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

COFRA G.B. LIMITED

MICHELIN HOUSE, FOURTH FLOOR, 81 FULHAM ROAD, LONDON, SW3 6RD,
Company Registration Number
01110590
Private Limited Company
Active

Company Overview

About Cofra G.b. Ltd
COFRA G.B. LIMITED was founded on 1973-04-27 and has its registered office in London. The organisation's status is listed as "Active". Cofra G.b. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COFRA G.B. LIMITED
 
Legal Registered Office
MICHELIN HOUSE, FOURTH FLOOR
81 FULHAM ROAD
LONDON
SW3 6RD
Other companies in SW3
 
Previous Names
ANTHOS LONDON LIMITED03/03/2017
Filing Information
Company Number 01110590
Company ID Number 01110590
Date formed 1973-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts SMALL
Last Datalog update: 2024-03-07 01:30:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COFRA G.B. 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 COFRA G.B. LIMITED

Current Directors
Officer Role Date Appointed
MAY JEE CHIN
Director 2012-09-17
CHARLOTTE FRANCES SHALADAR FORDER
Director 2015-10-27
STEPHANIE DINA TRIJN ZANDSTRA
Director 2014-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE ANN ADAMS
Director 2004-10-01 2015-09-30
MARK STEPHEN DOETS
Director 2012-09-17 2014-09-29
AMANDA EVANS
Company Secretary 2007-09-25 2013-07-30
JOHANNES BARTHOLOMEUS ARNOLDUS ALPHONSUS HUISMAN
Director 2008-07-21 2012-09-17
MARTIJN NICOLAAS NORBERTUS BRENNINKMEIJER
Director 2003-10-01 2008-07-21
ROLAND ADRIANUS BEUNIS
Director 2007-02-01 2007-10-31
LOUISE ANN ADAMS
Company Secretary 2005-01-14 2007-09-25
DAVID JOHN BURNSTONE
Director 1991-08-17 2006-04-10
JULIA NORTON
Company Secretary 2002-11-26 2005-01-14
JOHN DAVID DRURY
Director 2000-12-19 2004-02-04
HERMAN BRENNINKMEIJER
Director 2002-12-05 2003-09-30
CHRISTOPHER CHARLES KNIGHT
Company Secretary 1995-02-13 2002-11-26
MARTIN ROBERT ANTHONY DUFFY
Director 1991-08-17 2000-12-19
STEPHEN RICHARD LEE
Company Secretary 1991-08-17 1995-02-13
RICHARD DENTON WARING
Director 1991-08-17 1993-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLOTTE FRANCES SHALADAR FORDER PORTICUS UK Director 2016-04-07 CURRENT 1997-10-10 Active
CHARLOTTE FRANCES SHALADAR FORDER BRENHAM ESTATES Director 2011-05-31 CURRENT 1954-11-24 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
2024-04-03Director's details changed for Ms May Jee Chin on 2024-04-01
2024-03-04CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-11-01AA01Current accounting period shortened from 28/02/23 TO 31/12/22
2022-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-03-04CH01Director's details changed for Mrs Charlotte Frances Shaladar Forder on 2022-03-03
2022-03-03CH01Director's details changed for Mr Robert William Wright on 2022-03-03
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-03-02AP01DIRECTOR APPOINTED MR ROBERT WILLIAM WRIGHT
2021-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DINA TRIJN ZANDSTRA
2020-04-06AP01DIRECTOR APPOINTED MR JOHN DAVID DRURY
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-08-14AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-03-03RES15CHANGE OF COMPANY NAME 03/03/17
2017-03-03CERTNMCOMPANY NAME CHANGED ANTHOS LONDON LIMITED CERTIFICATE ISSUED ON 03/03/17
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-12AA01Current accounting period extended from 31/12/16 TO 28/02/17
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 1100000
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/16 FROM 81 Fulham Road London SW3 6rd
2016-05-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-03AP01DIRECTOR APPOINTED MRS CHARLOTTE FRANCES SHALADAR FORDER
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ADAMS
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1100000
2015-09-30AR0117/08/15 ANNUAL RETURN FULL LIST
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 1100000
2014-10-30SH0127/10/14 STATEMENT OF CAPITAL GBP 1100000
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN DOETS
2014-09-30AP01DIRECTOR APPOINTED MRS STEPHANIE DINA TRIJN ZANDSTRA
2014-09-18AR0117/08/14 ANNUAL RETURN FULL LIST
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/14 FROM 4Th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE
2014-05-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 500000
2013-09-25AR0117/08/13 ANNUAL RETURN FULL LIST
2013-07-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY AMANDA EVANS
2013-03-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-01AP01DIRECTOR APPOINTED MS MAY JEE CHIN
2012-10-01AP01DIRECTOR APPOINTED MR MARK STEPHEN DOETS
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES HUISMAN
2012-09-04AR0117/08/12 FULL LIST
2012-04-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-25AR0117/08/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-09AR0117/08/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES BARTHOLOMEUS ARNOLDUS ALPHONSUS HUISMAN / 17/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ADAMS / 17/08/2010
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA EVANS / 17/08/2010
2010-08-02RES01ADOPT ARTICLES 20/07/2010
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-02363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-04-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-26363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-08-01288aDIRECTOR APPOINTED MR JOHANNES BARTHOLOMEUS ARNOLDUS ALPHONSUS HUISMAN
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR MARTIJN BRENNINKMEIJER
2008-04-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-05288bDIRECTOR RESIGNED
2007-10-08288aNEW SECRETARY APPOINTED
2007-10-08288bSECRETARY RESIGNED
2007-08-29363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-07-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-28288aNEW DIRECTOR APPOINTED
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 1 CONNAUGHT PLACE LONDON W2 2DY
2006-09-19363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-06-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-28288bDIRECTOR RESIGNED
2006-04-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-07AUDAUDITOR'S RESIGNATION
2005-11-16288cDIRECTOR'S PARTICULARS CHANGED
2005-09-02288cDIRECTOR'S PARTICULARS CHANGED
2005-08-26363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-05-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-04288aNEW SECRETARY APPOINTED
2005-01-25288bSECRETARY RESIGNED
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-08288aNEW DIRECTOR APPOINTED
2004-08-25363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-02-12288bDIRECTOR RESIGNED
2003-10-16288aNEW DIRECTOR APPOINTED
2003-10-16288bDIRECTOR RESIGNED
2003-09-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-04363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-04288aNEW SECRETARY APPOINTED
2002-12-04288bSECRETARY RESIGNED
2002-10-28CERTNMCOMPANY NAME CHANGED VERSA DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 28/10/02
2002-08-30363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-08-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-08AUDAUDITOR'S RESIGNATION
2001-10-23CERT15REDUCTION OF ISSUED CAPITAL
2001-10-23OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 2000000/ 500000
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COFRA G.B. 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 COFRA G.B. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1987-11-03 Outstanding TRUCANDA TRUSTS LIMITED.
Filed Financial Reports
Annual Accounts
2014-12-31
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

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 COFRA G.B. LIMITED

Intangible Assets
Patents
We have not found any records of COFRA G.B. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COFRA G.B. LIMITED
Trademarks
We have not found any records of COFRA G.B. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COFRA G.B. 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 (82990 - Other business support service activities n.e.c.) as COFRA G.B. LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COFRA G.B. 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.
Import/Export of Goods
Goods imported/exported by COFRA G.B. LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COFRA G.B. 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 COFRA G.B. 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.