Cowley
Uxbridge
UB8 2FX
Director Name | Mr Gerald Coren |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Walsingham Saint Johns Wood Park London NW8 6RL |
Secretary Name | Mr Jonathan Bradley Coren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 4 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Acre East End Way Pinner Middlesex HA5 3BS |
Secretary Name | Mr Gerald Coren |
---|---|
Status | Resigned |
Appointed | 30 November 2018(55 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 2022) |
Role | Company Director |
Correspondence Address | 62 Walsingham St Johns Wood Park London NW8 6RL |
Registered Address | 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10.4k at £1 | Gerald Coren 52.00% Ordinary |
---|---|
9.6k at £1 | Trustees Of Coren Family Trust 48.00% Ordinary |
1 at £1 | Jonathan Bradley Coren 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,738 |
Gross Profit | £29,738 |
Net Worth | £1,028,853 |
Cash | £1,141,655 |
Current Liabilities | £621,826 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
22 May 1972 | Delivered on: 2 June 1972 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: 28 wheatstone rd london W.10. Outstanding |
---|---|
22 May 1972 | Delivered on: 2 June 1972 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: 13 wheatstone rd london W.10. Outstanding |
22 September 2017 | Delivered on: 28 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 April 1990 | Delivered on: 14 May 1990 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: 17 and 19, harlesden road, london borough of brent. Title no. Ngl 439166. Outstanding |
5 January 1989 | Delivered on: 26 January 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: 168 chamberlayne road willesden, l/b of brent title no:- ngl 101643. Outstanding |
24 February 1988 | Delivered on: 4 March 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: 8 chamberlayne road l/b of brent title no. Ngl 540697. Outstanding |
22 May 1972 | Delivered on: 2 June 1972 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: 11, wheatstone rd london W.109. Outstanding |
24 February 1988 | Delivered on: 4 March 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: 12 dean road, l/b of brent title no. Ngl 98285. Outstanding |
24 February 1988 | Delivered on: 4 March 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: 156, 158, 160, 162, 164, 168 & 184 sirdar road, 170, 186, 188, 190 sirdar road, l/b of haringey, title no ngl 396340. Outstanding |
24 February 1988 | Delivered on: 4 March 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: 11 oxgate gardens, l/b of brent, title no. Mx 140532. Outstanding |
24 February 1988 | Delivered on: 4 March 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: 47 powerscroft road, l/b of hackney, title no. Ln 61933. Outstanding |
24 February 1988 | Delivered on: 4 March 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: 40 melrose avenue, l/b of brent, title no ngl 141822. Outstanding |
24 February 1988 | Delivered on: 4 March 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: 57 argyle road, l/b of haringey, title no. Egl 165628. Outstanding |
24 February 1988 | Delivered on: 4 March 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: 196 sirdar road, l/b of haringey, title no ngl 439713. Outstanding |
24 February 1988 | Delivered on: 4 March 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: 28 old oak lane, l/b of hammersmith & fulham title no. Ngl 445873. Outstanding |
24 February 1988 | Delivered on: 4 March 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: 65 fortis green, l/b of barnet, title no. Ngl 579059. Outstanding |
24 February 1988 | Delivered on: 4 March 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: 148 kensington avenue l/b of newham title no. Egl 146993. Outstanding |
22 May 1972 | Delivered on: 2 June 1972 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: 47, wheatstone rd london W.10. Outstanding |
24 February 1988 | Delivered on: 4 March 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: 108 amhurst road, l/b of hackney, title no. Ln 69224. Outstanding |
24 February 1988 | Delivered on: 4 March 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: 18 st. Johns hill, reading berkshire title no. Bk 141925. Outstanding |
24 February 1988 | Delivered on: 4 March 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: 89 furness road, l/b of brent, title no. Mx 346749. Outstanding |
15 April 1981 | Delivered on: 30 April 1981 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 39 ridley road, NW10 brent title no. Mx 123231. Outstanding |
15 April 1981 | Delivered on: 30 April 1981 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 49 chandos road NW2 brent title no. Mx 380059. Outstanding |
