London
E17 9QX
Director Name | Mrs Madeline Ann Cosser |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1998(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 108a Orford Road Walthamstow London E17 9QX |
Secretary Name | Madeline Ann Cosser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1998(same day as company formation) |
Role | Housewife |
Correspondence Address | 108a Orford Road Walthamstow London E17 9QX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | First Floor 39 High Street Billericay Essex CM12 9BA |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Alex Cosser 50.00% Ordinary |
---|---|
50 at £1 | Madeline Ann Cosser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,438 |
Cash | £70,957 |
Current Liabilities | £28,306 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
23 January 2024 | Confirmation statement made on 22 January 2024 with updates (4 pages) |
---|---|
8 June 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
21 February 2023 | Current accounting period extended from 31 March 2023 to 30 April 2023 (1 page) |
24 January 2023 | Confirmation statement made on 22 January 2023 with updates (5 pages) |
16 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
1 February 2022 | Confirmation statement made on 22 January 2022 with updates (5 pages) |
16 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
25 January 2021 | Confirmation statement made on 22 January 2021 with updates (5 pages) |
13 October 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 August 2018 | Change of details for Mr Alex Cosser as a person with significant control on 19 August 2018 (2 pages) |
21 August 2018 | Director's details changed for Mrs Madeline Ann Cosser on 19 August 2018 (2 pages) |
21 August 2018 | Director's details changed for Alexander Victor Cosser on 19 August 2018 (2 pages) |
21 August 2018 | Change of details for Mrs Madeline Ann Cosser as a person with significant control on 19 August 2018 (2 pages) |
21 August 2018 | Secretary's details changed for Madeline Ann Cosser on 19 August 2018 (1 page) |
1 February 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
30 January 2018 | Change of details for Mr Alex Cosser as a person with significant control on 15 January 2018 (2 pages) |
30 January 2018 | Change of details for Mrs Madeline Ann Cosser as a person with significant control on 15 January 2018 (2 pages) |
4 December 2017 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 (1 page) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 July 2017 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
26 January 2017 | Director's details changed for Alexander Victor Cosser on 1 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Alexander Victor Cosser on 1 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Madeline Ann Cosser on 1 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Madeline Ann Cosser on 1 January 2017 (2 pages) |
25 January 2017 | Secretary's details changed for Madeline Ann Cosser on 1 January 2017 (1 page) |
25 January 2017 | Secretary's details changed for Madeline Ann Cosser on 1 January 2017 (1 page) |
28 September 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
28 September 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
11 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
14 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
14 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
11 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 September 2010 | Director's details changed for Alexander Victor Cosser on 3 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Alexander Victor Cosser on 3 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Alexander Victor Cosser on 3 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Madeline Ann Cosser on 3 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Madeline Ann Cosser on 3 September 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Madeline Ann Cosser on 3 September 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Madeline Ann Cosser on 3 September 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Madeline Ann Cosser on 3 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Madeline Ann Cosser on 3 September 2010 (2 pages) |
28 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Secretary's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Secretary's particulars changed (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: mayflower house billericay essex CM12 9FT (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: mayflower house billericay essex CM12 9FT (1 page) |
20 March 2006 | Return made up to 22/01/06; full list of members (3 pages) |
20 March 2006 | Return made up to 22/01/06; full list of members (3 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2005 | Director's particulars changed (1 page) |
29 March 2005 | Director's particulars changed (1 page) |
29 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 February 2005 | Return made up to 22/01/05; full list of members
|
16 February 2005 | Return made up to 22/01/05; full list of members
|
10 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2004 | Return made up to 22/01/04; full list of members
|
10 February 2004 | Return made up to 22/01/04; full list of members
|
10 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2004 | Director's particulars changed (1 page) |
10 February 2004 | Director's particulars changed (1 page) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 February 2003 | Return made up to 22/01/03; full list of members
|
11 February 2003 | Return made up to 22/01/03; full list of members
|
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 July 2002 | Director's particulars changed (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
8 February 2002 | Return made up to 22/01/02; full list of members
|
8 February 2002 | Return made up to 22/01/02; full list of members
|
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
31 January 2001 | Return made up to 22/01/01; full list of members
|
31 January 2001 | Return made up to 22/01/01; full list of members
|
25 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: lakewood house horndon business park brentwood essex CM13 3XL (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: lakewood house horndon business park brentwood essex CM13 3XL (1 page) |
23 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
23 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
25 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
25 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
16 March 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
16 March 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
1 March 1999 | Return made up to 22/01/99; full list of members (6 pages) |
1 March 1999 | Return made up to 22/01/99; full list of members (6 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 131 bilton road rugby warwickshire CV22 7AS (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: 131 bilton road rugby warwickshire CV22 7AS (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | New secretary appointed;new director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | New secretary appointed;new director appointed (2 pages) |
25 January 1998 | Registered office changed on 25/01/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | Registered office changed on 25/01/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
22 January 1998 | Incorporation (14 pages) |
22 January 1998 | Incorporation (14 pages) |