Southminster
CM0 7AF
Director Name | Veronica Jean Cottam |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2012(same day as company formation) |
Role | Ret Company Director |
Country of Residence | England |
Correspondence Address | 17 Sheepcotes Lane Southminster CM0 7AF |
Director Name | Mr Matthew Neil Cottam |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 13 October 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ridge House Pickley Lane Doveridge Ashbourne Derbyshire DE6 5NT |
Director Name | Mr Andrew James Cottam |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 13 October 2020) |
Role | Ecologist |
Country of Residence | Italy |
Correspondence Address | Via Gattirolo40 21014 Laveno Mombello Varese Italy |
Director Name | Mrs Mirae Louise Cottam-Kay |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 13 October 2020) |
Role | Supply Chain Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gorse Cottages Golden Ball Lane Pinkneys Green Berkshire SL6 6NP |
Director Name | Andrew James Cottam |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(same day as company formation) |
Role | Ecologist |
Country of Residence | England |
Correspondence Address | 17 Sheepcotes Lane Southminster CM0 7AF |
Director Name | Mr Matthew Neil Cottam |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ridge House Pickleys Lane Doveridge Derbyshire DE6 5NT |
Director Name | Miss Mirae Louise Cottam |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Golden Ball Lane Maidenhead SL6 6NW |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
350 at £1 | Brian Melvyn Cottam 35.00% Ordinary |
---|---|
350 at £1 | Veronica Jean Cottam 35.00% Ordinary |
100 at £1 | Andrew James Cottam 10.00% Ordinary |
100 at £1 | Matthew Neil Cottam 10.00% Ordinary |
100 at £1 | Mirae Louise Cottam-kay 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,927 |
Cash | £3,650 |
Current Liabilities | £5,884 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
19 July 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
---|---|
19 April 2017 | Director's details changed for Mrs Mirae Louise Cottam-Kay on 11 April 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Mr Andrew James Cottam on 19 April 2016 (2 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 April 2015 | Director's details changed for Miss Mirae Louise Cottam on 16 April 2015 (2 pages) |
17 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Mr Andrew James Cottam on 11 June 2014 (2 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
7 June 2012 | Appointment of Mr Andrew James Cottam as a director (2 pages) |
7 June 2012 | Appointment of Mr Matthew Neil Cottam as a director (2 pages) |
7 June 2012 | Appointment of Miss Mirae Louise Cottam as a director (2 pages) |
13 April 2012 | Termination of appointment of Andrew Cottam as a director (1 page) |
13 April 2012 | Termination of appointment of Mirae Cottam as a director (1 page) |
13 April 2012 | Termination of appointment of Matthew Cottam as a director (1 page) |
12 April 2012 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 12 April 2012 (1 page) |
11 April 2012 | Incorporation (41 pages) |