Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COXBURY LIMITED
Company Information for

COXBURY LIMITED

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
02856356
Private Limited Company
Active

Company Overview

About Coxbury Ltd
COXBURY LIMITED was founded on 1993-09-23 and has its registered office in London. The organisation's status is listed as "Active". Coxbury Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COXBURY LIMITED
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in N3
 
Filing Information
Company Number 02856356
Company ID Number 02856356
Date formed 1993-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB872803510  
Last Datalog update: 2024-01-09 01:22:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COXBURY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COXBURY LIMITED

Current Directors
Officer Role Date Appointed
MARTIN FREZAL GLEIZE
Company Secretary 2003-06-04
GILLES GERARD BERNARD JOSEPH BONAN
Director 2004-05-21
MARTIN FREZAL GLEIZE
Director 2003-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
CEDRIC DUFOUR
Director 2007-01-03 2011-02-18
FRANCOIS CHOUCHAN
Director 1994-11-21 2007-01-03
FRANCOIS CHOUCHAN
Company Secretary 2001-02-26 2003-06-04
FRANCOIS ROCHE
Director 1994-11-21 2003-06-04
PETER GEORGE CHURCH
Company Secretary 1993-12-01 2001-02-26
PATRICK CHOUCHAN
Director 1994-11-21 1999-02-06
MICHAEL ANTHONY COOPER
Director 1993-12-01 1994-12-23
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-09-23 1993-11-15
LONDON LAW SERVICES LIMITED
Nominated Director 1993-09-23 1993-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN FREZAL GLEIZE YIN YANG INTERIORS LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Active - Proposal to Strike off
MARTIN FREZAL GLEIZE SERENITY INTERIORS LIMITED Company Secretary 2004-05-18 CURRENT 2004-05-18 Active
GILLES GERARD BERNARD JOSEPH BONAN YIN YANG INTERIORS LIMITED Director 2006-05-26 CURRENT 2006-05-26 Active - Proposal to Strike off
GILLES GERARD BERNARD JOSEPH BONAN SERENITY INTERIORS LIMITED Director 2004-05-18 CURRENT 2004-05-18 Active
MARTIN FREZAL GLEIZE YIN YANG INTERIORS LIMITED Director 2006-05-26 CURRENT 2006-05-26 Active - Proposal to Strike off
MARTIN FREZAL GLEIZE SERENITY INTERIORS LIMITED Director 2004-05-18 CURRENT 2004-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES
2023-01-13FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2021-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUILLAUME PIERRE JOSEPH DEMULIER
2021-10-06PSC09Withdrawal of a person with significant control statement on 2021-10-06
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-04-07DISS40Compulsory strike-off action has been discontinued
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GILLES GERARD BERNARD JOSEPH BONAN
2020-03-24AP01DIRECTOR APPOINTED MS ANNA ENJELVIN
2020-03-17CH01Director's details changed for Martin Frezal Gleize on 2020-02-27
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 111111
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 111111
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 111111
2015-10-05AR0123/09/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 111111
2014-09-24AR0123/09/14 ANNUAL RETURN FULL LIST
2013-09-24AR0123/09/13 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27CH01Director's details changed for Martin Frezal Gleize on 2013-08-27
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/13 FROM 421-425 Finchley Road Hampstead London NW3 6HJ
2012-11-24MG01Particulars of a mortgage or charge / charge no: 7
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-27AR0123/09/12 ANNUAL RETURN FULL LIST
2011-10-03AR0123/09/11 ANNUAL RETURN FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CEDRIC DUFOUR
2010-09-29AR0123/09/10 ANNUAL RETURN FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-04MISCSection 519
2009-11-11AR0123/09/09 ANNUAL RETURN FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-29363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-09-26353LOCATION OF REGISTER OF MEMBERS
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-2988(2)AD 20/12/07 GBP SI 3003@1=3003 GBP IC 108108/111111
2008-02-08288aNEW DIRECTOR APPOINTED
2008-01-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-18363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2008-01-18288bDIRECTOR RESIGNED
2008-01-18353LOCATION OF REGISTER OF MEMBERS
2008-01-18353LOCATION OF REGISTER OF MEMBERS
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-2688(2)RAD 14/12/06--------- £ SI 2845@1=2845 £ IC 105263/108108
2006-10-25AUDAUDITOR'S RESIGNATION
2006-09-27363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-06-20123NC INC ALREADY ADJUSTED 10/03/06
2006-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-20RES04£ NC 100000/1000000 10/0
2006-06-2088(2)RAD 10/03/06--------- £ SI 5263@1=5263 £ IC 100000/105263
2006-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-11363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-27363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-08-10288aNEW DIRECTOR APPOINTED
2004-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-13363aRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-07-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-29288bSECRETARY RESIGNED
2003-07-29288bDIRECTOR RESIGNED
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-23AUDAUDITOR'S RESIGNATION
2002-11-04363aRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-10-09363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-16363aRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-04-12288bSECRETARY RESIGNED
2001-04-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-12ELRESS366A DISP HOLDING AGM 26/02/01
2001-04-12288aNEW SECRETARY APPOINTED
2001-04-12ELRESS252 DISP LAYING ACC 26/02/01
2001-04-12ELRESS386 DISP APP AUDS 26/02/01
2000-10-19363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-10-18AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to COXBURY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COXBURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-11-24 Outstanding SCI MGBI INVEST
RENT DEPOSIT DEED 2009-09-04 Outstanding ORBITAL BUSINESS PARK LIMITED
DEPOSIT DEED 2009-02-05 Outstanding O & H WALTON LIMITED
RENT DEPOSIT DEED 2008-06-20 Outstanding ORBITAL BUSINESS PARK LIMITED
RENT DEPOSIT DEED 2008-05-10 Outstanding COPLAN PROPERTIES LIMITED
RENT DEPOSIT DEED 2008-04-30 Outstanding ORBITAL BUSINESS PARK LIMITED
RENT DEPOSIT DEED 2008-04-30 Outstanding ORBITAL BUSINESS PARK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COXBURY LIMITED

Intangible Assets
Patents
We have not found any records of COXBURY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COXBURY LIMITED
Trademarks
We have not found any records of COXBURY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COXBURY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as COXBURY LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where COXBURY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COXBURY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COXBURY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.