COTEHATCH LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 8AB

Company number 01425334
Status Active
Incorporation Date 4 June 1979
Company Type Private Limited Company
Address 3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Director's details changed for Ms Lisa Louise Mandell on 7 February 2014; Confirmation statement made on 14 February 2017 with updates; Secretary's details changed for Ms Lisa Louise Mandell on 7 February 2014. The most likely internet sites of COTEHATCH LIMITED are www.cotehatch.co.uk, and www.cotehatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cotehatch Limited is a Private Limited Company. The company registration number is 01425334. Cotehatch Limited has been working since 04 June 1979. The present status of the company is Active. The registered address of Cotehatch Limited is 3rd Floor Paternoster House 65 St Paul S Churchyard London Ec4m 8ab. . PAYMAN, Lisa Louise is a Secretary of the company. MANDELL, James Sidney is a Director of the company. MANDELL, Mervyn is a Director of the company. PAYMAN, Lisa Louise is a Director of the company. Secretary MANDELL, Lisa Louise has been resigned. Secretary MANDELL, Norman has been resigned. Secretary MANDELL, Ruth Gabrielle has been resigned. Director MANDELL, Norman has been resigned. Director MANDELL, Ruth Gabrielle has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PAYMAN, Lisa Louise
Appointed Date: 08 February 2007

Director
MANDELL, James Sidney
Appointed Date: 03 March 2006
38 years old

Director
MANDELL, Mervyn

72 years old

Director
PAYMAN, Lisa Louise
Appointed Date: 03 March 2006
41 years old

Resigned Directors

Secretary
MANDELL, Lisa Louise
Resigned: 08 February 2007
Appointed Date: 03 March 2006

Secretary
MANDELL, Norman
Resigned: 03 March 2006
Appointed Date: 24 January 1999

Secretary
MANDELL, Ruth Gabrielle
Resigned: 24 January 1999

Director
MANDELL, Norman
Resigned: 03 March 2006
Appointed Date: 24 January 1999
79 years old

Director
MANDELL, Ruth Gabrielle
Resigned: 24 January 1999
Appointed Date: 11 November 1992
63 years old

Persons With Significant Control

Mr Mervyn Mandell
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

COTEHATCH LIMITED Events

27 Feb 2017
Director's details changed for Ms Lisa Louise Mandell on 7 February 2014
27 Feb 2017
Confirmation statement made on 14 February 2017 with updates
27 Feb 2017
Secretary's details changed for Ms Lisa Louise Mandell on 7 February 2014
16 Jan 2017
Total exemption small company accounts made up to 31 July 2016
07 Mar 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 86 more events
09 Jul 1986
Return made up to 26/06/86; full list of members

28 May 1986
Registered office changed on 28/05/86 from: 31 oxford road high wycombe bucks

26 May 1983
Accounts made up to 31 July 1982
07 May 1982
Accounts made up to 31 July 1982
29 Dec 1980
Accounts made up to 31 July 1980

COTEHATCH LIMITED Charges

18 March 1993
Debenture
Delivered: 26 March 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 April 1985
Legal charge
Delivered: 23 April 1985
Status: Satisfied on 24 April 1993
Persons entitled: Barclays Bank PLC
Description: 75 castellain road, maida vale, city of westminster t/n ln…
1 November 1982
Legal mortgage
Delivered: 12 November 1982
Status: Satisfied on 24 April 1993
Persons entitled: Barclays Bank PLC
Description: F/H 9-11 gleneldon road streatham SW16 london borough of…
26 November 1979
Legal mortgage
Delivered: 6 December 1979
Status: Satisfied on 24 April 1993
Persons entitled: Barclays Bank PLC
Description: F/H 9-11 gleneldon road, streatham, SW16LONDON borough of…
19 October 1979
Legal charge
Delivered: 25 October 1979
Status: Satisfied on 24 April 1993
Persons entitled: Barclays Bank PLC
Description: 32 high street, teddington l/b of richmond upon thames…