Golders Green
London
NW11 7PE
Director Name | Clare Cohen |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 May 1994) |
Role | Secretary |
Correspondence Address | 6 Pembroke Hall London NW4 1QW |
Director Name | Mr Israel Cohen |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(31 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 31 July 2014) |
Role | Dental Surgeon Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pembroke Hall London NW4 1QW |
Secretary Name | Clare Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 May 1994) |
Role | Company Director |
Correspondence Address | 6 Pembroke Hall London NW4 1QW |
Secretary Name | Janet Penelope Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(34 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 12 April 2021) |
Role | Secretary |
Correspondence Address | 47 Bridge Lane London NW11 0ED |
Registered Address | 923 Finchley Road Golders Green London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.5k at £1 | Trustees Of Israel Cohen Will Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,258,560 |
Cash | £1,189,467 |
Current Liabilities | £145,551 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 05 April |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
16 May 1960 | Delivered on: 20 May 1960 Satisfied on: 5 March 2007 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 71 & 71A marlborough road wood green, middlesex title no mx 174597. Fully Satisfied |
---|---|
25 March 1960 | Delivered on: 31 March 1960 Satisfied on: 5 March 2007 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge. Secured details: All moneys due etc. Particulars: 28 coolhurst road, london. N.8 title no 401308. Fully Satisfied |
25 March 1960 | Delivered on: 31 March 1960 Satisfied on: 5 March 2007 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge. Secured details: All moneys due etc. Particulars: 8 dickenson road london. N.8 title no. 24663. Fully Satisfied |
15 February 2021 | Unaudited abridged accounts made up to 5 April 2020 (8 pages) |
---|---|
2 December 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
25 September 2020 | Director's details changed for Mrs Janet Penelope Jackson on 1 September 2020 (2 pages) |
20 August 2020 | Director's details changed for Mrs Janet Penelope Jackson on 15 June 2020 (2 pages) |
15 June 2020 | Director's details changed for Mrs Janet Penelope Jackson on 2 April 2020 (2 pages) |
8 October 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
8 October 2019 | Unaudited abridged accounts made up to 5 April 2019 (8 pages) |
2 April 2019 | Purchase of own shares. (3 pages) |
21 March 2019 | Cancellation of shares. Statement of capital on 21 February 2019
|
13 March 2019 | Cessation of Richard Cohen as a person with significant control on 27 February 2019 (1 page) |
13 March 2019 | Change of details for Mrs Susan Noe as a person with significant control on 27 February 2019 (2 pages) |
13 March 2019 | Change of details for Mrs Janet Penelope Jackson as a person with significant control on 27 February 2019 (2 pages) |
29 November 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
27 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
6 November 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (8 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (8 pages) |
19 August 2016 | Second filing of the annual return made up to 21 September 2015 (23 pages) |
19 August 2016 | Second filing of the annual return made up to 21 September 2015 (23 pages) |
8 April 2016 | Statement of company's objects (2 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Statement of company's objects (2 pages) |
8 April 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
8 April 2016 | Resolutions
|
19 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
23 July 2015 | Registered office address changed from , C/O Wj Palmer & Co, 21 Jesmond Way, Stanmore, Middlesex, HA7 4QR to 923 Finchley Road Golders Green London NW11 7PE on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from , C/O Wj Palmer & Co, 21 Jesmond Way, Stanmore, Middlesex, HA7 4QR to 923 Finchley Road Golders Green London NW11 7PE on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from C/O Wj Palmer & Co 21 Jesmond Way Stanmore Middlesex HA7 4QR to 923 Finchley Road Golders Green London NW11 7PE on 23 July 2015 (1 page) |
24 June 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
3 October 2014 | Termination of appointment of Israel Cohen as a director on 31 July 2014 (1 page) |
3 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Termination of appointment of Israel Cohen as a director on 31 July 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
6 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Registered office address changed from C/O Maurice I. Esterson 51 Brittenden Close Orpington Kent BR6 6DB United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from , C/O Maurice I. Esterson, 51 Brittenden Close, Orpington, Kent, BR6 6DB, United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from , C/O Maurice I. Esterson, 51 Brittenden Close, Orpington, Kent, BR6 6DB, United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Appointment of Mrs Janet Penelope Jackson as a director (2 pages) |
11 September 2012 | Appointment of Mrs Janet Penelope Jackson as a director (2 pages) |
6 September 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
25 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
21 September 2011 | Registered office address changed from , 88 Crawford Street, London, W1H 2EJ on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from , 88 Crawford Street, London, W1H 2EJ on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 21 September 2011 (1 page) |
10 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Director's details changed for Mr Israel Cohen on 1 October 2009 (2 pages) |
10 November 2010 | Director's details changed for Mr Israel Cohen on 1 October 2009 (2 pages) |
10 November 2010 | Director's details changed for Mr Israel Cohen on 1 October 2009 (2 pages) |
10 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
