About

Registered Number: 04426516
Date of Incorporation: 29/04/2002 (22 years ago)
Company Status: Active
Registered Address: 12 Hatherley Road, Sidcup, DA14 4DT,

 

Cousins Facilities Ltd was registered on 29 April 2002 with its registered office in Sidcup, it's status at Companies House is "Active". We don't know the number of employees at the business. The current directors of the organisation are Alflatt, Deborah, Alflatt, Gillian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALFLATT, Deborah 01 May 2002 26 July 2002 1
ALFLATT, Gillian 01 May 2002 26 July 2002 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 28 January 2020
TM02 - Termination of appointment of secretary 16 August 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 31 January 2019
AD01 - Change of registered office address 14 June 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 18 May 2010
CH04 - Change of particulars for corporate secretary 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 29 February 2008
395 - Particulars of a mortgage or charge 06 September 2007
363a - Annual Return 13 August 2007
395 - Particulars of a mortgage or charge 19 April 2007
AA - Annual Accounts 28 February 2007
395 - Particulars of a mortgage or charge 20 July 2006
395 - Particulars of a mortgage or charge 20 July 2006
395 - Particulars of a mortgage or charge 20 July 2006
395 - Particulars of a mortgage or charge 20 July 2006
395 - Particulars of a mortgage or charge 20 July 2006
395 - Particulars of a mortgage or charge 18 July 2006
363a - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
395 - Particulars of a mortgage or charge 24 February 2006
395 - Particulars of a mortgage or charge 21 January 2006
AA - Annual Accounts 30 November 2005
AA - Annual Accounts 23 November 2005
363s - Annual Return 04 May 2005
395 - Particulars of a mortgage or charge 02 September 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 07 May 2003
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
395 - Particulars of a mortgage or charge 08 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 August 2007 Outstanding

N/A

Legal charge 10 April 2007 Outstanding

N/A

Legal charge 14 July 2006 Outstanding

N/A

Legal charge 14 July 2006 Outstanding

N/A

Legal charge 14 July 2006 Outstanding

N/A

Legal charge 14 July 2006 Outstanding

N/A

Legal charge 14 July 2006 Outstanding

N/A

Legal charge 14 July 2006 Outstanding

N/A

Debenture 10 February 2006 Outstanding

N/A

Legal charge 18 January 2006 Outstanding

N/A

Debenture 12 August 2004 Outstanding

N/A

Legal charge 26 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.