Company Name27-31 The Pavement Limited
DirectorsMeyrick Edward Douglas Ferguson and Nora Ferguson
Company StatusActive
Company Number00646198
CategoryPrivate Limited Company
Incorporation Date4 January 1960(64 years, 3 months ago)
Previous NameCophil Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Meyrick Edward Douglas Ferguson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2016(56 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House, 46-48 East Street
Epsom
KT17 1HQ
Secretary NameMr Meyrick Edward Douglas Ferguson
StatusCurrent
Appointed15 November 2016(56 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressNightingale House 46-48 East Street
Epsom
KT17 1HQ
Director NameMrs Nora Ferguson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2021(61 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Martyn Lewis Philip Cohen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(32 years, 7 months after company formation)
Appointment Duration24 years, 3 months (resigned 15 November 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 The Avenue
Horley
Surrey
RH6 7EU
Secretary NameHannah Rosalind Glassar
NationalityBritish
StatusResigned
Appointed31 July 1992(32 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 September 2006)
RoleCompany Director
Correspondence Address17 Beehive Close
Borehamwood
Hertfordshire
WD6 3HP
Director NameJacqueline Cohen
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(37 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 15 November 2016)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address1 The Avenue
Horley
Surrey
RH6 7EU
Secretary NameChloe Madden
NationalityBritish
StatusResigned
Appointed05 September 2006(46 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Gatton Park Road
Redhill
Surrey
RH1 2EB
Director NameMr Paul Duffield Davies
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityWelsh
StatusResigned
Appointed15 November 2016(56 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 September 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
KT17 1HQ
Director NameMr James Matthew Sawer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(56 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 September 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNightingale House, 46-48 East Street
Epsom
KT17 1HQ

Contact

Websitecophil.co.uk

Location

Registered AddressNightingale House
46-48 East Street
Epsom
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1Martyn Lewis Philip Cohen
100.00%
Ordinary
1 at £1Mrs J. Cohen
0.00%
Ordinary

Financials

Year2014
Net Worth£291,048
Cash£100,883
Current Liabilities£187,655

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 2 weeks ago)
Next Return Due14 August 2024 (3 months, 4 weeks from now)

Charges

17 August 1982Delivered on: 26 August 1982
Satisfied on: 22 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 29 ternney road lambeth london SW2 title no: 452903.
Fully Satisfied
17 August 1982Delivered on: 26 August 1982
Satisfied on: 22 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 75 bromfelde road, wandsworth london SW4 title no: ln 57768.
Fully Satisfied
17 August 1982Delivered on: 26 August 1982
Satisfied on: 22 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 2 valmer road southwark. London SE5 title no: 295104.
Fully Satisfied
17 August 1982Delivered on: 26 August 1982
Satisfied on: 22 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 75 gellatly road lewisham london SE14 title no: ln 158379.
Fully Satisfied
17 August 1982Delivered on: 26 August 1982
Satisfied on: 22 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 4 ringstead road lewisham, london SE6 title no: ln 90767.
Fully Satisfied
24 June 1987Delivered on: 30 June 1987
Satisfied on: 19 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 & 60 harbour parade, ramsgate, county of kent title no. K38347.
Fully Satisfied
7 October 1986Delivered on: 15 October 1986
Satisfied on: 22 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 wickham road, l/b of lewisham t/n - 297176.
Fully Satisfied
26 June 1989Delivered on: 28 June 1989
Satisfied on: 16 June 2000
Persons entitled: Commercial Union Life Assurance Company LTD

Classification: Legal charge
Secured details: Sterling pounds 275,000.00 & all other moneys due or to become due from the company to the chargee under the terms of the chargee.
Particulars: 1/15 windsor court & 27/31 the pavement clapham common london SW4 reg title no. 136916.
Fully Satisfied
24 June 1987Delivered on: 30 June 1987
Satisfied on: 3 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74/75, denmark road, rear of old bake house wimbledon village, london borough of merton. As comprised in a transfer dated 24.6.1987.
Fully Satisfied
26 February 1986Delivered on: 5 March 1986
Satisfied on: 22 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 ringstead road, london borough of lewisham. Title no ln 90767.
Fully Satisfied
8 August 1985Delivered on: 14 August 1985
Satisfied on: 22 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and basement, 6 maberley road, l/b of croydon.
Fully Satisfied
18 August 1986Delivered on: 27 August 1986
Satisfied on: 22 August 1989
Persons entitled: Benchmark Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 crescent grove, clapham london SW4 t/n - sgl 129062.
Fully Satisfied
25 June 1985Delivered on: 11 July 1985
Persons entitled: E Manson & Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over f/h property k/a 58 & 60 harbour parade ramsgate T.N. K38347 (see doc M64 for details) with all buildings, erections fixtures, fittings fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 June 1985Delivered on: 1 July 1985
Satisfied on: 22 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 wickham road london borough of lewisham title no sgl 393031.
Fully Satisfied
20 November 1984Delivered on: 26 November 1984
Satisfied on: 22 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 lansdowne gardens london borough of lambeth title no. Ln 239170.
Fully Satisfied
5 January 1984Delivered on: 13 April 1984
Persons entitled: Barclays Bank PLC

