London
W2 1HY
Director Name | Mr Ashley Stafford Cohen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(33 years after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Property Consultant & Tennis Coach |
Country of Residence | England |
Correspondence Address | 10 London Mews London W2 1HY |
Secretary Name | Mrs Rosemary Lipman |
---|---|
Status | Current |
Appointed | 31 December 2011(54 years after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 10 London Mews London W2 1HY |
Director Name | Mr Jamie Arron Cohen |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2016(58 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 London Mews London W2 1HY |
Director Name | Mr Joe Abraham Cohen |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(33 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 March 1997) |
Role | Property Owner |
Correspondence Address | 67 Templars Avenue London NW11 0NU |
Director Name | Mrs Ruby Cohen |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(33 years after company formation) |
Appointment Duration | 25 years, 9 months (resigned 20 October 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA |
Secretary Name | Mrs Ruby Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(33 years after company formation) |
Appointment Duration | 21 years (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Templars Avenue London NW11 0NU |
Telephone | 020 84583553 |
---|---|
Telephone region | London |
Registered Address | 10 London Mews London W2 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Ruby Cohen 51.00% Ordinary A |
---|---|
29 at £1 | Ashley Cohen & Ruby Cohen & Rosemary Lipman 29.00% Ordinary D |
10 at £1 | Ashley Cohen 10.00% Ordinary B |
10 at £1 | Rosemary Lipman 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £20,360 |
Cash | £11,936 |
Current Liabilities | £46,498 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
1 December 1972 | Delivered on: 8 December 1972 Persons entitled: Lombard North Central LTD. Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cyprus court, cyprus road, london N.3. 25 kingdon road, london N.W.6. Outstanding |
---|---|
6 October 1972 | Delivered on: 13 October 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21, 23, 27, 29, 31 leslie rd, finchley, barnet.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 October 1972 | Delivered on: 13 October 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 leslie rd, finchley, barnet.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 October 1972 | Delivered on: 13 October 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 goldhurst terrace, hampstead.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 October 1972 | Delivered on: 13 October 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 kingdon rd, hampstead, ldn. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 July 1972 | Delivered on: 18 July 1972 Persons entitled: Hastings & Tharet Building Society Classification: Charge by way of mortgage Secured details: £5,000. Particulars: 87, goldhurst terrace, london, NW6. Outstanding |
4 January 1965 | Delivered on: 18 January 1965 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 25 kingdon road, kilburn london. Outstanding |
27 April 1959 | Delivered on: 4 May 1959 Persons entitled: West London Investment Building Society Classification: Mortgage Secured details: £2350. Particulars: 21 & 23, 25 & 27, 29 & 31 leslie road, finchley, N2. Outstanding |
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 40 frognal, hampstead, london t/no 303713. Outstanding |
19 May 2003 | Delivered on: 4 June 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 40 frognal hampstead title number 303713. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 May 1958 | Delivered on: 21 May 1958 Persons entitled: West London Investment Building Society Classification: Legal charge Secured details: £2200. Particulars: 123 goldhurst terrace, hampstead, london N.W.6. Outstanding |
12 April 2002 | Delivered on: 30 April 2002 Satisfied on: 30 May 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/Hold property known as 43 deanery close,east finchley london N2 8WT. Fully Satisfied |
8 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
29 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 31 December 2019 with updates (7 pages) |
2 January 2020 | Cessation of Ruby Cohen as a person with significant control on 15 August 2019 (1 page) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 November 2019 | Memorandum and Articles of Association (9 pages) |
23 October 2019 | Resolutions
|
4 September 2019 | Resolutions
|
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (3 pages) |
9 January 2019 | Notification of Rosemary Lipman as a person with significant control on 1 January 2018 (2 pages) |
9 January 2019 | Notification of Ashley Cohen as a person with significant control on 1 January 2018 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
24 December 2016 | Satisfaction of charge 5 in full (4 pages) |
24 December 2016 | Satisfaction of charge 6 in full (4 pages) |
24 December 2016 | Satisfaction of charge 7 in full (4 pages) |
24 December 2016 | Satisfaction of charge 7 in full (4 pages) |