26 August 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
26 August 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
15 December 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
15 December 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
15 December 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
4 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
7 November 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
7 November 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
7 November 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
3 November 2008 | Return made up to 21/09/08; full list of members (3 pages) |
3 November 2008 | Return made up to 21/09/08; full list of members (3 pages) |
6 December 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
6 December 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
6 December 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
5 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
5 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
5 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 88-90 crawford street, london, W1H 2EJ (1 page) |
4 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
4 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
1 September 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
1 September 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
1 September 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
21 October 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
21 October 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
21 October 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
3 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
3 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
12 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
12 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
18 August 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
18 August 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
18 August 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: 146 new cavendish street, london, W1W 6YQ (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: 146 new cavendish street london W1W 6YQ (1 page) |
13 November 2003 | Return made up to 21/09/03; full list of members (6 pages) |
13 November 2003 | Return made up to 21/09/03; full list of members (6 pages) |
28 September 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
28 September 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
28 September 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
25 September 2002 | Return made up to 21/09/02; full list of members
|
25 September 2002 | Return made up to 21/09/02; full list of members
|
17 September 2002 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
17 September 2002 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
17 September 2002 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
26 September 2001 | Return made up to 21/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 21/09/01; full list of members (6 pages) |
29 August 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
29 August 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
29 August 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
28 November 2000 | Return made up to 21/09/00; full list of members (6 pages) |
28 November 2000 | Return made up to 21/09/00; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 5 April 2000 (9 pages) |
25 July 2000 | Full accounts made up to 5 April 2000 (9 pages) |
25 July 2000 | Full accounts made up to 5 April 2000 (9 pages) |
14 September 1999 | Return made up to 21/09/99; full list of members (6 pages) |
14 September 1999 | Return made up to 21/09/99; full list of members (6 pages) |
12 August 1999 | Full accounts made up to 5 April 1999 (9 pages) |
12 August 1999 | Full accounts made up to 5 April 1999 (9 pages) |
12 August 1999 | Full accounts made up to 5 April 1999 (9 pages) |
23 September 1998 | Return made up to 21/09/98; no change of members (4 pages) |
23 September 1998 | Return made up to 21/09/98; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 5 April 1998 (9 pages) |
1 September 1998 | Full accounts made up to 5 April 1998 (9 pages) |
1 September 1998 | Full accounts made up to 5 April 1998 (9 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 76 new cavendish street, london, W1M 7LB (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 76 new cavendish street london W1M 7LB (1 page) |
25 September 1997 | Return made up to 21/09/97; no change of members
|
25 September 1997 | Return made up to 21/09/97; no change of members
|
24 September 1997 | Full accounts made up to 5 April 1997 (11 pages) |
24 September 1997 | Full accounts made up to 5 April 1997 (11 pages) |
24 September 1997 | Full accounts made up to 5 April 1997 (11 pages) |
1 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
1 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
8 August 1996 | Full accounts made up to 5 April 1996 (12 pages) |
8 August 1996 | Full accounts made up to 5 April 1996 (12 pages) |
8 August 1996 | Full accounts made up to 5 April 1996 (12 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: kershen fairfax & co, chartered accountants walkden, house 3/10 melton st euston, square london NW1 2EJ (1 page) |
23 November 1995 | Registered office changed on 23/11/95 from: kershen fairfax & co chartered accountants walkden house 3/10 melton st euston square london NW1 2EJ (1 page) |
18 September 1995 | Return made up to 21/09/95; no change of members (4 pages) |
18 September 1995 | Return made up to 21/09/95; no change of members (4 pages) |
8 August 1995 | Accounts for a small company made up to 5 April 1995 (13 pages) |
8 August 1995 | Accounts for a small company made up to 5 April 1995 (13 pages) |
8 August 1995 | Accounts for a small company made up to 5 April 1995 (13 pages) |
16 February 1983 | Accounts made up to 5 April 1982 (10 pages) |
16 February 1983 | Accounts made up to 5 April 1982 (10 pages) |
16 February 1983 | Accounts made up to 5 April 1982 (10 pages) |
28 September 1959 | Incorporation (12 pages) |
28 September 1959 | Incorporation (12 pages) |