Classification: Further guarantee debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
17 June 1983Delivered on: 27 June 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 August 1982Delivered on: 26 August 1982
Satisfied on: 22 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 2 ringstead road lewisham london SE6 title no: 58710.
Fully Satisfied
17 August 1982Delivered on: 26 August 1982
Satisfied on: 22 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 48 broad green avenue, west croydon london. Title no: s 4118546.
Fully Satisfied
17 August 1982Delivered on: 26 August 1982
Satisfied on: 22 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 6 ringstead road lewisham london SE6 title no: ln 86422.
Fully Satisfied
17 August 1982Delivered on: 26 August 1982
Satisfied on: 22 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 17 priot sheet greenwich, london SE10 title no: ln 73740.
Fully Satisfied
12 October 1984Delivered on: 18 October 1984
Satisfied on: 6 May 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 61, high street, penge, london borough of bromley t/no - K127195.
Fully Satisfied
28 September 2021Delivered on: 4 October 2021
Persons entitled: C.Hoare & Co.

Classification: A registered charge
Particulars: The premises at 1-15 windsor court and 27 - 31 the pavement, london registered at hm land registry under title no: 136916.
Outstanding
1 April 2009Delivered on: 8 April 2009
Persons entitled: Cophill Properties Limited

Classification: Rent deposit deed
Secured details: £13,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit is charged to the landlord in relation to the g/f shop at 29 the pavement clapham as security of payment of the rent see image for full details.
Outstanding
23 October 2007Delivered on: 26 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-15 windsor court and 27-31 the pavement clapham london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 July 2001Delivered on: 11 July 2001
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-15 (inclusive) windsor court and 27-31 (inclusive) the pavement london SW4.
Outstanding
16 March 2001Delivered on: 22 March 2001
Persons entitled: Martyn Lewis Phillip Cohen

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-15 (inclusive) windsor court and 27-31 (inclusive) the pavement london SW4.
Outstanding
16 August 2000Delivered on: 22 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 monson road redhill surrey.
Outstanding
16 August 2000Delivered on: 22 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 monson road redhill surrey.
Outstanding
30 May 2000Delivered on: 5 June 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 October 1989Delivered on: 8 November 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 203 coldharbour lane brixton l/b of lambeth t/no sgl 489029.
Outstanding
30 October 1989Delivered on: 8 November 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings to the south west of padfield road l/b of lambeth t/no sgl 509322.
Outstanding
26 June 1989Delivered on: 13 July 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-15 windsor court 27-31 pavement clapham l/b of lambeth t/no 136916.
Outstanding
5 January 1987Delivered on: 9 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 203, coldharbour lane, l/b of lambeth t/no - ln 41107.
Outstanding
21 April 1983Delivered on: 29 April 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 61 highs treet penge, london borough of bromley.
Outstanding

