COX,BRAITHWAITE & PARTNERS LIMITED

COX,BRAITHWAITE & PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOX,BRAITHWAITE & PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00661229
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COX,BRAITHWAITE & PARTNERS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COX,BRAITHWAITE & PARTNERS LIMITED located?

    Registered Office Address
    Botanic House
    Hills Road
    CB2 1PH Cambridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COX,BRAITHWAITE & PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHILHARMONIC HOLDINGS (CARDIFF) LIMITEDJun 01, 1960Jun 01, 1960

    What are the latest accounts for COX,BRAITHWAITE & PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COX,BRAITHWAITE & PARTNERS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2024

    What are the latest filings for COX,BRAITHWAITE & PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Michael Anthony Platt as a director on Sep 03, 2024

    1 pagesTM01

    Director's details changed for Miss Natalie Chambers on Sep 03, 2024

    2 pagesCH01

    Appointment of Mr Wayne Murray-Bruce as a director on Sep 03, 2024

    2 pagesAP01

    Appointment of Miss Natalie Chambers as a director on Sep 03, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Apr 25, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Director's details changed for Mr Michael Anthony Platt on Oct 13, 2017

    2 pagesCH01

    Confirmation statement made on Apr 25, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Janine Grant as a director on Dec 15, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Apr 25, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Apr 25, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Janine Grant as a director on May 25, 2017

    2 pagesAP01

    Termination of appointment of Luca Padulli as a director on May 25, 2017

    1 pagesTM01

    Who are the officers of COX,BRAITHWAITE & PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMBERS, Natalie
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Secretary
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    226239350001
    CHAMBERS, Natalie
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    EnglandBritishDirector236848040001
    MURRAY-BRUCE, Wayne Louis
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    United KingdomBritishFinance Director310201790001
    CURTIS, Wendy June
    Briarside Cog Road
    CF64 5TD Sully
    Vale Of Glamorgan
    Secretary
    Briarside Cog Road
    CF64 5TD Sully
    Vale Of Glamorgan
    British46982690001
    DEMBOVSKY, Mark Jeremy
    21 Hartfield Avenue
    WD6 3JB Elstree
    Hertfordshire
    Secretary
    21 Hartfield Avenue
    WD6 3JB Elstree
    Hertfordshire
    British38306120002
    GOODKIND, Peter John
    24 Queen Anne Street
    London
    W1G 9AX
    Secretary
    24 Queen Anne Street
    London
    W1G 9AX
    BritishProperty Management128008750001
    JESSOP, Peter Philip
    18 Mortimer Hill
    HP23 5JU Tring
    Hertfordshire
    Secretary
    18 Mortimer Hill
    HP23 5JU Tring
    Hertfordshire
    British14073010001
    ANNING, Richard John
    11 Orchard Close
    Wenvoe
    CF5 6BW Cardiff
    Vale Of Glamorgan
    Director
    11 Orchard Close
    Wenvoe
    CF5 6BW Cardiff
    Vale Of Glamorgan
    BritishChartered Surveyor/Company Dir14073020001
    CURTIS, Wendy June
    Briarside Cog Road
    CF64 5TD Sully
    Vale Of Glamorgan
    Director
    Briarside Cog Road
    CF64 5TD Sully
    Vale Of Glamorgan
    BritishCompany Director46982690001
    GOODKIND, Peter John
    24 Queen Anne Street
    London
    W1G 9AX
    Director
    24 Queen Anne Street
    London
    W1G 9AX
    United KingdomBritishProperty Management128008750001
    GRANT, Janine
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    United KingdomBritishFinancial Controller197918980001
    GROSS, Danielle
    The Penthouse
    135 Haverstock Hill
    NW3 4RU London
    Director
    The Penthouse
    135 Haverstock Hill
    NW3 4RU London
    EnglandMexicanCompany Director38309070001
    GROSS, Michael Martin Hugo
    155 Regents Park Road
    NW1 8BB London
    Director
    155 Regents Park Road
    NW1 8BB London
    BritishCompany Director36069210001
    PADULLI, Luca
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    SwitzerlandItalianDirector226212630001
    PLATT, Michael Anthony
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    EnglandBritishChartered Accountant248519180001
    SUTHERLAND, Donald Alexander
    317 Western Avenue
    CF5 2BA Cardiff
    South Glamorgan
    Director
    317 Western Avenue
    CF5 2BA Cardiff
    South Glamorgan
    Great BritainBritishIns Broker70812980001

    Who are the persons with significant control of COX,BRAITHWAITE & PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tablespice Limited
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Apr 06, 2016
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House (Uk)
    Registration Number03975492
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0