Company NameCOX Bros.(Ilford)Limited
DirectorDavid John Cox
Company StatusActive
Company Number00571316
CategoryPrivate Limited Company
Incorporation Date10 September 1956(67 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Cox
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1990(34 years, 2 months after company formation)
Appointment Duration33 years, 5 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address2 Days Cottages
Days Lane, Pilgrims Hatch
Brentwood
Essex
CM15 9SL
Secretary NameMary Cox
NationalityBritish
StatusCurrent
Appointed01 December 1998(42 years, 3 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address2 Days Cottages
Days Lane, Pilgrims Hatch
Brentwood
Essex
CM15 9SL
Director NameMr George Albert Cox
Date of BirthMay 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1990(34 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 May 1995)
RoleBuilders Merchant
Correspondence Address54 Gyllyngdune Gardens
Ilford
Essex
IG3 9HY
Secretary NameMrs Rose Winifred Cox
NationalityBritish
StatusResigned
Appointed02 November 1990(34 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 December 1998)
RoleCompany Director
Correspondence Address54 Gyllyngdune Gardens
Ilford
Essex
IG3 9HY

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.1k at £1Mr David John Cox
75.00%
Ordinary
375 at £1Mary Cecilia Cox
25.00%
Ordinary

Financials

Year2014
Net Worth£92,725
Cash£16,854
Current Liabilities£15,684

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 October 2023 (5 months, 4 weeks ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

23 April 1997Delivered on: 24 April 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 March 2023Micro company accounts made up to 30 September 2022 (4 pages)
24 October 2022Confirmation statement made on 1 October 2022 with updates (5 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
11 October 2021Confirmation statement made on 1 October 2021 with updates (5 pages)
18 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
19 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
3 March 2020Micro company accounts made up to 30 September 2019 (4 pages)
10 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
5 February 2019Micro company accounts made up to 30 September 2018 (4 pages)
17 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
7 February 2018Notification of Mary Cecilia Cox as a person with significant control on 31 January 2018 (2 pages)
7 February 2018Change of details for Mr David John Cox as a person with significant control on 31 January 2018 (2 pages)
24 January 2018Micro company accounts made up to 30 September 2017 (4 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
7 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
8 June 2016Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to Haslers Old Station Road Loughton Essex IG10 4PL on 8 June 2016 (1 page)
8 June 2016Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to Haslers Old Station Road Loughton Essex IG10 4PL on 8 June 2016 (1 page)
15 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,500
(4 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,500
(4 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,500
(4 pages)
17 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,500
(4 pages)
16 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,500
(4 pages)
16 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,500
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,500
(4 pages)
22 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,500
(4 pages)
22 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,500
(4 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
13 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 November 2009Director's details changed for Mr David John Cox on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr David John Cox on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Mr David John Cox on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
25 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 October 2008Return made up to 01/10/08; full list of members (3 pages)
17 October 2008Return made up to 01/10/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 October 2007Return made up to 01/10/07; full list of members (2 pages)
26 October 2007Return made up to 01/10/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 October 2006Return made up to 01/10/06; full list of members (2 pages)
27 October 2006Return made up to 01/10/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 October 2005Return made up to 01/10/05; full list of members (2 pages)
7 October 2005Return made up to 01/10/05; full list of members (2 pages)
7 October 2005Location of register of members (1 page)
7 October 2005Location of register of members (1 page)
29 November 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 October 2003Return made up to 01/10/03; full list of members (6 pages)
2 October 2003Return made up to 01/10/03; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
29 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
2 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
28 December 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
3 October 2001Return made up to 01/10/01; full list of members (6 pages)
3 October 2001Return made up to 01/10/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
10 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
4 October 2000Return made up to 01/10/00; full list of members (6 pages)
4 October 2000Return made up to 01/10/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 30 September 1999 (7 pages)
17 November 1999Accounts for a small company made up to 30 September 1999 (7 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
19 October 1999Secretary resigned (1 page)
13 January 1999Full accounts made up to 30 September 1998 (7 pages)
13 January 1999Full accounts made up to 30 September 1998 (7 pages)
29 September 1998Return made up to 01/10/98; no change of members (4 pages)
29 September 1998Return made up to 01/10/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 30 September 1997 (4 pages)
9 December 1997Accounts for a small company made up to 30 September 1997 (4 pages)
9 October 1997Return made up to 01/10/97; no change of members (4 pages)
9 October 1997Return made up to 01/10/97; no change of members (4 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
12 December 1996Accounts for a small company made up to 30 September 1996 (5 pages)
12 December 1996Accounts for a small company made up to 30 September 1996 (5 pages)
15 October 1996Return made up to 01/10/96; full list of members (6 pages)
15 October 1996Return made up to 01/10/96; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
11 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
9 October 1995Return made up to 01/10/95; no change of members (4 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Return made up to 01/10/95; no change of members (4 pages)
10 September 1956Incorporation (15 pages)
10 September 1956Incorporation (15 pages)