About

Registered Number: 02999364
Date of Incorporation: 08/12/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Unit 7 Meadowbrook Industrial, Centre, Maxwell Way, Crawley, West Sussex, RH10 9SA

 

London Cool Ltd was registered on 08 December 1994 with its registered office in Crawley, West Sussex, it's status in the Companies House registry is set to "Active". 11-20 people work at this company. The companies directors are Eager, Robert, Fenelon, Michael, Hall, Brian, Heeney, Daniel, Roantree, David. The organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAGER, Robert 13 March 1995 07 August 1996 1
FENELON, Michael 15 December 1994 22 July 2005 1
HALL, Brian 15 December 1994 22 July 2005 1
HEENEY, Daniel 15 December 1994 22 July 2005 1
ROANTREE, David 15 December 1994 01 August 1996 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 11 December 2014
CH01 - Change of particulars for director 11 December 2014
CH03 - Change of particulars for secretary 11 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 30 July 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 18 February 2010
AP01 - Appointment of director 17 February 2010
AP01 - Appointment of director 17 February 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
TM01 - Termination of appointment of director 21 October 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 29 May 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 20 October 2006
363a - Annual Return 26 April 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2005
395 - Particulars of a mortgage or charge 10 September 2005
395 - Particulars of a mortgage or charge 10 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
395 - Particulars of a mortgage or charge 30 July 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 04 November 2003
288c - Notice of change of directors or secretaries or in their particulars 29 April 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 12 December 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 07 November 2001
363s - Annual Return 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
AA - Annual Accounts 18 October 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 26 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
363s - Annual Return 30 December 1998
288a - Notice of appointment of directors or secretaries 30 December 1998
AA - Annual Accounts 08 October 1998
363s - Annual Return 04 January 1998
AA - Annual Accounts 29 October 1997
287 - Change in situation or address of Registered Office 12 August 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 29 October 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
395 - Particulars of a mortgage or charge 12 July 1996
288 - N/A 11 January 1996
363s - Annual Return 10 January 1996
288 - N/A 14 December 1995
395 - Particulars of a mortgage or charge 05 September 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
287 - Change in situation or address of Registered Office 14 February 1995
NEWINC - New incorporation documents 08 December 1994

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 09 September 2005 Outstanding

N/A

Floating charge (all assets) 09 September 2005 Outstanding

N/A

Debenture 22 July 2005 Outstanding

N/A

Collateral debenture 12 July 1996 Fully Satisfied

N/A

Debenture 25 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.