Filing History

21 February 2024Micro company accounts made up to 31 December 2023 (5 pages)
31 July 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
20 January 2023Micro company accounts made up to 31 December 2022 (5 pages)
1 August 2022Confirmation statement made on 31 July 2022 with updates (5 pages)
31 January 2022Micro company accounts made up to 31 December 2021 (5 pages)
28 October 2021Appointment of Mrs Nora Ferguson as a director on 28 September 2021 (2 pages)
15 October 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
4 October 2021Registration of charge 006461980035, created on 28 September 2021 (7 pages)
30 September 2021Termination of appointment of James Matthew Sawer as a director on 28 September 2021 (1 page)
30 September 2021Termination of appointment of Paul Duffield Davies as a director on 28 September 2021 (1 page)
2 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
6 May 2021Micro company accounts made up to 31 March 2021 (5 pages)
9 February 2021Director's details changed for Mr Meyrick Edward Douglas Ferguson on 17 August 2020 (2 pages)
9 February 2021Change of details for Mr Meyrick Edward Douglas Ferguson as a person with significant control on 17 August 2020 (2 pages)
31 July 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
7 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 August 2017Cessation of Martyn Lewis Philip Cohen as a person with significant control on 15 November 2016 (1 page)
3 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
3 August 2017Notification of Meyrick Edward Douglas Ferguson as a person with significant control on 15 December 2016 (2 pages)
3 August 2017Notification of Meyrick Edward Douglas Ferguson as a person with significant control on 15 December 2016 (2 pages)
3 August 2017Notification of Paul Duffield Davies as a person with significant control on 15 December 2016 (2 pages)
3 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
3 August 2017Notification of James Matthew Sawer as a person with significant control on 15 November 2016 (2 pages)
3 August 2017Notification of Paul Duffield Davies as a person with significant control on 15 December 2016 (2 pages)
3 August 2017Cessation of Martyn Lewis Philip Cohen as a person with significant control on 15 November 2016 (1 page)
3 August 2017Notification of James Matthew Sawer as a person with significant control on 15 November 2016 (2 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-15
(3 pages)
24 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-15
(3 pages)
23 November 2016Appointment of Mr Paul Duffield Davies as a director on 15 November 2016 (2 pages)
23 November 2016Registered office address changed from 1 the Avenue Horley Surrey RH6 7EU to Nightingale House 46-48 East Street Epsom KT17 1HQ on 23 November 2016 (1 page)
23 November 2016Appointment of Mr Meyrick Edward Douglas Ferguson as a secretary on 15 November 2016 (2 pages)
23 November 2016Termination of appointment of Chloe Madden as a secretary on 15 November 2016 (1 page)
23 November 2016Appointment of Mr Meyrick Edward Douglas Ferguson as a secretary on 15 November 2016 (2 pages)
23 November 2016Appointment of Mr Meyrick Edward Douglas Ferguson as a director on 15 November 2016 (2 pages)
23 November 2016Appointment of Mr Meyrick Edward Douglas Ferguson as a director on 15 November 2016 (2 pages)
23 November 2016Termination of appointment of Martyn Lewis Philip Cohen as a director on 15 November 2016 (1 page)
23 November 2016Appointment of Mr James Matthew Sawer as a director on 15 November 2016 (2 pages)
23 November 2016Appointment of Mr Paul Duffield Davies as a director on 15 November 2016 (2 pages)
23 November 2016Appointment of Mr James Matthew Sawer as a director on 15 November 2016 (2 pages)
23 November 2016Termination of appointment of Chloe Madden as a secretary on 15 November 2016 (1 page)
23 November 2016Termination of appointment of Martyn Lewis Philip Cohen as a director on 15 November 2016 (1 page)
23 November 2016Registered office address changed from 1 the Avenue Horley Surrey RH6 7EU to Nightingale House 46-48 East Street Epsom KT17 1HQ on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Jacqueline Cohen as a director on 15 November 2016 (1 page)
23 November 2016Termination of appointment of Jacqueline Cohen as a director on 15 November 2016 (1 page)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2016Satisfaction of charge 34 in full (4 pages)
26 October 2016Satisfaction of charge 34 in full (4 pages)
1 October 2016Satisfaction of charge 32 in full (4 pages)
1 October 2016Satisfaction of charge 27 in full (4 pages)
1 October 2016Satisfaction of charge 14 in full (4 pages)
1 October 2016Satisfaction of charge 26 in full (4 pages)
1 October 2016Satisfaction of charge 22 in full (4 pages)
1 October 2016Satisfaction of charge 14 in full (4 pages)
1 October 2016Satisfaction of charge 26 in full (4 pages)
1 October 2016Satisfaction of charge 28 in full (4 pages)
1 October 2016Satisfaction of charge 30 in full (4 pages)
1 October 2016Satisfaction of charge 32 in full (4 pages)
1 October 2016Satisfaction of charge 22 in full (4 pages)
1 October 2016Satisfaction of charge 25 in full (4 pages)
1 October 2016Satisfaction of charge 30 in full (4 pages)
1 October 2016Satisfaction of charge 28 in full (4 pages)
1 October 2016Satisfaction of charge 29 in full (4 pages)
1 October 2016Satisfaction of charge 29 in full (4 pages)
1 October 2016Satisfaction of charge 31 in full (4 pages)
1 October 2016Satisfaction of charge 25 in full (4 pages)
1 October 2016Satisfaction of charge 27 in full (4 pages)
1 October 2016Satisfaction of charge 31 in full (4 pages)
22 August 2016Satisfaction of charge 33 in full (2 pages)
22 August 2016Satisfaction of charge 33 in full (2 pages)
14 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
14 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 50,000