24 December 2016 | Satisfaction of charge 6 in full (4 pages) |
24 December 2016 | Satisfaction of charge 5 in full (4 pages) |
1 December 2016 | Satisfaction of charge 3 in full (4 pages) |
1 December 2016 | Satisfaction of charge 4 in full (4 pages) |
1 December 2016 | Satisfaction of charge 1 in full (4 pages) |
1 December 2016 | Satisfaction of charge 8 in full (4 pages) |
1 December 2016 | Satisfaction of charge 11 in full (4 pages) |
1 December 2016 | Satisfaction of charge 1 in full (4 pages) |
1 December 2016 | Satisfaction of charge 9 in full (4 pages) |
1 December 2016 | Satisfaction of charge 8 in full (4 pages) |
1 December 2016 | Satisfaction of charge 2 in full (4 pages) |
1 December 2016 | Satisfaction of charge 9 in full (4 pages) |
1 December 2016 | Satisfaction of charge 3 in full (4 pages) |
1 December 2016 | Satisfaction of charge 2 in full (4 pages) |
1 December 2016 | Satisfaction of charge 4 in full (4 pages) |
1 December 2016 | Satisfaction of charge 11 in full (4 pages) |
16 November 2016 | Termination of appointment of Ruby Cohen as a director on 20 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Ruby Cohen as a director on 20 October 2016 (1 page) |
16 November 2016 | Appointment of Mr Jamie Arron Cohen as a director on 20 October 2016 (2 pages) |
16 November 2016 | Appointment of Mr Jamie Arron Cohen as a director on 20 October 2016 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Registration of charge 005962730012, created on 29 July 2016 (17 pages) |
2 August 2016 | Registration of charge 005962730012, created on 29 July 2016 (17 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
1 October 2015 | Registered office address changed from Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
14 March 2013 | Director's details changed for Mrs Rosemary Lipman on 14 March 2012 (2 pages) |
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
14 March 2013 | Director's details changed for Mrs Ruby Cohen on 14 March 2012 (2 pages) |
14 March 2013 | Director's details changed for Mrs Rosemary Lipman on 14 March 2012 (2 pages) |
14 March 2013 | Director's details changed for Mr Ashley Cohen on 14 March 2012 (2 pages) |
14 March 2013 | Director's details changed for Mrs Ruby Cohen on 14 March 2012 (2 pages) |
14 March 2013 | Director's details changed for Mr Ashley Cohen on 14 March 2012 (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 February 2012 | Appointment of Mrs Rosemary Lipman as a secretary (1 page) |
10 February 2012 | Termination of appointment of Ruby Cohen as a secretary (1 page) |
10 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 February 2012 | Appointment of Mrs Rosemary Lipman as a secretary (1 page) |
10 February 2012 | Termination of appointment of Ruby Cohen as a secretary (1 page) |
10 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2010 | Director's details changed for Mrs Ruby Cohen on 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mrs Ruby Cohen on 31 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
2 February 2010 | Director's details changed for Mrs Rosemary Lipman on 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Ashley Cohen on 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Ashley Cohen on 31 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
2 February 2010 | Director's details changed for Mrs Rosemary Lipman on 31 December 2009 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 August 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
31 August 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 September 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
23 September 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
3 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
4 June 2003 | Particulars of mortgage/charge (5 pages) |
4 June 2003 | Particulars of mortgage/charge (5 pages) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: russell bedford house city forum 250 city road london. EC1V 2QQ (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: russell bedford house city forum 250 city road london. EC1V 2QQ (1 page) |
20 May 2003 | Resolutions
|
20 May 2003 | Resolutions
|
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
18 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
26 January 1999 | Amended full accounts made up to 31 March 1998 (9 pages) |
26 January 1999 | Amended full accounts made up to 31 March 1998 (9 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
4 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members
|
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Return made up to 31/12/97; full list of members
|
12 January 1998 | Director resigned (1 page) |
28 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
6 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
25 October 1983 | Accounts made up to 31 March 1983 (6 pages) |
25 October 1983 | Accounts made up to 31 March 1983 (6 pages) |
26 October 1982 | Accounts made up to 31 March 1982 (6 pages) |
26 October 1982 | Accounts made up to 31 March 1982 (6 pages) |
16 April 1982 | Accounts made up to 31 March 1981 (6 pages) |
16 April 1982 | Accounts made up to 31 March 1981 (6 pages) |