Company NameNevill Coghill Limited
DirectorNerissa Martin
Company StatusActive
Company Number00942784
CategoryPrivate Limited Company
Incorporation Date20 November 1968(55 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameNerissa Martin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(23 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
Secretary NameEric Charles Turnbull
NationalityBritish
StatusResigned
Appointed29 December 1991(23 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence AddressSilverdale 2 Hollytree Close
Loughborough
Leicestershire
LE11 2QX
Director NameMr David Charles Pope
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(23 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressEast Penthouse Millers Wharf House
St Katharines Way
London
E1 9YU
Secretary NameMiss Nora Nerissa Martin
NationalityBritish
StatusResigned
Appointed26 June 1992(23 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 1996)
RoleCompany Director
Correspondence Address13-15 Frognal
London
NW3 6AP
Secretary NameJeremy Garson
NationalityBritish
StatusResigned
Appointed01 August 1996(27 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 03 January 2011)
RoleCompany Director
Correspondence Address16 Holden Street
London
Sw11

Location

Registered Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mrs Nerissa Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£133,510
Cash£162,113
Current Liabilities£56,013

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

27 January 2021Micro company accounts made up to 31 March 2020 (25 pages)
12 March 2020Registered office address changed from B W Chatten Llp Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st to 1a C R Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH on 12 March 2020 (1 page)
31 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
29 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
30 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 April 2018Director's details changed for Nerissa Martin on 31 March 2018 (2 pages)
23 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
29 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Director's details changed for Nerissa Martin on 19 December 2014 (2 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Director's details changed for Nerissa Martin on 19 December 2014 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
30 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
1 November 2012Statement of company's objects (2 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2012Statement of company's objects (2 pages)
1 November 2012Memorandum and Articles of Association (28 pages)
1 November 2012Memorandum and Articles of Association (28 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 July 2011Termination of appointment of Jeremy Garson as a secretary (1 page)
28 July 2011Termination of appointment of Jeremy Garson as a secretary (1 page)
21 December 2010Director's details changed for Nerissa Martin on 19 December 2010 (2 pages)
21 December 2010Director's details changed for Nerissa Martin on 19 December 2010 (2 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2009Director's details changed for Nerissa Martin on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Nerissa Martin on 21 December 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2009Registered office changed on 19/01/2009 from the bays ashwells road, pilgrims hatch brentwood essex CM15 9SE (1 page)
19 January 2009Return made up to 19/12/08; full list of members (3 pages)
19 January 2009Return made up to 19/12/08; full list of members (3 pages)
19 January 2009Location of debenture register (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Registered office changed on 19/01/2009 from the bays ashwells road, pilgrims hatch brentwood essex CM15 9SE (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Location of debenture register (1 page)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 January 2008Return made up to 19/12/07; full list of members (2 pages)
4 January 2008Return made up to 19/12/07; full list of members (2 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2006Return made up to 19/12/06; full list of members (2 pages)
21 December 2006Return made up to 19/12/06; full list of members (2 pages)
22 December 2005Return made up to 19/12/05; full list of members (2 pages)
22 December 2005Return made up to 19/12/05; full list of members (2 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2004Return made up to 19/12/03; full list of members (6 pages)
6 January 2004Return made up to 19/12/03; full list of members (6 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2003Return made up to 19/12/02; full list of members (6 pages)
15 January 2003Return made up to 19/12/02; full list of members (6 pages)
14 January 2002Return made up to 19/12/01; full list of members (6 pages)
14 January 2002Return made up to 19/12/01; full list of members (6 pages)
14 January 2002Director's particulars changed (1 page)
14 January 2002Director's particulars changed (1 page)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 January 2001Director's particulars changed (1 page)
11 January 2001Director's particulars changed (1 page)
3 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 August 2000Registered office changed on 21/08/00 from: 1ST floor 7 chelsea manor street chelsea london SW3 3TW (1 page)
21 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 August 2000Registered office changed on 21/08/00 from: 1ST floor 7 chelsea manor street chelsea london SW3 3TW (1 page)
21 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 2000Return made up to 19/12/99; full list of members (6 pages)
4 January 2000Return made up to 19/12/99; full list of members (6 pages)
31 December 1998Return made up to 19/12/98; full list of members (6 pages)
31 December 1998Return made up to 19/12/98; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 December 1997Return made up to 19/12/97; no change of members (4 pages)
31 December 1997Return made up to 19/12/97; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
13 January 1997Location of register of members (1 page)
13 January 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1997Location of register of members (1 page)
13 January 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1996Registered office changed on 24/12/96 from: 6 princes street hanover square london W1R 8QP (1 page)
24 December 1996Registered office changed on 24/12/96 from: 6 princes street hanover square london W1R 8QP (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Secretary resigned (1 page)
2 September 1996New secretary appointed (2 pages)
2 September 1996Secretary resigned (1 page)
2 September 1996New secretary appointed (2 pages)
2 September 1996Director resigned (1 page)
3 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
3 January 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
20 November 1968Incorporation (13 pages)
20 November 1968Incorporation (13 pages)