(5 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 50,000
(5 pages)
13 August 2015Director's details changed for Martyn Lewis Philip Cohen on 23 July 2015 (2 pages)
13 August 2015Registered office address changed from Flintstones 3a Oak Lodge Drive Salfords Redhill Surrey RH1 5EB to 1 the Avenue Horley Surrey RH6 7EU on 13 August 2015 (1 page)
13 August 2015Director's details changed for Jacqueline Cohen on 23 July 2015 (2 pages)
13 August 2015Registered office address changed from Flintstones 3a Oak Lodge Drive Salfords Redhill Surrey RH1 5EB to 1 the Avenue Horley Surrey RH6 7EU on 13 August 2015 (1 page)
13 August 2015Director's details changed for Jacqueline Cohen on 23 July 2015 (2 pages)
13 August 2015Director's details changed for Martyn Lewis Philip Cohen on 23 July 2015 (2 pages)
8 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,000
(5 pages)
8 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,000
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 50,000
(5 pages)
9 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 50,000
(5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Secretary's details changed for Chloe Madden on 14 October 2010 (2 pages)
14 October 2010Secretary's details changed for Chloe Madden on 14 October 2010 (1 page)
14 October 2010Secretary's details changed for Chloe Madden on 14 October 2010 (1 page)
14 October 2010Secretary's details changed for Chloe Madden on 14 October 2010 (2 pages)
2 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
1 September 2010Registered office address changed from , Flintstonrs 3a Oak Lodge Drive, Salfords, Redhill, Surrey, RH1 5EB on 1 September 2010 (1 page)
1 September 2010Director's details changed for Jacqueline Cohen on 31 July 2010 (2 pages)
1 September 2010Director's details changed for Jacqueline Cohen on 31 July 2010 (2 pages)
1 September 2010Registered office address changed from , Flintstonrs 3a Oak Lodge Drive, Salfords, Redhill, Surrey, RH1 5EB on 1 September 2010 (1 page)
1 September 2010Registered office address changed from , Flintstonrs 3a Oak Lodge Drive, Salfords, Redhill, Surrey, RH1 5EB on 1 September 2010 (1 page)
18 August 2010Registered office address changed from , Cygnet House, 98 Graham Road, Wimbledon, London.SW19 3SS on 18 August 2010 (1 page)
18 August 2010Registered office address changed from , Cygnet House, 98 Graham Road, Wimbledon, London.SW19 3SS on 18 August 2010 (1 page)
26 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
22 December 2008Return made up to 31/07/08; full list of members (4 pages)
22 December 2008Return made up to 31/07/08; full list of members (4 pages)
7 November 2008Return made up to 31/07/07; full list of members (5 pages)
7 November 2008Director's change of particulars / martyn cohen / 07/11/2008 (1 page)
7 November 2008Director's change of particulars / martyn cohen / 07/11/2008 (1 page)
7 November 2008Return made up to 31/07/07; full list of members (5 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 31/07/06; full list of members (3 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 31/07/06; full list of members (3 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 August 2005Director's particulars changed (2 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (2 pages)
24 August 2005Director's particulars changed (1 page)
2 August 2005Return made up to 31/07/05; full list of members (3 pages)
2 August 2005Return made up to 31/07/05; full list of members (3 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 July 2004Return made up to 31/07/04; full list of members (8 pages)
29 July 2004Return made up to 31/07/04; full list of members (8 pages)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 August 2003Return made up to 31/07/03; full list of members (8 pages)
6 August 2003Director's particulars changed (1 page)
6 August 2003Return made up to 31/07/03; full list of members (8 pages)
6 August 2003Director's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
19 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 September 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Return made up to 31/07/00; full list of members (7 pages)
9 August 2000Return made up to 31/07/00; full list of members (7 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2000Particulars of mortgage/charge (4 pages)
5 June 2000Particulars of mortgage/charge (4 pages)
1 September 1999Memorandum and Articles of Association (12 pages)
1 September 1999Memorandum and Articles of Association (12 pages)
1 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 August 1999Return made up to 31/07/99; no change of members (4 pages)
5 August 1999Return made up to 31/07/99; no change of members (4 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
10 August 1998Return made up to 31/07/98; full list of members (7 pages)
10 August 1998Return made up to 31/07/98; full list of members (7 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
6 May 1998Declaration of satisfaction of mortgage/charge (1 page)
6 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
29 July 1997Return made up to 31/07/97; full list of members (7 pages)
29 July 1997Return made up to 31/07/97; full list of members (7 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
30 July 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 July 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
14 August 1995Return made up to 31/07/95; no change of members (6 pages)
14 August 1995Return made up to 31/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
8 March 1991£ nc 100/50000 15/08/90 (1 page)
8 March 1991£ nc 100/50000 15/08/90 (1 page)
8 March 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 March 1991Ad 29/08/90--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
8 March 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 March 1991Ad 29/08/90--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)