About

Registered Number: 03281237
Date of Incorporation: 20/11/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 133 Baker Street, Enfield, Middlesex, EN1 3JR

 

Based in Middlesex, The Old Coach House (Ware) Ltd was setup in 1996, it has a status of "Active". We don't know the number of employees at the business. There are 11 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEECH, John Philip 12 March 2009 - 1
MIDDLETON, Anna 31 October 2018 - 1
MYERS, Stephen 04 August 2012 - 1
NEWMAN, Barry John Louis 22 November 2002 - 1
WILTSHIRE, Roger 12 February 2015 - 1
DUFFELL, Joanne 22 November 2002 21 January 2005 1
HARDING, Sheila Mary 22 November 2002 12 March 2009 1
JONES, Terrence Keith 01 September 2009 04 August 2012 1
MEDCALF, Fiona Jane 31 March 2005 15 July 2009 1
STANSFIELD, Paul David 17 May 2004 07 December 2004 1
Secretary Name Appointed Resigned Total Appointments
RHODES JAMES, Charlotte Elizabeth 22 November 2002 17 May 2004 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 28 November 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 21 November 2018
AP01 - Appointment of director 01 November 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 23 November 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 25 November 2016
AA - Annual Accounts 16 January 2016
AR01 - Annual Return 11 December 2015
AP01 - Appointment of director 24 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 29 November 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 28 December 2013
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 18 December 2012
CH01 - Change of particulars for director 18 December 2012
AP01 - Appointment of director 06 August 2012
TM01 - Termination of appointment of director 04 August 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 02 December 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 18 June 2010
288a - Notice of appointment of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 25 July 2009
AA - Annual Accounts 27 May 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 12 January 2009
363s - Annual Return 01 February 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
287 - Change in situation or address of Registered Office 02 December 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 10 July 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 23 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
287 - Change in situation or address of Registered Office 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 13 February 2004
288b - Notice of resignation of directors or secretaries 25 September 2003
353 - Register of members 25 July 2003
287 - Change in situation or address of Registered Office 07 July 2003
AA - Annual Accounts 05 February 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
363s - Annual Return 19 December 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 18 December 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
287 - Change in situation or address of Registered Office 22 August 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 12 November 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 21 December 1998
363s - Annual Return 11 December 1997
287 - Change in situation or address of Registered Office 30 December 1996
225 - Change of Accounting Reference Date 30 December 1996
RESOLUTIONS - N/A 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
NEWINC - New incorporation documents 20 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.