About

Registered Number: 04362239
Date of Incorporation: 28/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 416 Green Lane, Ilford, Essex, IG3 9JX

 

Founded in 2002, Countrywide Developments (UK) Ltd have registered office in Essex, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the company at Companies House. We do not know the number of employees at Countrywide Developments (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Sarah 29 March 2012 05 April 2013 1
Secretary Name Appointed Resigned Total Appointments
COHEN, Laurence Melvin 05 April 2013 - 1
COHEN, Sarah Jane 04 June 2003 05 April 2013 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 31 December 2019
MR04 - N/A 04 December 2019
MR04 - N/A 04 December 2019
MR01 - N/A 29 November 2019
MR04 - N/A 02 September 2019
MR01 - N/A 19 July 2019
MR01 - N/A 10 July 2019
MR01 - N/A 29 March 2019
CC04 - Statement of companies objects 27 March 2019
TM01 - Termination of appointment of director 22 March 2019
RESOLUTIONS - N/A 21 March 2019
MAR - Memorandum and Articles - used in re-registration 21 March 2019
CERT10 - Re-registration of a company from public to private 21 March 2019
RR02 - Application by a public company for re-registration as a private limited company 21 March 2019
MR04 - N/A 15 March 2019
MR04 - N/A 15 March 2019
MR01 - N/A 27 February 2019
MR01 - N/A 27 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
AP01 - Appointment of director 07 February 2019
CS01 - N/A 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
AA - Annual Accounts 05 October 2018
MR01 - N/A 16 February 2018
MR01 - N/A 07 February 2018
MR01 - N/A 07 February 2018
MR01 - N/A 07 February 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 13 October 2016
AA - Annual Accounts 12 April 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AR01 - Annual Return 07 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 07 November 2014
MR04 - N/A 28 October 2014
MR04 - N/A 10 July 2014
MR01 - N/A 26 June 2014
MR01 - N/A 25 June 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 18 December 2013
MR04 - N/A 18 October 2013
MR04 - N/A 18 October 2013
MR01 - N/A 24 September 2013
MR01 - N/A 24 September 2013
CH01 - Change of particulars for director 17 September 2013
CH01 - Change of particulars for director 17 September 2013
MR04 - N/A 17 July 2013
MR01 - N/A 16 July 2013
MR01 - N/A 16 July 2013
AR01 - Annual Return 04 June 2013
AP03 - Appointment of secretary 12 April 2013
AP01 - Appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
TM02 - Termination of appointment of secretary 12 April 2013
MG01 - Particulars of a mortgage or charge 12 January 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 03 April 2012
AR01 - Annual Return 14 February 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 12 April 2011
MG01 - Particulars of a mortgage or charge 23 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 21 August 2008
395 - Particulars of a mortgage or charge 10 July 2008
395 - Particulars of a mortgage or charge 05 July 2008
395 - Particulars of a mortgage or charge 08 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2008
AA - Annual Accounts 01 October 2007
395 - Particulars of a mortgage or charge 03 April 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 07 February 2007
395 - Particulars of a mortgage or charge 07 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2006
123 - Notice of increase in nominal capital 02 November 2006
RESOLUTIONS - N/A 26 October 2006
RESOLUTIONS - N/A 26 October 2006
RESOLUTIONS - N/A 26 October 2006
RESOLUTIONS - N/A 26 October 2006
CERT5 - Re-registration of a company from private to public 26 October 2006
MAR - Memorandum and Articles - used in re-registration 26 October 2006
BS - Balance sheet 26 October 2006
AUDS - Auditor's statement 26 October 2006
AUDR - Auditor's report 26 October 2006
43(3)e - Declaration on application by a private company for re-registration as a public company 26 October 2006
43(3) - Application by a private company for re-registration as a public company 26 October 2006
395 - Particulars of a mortgage or charge 20 June 2006
395 - Particulars of a mortgage or charge 20 June 2006
395 - Particulars of a mortgage or charge 20 June 2006
395 - Particulars of a mortgage or charge 16 June 2006
395 - Particulars of a mortgage or charge 10 June 2006
395 - Particulars of a mortgage or charge 05 May 2006
363s - Annual Return 27 January 2006
395 - Particulars of a mortgage or charge 21 January 2006
AA - Annual Accounts 20 January 2006
288c - Notice of change of directors or secretaries or in their particulars 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 02 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2005
395 - Particulars of a mortgage or charge 20 May 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 19 January 2005
288b - Notice of resignation of directors or secretaries 18 October 2004
395 - Particulars of a mortgage or charge 20 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2004
395 - Particulars of a mortgage or charge 18 February 2004
AA - Annual Accounts 09 January 2004
395 - Particulars of a mortgage or charge 27 September 2003
225 - Change of Accounting Reference Date 04 September 2003
395 - Particulars of a mortgage or charge 02 July 2003
288a - Notice of appointment of directors or secretaries 15 June 2003
395 - Particulars of a mortgage or charge 08 February 2003
395 - Particulars of a mortgage or charge 08 February 2003
363s - Annual Return 08 February 2003
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
NEWINC - New incorporation documents 28 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2019 Outstanding

N/A

A registered charge 12 July 2019 Outstanding

N/A

A registered charge 02 July 2019 Outstanding

N/A

A registered charge 27 March 2019 Outstanding

N/A

A registered charge 27 February 2019 Fully Satisfied

N/A

A registered charge 27 February 2019 Fully Satisfied

N/A

A registered charge 31 January 2018 Outstanding

N/A

A registered charge 31 January 2018 Outstanding

N/A

A registered charge 31 January 2018 Outstanding

N/A

A registered charge 31 January 2018 Outstanding

N/A

A registered charge 24 June 2014 Outstanding

N/A

A registered charge 24 June 2014 Fully Satisfied

N/A

A registered charge 23 September 2013 Fully Satisfied

N/A

A registered charge 23 September 2013 Fully Satisfied

N/A

A registered charge 05 July 2013 Outstanding

N/A

A registered charge 05 July 2013 Outstanding

N/A

Floating charge 10 January 2013 Fully Satisfied

N/A

Legal charge 10 February 2011 Fully Satisfied

N/A

Assignment of rental income 30 June 2008 Fully Satisfied

N/A

Legal charge 30 June 2008 Fully Satisfied

N/A

Legal charge 06 March 2008 Fully Satisfied

N/A

Legal mortgage 29 March 2007 Fully Satisfied

N/A

Legal and general charge 01 December 2006 Fully Satisfied

N/A

Deed of rental income 02 June 2006 Outstanding

N/A

Deed of rental income 02 June 2006 Outstanding

N/A

Deed of rental income 02 June 2006 Outstanding

N/A

Deed of rental income 02 June 2006 Outstanding

N/A

Legal and general charge 02 June 2006 Outstanding

N/A

Legal charge 03 May 2006 Fully Satisfied

N/A

Legal charge 13 January 2006 Fully Satisfied

N/A

Legal mortgage 16 May 2005 Fully Satisfied

N/A

Legal charge 08 April 2004 Fully Satisfied

N/A

Legal charge 13 February 2004 Fully Satisfied

N/A

Legal charge 09 September 2003 Fully Satisfied

N/A

Legal charge 12 June 2003 Fully Satisfied

N/A

Legal charge 05 February 2003 Fully Satisfied

N/A

Assignmwnt of rental income 05 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.