Having been setup in 1983, Cottage Delight Ltd have registered office in Coulsdon, it's status is listed as "Active". We do not know the number of employees at Cottage Delight Ltd. The company has 23 directors listed as Thornton, Neil, Milligan, Victoria Alison, Starkey, Shane Andrew, Cope, Diana, Cope, Nigel Ilchester, Cope, Paul William, Cornick, Frederick Stephen, Duckworth, Pter John, Grigg, Eileen Patricia, Hodgetts, Stephen, Hulme, Steven John, Johnston, Gary, Johnston, Gary, Jones, Alan George, Kelly, Gareth, Lyell, Patrick David, Melville, Robert, Moody, Jason Paul, Moody, Robert George, Reginauld, Nicholas John, Stimson, Peter Michael Storey, Tunnicliff, Elizabeth Ann, Yoxall, Colin Douglas in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLIGAN, Victoria Alison | 23 April 2019 | - | 1 |
STARKEY, Shane Andrew | 28 June 2018 | - | 1 |
COPE, Diana | N/A | 30 November 2016 | 1 |
COPE, Nigel Ilchester | N/A | 30 November 2016 | 1 |
COPE, Paul William | 01 October 2002 | 11 December 2009 | 1 |
CORNICK, Frederick Stephen | 01 October 1993 | 31 March 1994 | 1 |
DUCKWORTH, Pter John | 10 March 2008 | 19 September 2008 | 1 |
GRIGG, Eileen Patricia | 01 April 1997 | 30 November 2005 | 1 |
HODGETTS, Stephen | 05 June 1995 | 29 April 2005 | 1 |
HULME, Steven John | N/A | 31 March 1994 | 1 |
JOHNSTON, Gary | 01 February 2010 | 04 June 2019 | 1 |
JOHNSTON, Gary | 27 June 2006 | 01 January 2008 | 1 |
JONES, Alan George | 20 October 1994 | 15 April 1996 | 1 |
KELLY, Gareth | 02 January 2018 | 28 February 2019 | 1 |
LYELL, Patrick David | 30 November 2016 | 01 October 2018 | 1 |
MELVILLE, Robert | 30 August 2005 | 31 January 2006 | 1 |
MOODY, Jason Paul | 29 July 2007 | 09 October 2017 | 1 |
MOODY, Robert George | 01 April 1998 | 30 April 2009 | 1 |
REGINAULD, Nicholas John | N/A | 30 November 1995 | 1 |
STIMSON, Peter Michael Storey | 01 May 1993 | 31 January 1994 | 1 |
TUNNICLIFF, Elizabeth Ann | 15 May 2006 | 03 October 2017 | 1 |
YOXALL, Colin Douglas | N/A | 03 December 1991 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THORNTON, Neil | 30 November 2016 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2020 | |
PARENT_ACC - N/A | 07 October 2020 | |
GUARANTEE2 - N/A | 07 October 2020 | |
AGREEMENT2 - N/A | 07 October 2020 | |
CS01 - N/A | 24 October 2019 | |
TM01 - Termination of appointment of director | 20 September 2019 | |
AA - Annual Accounts | 20 June 2019 | |
PARENT_ACC - N/A | 20 June 2019 | |
GUARANTEE2 - N/A | 20 June 2019 | |
AGREEMENT2 - N/A | 20 June 2019 | |
TM01 - Termination of appointment of director | 10 May 2019 | |
AP01 - Appointment of director | 24 April 2019 | |
AP01 - Appointment of director | 24 April 2019 | |
TM01 - Termination of appointment of director | 22 October 2018 | |
CS01 - N/A | 09 October 2018 | |
AP01 - Appointment of director | 03 July 2018 | |
AA - Annual Accounts | 06 June 2018 | |
PARENT_ACC - N/A | 06 June 2018 | |
GUARANTEE2 - N/A | 06 June 2018 | |
AGREEMENT2 - N/A | 06 June 2018 | |
AP01 - Appointment of director | 15 January 2018 | |
CS01 - N/A | 09 November 2017 | |
TM01 - Termination of appointment of director | 13 October 2017 | |
TM01 - Termination of appointment of director | 05 October 2017 | |
AA - Annual Accounts | 14 August 2017 | |
PARENT_ACC - N/A | 14 August 2017 | |
GUARANTEE2 - N/A | 14 August 2017 | |
AGREEMENT2 - N/A | 14 August 2017 | |
AD01 - Change of registered office address | 21 December 2016 | |
AP03 - Appointment of secretary | 21 December 2016 | |
AP01 - Appointment of director | 21 December 2016 | |
AP01 - Appointment of director | 21 December 2016 | |
