About

Registered Number: 00484489
Date of Incorporation: 18/07/1950 (73 years and 8 months ago)
Company Status: Active
Registered Address: Coventry House, 471 Southend Lane, London, SE26 5BT

 

Coventry Scaffolding Co(London)limited was established in 1950, it's status at Companies House is "Active". We do not know the number of employees at this business. The current directors of the business are Hanifan, Audrey, Hanifan, Lisa, White, Paul, Charlick, Alan Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Paul 16 January 2008 - 1
CHARLICK, Alan Charles N/A 23 February 2012 1
Secretary Name Appointed Resigned Total Appointments
HANIFAN, Audrey 06 November 2014 - 1
HANIFAN, Lisa 06 November 2014 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 13 March 2020
CH01 - Change of particulars for director 13 March 2020
CH01 - Change of particulars for director 13 March 2020
CH01 - Change of particulars for director 13 March 2020
CH01 - Change of particulars for director 13 March 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 27 February 2019
AA - Annual Accounts 27 February 2019
AA - Annual Accounts 07 March 2018
CS01 - N/A 27 February 2018
TM01 - Termination of appointment of director 26 February 2018
DISS40 - Notice of striking-off action discontinued 01 April 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 29 March 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 23 February 2016
CH01 - Change of particulars for director 23 February 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 17 February 2015
AP03 - Appointment of secretary 12 January 2015
AP03 - Appointment of secretary 12 January 2015
TM02 - Termination of appointment of secretary 23 December 2014
AA - Annual Accounts 09 December 2014
MR01 - N/A 13 October 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 30 April 2012
TM01 - Termination of appointment of director 22 March 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 24 February 2009
363a - Annual Return 09 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
395 - Particulars of a mortgage or charge 08 November 2007
AA - Annual Accounts 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 08 January 2007
395 - Particulars of a mortgage or charge 21 April 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 05 April 2005
363s - Annual Return 24 December 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 16 October 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 19 February 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 20 January 2001
363s - Annual Return 18 January 2001
363s - Annual Return 10 March 2000
AA - Annual Accounts 02 March 2000
173 - Declaration in relation to the redemption or purchase of shares out of capital 28 October 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 17 February 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 14 January 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 27 March 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 03 April 1995
363s - Annual Return 07 March 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 23 November 1994
287 - Change in situation or address of Registered Office 31 October 1994
AA - Annual Accounts 24 October 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 01 April 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 22 June 1992
363s - Annual Return 20 February 1992
AA - Annual Accounts 14 October 1991
RESOLUTIONS - N/A 23 April 1991
288 - N/A 05 March 1991
288 - N/A 05 March 1991
363a - Annual Return 18 January 1991
AA - Annual Accounts 28 September 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 07 December 1989
AA - Annual Accounts 31 March 1989
363 - Annual Return 22 March 1989
363 - Annual Return 11 February 1988
363 - Annual Return 19 March 1987
AA - Annual Accounts 13 March 1987
AA - Annual Accounts 10 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2014 Outstanding

N/A

Legal charge 06 November 2007 Outstanding

N/A

Legal charge 19 April 2006 Fully Satisfied

N/A

Charge over credit balances 03 November 1994 Fully Satisfied

N/A

Supplemental charge 04 July 1979 Fully Satisfied

N/A

Mortgage debenture 13 July 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.