23 October 1979 | Delivered on: 24 October 1979 Persons entitled: Edward Manson & Company 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. 2 & 4 mercers road, london N.19. title no. Ngl 354354. Outstanding |
5 July 1979 | Delivered on: 16 July 1979 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. mercers road, N. 19 london borough of islington title no. Ln 187474. Outstanding |
29 June 1979 | Delivered on: 12 July 1979 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. mercers road N.19 london borough of islington title no. 181175. Outstanding |
31 January 1979 | Delivered on: 5 February 1979 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: 3, 5, 7, 9, 11, & 15 crossley street, N.7. london borough of islington title no. 80889. Outstanding |
19 January 1979 | Delivered on: 25 January 1979 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: Carlton lodge,38 st. Anne's road london borough of haringey title no. Mx 427886. Outstanding |
22 May 1972 | Delivered on: 2 June 1972 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: 9, wheatstone rd, london W.10. Outstanding |
19 January 1979 | Delivered on: 25 January 1979 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: 34, crossley street N.7 london borough of islington title no. Ln 137098. Outstanding |
24 July 1978 | Delivered on: 11 August 1978 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: 13, victorian crane, hackney, london N.16. title no 232420. Outstanding |
5 August 1977 | Delivered on: 15 August 1977 Persons entitled: Barclays Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75, liddell gardens N.W.10 london borough of brent title no mx 473359. Outstanding |
5 August 1977 | Delivered on: 15 August 1977 Persons entitled: Barclays Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63, liddell gardens, N.W.10. london borough of brent title no mx 473358. Outstanding |
5 August 1977 | Delivered on: 15 August 1977 Persons entitled: Barclays Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 149, harvist road, N.W.6 london borough of brent title no mx 372698. Outstanding |
5 August 1977 | Delivered on: 15 August 1977 Persons entitled: Barclays Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18/18A ringwood road, E.17 london borough of waltham forest. Outstanding |
4 July 1977 | Delivered on: 14 July 1977 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: 60 bishops road, S.W.6. london borough of hammersmith. Title no. Ln 240224. Outstanding |
16 June 1977 | Delivered on: 28 June 1977 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: 29 gowon rd, N.W.10 london borough of brent. Title no: mx 443448. Outstanding |
20 June 1977 | Delivered on: 24 June 1977 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: 77 walm lane, N.W2. London borough of brent title no: mx 451967. Outstanding |
16 May 1977 | Delivered on: 20 May 1977 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: 67 oldfield road, NW10. Outstanding |
14 April 1972 | Delivered on: 3 May 1972 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: 133, harburt rd, battersea, S.W.11. Outstanding |
18 March 1977 | Delivered on: 28 March 1977 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, sunningfield road, barnet N.W.4. Outstanding |
26 January 1977 | Delivered on: 16 February 1977 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: 77, harvist road, NW6 london borough of brent. Outstanding |
26 January 1977 | Delivered on: 16 February 1977 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: 75, harvist road, NW6 london borough of brent. Outstanding |
23 December 1976 | Delivered on: 5 January 1977 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: 201, bravington road, W.9. L.B. of westminster title no ln 71109. Outstanding |
9 December 1976 | Delivered on: 15 December 1976 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, hallowell road northwood, hillingdon, title no. Mx 326543. Outstanding |
27 September 1976 | Delivered on: 7 October 1976 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: 29, sneyd road brent N.W.2. title no ngl 285170. Outstanding |
16 September 1976 | Delivered on: 28 September 1976 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: 3 hartham rd. N7. islington. Outstanding |
19 May 1976 | Delivered on: 8 June 1976 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: 8 fermoy road, westminster W9. Outstanding |
14 January 1976 | Delivered on: 21 January 1976 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: 29, holders hill ave hendon. London. Barnet. Outstanding |
30 October 1975 | Delivered on: 14 November 1975 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: 79, furness road N.W.10 l/B. Brent. Outstanding |
