ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coe Of Ilford Limited

Coe Of Ilford Limited is an active company incorporated on 13 April 1960 with the registered office located in Watford, Hertfordshire. Coe Of Ilford Limited was registered 65 years ago.
Status
Active
Active since incorporation
Company No
00656391
Private limited company
Age
65 years
Incorporated 13 April 1960
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 January 2025 (7 months ago)
Next confirmation dated 17 January 2026
Due by 31 January 2026 (4 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Majestic House The Belfry
Colonial Way
Watford
Hertfordshire
WD24 4WH
United Kingdom
Address changed on 17 Apr 2025 (4 months ago)
Previous address was 23 Cumberland Avenue London NW10 7RX England
Telephone
02089614411
Email
Available in Endole App
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • Director • Solicitor • British • Lives in UK • Born in Jul 1974
Director • Investment Professional • British • Lives in UK • Born in Jan 1987
Director • Chief Executive • British • Lives in England • Born in Jun 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Enotria Winecellars Limited
Nicholas Paul Fegan, Julian Akhtar Karim Momen, and 1 more are mutual people.
Active
Great Western Wine Company Limited(The)
Nicholas Paul Fegan, Julian Akhtar Karim Momen, and 1 more are mutual people.
Active
Winecellars Limited
Nicholas Paul Fegan, Julian Akhtar Karim Momen, and 1 more are mutual people.
Active
Enotria Holdings Limited
Nicholas Paul Fegan, Julian Akhtar Karim Momen, and 1 more are mutual people.
Active
Enotria Group Limited
Nicholas Paul Fegan, Julian Akhtar Karim Momen, and 1 more are mutual people.
Active
Enotria Wine Group Limited
Nicholas Paul Fegan, Julian Akhtar Karim Momen, and 1 more are mutual people.
Active
Gin Foundry Limited
Nicholas Paul Fegan, Julian Akhtar Karim Momen, and 1 more are mutual people.
Active
Sekforde Drinks Limited
Nicholas Paul Fegan, Julian Akhtar Karim Momen, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.04M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£12.04M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
4 Months Ago on 17 Apr 2025
Accounting Period Extended
4 Months Ago on 17 Apr 2025
Nicholas Paul Fegan Appointed
4 Months Ago on 14 Apr 2025
Alexander David Jablonowski Appointed
4 Months Ago on 14 Apr 2025
Burness Paull Llp Resigned
4 Months Ago on 14 Apr 2025
Julian Akhtar Karim Momen Resigned
4 Months Ago on 14 Apr 2025
Mr Nitish Sanadhya Appointed
4 Months Ago on 14 Apr 2025
Confirmation Submitted
6 Months Ago on 20 Feb 2025
Full Accounts Submitted
11 Months Ago on 18 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 16 Feb 2024
Get Credit Report
Discover Coe Of Ilford Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Alexander David Jablonowski as a secretary on 14 April 2025
Submitted on 23 Apr 2025
Appointment of Nicholas Paul Fegan as a director on 14 April 2025
Submitted on 23 Apr 2025
Termination of appointment of Julian Akhtar Karim Momen as a director on 14 April 2025
Submitted on 22 Apr 2025
Termination of appointment of Burness Paull Llp as a secretary on 14 April 2025
Submitted on 22 Apr 2025
Appointment of Mr Nitish Sanadhya as a director on 14 April 2025
Submitted on 17 Apr 2025
Registered office address changed from 23 Cumberland Avenue London NW10 7RX England to Majestic House the Belfry Colonial Way Watford Hertfordshire WD24 4WH on 17 April 2025
Submitted on 17 Apr 2025
Previous accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 17 Apr 2025
Confirmation statement made on 17 January 2025 with no updates
Submitted on 20 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 18 Sep 2024
Confirmation statement made on 17 January 2024 with no updates
Submitted on 16 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year