Chingford
London
E4 7RJ
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | William Robert Cole |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(same day as company formation) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | Nerther House Farm Sewardstone Road Chingford London E4 7RJ |
Director Name | Miss Paddi-Jo Cole |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2021(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Netherhouse Farm Sewardstone Road London E4 7RJ |
Registered Address | Nerther House Farm Sewardstone Road Chingford London E4 7RJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Built Up Area | Sewardstone |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
3 August 2022 | Delivered on: 10 August 2022 Persons entitled: Cole Construction Services Limited Classification: A registered charge Particulars: 47 eastern espanade , southend on sea essex. Outstanding |
---|---|
3 August 2022 | Delivered on: 8 August 2022 Persons entitled: Ian Cole Classification: A registered charge Particulars: Property 47 eastern esplanade southend of sea. Title number EX135751. Outstanding |
15 June 2021 | Delivered on: 21 June 2021 Persons entitled: Mr Ian Cole Classification: A registered charge Particulars: All monies secured by a debenture granted by the comany to mr ian cole dated 28 april 2021 together with a legal charge over 47 eastern esplanade, southend on sea, essex, ex 135751. Outstanding |
23 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
5 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
10 August 2022 | Registration of charge 101993070003, created on 3 August 2022 (5 pages) |
9 August 2022 | Compulsory strike-off action has been suspended (1 page) |
8 August 2022 | Registration of charge 101993070002, created on 3 August 2022 (61 pages) |
3 August 2022 | Satisfaction of charge 101993070001 in full (1 page) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2021 | Termination of appointment of William Robert Cole as a director on 30 November 2021 (1 page) |
30 November 2021 | Cessation of William Robert Cole as a person with significant control on 30 November 2021 (1 page) |
28 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
28 June 2021 | Appointment of Miss Paddi-Jo Cole as a director on 28 June 2021 (2 pages) |
21 June 2021 | Registration of charge 101993070001, created on 15 June 2021 (62 pages) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
16 November 2020 | Registered office address changed from 157-159 Hornsey Park Road London N8 0JX England to Nerther House Farm Sewardstone Road Chingford London E4 7RJ on 16 November 2020 (1 page) |
10 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
7 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
11 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
6 June 2017 | Confirmation statement made on 26 May 2017 with updates (8 pages) |
6 June 2017 | Confirmation statement made on 26 May 2017 with updates (8 pages) |
10 June 2016 | Appointment of Ian Albert Cole as a director on 25 May 2016 (3 pages) |
10 June 2016 | Appointment of William Robert Cole as a director on 25 May 2016 (3 pages) |
10 June 2016 | Appointment of William Robert Cole as a director on 25 May 2016 (3 pages) |
10 June 2016 | Appointment of Ian Albert Cole as a director on 25 May 2016 (3 pages) |
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
25 May 2016 | Termination of appointment of Graham Michael Cowan as a director on 25 May 2016 (1 page) |
25 May 2016 | Incorporation
Statement of capital on 2016-05-25
|
25 May 2016 | Registered office address changed from 8 Blackstock Mews Islington London N4 2BT United Kingdom to 157-159 Hornsey Park Road London N8 0JX on 25 May 2016 (1 page) |
25 May 2016 | Incorporation
Statement of capital on 2016-05-25
|
25 May 2016 | Termination of appointment of Graham Michael Cowan as a director on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 8 Blackstock Mews Islington London N4 2BT United Kingdom to 157-159 Hornsey Park Road London N8 0JX on 25 May 2016 (1 page) |