1 September 1971 | Delivered on: 15 September 1971 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 441 chapter rd willesden nw 10 mx 46682. Outstanding |
31 October 1975 | Delivered on: 10 November 1975 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: 37 & 37A, dartmouth park avenue, st. Pancras, N.W.5, L.B. of camden. Outstanding |
5 February 1975 | Delivered on: 13 February 1975 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: 6 & 63, holders hill avenue, hendon. Nw 4. barnet. Outstanding |
5 February 1975 | Delivered on: 13 February 1975 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: 28, holders hill crescent, hendon. N.W.4. barnet. Outstanding |
5 February 1975 | Delivered on: 13 February 1975 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: 13, 19 & 37, holders hill gardens hendon. N.W.4. barnet. Outstanding |
5 February 1975 | Delivered on: 13 February 1975 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: 11, 37 & 63 holders hill drive, hendon N.W.4. barnet. Outstanding |
5 February 1975 | Delivered on: 13 February 1975 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: 28, florence street, hendon N.W.4 barnet,. Outstanding |
9 July 1973 | Delivered on: 20 July 1973 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: 11, 31, 37 & 63, holders hill drive, london. Outstanding |
9 July 1973 | Delivered on: 20 July 1973 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: 186, great north way and 28, florence street, barnet london. Outstanding |
9 July 1973 | Delivered on: 20 July 1973 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: 6, 29 & 63, holders hill avenue, london. Outstanding |
9 July 1973 | Delivered on: 20 July 1973 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: 10 & 28, holders hill crescent, barnet, london. Outstanding |
1 September 1971 | Delivered on: 15 September 1971 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 dudden hill lane, willesden, middx. Nw 10. mx 258340. Outstanding |
9 July 1973 | Delivered on: 20 July 1973 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: 13, 19 & 37, holders hill gardens london. Outstanding |
9 July 1973 | Delivered on: 20 July 1973 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, tenterden drive, barnet, london. Outstanding |
9 July 1973 | Delivered on: 20 July 1973 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: 72, tenterden drive, barnet, london. Outstanding |
29 January 1973 | Delivered on: 9 February 1973 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: 115 priory park road kilburn london. Outstanding |
29 January 1973 | Delivered on: 9 February 1973 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: 94 and 96 charteris rd. Kilburn london. Outstanding |
29 January 1973 | Delivered on: 9 February 1973 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: 28 esmond rd kilburn london. Outstanding |
29 January 1973 | Delivered on: 9 February 1973 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: 102 cherteris rd kilburn london. Outstanding |
18 January 1973 | Delivered on: 26 January 1973 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 83, dudden hill lane, willesden, middx. Outstanding |
21 September 1972 | Delivered on: 25 September 1972 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 leghorn rd, NW10. 74 furness rd, NW10. 70/80 hannover rd NW10. 23 radcliffe avenue NW10 69 temple road, nw 2. Outstanding |
6 September 1972 | Delivered on: 15 September 1972 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: 64 menelick road, london nw 2. Outstanding |
18 March 1969 | Delivered on: 8 April 1969 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north-west side of inglewood road, west hampstead, london N.W.6. Outstanding |
13 October 2023 | Satisfaction of charge 61 in full (1 page) |
---|---|
13 October 2023 | Satisfaction of charge 60 in full (1 page) |
13 October 2023 | Satisfaction of charge 007715120073 in full (1 page) |
13 October 2023 | Satisfaction of charge 62 in full (1 page) |
13 October 2023 | Satisfaction of charge 67 in full (1 page) |
13 October 2023 | Satisfaction of charge 58 in full (1 page) |
13 October 2023 | Satisfaction of charge 72 in full (1 page) |
13 October 2023 | Satisfaction of charge 53 in full (1 page) |
13 October 2023 | Satisfaction of charge 68 in full (1 page) |
13 October 2023 | Satisfaction of charge 65 in full (1 page) |
13 October 2023 | Satisfaction of charge 64 in full (1 page) |
13 October 2023 | Satisfaction of charge 59 in full (1 page) |
13 October 2023 | Satisfaction of charge 63 in full (1 page) |
13 October 2023 | Satisfaction of charge 66 in full (1 page) |
13 October 2023 | Satisfaction of charge 71 in full (1 page) |
13 October 2023 | Satisfaction of charge 56 in full (1 page) |
13 October 2023 | Satisfaction of charge 70 in full (1 page) |
