Company NameOne Cossington Road Limited
DirectorsRobert William Perrin Taylor and Alexander Dominic Dulieu
Company StatusActive
Company Number03048542
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 April 1995(29 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert William Perrin Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2015(20 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 50 Alexandra Street
Southend-On-Sea
Essex
SS1 1BN
Director NameMr Alexander Dominic Dulieu
Date of BirthApril 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(23 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleSupermarket Assistant
Country of ResidenceEngland
Correspondence AddressVictoria House 50 Alexandra Street
Southend-On-Sea
Essex
SS1 1BN
Director NameMr David Gordon Fcca
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Secretary NameMrs Catherine Mary Wolff
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address86a Lower Lambricks
Rayleigh
Essex
SS6 8DB
Director NameSally Ann Cole
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(1 week after company formation)
Appointment Duration6 years, 5 months (resigned 26 September 2001)
RoleInsurance Clerk
Correspondence AddressFlat 3 1 Cossington Road
Westcliff On Sea
Essex
SS0 7NJ
Secretary NameBrian Lewis Balnaves
NationalityBritish
StatusResigned
Appointed28 April 1995(1 week after company formation)
Appointment Duration12 years, 5 months (resigned 22 September 2007)
RoleCompany Director
Correspondence AddressFlat 1 1 Cossington Road
Westcliff On Sea
Essex
SS0 7NJ
Director NameDavid Robert Ashley
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(6 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 June 2006)
RoleRetired
Correspondence AddressFlat 4 1 Cossington Road
Westcliff On Sea
Essex
SS0 7NJ
Director NameJack Thorman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(8 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Director NameMr Derek Andrew Southgate
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(11 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 07 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 One Cosssington Road
Westcliff-On-Sea
Essex
SS0 7NJ
Secretary NameJack Thorman
NationalityBritish
StatusResigned
Appointed12 June 2006(11 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Director NameMrs Irene Southgate
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 One Cossington Road
Westcliff-On-Sea
Essex
SS0 7NJ
Director NameMrs Linda Clay
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2012(16 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 50 Alexandra Street
Southend-On-Sea
Essex
SS1 1BN
Director NameMrs Zena Louise Thompson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(19 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 50 Alexandra Street
Southend-On-Sea
Essex
SS1 1BN
Director NameMr Samuel John Walker
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2015(20 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 50 Alexandra Street
Southend-On-Sea
SS1 1BN

Location

Registered AddressVictoria House
50 Alexandra Street
Southend-On-Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£12,785
Cash£1,194
Current Liabilities£779

Accounts

Latest Accounts7 April 2023 (1 year ago)
Next Accounts Due7 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End7 April

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 1 day from now)

