COTTON AVENUE LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 4PW
Company number 02935539
Status Active
Incorporation Date 3 June 1994
Company Type Private Limited Company
Address 145-157 ST JOHN STREET, LONDON, EC1V 4PW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 26,000 ; Registration of charge 029355390027, created on 24 March 2016. The most likely internet sites of COTTON AVENUE LIMITED are www.cottonavenue.co.uk, and www.cotton-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Cotton Avenue Limited is a Private Limited Company. The company registration number is 02935539. Cotton Avenue Limited has been working since 03 June 1994. The present status of the company is Active. The registered address of Cotton Avenue Limited is 145 157 St John Street London Ec1v 4pw. The company`s financial liabilities are £53.69k. It is £-51.42k against last year. The cash in hand is £94.41k. It is £32.88k against last year. And the total assets are £139.8k, which is £8.73k against last year. FOSTER, Annabel Sarah is a Director of the company. FOSTER, Michael is a Director of the company. Secretary FOSTER, Annabel Sarah has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cotton avenue Key Finiance

LIABILITIES £53.69k
-49%
CASH £94.41k
+53%
TOTAL ASSETS £139.8k
+6%
All Financial Figures

Current Directors

Director
FOSTER, Annabel Sarah
Appointed Date: 16 February 2015
65 years old

Director
FOSTER, Michael
Appointed Date: 28 June 1994
66 years old

Resigned Directors

Secretary
FOSTER, Annabel Sarah
Resigned: 16 February 2010
Appointed Date: 28 June 1994

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 28 June 1994
Appointed Date: 03 June 1994

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 28 June 1994
Appointed Date: 03 June 1994

COTTON AVENUE LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 26,000

08 Apr 2016
Registration of charge 029355390027, created on 24 March 2016
08 Apr 2016
Registration of charge 029355390026, created on 24 March 2016
03 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 98 more events
13 Feb 1995
Registered office changed on 13/02/95 from: truelove farm bognor road warnham horsham, w sussex RH12 3SL

01 Aug 1994
Secretary resigned;new secretary appointed

01 Aug 1994
Director resigned;new director appointed

01 Aug 1994
Registered office changed on 01/08/94 from: 43 lawrence road hove east sussex BN3 5QE

03 Jun 1994
Incorporation

COTTON AVENUE LIMITED Charges

24 March 2016
Charge code 0293 5539 0027
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Banking Services, Kent Reliance and Krbs
Description: First legal mortgage over 82 haydon place, guildford, GU1…
24 March 2016
Charge code 0293 5539 0026
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 3 white hart lodge 16 north road wimbledon SW19 1AG and…
24 July 2015
Charge code 0293 5539 0025
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The leasehold property known as 53 cromwell close acton…
24 July 2015
Charge code 0293 5539 0024
Delivered: 25 July 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 28 guildford park road guildford t/no SY398106…
8 February 2007
Mortgage
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 82 haydon place guildford surrey t/no SY481534 by way of…
18 September 2006
Mortgage
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 28 guildford park road, guildford, surrey.
20 January 2006
Charge
Delivered: 23 January 2006
Status: Outstanding
Persons entitled: Mortgage Works (UK) PLC
Description: 72 guildford park avenue guildford.
20 January 2006
Charge
Delivered: 23 January 2006
Status: Outstanding
Persons entitled: Mortgage Works (UK) PLC
Description: 3 nettles terrace guildford surrey.
22 December 2005
Mortgage
Delivered: 9 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 84 haydon place guildford surrey.
14 December 2005
Deed of charge
Delivered: 17 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 52 haydon place guildford surrey. Fixed…
27 November 2003
Legal charge
Delivered: 3 December 2003
Status: Satisfied on 15 September 2004
Persons entitled: Mortgage Trust Limited
Description: 28 guildford park road guildford surrey.
13 June 2003
Legal charge
Delivered: 17 June 2003
Status: Satisfied on 15 September 2004
Persons entitled: Britannic Money PLC
Description: 3 nettles terrace, guildford, surrey.
15 November 2002
Mortgage deed
Delivered: 22 November 2002
Status: Satisfied on 15 September 2004
Persons entitled: Woolwich PLC
Description: 69 kent road southampton hampshire.
31 August 2001
Mortgage
Delivered: 7 September 2001
Status: Satisfied on 15 September 2004
Persons entitled: Woolwich PLC
Description: 72 guildford park avenue guildford surrey.
25 August 2000
Legal charge
Delivered: 2 September 2000
Status: Satisfied on 15 September 2004
Persons entitled: Cotton Avenue Limited
Description: 3 goldsmith's court, 3 merchants quarter briton street…
29 March 2000
Mortgage
Delivered: 30 March 2000
Status: Satisfied on 15 September 2004
Persons entitled: Woolwich Direct
Description: 3 nettles terrace guildford.
18 December 1998
Debenture
Delivered: 5 January 1999
Status: Satisfied on 15 September 2004
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
18 December 1998
Legal charge
Delivered: 5 January 1999
Status: Satisfied on 15 September 2004
Persons entitled: Nationwide Building Society
Description: 3 tower wharf tooley street london SE1. Together with all…
17 October 1997
Legal charge
Delivered: 28 October 1997
Status: Satisfied on 15 September 2004
Persons entitled: Nationwide Building Society
Description: L/H property k/a 207 alexander fleming house newington…
17 January 1997
Debenture
Delivered: 1 February 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
17 January 1997
Legal charge
Delivered: 22 January 1997
Status: Satisfied on 15 September 2004
Persons entitled: Nationwide Building Society
Description: Flat 4 birch court thicket road sutton surrey together with…
16 December 1996
Legal charge
Delivered: 24 December 1996
Status: Satisfied on 15 September 2004
Persons entitled: Nationwide Building Society
Description: Property k/a 28 guildford park road, guildford surrey. See…
4 September 1995
Fixed and floating charge
Delivered: 9 September 1995
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
4 September 1995
Fixed and floating charge
Delivered: 9 September 1995
Status: Satisfied on 15 September 2004
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
4 September 1995
Legal charge
Delivered: 9 September 1995
Status: Satisfied on 15 September 2004
Persons entitled: Birmingham Midshires Building Society
Description: All that f/h property situate and k/as 27 gardner…
4 September 1995
Legal charge
Delivered: 9 September 1995
Status: Satisfied on 15 September 2004
Persons entitled: Birmingham Midshires Building Society
Description: All that f/h property situate and k/as 3 nettles…