Background WavePink WaveYellow Wave

THE COAT PLACE LIMITED (05484726)

THE COAT PLACE LIMITED (05484726) is an active UK company. incorporated on 20 June 2005. with registered office in 49 Chardmore Road. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. THE COAT PLACE LIMITED has been registered for 20 years. Current directors include FRIESEL, Hannah.

Company Number
05484726
Status
active
Type
ltd
Incorporated
20 June 2005
Age
20 years
Address
49 Chardmore Road, N16 6JA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
FRIESEL, Hannah
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COAT PLACE LIMITED

THE COAT PLACE LIMITED is an active company incorporated on 20 June 2005 with the registered office located in 49 Chardmore Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. THE COAT PLACE LIMITED was registered 20 years ago.(SIC: 47990)

Status

active

Active since 20 years ago

Company No

05484726

LTD Company

Age

20 Years

Incorporated 20 June 2005

Size

N/A

Accounts

ARD: 26/6

Up to Date

Due today

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 March 2026
Period: 1 July 2024 - 26 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

49 Chardmore Road London , N16 6JA,

Timeline

6 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
New Owner
Jul 17
New Owner
Jun 23
Director Left
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRIESEL, Hannah

Active
Stamford Hill, LondonN16 6XS
Secretary
Appointed 20 Jun 2005

FRIESEL, Hannah

Active
49 Chardmore RoadN16 6JA
Born February 1959
Director
Appointed 19 Mar 2026

FRIESEL, Chaskel

Resigned
Stamford Hill, LondonN16 6XS
Born January 1959
Director
Appointed 20 Jun 2005
Resigned 19 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Mrs Hannah Friesel

Active
49 Chardmore RoadN16 6JA
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jul 2017

Mr Chaskel Friesel

Ceased
49 Chardmore RoadN16 6JA
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2017
Ceased 19 Mar 2026
Fundings
Financials
Latest Activities

Filing History

55

Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Legacy
28 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Incorporation Company
20 June 2005
NEWINCIncorporation