13 October 2023 | Satisfaction of charge 55 in full (1 page) |
13 October 2023 | Satisfaction of charge 54 in full (1 page) |
13 October 2023 | Satisfaction of charge 69 in full (1 page) |
13 October 2023 | Satisfaction of charge 57 in full (1 page) |
12 October 2023 | Satisfaction of charge 46 in full (1 page) |
12 October 2023 | Satisfaction of charge 29 in full (1 page) |
12 October 2023 | Satisfaction of charge 23 in full (1 page) |
12 October 2023 | Satisfaction of charge 20 in full (1 page) |
12 October 2023 | Satisfaction of charge 25 in full (1 page) |
12 October 2023 | Satisfaction of charge 31 in full (1 page) |
12 October 2023 | Satisfaction of charge 41 in full (1 page) |
12 October 2023 | Satisfaction of charge 47 in full (1 page) |
12 October 2023 | Satisfaction of charge 8 in full (1 page) |
12 October 2023 | Satisfaction of charge 40 in full (1 page) |
12 October 2023 | Satisfaction of charge 17 in full (1 page) |
12 October 2023 | Satisfaction of charge 52 in full (1 page) |
12 October 2023 | Satisfaction of charge 26 in full (1 page) |
12 October 2023 | Satisfaction of charge 24 in full (1 page) |
12 October 2023 | Satisfaction of charge 35 in full (1 page) |
12 October 2023 | Satisfaction of charge 43 in full (1 page) |
12 October 2023 | Satisfaction of charge 51 in full (1 page) |
12 October 2023 | Satisfaction of charge 50 in full (1 page) |
12 October 2023 | Satisfaction of charge 48 in full (1 page) |
12 October 2023 | Satisfaction of charge 14 in full (1 page) |
12 October 2023 | Satisfaction of charge 28 in full (1 page) |
12 October 2023 | Satisfaction of charge 49 in full (1 page) |
12 October 2023 | Satisfaction of charge 11 in full (1 page) |
12 October 2023 | Satisfaction of charge 2 in full (1 page) |
12 October 2023 | Satisfaction of charge 3 in full (1 page) |
12 October 2023 | Satisfaction of charge 1 in full (1 page) |
12 October 2023 | Satisfaction of charge 34 in full (1 page) |
12 October 2023 | Satisfaction of charge 30 in full (1 page) |
12 October 2023 | Satisfaction of charge 5 in full (1 page) |
12 October 2023 | Satisfaction of charge 21 in full (1 page) |
12 October 2023 | Satisfaction of charge 37 in full (1 page) |
12 October 2023 | Satisfaction of charge 38 in full (1 page) |
12 October 2023 | Satisfaction of charge 32 in full (1 page) |
12 October 2023 | Satisfaction of charge 36 in full (1 page) |
12 October 2023 | Satisfaction of charge 18 in full (1 page) |
12 October 2023 | Satisfaction of charge 33 in full (1 page) |
12 October 2023 | Satisfaction of charge 15 in full (1 page) |
12 October 2023 | Satisfaction of charge 16 in full (1 page) |
12 October 2023 | Satisfaction of charge 10 in full (1 page) |
12 October 2023 | Satisfaction of charge 27 in full (1 page) |
12 October 2023 | Satisfaction of charge 19 in full (1 page) |
12 October 2023 | Satisfaction of charge 7 in full (1 page) |
12 October 2023 | Satisfaction of charge 12 in full (1 page) |
12 October 2023 | Satisfaction of charge 13 in full (1 page) |
12 October 2023 | Satisfaction of charge 45 in full (1 page) |
12 October 2023 | Satisfaction of charge 9 in full (1 page) |
12 October 2023 | Satisfaction of charge 6 in full (1 page) |
12 October 2023 | Satisfaction of charge 4 in full (1 page) |
12 October 2023 | Satisfaction of charge 42 in full (1 page) |
12 October 2023 | Satisfaction of charge 22 in full (1 page) |
12 October 2023 | Satisfaction of charge 39 in full (1 page) |
12 October 2023 | Satisfaction of charge 44 in full (1 page) |
2 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
21 December 2022 | Change of details for Stephanie Frances Stock as a person with significant control on 21 December 2022 (2 pages) |
21 December 2022 | Cessation of Gerald Coren as a person with significant control on 29 June 2022 (1 page) |
21 December 2022 | Confirmation statement made on 21 December 2022 with updates (4 pages) |
21 December 2022 | Director's details changed for Mr Jonathan Bradley Coren on 21 December 2022 (2 pages) |
21 December 2022 | Notification of Stephanie Frances Stock as a person with significant control on 29 June 2022 (2 pages) |
21 December 2022 | Registered office address changed from 62 Walsingham St Johns Wood Park London England NW8 6RL to 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 21 December 2022 (1 page) |
21 December 2022 | Change of details for Jonathan Bradley Coren as a person with significant control on 21 December 2022 (2 pages) |
21 December 2022 | Notification of Jonathan Bradley Coren as a person with significant control on 29 June 2022 (2 pages) |
4 November 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
20 July 2022 | Termination of appointment of Gerald Coren as a secretary on 29 June 2022 (1 page) |
