Horsham
West Sussex
RH12 1DQ
Secretary Name | Nicola Norman |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ |
Director Name | Mrs Nicola Norman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2017(17 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | koolart.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01323 648726 |
Telephone region | Eastbourne |
Registered Address | Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
60 at £1 | Robert L. Norman 60.00% Ordinary |
---|---|
40 at £1 | N. Norman 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,683 |
Cash | £13,667 |
Current Liabilities | £102,249 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 April 2019 (5 years ago) |
---|---|
Next Return Due | 3 May 2020 (overdue) |
24 February 2017 | Delivered on: 28 February 2017 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
18 December 2023 | Liquidators' statement of receipts and payments to 27 October 2023 (12 pages) |
---|---|
6 November 2023 | Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 November 2023 (2 pages) |
14 November 2022 | Liquidators' statement of receipts and payments to 27 October 2022 (12 pages) |
17 November 2021 | Liquidators' statement of receipts and payments to 27 October 2021 (12 pages) |
20 November 2020 | Liquidators' statement of receipts and payments to 27 October 2020 (15 pages) |
7 November 2019 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 7 November 2019 (2 pages) |
6 November 2019 | Statement of affairs (8 pages) |
6 November 2019 | Resolutions
|
6 November 2019 | Appointment of a voluntary liquidator (3 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
18 April 2019 | Change of details for Mr Robert Norman as a person with significant control on 16 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Robert Norman on 16 April 2019 (2 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
29 May 2018 | Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page) |
4 May 2018 | Change of details for a person with significant control (2 pages) |
3 May 2018 | Confirmation statement made on 19 April 2018 with updates (5 pages) |
19 April 2018 | Secretary's details changed for Nicola Norman on 1 April 2018 (1 page) |
3 November 2017 | Satisfaction of charge 039762840001 in full (1 page) |
3 November 2017 | Satisfaction of charge 039762840001 in full (1 page) |
30 May 2017 | Appointment of Mrs Nicola Norman as a director on 20 April 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Appointment of Mrs Nicola Norman as a director on 20 April 2017 (2 pages) |
5 May 2017 | Director's details changed for Robert Norman on 3 April 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
5 May 2017 | Director's details changed for Robert Norman on 3 April 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
28 February 2017 | Registration of charge 039762840001, created on 24 February 2017 (17 pages) |
28 February 2017 | Registration of charge 039762840001, created on 24 February 2017 (17 pages) |
8 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 August 2015 | Registered office address changed from 42 London Road Horsham West Sussex RH12 1AY to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 42 London Road Horsham West Sussex RH12 1AY to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 11 August 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
8 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
18 February 2013 | Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
31 August 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Robert Norman on 19 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Robert Norman on 19 April 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
9 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 December 2008 | Return made up to 19/04/07; full list of members (3 pages) |
15 December 2008 | Return made up to 19/04/07; full list of members (3 pages) |
15 December 2008 | Return made up to 19/04/08; full list of members (3 pages) |
15 December 2008 | Return made up to 19/04/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Return made up to 19/04/06; full list of members (2 pages) |
10 July 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Return made up to 19/04/06; full list of members (2 pages) |
10 July 2006 | Director's particulars changed (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 April 2005 | Return made up to 19/04/05; full list of members (6 pages) |
22 April 2005 | Return made up to 19/04/05; full list of members (6 pages) |
14 April 2005 | Amended accounts made up to 31 May 2004 (7 pages) |
14 April 2005 | Amended accounts made up to 31 May 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
27 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
22 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
22 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
2 September 2002 | Return made up to 19/04/02; full list of members (6 pages) |
2 September 2002 | Return made up to 19/04/02; full list of members (6 pages) |
10 July 2001 | Return made up to 19/04/01; full list of members (6 pages) |
10 July 2001 | Return made up to 19/04/01; full list of members (6 pages) |
26 June 2000 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
26 June 2000 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Incorporation (15 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Incorporation (15 pages) |