Filing History

25 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 7 April 2022 (5 pages)
3 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
6 January 2022Micro company accounts made up to 7 April 2021 (5 pages)
4 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
15 January 2021Micro company accounts made up to 7 April 2020 (5 pages)
1 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 7 April 2019 (5 pages)
30 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 7 April 2018 (5 pages)
16 November 2018Cessation of Samuel John Walker as a person with significant control on 14 November 2018 (1 page)
16 November 2018Appointment of Mr Alexander Dominic Dulieu as a director on 14 November 2018 (2 pages)
16 November 2018Termination of appointment of Samuel John Walker as a director on 14 November 2018 (1 page)
16 November 2018Notification of Alexander Dominic Dulieu as a person with significant control on 14 November 2018 (2 pages)
2 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 7 April 2017 (5 pages)
2 January 2018Micro company accounts made up to 7 April 2017 (5 pages)
10 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 7 April 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 7 April 2016 (6 pages)
3 May 2016Annual return made up to 21 April 2016 no member list (3 pages)
3 May 2016Annual return made up to 21 April 2016 no member list (3 pages)
5 February 2016Termination of appointment of Linda Clay as a director on 31 October 2015 (1 page)
5 February 2016Termination of appointment of Linda Clay as a director on 31 October 2015 (1 page)
5 February 2016Termination of appointment of Zena Louise Thompson as a director on 31 October 2015 (1 page)
5 February 2016Termination of appointment of Zena Louise Thompson as a director on 31 October 2015 (1 page)
8 January 2016Appointment of Mr Robert William Perrin Taylor as a director on 10 October 2015 (2 pages)
8 January 2016Appointment of Mr Robert William Perrin Taylor as a director on 10 October 2015 (2 pages)
9 December 2015Appointment of Mr Samuel John Walker as a director on 10 October 2015 (2 pages)
9 December 2015Appointment of Mr Samuel John Walker as a director on 10 October 2015 (2 pages)
1 October 2015Total exemption small company accounts made up to 7 April 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 7 April 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 7 April 2015 (6 pages)
30 April 2015Annual return made up to 21 April 2015 no member list (3 pages)
30 April 2015Annual return made up to 21 April 2015 no member list (3 pages)
5 January 2015Total exemption small company accounts made up to 7 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 7 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 7 April 2014 (6 pages)
23 May 2014Registered office address changed from Victoria House 50 Alexandra Street Southend on Sea Essex SS1 1BN England on 23 May 2014 (1 page)
23 May 2014Annual return made up to 21 April 2014 no member list (2 pages)
23 May 2014Registered office address changed from Gorwins House 119a Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 23 May 2014 (1 page)
23 May 2014Annual return made up to 21 April 2014 no member list (2 pages)
23 May 2014Registered office address changed from Gorwins House 119a Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 23 May 2014 (1 page)
23 May 2014Registered office address changed from Victoria House 50 Alexandra Street Southend on Sea Essex SS1 1BN England on 23 May 2014 (1 page)
22 May 2014Director's details changed for Mrs Linda Clay on 6 March 2014 (2 pages)
22 May 2014Termination of appointment of Jack Thorman as a director (1 page)
22 May 2014Appointment of Mrs Zena Louise Thompson as a director (2 pages)
22 May 2014Director's details changed for Mrs Linda Clay on 6 March 2014 (2 pages)
22 May 2014Appointment of Mrs Zena Louise Thompson as a director (2 pages)
22 May 2014Director's details changed for Mrs Linda Clay on 6 March 2014 (2 pages)
22 May 2014Termination of appointment of Jack Thorman as a secretary (1 page)
22 May 2014Termination of appointment of Jack Thorman as a secretary (1 page)
22 May 2014Termination of appointment of Jack Thorman as a director (1 page)
12 August 2013Total exemption small company accounts made up to 7 April 2013 (4 pages)
12 August 2013Total exemption small company accounts made up to 7 April 2013 (4 pages)
12 August 2013Total exemption small company accounts made up to 7 April 2013 (4 pages)
4 July 2013Annual return made up to 21 April 2013 no member list (3 pages)
4 July 2013Annual return made up to 21 April 2013 no member list (3 pages)
23 July 2012Total exemption small company accounts made up to 7 April 2012 (4 pages)
23 July 2012Total exemption small company accounts made up to 7 April 2012 (4 pages)
23 July 2012Total exemption small company accounts made up to 7 April 2012 (4 pages)
17 May 2012Director's details changed for Jack Thorman on 20 April 2012 (2 pages)
17 May 2012Annual return made up to 21 April 2012 no member list (2 pages)
17 May 2012Director's details changed for Jack Thorman on 20 April 2012 (2 pages)
17 May 2012Secretary's details changed for Jack Thorman on 20 April 2012 (1 page)
17 May 2012Secretary's details changed for Jack Thorman on 20 April 2012 (1 page)
17 May 2012Annual return made up to 21 April 2012 no member list (2 pages)
12 April 2012Appointment of Mrs Linda Clay as a director (2 pages)
12 April 2012Termination of appointment of Derek Southgate as a director (1 page)
12 April 2012Appointment of Mrs Linda Clay as a director (2 pages)
12 April 2012Termination of appointment of Irene Southgate as a director (1 page)
12 April 2012Termination of appointment of Irene Southgate as a director (1 page)
12 April 2012Termination of appointment of Derek Southgate as a director (1 page)
20 September 2011Total exemption small company accounts made up to 7 April 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 7 April 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 7 April 2011 (4 pages)
28 April 2011Annual return made up to 21 April 2011 no member list (5 pages)
28 April 2011Director's details changed for Mrs Irene Southgate on 20 April 2011 (2 pages)
28 April 2011Director's details changed for Mrs Irene Southgate on 20 April 2011 (2 pages)
28 April 2011Annual return made up to 21 April 2011 no member list (5 pages)
13 January 2011Total exemption small company accounts made up to 7 April 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 7 April 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 7 April 2010 (4 pages)
15 July 2010Appointment of Mrs Irene Southgate as a director (2 pages)