20 July 2022 | Appointment of Mr Jonathan Bradley Coren as a director on 20 July 2022 (2 pages) |
20 July 2022 | Termination of appointment of Gerald Coren as a director on 29 June 2022 (1 page) |
25 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
7 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
31 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
31 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
22 July 2019 | Change of details for Mr Gerald Coleman as a person with significant control on 1 January 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
3 December 2018 | Termination of appointment of Jonathan Bradley Coren as a secretary on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Mr Gerald Coren as a secretary on 30 November 2018 (2 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
30 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Registration of charge 007715120073, created on 22 September 2017 (18 pages) |
28 September 2017 | Registration of charge 007715120073, created on 22 September 2017 (18 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
11 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
3 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
12 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
4 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Registered office address changed from 1St Floor 15 Harlesden Road London NW10 2BY on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from 1St Floor 15 Harlesden Road London NW10 2BY on 15 November 2010 (1 page) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
4 March 2010 | Director's details changed for Gerald Coren on 1 December 2009 (2 pages) |
4 March 2010 | Director's details changed for Gerald Coren on 1 December 2009 (2 pages) |
4 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Gerald Coren on 1 December 2009 (2 pages) |
4 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
6 May 2009 | Return made up to 22/12/08; full list of members (3 pages) |
6 May 2009 | Return made up to 22/12/08; full list of members (3 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
12 August 2008 | Return made up to 22/12/07; full list of members
|
12 August 2008 | Return made up to 22/12/07; full list of members
|
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
26 March 2007 | Return made up to 22/12/06; full list of members (6 pages) |
26 March 2007 | Return made up to 22/12/06; full list of members (6 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
22 March 2006 | Return made up to 22/12/05; full list of members (6 pages) |
22 March 2006 | Return made up to 22/12/05; full list of members (6 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 March 2005 | Return made up to 22/12/04; full list of members (6 pages) |
9 March 2005 | Return made up to 22/12/04; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
8 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 January 2003 | Return made up to 22/12/02; full list of members
|
23 January 2003 | Return made up to 22/12/02; full list of members
|
18 December 2002 | Registered office changed on 18/12/02 from: 324 kilburn lane queens park london W9 3EF (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 324 kilburn lane queens park london W9 3EF (1 page) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 2 bath place rivington street london, EC2A 3JJ (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 2 bath place rivington street london, EC2A 3JJ (1 page) |
7 January 2002 | Return made up to 22/12/01; full list of members
|
7 January 2002 | Return made up to 22/12/01; full list of members
|
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
6 February 2001 | Return made up to 22/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 22/12/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
3 March 2000 | Return made up to 22/12/99; full list of members (6 pages) |
3 March 2000 | Return made up to 22/12/99; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 January 1999 | Return made up to 22/12/98; full list of members (7 pages) |
11 January 1999 | Return made up to 22/12/98; full list of members (7 pages) |
29 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 January 1998 | Return made up to 22/12/97; no change of members (5 pages) |
16 January 1998 | Return made up to 22/12/97; no change of members (5 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 February 1997 | Return made up to 22/12/96; full list of members
|
3 February 1997 | Return made up to 22/12/96; full list of members
|
3 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 January 1996 | Return made up to 22/12/95; no change of members (5 pages) |
10 January 1996 | Return made up to 22/12/95; no change of members (5 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |