COWARD ASSET LIMITED
TOLLESHUNT MAJOR FERNPATH LTD

Hellopages » Essex » Maldon » CM9 8LZ

Company number 04794412
Status Active
Incorporation Date 11 June 2003
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ
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 forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 1 ; Annual return made up to 11 June 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 1 . The most likely internet sites of COWARD ASSET LIMITED are www.cowardasset.co.uk, and www.coward-asset.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Coward Asset Limited is a Private Limited Company. The company registration number is 04794412. Coward Asset Limited has been working since 11 June 2003. The present status of the company is Active. The registered address of Coward Asset Limited is Swiss House Beckingham Street Tolleshunt Major Essex Cm9 8lz. . COWARD, Beverley is a Secretary of the company. COWARD, Paul Victor is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COWARD, Beverley
Appointed Date: 11 July 2003

Director
COWARD, Paul Victor
Appointed Date: 11 July 2003
69 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 June 2003
Appointed Date: 11 June 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 June 2003
Appointed Date: 11 June 2003

COWARD ASSET LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1

23 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1

22 Jun 2015
Total exemption small company accounts made up to 31 December 2014
13 Mar 2015
Director's details changed for Mr Paul Victor Coward on 12 March 2015
...
... and 36 more events
01 Jul 2003
Company name changed fernpath LTD\certificate issued on 01/07/03
16 Jun 2003
Registered office changed on 16/06/03 from: 39A leicester road salford manchester M7 4AS
16 Jun 2003
Secretary resigned
16 Jun 2003
Director resigned
11 Jun 2003
Incorporation

COWARD ASSET LIMITED Charges

2 September 2005
Legal charge
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit 4 coward industrial estate, linford…
28 January 2004
Legal charge
Delivered: 4 February 2004
Status: Satisfied on 3 September 2005
Persons entitled: Coward Holdings PLC
Description: Land and buildings at sndy lane chadwell st mary essex…
23 January 2004
Legal charge
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Coward industrial estate, linford road, chadwell st. Mary…
22 January 2004
Debenture
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…