COSTEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOSTEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06313144
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COSTEN LIMITED?

    • Development of building projects (41100) / Construction

    Where is COSTEN LIMITED located?

    Registered Office Address
    1 Beauchamp Court
    10 Victors Way
    EN5 5TZ Barnet
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COSTEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What is the status of the latest annual return for COSTEN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COSTEN 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

    3 pagesDS01

    Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on Jul 17, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Current accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jul 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Sheila Braude as a director

    1 pagesTM01

    Termination of appointment of Sheila Braude as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Jul 16, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital following an allotment of shares on Aug 14, 2013

    SH01

    Appointment of Mr Nicholas Maurice Slater as a director

    2 pagesAP01

    Termination of appointment of Monica Slater as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jul 16, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jul 16, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Jul 16, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Wendy Brooker as a secretary

    1 pagesTM02

    legacy

    4 pages363a

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    Who are the officers of COSTEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLATER, Nicholas Maurice
    239 Regents Park Road
    N3 3LF London
    Gable House
    United Kingdom
    Director
    239 Regents Park Road
    N3 3LF London
    Gable House
    United Kingdom
    EnglandBritish53423100002
    SLATER, Norman Henry
    13 Dennis Lane
    HA7 4JR Stanmore
    Middlesex
    Director
    13 Dennis Lane
    HA7 4JR Stanmore
    Middlesex
    EnglandBritish25275530002
    BRAUDE, Sheila
    Fuller Close
    WD23 4JD Bushey
    Flat 2 Herne Mansions
    Secretary
    Fuller Close
    WD23 4JD Bushey
    Flat 2 Herne Mansions
    British128788760001
    BROOKER, Wendy
    44 Merlin Grove
    BR3 3HU Beckenham
    Kent
    Secretary
    44 Merlin Grove
    BR3 3HU Beckenham
    Kent
    British22526050001
    HURWORTH, Maureen
    Warren End 1a Riddlesdown Avenue
    Purley
    CR8 1JH Croydon
    Surrey
    Secretary
    Warren End 1a Riddlesdown Avenue
    Purley
    CR8 1JH Croydon
    Surrey
    British48945190001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    BRAUDE, Sheila
    Fuller Close
    WD23 4JD Bushey
    Flat 2 Herne Mansions
    Director
    Fuller Close
    WD23 4JD Bushey
    Flat 2 Herne Mansions
    EnglandBritish128788760001
    HURWORTH, Maureen
    Warren End 1a Riddlesdown Avenue
    Purley
    CR8 1JH Croydon
    Surrey
    Director
    Warren End 1a Riddlesdown Avenue
    Purley
    CR8 1JH Croydon
    Surrey
    British48945190001
    SLATER, Monica
    Dennis Lane
    HA7 4JR Stanmore
    13
    Middlesex
    Director
    Dennis Lane
    HA7 4JR Stanmore
    13
    Middlesex
    EnglandBritish25275520002
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Does COSTEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 20, 2008
    Delivered On Apr 03, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Shell leverhulme 892 and 894 new chester road wirral merseyside t/no MS210988.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 03, 2008Registration of a charge (395)
    • Aug 16, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 20, 2008
    Delivered On Apr 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 01, 2008Registration of a charge (395)
    • Aug 16, 2013Satisfaction of a charge (MR04)

    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