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

31 May 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
24 May 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
10 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
18 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
20 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
12 July 2017Change of details for Mr Tamas Bordas as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Registered office address changed from 10 Hilton Avenue London N12 9HB England to International House 24 Holborn Viaduct London EC1A 2BN on 12 July 2017 (1 page)
12 July 2017Director's details changed for Mr Tamas Bordas on 12 July 2017 (2 pages)
12 July 2017Change of details for Mr Tamas Bordas as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Tamas Bordas on 12 July 2017 (2 pages)
12 July 2017Registered office address changed from 10 Hilton Avenue London N12 9HB England to International House 24 Holborn Viaduct London EC1A 2BN on 12 July 2017 (1 page)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
29 February 2016Registered office address changed from 10 Hilton Avenue London N12 9HB England to 10 Hilton Avenue London N12 9HB on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Way Safe Storage Stirling Way Borehamwood Hertfordshire WD6 2BT to 10 Hilton Avenue London N12 9HB on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Way Safe Storage Stirling Way Borehamwood Hertfordshire WD6 2BT to 10 Hilton Avenue London N12 9HB on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 10 Hilton Avenue London N12 9HB England to 10 Hilton Avenue London N12 9HB on 29 February 2016 (1 page)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 July 2015Registered office address changed from C/O Strike Consulting (London) 2 Water Lane London NW1 8NZ to Way Safe Storage Stirling Way Borehamwood Hertfordshire WD6 2BT on 20 July 2015 (1 page)
20 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Registered office address changed from C/O Strike Consulting (London) 2 Water Lane London NW1 8NZ to Way Safe Storage Stirling Way Borehamwood Hertfordshire WD6 2BT on 20 July 2015 (1 page)
28 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
28 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
16 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
16 July 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
16 July 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
16 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
16 July 2013Termination of appointment of Ferenc Juhasz as a director (1 page)
16 July 2013Termination of appointment of Ferenc Juhasz as a director (1 page)
16 October 2012Company name changed cousins bike service LTD\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2012Company name changed cousins bike service LTD\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)