AP01 - Appointment of director | 21 December 2016 | |
TM01 - Termination of appointment of director | 21 December 2016 | |
TM02 - Termination of appointment of secretary | 21 December 2016 | |
TM01 - Termination of appointment of director | 21 December 2016 | |
MR01 - N/A | 21 December 2016 | |
AA01 - Change of accounting reference date | 18 December 2016 | |
MR04 - N/A | 01 December 2016 | |
MR04 - N/A | 01 December 2016 | |
MR04 - N/A | 01 December 2016 | |
AA - Annual Accounts | 15 November 2016 | |
CS01 - N/A | 20 October 2016 | |
AA - Annual Accounts | 08 January 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 24 December 2014 | |
AR01 - Annual Return | 16 October 2014 | |
CH01 - Change of particulars for director | 16 October 2014 | |
CH01 - Change of particulars for director | 16 October 2014 | |
CH01 - Change of particulars for director | 16 October 2014 | |
CH03 - Change of particulars for secretary | 16 October 2014 | |
CH01 - Change of particulars for director | 16 October 2014 | |
AA - Annual Accounts | 13 November 2013 | |
AR01 - Annual Return | 11 October 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 25 October 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 04 November 2011 | |
MG01 - Particulars of a mortgage or charge | 04 May 2011 | |
AR01 - Annual Return | 14 October 2010 | |
AA - Annual Accounts | 06 August 2010 | |
AP01 - Appointment of director | 05 February 2010 | |
AA - Annual Accounts | 21 January 2010 | |
TM01 - Termination of appointment of director | 21 December 2009 | |
AR01 - Annual Return | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
288b - Notice of resignation of directors or secretaries | 13 May 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 16 October 2008 | |
288b - Notice of resignation of directors or secretaries | 02 October 2008 | |
288a - Notice of appointment of directors or secretaries | 20 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2008 | |
AA - Annual Accounts | 31 January 2008 | |
288b - Notice of resignation of directors or secretaries | 17 January 2008 | |
363s - Annual Return | 25 October 2007 | |
288a - Notice of appointment of directors or secretaries | 05 September 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363s - Annual Return | 25 October 2006 | |
288a - Notice of appointment of directors or secretaries | 04 July 2006 | |
288b - Notice of resignation of directors or secretaries | 30 June 2006 | |
288a - Notice of appointment of directors or secretaries | 30 June 2006 | |
288b - Notice of resignation of directors or secretaries | 14 December 2005 | |
288a - Notice of appointment of directors or secretaries | 14 December 2005 | |
AA - Annual Accounts | 10 November 2005 | |
363s - Annual Return | 27 October 2005 | |
288a - Notice of appointment of directors or secretaries | 27 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 May 2005 | |
AA - Annual Accounts | 12 January 2005 | |
363s - Annual Return | 10 November 2004 | |
AA - Annual Accounts | 25 November 2003 | |
363s - Annual Return | 05 November 2003 | |
AUD - Auditor's letter of resignation | 27 November 2002 | |
363s - Annual Return | 15 November 2002 | |
288a - Notice of appointment of directors or secretaries | 15 November 2002 | |
AA - Annual Accounts | 18 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2002 | |
395 - Particulars of a mortgage or charge | 28 June 2002 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 27 June 2002 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 27 June 2002 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 27 June 2002 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 27 June 2002 | |