15 July 2010Appointment of Mrs Irene Southgate as a director (2 pages)
8 June 2010Director's details changed for Derek Andrew Southgate on 20 April 2010 (2 pages)
8 June 2010Director's details changed for Derek Andrew Southgate on 20 April 2010 (2 pages)
8 June 2010Director's details changed for Jack Thorman on 20 April 2010 (2 pages)
8 June 2010Annual return made up to 21 April 2010 no member list (3 pages)
8 June 2010Director's details changed for Jack Thorman on 20 April 2010 (2 pages)
8 June 2010Annual return made up to 21 April 2010 no member list (3 pages)
14 January 2010Total exemption small company accounts made up to 7 April 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 7 April 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 7 April 2009 (4 pages)
29 April 2009Annual return made up to 21/04/09 (2 pages)
29 April 2009Annual return made up to 21/04/09 (2 pages)
1 July 2008Total exemption small company accounts made up to 7 April 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 7 April 2008 (4 pages)
1 July 2008Total exemption small company accounts made up to 7 April 2008 (4 pages)
1 July 2008Total exemption small company accounts made up to 7 April 2008 (4 pages)
1 July 2008Total exemption small company accounts made up to 7 April 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 7 April 2007 (4 pages)
6 June 2008Annual return made up to 21/04/08 (2 pages)
6 June 2008Annual return made up to 21/04/08 (2 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Annual return made up to 21/04/07 (2 pages)
22 November 2007Annual return made up to 21/04/07 (2 pages)
22 November 2007Secretary resigned (1 page)
14 March 2007Total exemption small company accounts made up to 7 April 2006 (4 pages)
14 March 2007Total exemption small company accounts made up to 7 April 2006 (4 pages)
14 March 2007Total exemption small company accounts made up to 7 April 2006 (4 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
12 June 2006New director appointed (1 page)
12 June 2006New director appointed (1 page)
12 June 2006New secretary appointed (1 page)
12 June 2006New secretary appointed (1 page)
18 May 2006Annual return made up to 21/04/06 (2 pages)
18 May 2006Annual return made up to 21/04/06 (2 pages)
15 December 2005Total exemption small company accounts made up to 7 April 2005 (3 pages)
15 December 2005Total exemption small company accounts made up to 7 April 2005 (3 pages)
15 December 2005Total exemption small company accounts made up to 7 April 2005 (3 pages)
25 April 2005Annual return made up to 21/04/05 (2 pages)
25 April 2005Annual return made up to 21/04/05 (2 pages)
27 October 2004Total exemption small company accounts made up to 7 April 2004 (4 pages)
27 October 2004Total exemption small company accounts made up to 7 April 2004 (4 pages)
27 October 2004Total exemption small company accounts made up to 7 April 2004 (4 pages)
27 April 2004Annual return made up to 21/04/04 (3 pages)
27 April 2004Annual return made up to 21/04/04 (3 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
6 August 2003Total exemption small company accounts made up to 7 April 2003 (4 pages)
6 August 2003Total exemption small company accounts made up to 7 April 2003 (4 pages)
6 August 2003Total exemption small company accounts made up to 7 April 2003 (4 pages)
28 April 2003Annual return made up to 21/04/03 (3 pages)
28 April 2003Annual return made up to 21/04/03 (3 pages)
13 September 2002Total exemption small company accounts made up to 7 April 2002 (4 pages)
13 September 2002Total exemption small company accounts made up to 7 April 2002 (4 pages)
13 September 2002Total exemption small company accounts made up to 7 April 2002 (4 pages)
29 April 2002Annual return made up to 21/04/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/04/02
(3 pages)
29 April 2002Annual return made up to 21/04/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/04/02
(3 pages)
3 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
20 September 2001Total exemption small company accounts made up to 7 April 2001 (4 pages)
20 September 2001Total exemption small company accounts made up to 7 April 2001 (4 pages)
20 September 2001Total exemption small company accounts made up to 7 April 2001 (4 pages)
7 June 2001Annual return made up to 21/04/01
  • 363(287) ‐ Registered office changed on 07/06/01
(3 pages)
7 June 2001Annual return made up to 21/04/01
  • 363(287) ‐ Registered office changed on 07/06/01
(3 pages)
12 February 2001Full accounts made up to 7 April 2000 (5 pages)
12 February 2001Full accounts made up to 7 April 2000 (5 pages)
12 February 2001Full accounts made up to 7 April 2000 (5 pages)
21 June 2000Annual return made up to 21/04/00 (3 pages)
21 June 2000Annual return made up to 21/04/00 (3 pages)
11 February 2000Accounts for a small company made up to 7 April 1999 (5 pages)
11 February 2000Accounts for a small company made up to 7 April 1999 (5 pages)
11 February 2000Accounts for a small company made up to 7 April 1999 (5 pages)
16 September 1999Annual return made up to 21/04/99 (4 pages)
16 September 1999Annual return made up to 21/04/99 (4 pages)
19 February 1999Full accounts made up to 7 April 1998 (5 pages)
19 February 1999Full accounts made up to 7 April 1998 (5 pages)
19 February 1999Full accounts made up to 7 April 1998 (5 pages)
1 May 1998Annual return made up to 21/04/98 (4 pages)
1 May 1998Annual return made up to 21/04/98 (4 pages)
3 December 1997Accounts for a small company made up to 7 April 1997 (5 pages)
3 December 1997Accounts for a small company made up to 7 April 1997 (5 pages)
3 December 1997Accounts for a small company made up to 7 April 1997 (5 pages)
2 July 1997Annual return made up to 21/04/97 (4 pages)
2 July 1997Annual return made up to 21/04/97 (4 pages)
5 February 1997Full accounts made up to 7 April 1996 (6 pages)
5 February 1997Full accounts made up to 7 April 1996 (6 pages)
5 February 1997Full accounts made up to 7 April 1996 (6 pages)
3 January 1997Annual return made up to 21/04/96 (4 pages)
3 January 1997New secretary appointed (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997Annual return made up to 21/04/96 (4 pages)
3 January 1997Director's particulars changed (1 page)
3 January 1997Secretary resigned (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997New secretary appointed (2 pages)
3 January 1997Director's particulars changed (1 page)
3 January 1997Secretary resigned (1 page)
28 December 1995Accounting reference date notified as 07/04 (1 page)
28 December 1995Accounting reference date notified as 07/04 (1 page)
21 April 1995Incorporation (26 pages)
21 April 1995Incorporation (26 pages)