Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COBAN 2017 FINANCE LIMITED
Company Information for

COBAN 2017 FINANCE LIMITED

RURAL FINANCE & ADMINISTRATION, WALWERS LANE, LEWES, EAST SUSSEX, BN7 2JX,
Company Registration Number
06283278
Private Limited Company
Active

Company Overview

About Coban 2017 Finance Ltd
COBAN 2017 FINANCE LIMITED was founded on 2007-06-18 and has its registered office in Lewes. The organisation's status is listed as "Active". Coban 2017 Finance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COBAN 2017 FINANCE LIMITED
 
Legal Registered Office
RURAL FINANCE & ADMINISTRATION
WALWERS LANE
LEWES
EAST SUSSEX
BN7 2JX
Other companies in W1J
 
Previous Names
STRUTT & PARKER FINANCE LIMITED11/10/2017
INHOCO 4198 LIMITED11/07/2007
Filing Information
Company Number 06283278
Company ID Number 06283278
Date formed 2007-06-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2017
Account next due 31/12/2018
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts SMALL
Last Datalog update: 2019-11-04 12:43:12
Primary Source:Companies House
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 COBAN 2017 FINANCE LIMITED

Current Directors
Officer Role Date Appointed
WOLFGANG PETER MATTHEWS
Company Secretary 2007-07-24
ANDREW JAMES WESTCOTT MARTIN
Director 2007-07-24
THOMAS SHEPHERD RICHARDSON
Director 2007-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
SANJAY PATEL
Director 2013-05-01 2018-01-31
ANTHONY RICHARD GODWIN CANE
Director 2007-07-24 2009-04-30
A G SECRETARIAL LIMITED
Company Secretary 2007-06-18 2007-07-24
INHOCO FORMATIONS LIMITED
Director 2007-06-18 2007-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WOLFGANG PETER MATTHEWS COBAN 2017 LF (NAME RIGHTS) LIMITED Company Secretary 2007-08-01 CURRENT 1992-06-01 Active - Proposal to Strike off
WOLFGANG PETER MATTHEWS COBAN 2017 SERVICES LIMITED Company Secretary 2007-08-01 CURRENT 1983-10-07 Liquidation
WOLFGANG PETER MATTHEWS COBAN 2017 GROUP LIMITED Company Secretary 2000-05-26 CURRENT 2000-05-26 Liquidation
ANDREW JAMES WESTCOTT MARTIN BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED Director 2017-10-01 CURRENT 2001-03-09 Active
ANDREW JAMES WESTCOTT MARTIN COBAN 2017 PLANNING LIMITED Director 2015-11-30 CURRENT 2009-03-16 Active - Proposal to Strike off
ANDREW JAMES WESTCOTT MARTIN COBAN 2017 E & E LIMITED Director 2015-10-01 CURRENT 2007-01-23 Active - Proposal to Strike off
ANDREW JAMES WESTCOTT MARTIN COBAN 2017 CORPORATE PARTNER LIMITED Director 2010-03-18 CURRENT 2010-01-27 Liquidation
ANDREW JAMES WESTCOTT MARTIN COBAN 2017 LF (NAME RIGHTS) LIMITED Director 2009-05-01 CURRENT 1992-06-01 Active - Proposal to Strike off
ANDREW JAMES WESTCOTT MARTIN COBAN 2017 GROUP LIMITED Director 2009-05-01 CURRENT 2000-05-26 Liquidation
ANDREW JAMES WESTCOTT MARTIN COBAN 2017 SERVICES LIMITED Director 2009-05-01 CURRENT 1983-10-07 Liquidation
THOMAS SHEPHERD RICHARDSON COBAN 2017 PLANNING LIMITED Director 2015-11-30 CURRENT 2009-03-16 Active - Proposal to Strike off
THOMAS SHEPHERD RICHARDSON COBAN 2017 E & E LIMITED Director 2015-10-01 CURRENT 2007-01-23 Active - Proposal to Strike off
THOMAS SHEPHERD RICHARDSON COBAN 2017 CORPORATE PARTNER LIMITED Director 2010-03-18 CURRENT 2010-01-27 Liquidation
THOMAS SHEPHERD RICHARDSON EASTBOURNE COLLEGE (INCORPORATED) Director 2009-11-26 CURRENT 1911-04-22 Active
THOMAS SHEPHERD RICHARDSON COBAN 2017 LF (NAME RIGHTS) LIMITED Director 2007-08-01 CURRENT 1992-06-01 Active - Proposal to Strike off
THOMAS SHEPHERD RICHARDSON COBAN 2017 SERVICES LIMITED Director 2007-08-01 CURRENT 1983-10-07 Liquidation

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
2019-04-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-01-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-24DS01Application to strike the company off the register
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-03-21AA01Current accounting period shortened from 30/04/18 TO 31/03/18
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY PATEL
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM 13 Hill Street Berkeley Square London W1J 5LQ
2017-10-11RES15CHANGE OF COMPANY NAME 11/10/17
2017-10-11CERTNMCOMPANY NAME CHANGED STRUTT & PARKER FINANCE LIMITED CERTIFICATE ISSUED ON 11/10/17
2017-06-18LATEST SOC18/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-22AR0118/06/16 ANNUAL RETURN FULL LIST
2016-01-21AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-25AR0118/06/15 ANNUAL RETURN FULL LIST
2015-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-11AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-18AR0118/06/14 ANNUAL RETURN FULL LIST
2013-12-03AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-06-18AR0118/06/13 ANNUAL RETURN FULL LIST
2013-05-29AP01DIRECTOR APPOINTED MR SANJAY PATEL
2012-12-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-06-19AR0118/06/12 ANNUAL RETURN FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-22CH01Director's details changed for Thomas Shepherd Richardson on 2011-07-08
2011-06-22AR0118/06/11 ANNUAL RETURN FULL LIST
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WESTCOTT MARTIN / 18/06/2011
2011-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / WOLFGANG PETER MATTHEWS / 18/06/2011
2011-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-10AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SHEPHERD RICHARDSON / 23/08/2010
2010-06-18AR0118/06/10 FULL LIST
2009-12-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-21AD02SAIL ADDRESS CREATED
2009-12-03AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-14353LOCATION OF REGISTER OF MEMBERS
2009-06-19363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY CANE
2008-11-25AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 13 HILL STREET BERKELEY SQUARE LONDON W1J 5LQ
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM NO 11 HILL STREET MAYFAIR LONDON W1J 5LG
2008-06-30363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-09-21287REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 13 HILL STREET BERKELEY SQUARE LONDON W1J 5LQ
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01288bSECRETARY RESIGNED
2007-08-01287REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ
2007-08-01288aNEW SECRETARY APPOINTED
2007-08-01288bDIRECTOR RESIGNED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/04/08
2007-08-01288aNEW DIRECTOR APPOINTED
2007-07-11CERTNMCOMPANY NAME CHANGED INHOCO 4198 LIMITED CERTIFICATE ISSUED ON 11/07/07
2007-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 COBAN 2017 FINANCE 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 COBAN 2017 FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE 2011-05-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-08-07 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of COBAN 2017 FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBAN 2017 FINANCE LIMITED
Trademarks
We have not found any records of COBAN 2017 FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBAN 2017 FINANCE 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 COBAN 2017 FINANCE 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 COBAN 2017 FINANCE 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 COBAN 2017 FINANCE 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 COBAN 2017 FINANCE 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.