AUD - Auditor's letter of resignation | 25 June 2002 | |
395 - Particulars of a mortgage or charge | 12 March 2002 | |
363s - Annual Return | 06 November 2001 | |
AA - Annual Accounts | 15 October 2001 | |
363s - Annual Return | 20 October 2000 | |
AA - Annual Accounts | 24 July 2000 | |
363s - Annual Return | 11 October 1999 | |
AA - Annual Accounts | 22 September 1999 | |
AA - Annual Accounts | 09 October 1998 | |
363s - Annual Return | 08 October 1998 | |
288a - Notice of appointment of directors or secretaries | 27 March 1998 | |
363s - Annual Return | 15 October 1997 | |
AA - Annual Accounts | 11 September 1997 | |
395 - Particulars of a mortgage or charge | 11 April 1997 | |
395 - Particulars of a mortgage or charge | 03 April 1997 | |
288a - Notice of appointment of directors or secretaries | 03 April 1997 | |
363s - Annual Return | 28 October 1996 | |
AA - Annual Accounts | 23 September 1996 | |
288 - N/A | 10 September 1996 | |
288 - N/A | 10 September 1996 | |
288 - N/A | 30 April 1996 | |
288 - N/A | 30 April 1996 | |
288 - N/A | 12 December 1995 | |
AA - Annual Accounts | 28 November 1995 | |
363s - Annual Return | 01 November 1995 | |
288 - N/A | 13 June 1995 | |
363s - Annual Return | 06 February 1995 | |
288 - N/A | 06 February 1995 | |
288 - N/A | 06 February 1995 | |
AA - Annual Accounts | 13 September 1994 | |
288 - N/A | 05 May 1994 | |
288 - N/A | 05 May 1994 | |
288 - N/A | 05 May 1994 | |
288 - N/A | 05 May 1994 | |
395 - Particulars of a mortgage or charge | 21 February 1994 | |
363s - Annual Return | 28 November 1993 | |
288 - N/A | 01 November 1993 | |
AA - Annual Accounts | 23 August 1993 | |
288 - N/A | 19 May 1993 | |
395 - Particulars of a mortgage or charge | 26 April 1993 | |
363s - Annual Return | 18 November 1992 | |
287 - Change in situation or address of Registered Office | 06 October 1992 | |
395 - Particulars of a mortgage or charge | 22 September 1992 | |
AA - Annual Accounts | 22 June 1992 | |
363b - Annual Return | 10 January 1992 | |
363(287) - N/A | 10 January 1992 | |
288 - N/A | 23 December 1991 | |
AA - Annual Accounts | 30 September 1991 | |
288 - N/A | 18 September 1991 | |
288 - N/A | 18 September 1991 | |
288 - N/A | 16 August 1991 | |
RESOLUTIONS - N/A | 19 June 1991 | |
RESOLUTIONS - N/A | 19 June 1991 | |
RESOLUTIONS - N/A | 19 June 1991 | |
AA - Annual Accounts | 26 February 1991 | |
363a - Annual Return | 26 February 1991 | |
288 - N/A | 13 August 1990 | |
AA - Annual Accounts | 06 April 1990 | |
363 - Annual Return | 06 April 1990 | |
AA - Annual Accounts | 19 April 1989 | |
363 - Annual Return | 19 April 1989 | |
AA - Annual Accounts | 29 January 1988 | |
363 - Annual Return | 29 January 1988 | |
AA - Annual Accounts | 25 June 1987 | |
363 - Annual Return | 25 June 1987 | |
363 - Annual Return | 22 May 1986 | |
363 - Annual Return | 25 May 1985 | |
PUC 2 - N/A | 27 October 1983 | |
CERTNM - Change of name certificate | 26 October 1983 | |
NEWINC - New incorporation documents | 01 June 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 November 2016 | Outstanding |
N/A |
Legal assignment | 28 April 2011 | Outstanding |
N/A |
Chattels mortgage | 28 June 2002 | Fully Satisfied |
N/A |
Legal mortgage | 08 March 2002 | Fully Satisfied |
N/A |
Fixed charge | 08 April 1997 | Outstanding |
N/A |
Debenture | 02 April 1997 | Fully Satisfied |
N/A |
Legal mortgage | 11 February 1994 | Fully Satisfied |
N/A |
Legal mortgage | 20 April 1993 | Fully Satisfied |
N/A |
Legal mortgage | 15 September 1992 | Fully Satisfied |
N/A |
Mortgage debenture | 01 December 1983 | Fully Satisfied |
N/A |