About

Registered Number: 03482853
Date of Incorporation: 18/12/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 15 Cosway Street, (Attn. Flat 5), London, NW1 5NR

 

15 Cosway Street Freehold Ltd was registered on 18 December 1997, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 9 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLOUGHLIN, Robert 15 June 2017 - 1
MONOVSKI, Plamen 03 April 2014 - 1
WHITE, Graeme 21 June 2017 - 1
AFRIDI, Adnan Knan 18 December 1997 10 December 2001 1
BANNISTER, Richard Edward 18 December 1997 10 December 2001 1
DALE, Pippa Lalonde 03 April 2014 12 February 2016 1
JONES, Polly 09 December 2001 18 December 2007 1
LEVERITT, Thomas Christopher Michael 09 December 2001 18 December 2007 1
MACDONALD, Douglas Christian 12 February 2008 30 October 2009 1

Filing History

Document Type Date
CS01 - N/A 28 December 2019
AA - Annual Accounts 07 November 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 30 December 2017
AP01 - Appointment of director 21 June 2017
CH01 - Change of particulars for director 21 June 2017
AP01 - Appointment of director 16 June 2017
TM01 - Termination of appointment of director 22 March 2017
TM01 - Termination of appointment of director 22 March 2017
AA - Annual Accounts 22 March 2017
TM02 - Termination of appointment of secretary 22 March 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 06 January 2016
AD01 - Change of registered office address 06 January 2016
AA01 - Change of accounting reference date 14 September 2015
AD01 - Change of registered office address 12 March 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 01 October 2014
RESOLUTIONS - N/A 03 July 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
287 - Change in situation or address of Registered Office 23 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 February 2009
353 - Register of members 23 February 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
353 - Register of members 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 26 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 13 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 03 July 2001
RESOLUTIONS - N/A 04 June 2001
RESOLUTIONS - N/A 04 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2001
288a - Notice of appointment of directors or secretaries 07 August 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 29 March 2000
288b - Notice of resignation of directors or secretaries 05 October 1999
363s - Annual Return 19 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 08 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
287 - Change in situation or address of Registered Office 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
NEWINC - New incorporation documents 18 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.