About

Registered Number: 03767518
Date of Incorporation: 05/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD,

 

Having been setup in 1999, The Co2 Gas Company Ltd are based in Woodford Green in Essex, it has a status of "Active". Smadja, Serge Noel, Smadja, Katrina Michelle, Smadja, Sebastian are listed as directors of this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMADJA, Serge Noel 05 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
SMADJA, Katrina Michelle 05 May 1999 02 May 2007 1
SMADJA, Sebastian 04 May 2007 01 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 08 May 2018
CH01 - Change of particulars for director 07 March 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 09 May 2016
CH03 - Change of particulars for secretary 09 May 2016
CH01 - Change of particulars for director 06 May 2016
AD01 - Change of registered office address 06 May 2016
AA - Annual Accounts 24 March 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 07 May 2015
AD01 - Change of registered office address 30 September 2014
AR01 - Annual Return 23 July 2014
CH01 - Change of particulars for director 23 July 2014
AAMD - Amended Accounts 21 March 2014
AA - Annual Accounts 27 February 2014
RP04 - N/A 22 January 2014
SH01 - Return of Allotment of shares 03 January 2014
AAMD - Amended Accounts 19 June 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 20 May 2013
MR01 - N/A 10 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 15 June 2011
CH03 - Change of particulars for secretary 15 June 2011
CH01 - Change of particulars for director 15 June 2011
AA - Annual Accounts 19 April 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 19 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
363a - Annual Return 02 June 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 06 September 2005
RESOLUTIONS - N/A 12 July 2005
363a - Annual Return 01 June 2005
395 - Particulars of a mortgage or charge 14 May 2005
RESOLUTIONS - N/A 03 May 2005
123 - Notice of increase in nominal capital 03 May 2005
AA - Annual Accounts 27 May 2004
363a - Annual Return 25 May 2004
AA - Annual Accounts 31 July 2003
363a - Annual Return 17 June 2003
AA - Annual Accounts 25 September 2002
363a - Annual Return 14 July 2002
395 - Particulars of a mortgage or charge 21 September 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 25 May 2001
287 - Change in situation or address of Registered Office 18 May 2001
AUD - Auditor's letter of resignation 30 March 2001
395 - Particulars of a mortgage or charge 06 December 2000
225 - Change of Accounting Reference Date 30 August 2000
363s - Annual Return 31 July 2000
288b - Notice of resignation of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
287 - Change in situation or address of Registered Office 17 May 1999
NEWINC - New incorporation documents 05 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2013 Outstanding

N/A

Charge without written instrument 05 May 2005 Fully Satisfied

N/A

Debenture 13 September 2001 Outstanding

N/A

Rent deposit deed 04 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.