London
NW11 0JT
Director Name | Icek Mejer Cymerman |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(28 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 December 2009) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Drive 300 Golders Green Road London NW11 9PU |
Director Name | Rose Cymerman |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(28 years, 2 months after company formation) |
Appointment Duration | 23 years (resigned 07 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Drive 300 Golders Green Road London NW11 9PU |
Secretary Name | Rose Cymerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(28 years, 2 months after company formation) |
Appointment Duration | 22 years (resigned 26 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Drive 300 Golders Green Road London NW11 9PU |
Director Name | Mr Michael David Cymerman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(46 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 November 2019) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mr Ian Heitner |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 January 2010(46 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 November 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mrs Sarah Heitner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(46 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mrs Helen Fay Bondi |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(46 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mrs Sylvia Cymerman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(46 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mr Leonard Harry Bondi |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(46 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 March 2021) |
Role | Property Manager |
Country of Residence | Israel |
Correspondence Address | 479 Holloway Road London N7 6LE |
Secretary Name | Mrs Helen Fay Bondi |
---|---|
Status | Resigned |
Appointed | 26 November 2013(50 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 March 2021) |
Role | Company Director |
Correspondence Address | 34 Princes Park Avenue London NW11 0JT |
Website | www.cosprop.com |
---|---|
Email address | [email protected] |
Telephone | 020 75617300 |
Telephone region | London |
Registered Address | 479 Holloway Road London N7 6LE |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | St George's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Ryness Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £286,909 |
Current Liabilities | £12,552 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 2 weeks from now) |
5 April 2022 | Delivered on: 20 April 2022 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: 84 chesterton road, london, (E13 8BB) registered at land registry with freehold title number NGL30906. Outstanding |
---|---|
25 October 2012 | Delivered on: 27 October 2012 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 companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 October 2012 | Delivered on: 27 October 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or templiss properties limited to the chargee on any account whatsoever. Particulars: F/H property k/a being 78 80 82 84 chesterton road plaistow t/n NGL30906. Outstanding |
20 August 1971 | Delivered on: 6 September 1971 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 78,80,82,84 chesterton road, plaistow, london E13. Outstanding |
21 November 1968 | Delivered on: 28 November 1968 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 44 braemar road london, E.13 with all fixtures. Outstanding |
1 January 1968 | Delivered on: 9 January 1968 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 76 sandal st., London E.15. together with all fixtures. Outstanding |
14 July 1967 | Delivered on: 19 July 1967 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 17, garfield road plaistow london E.13 together with all fixtures. Outstanding |
24 September 1964 | Delivered on: 30 September 1964 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 254, barking road, plaistow, essex. Outstanding |
22 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 December 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
3 December 2019 | Appointment of Mr Henry Bondi as a director on 26 November 2019 (2 pages) |
3 December 2019 | Termination of appointment of Michael David Cymerman as a director on 26 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Sarah Heitner as a director on 26 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Sylvia Cymerman as a director on 26 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Ian Heitner as a director on 26 November 2019 (1 page) |
6 August 2019 | Solvency Statement dated 09/04/19 (1 page) |
6 August 2019 | Statement by Directors (1 page) |
6 August 2019 | Resolutions
|
6 August 2019 | Statement of capital on 6 August 2019
|
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
4 June 2018 | Notification of a person with significant control statement (2 pages) |
12 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 February 2018 | Cessation of Helen Fay Bondi as a person with significant control on 6 April 2016 (1 page) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2018 | Cessation of Leonard Harry Bondi as a person with significant control on 6 April 2016 (1 page) |
8 February 2018 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
20 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
16 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
4 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
7 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Termination of appointment of Rose Cymerman as a director on 7 December 2014 (1 page) |
7 December 2014 | Termination of appointment of Rose Cymerman as a director on 7 December 2014 (1 page) |
7 December 2014 | Termination of appointment of Rose Cymerman as a director on 7 December 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Appointment of Mrs Helen Fay Bondi as a secretary (2 pages) |
28 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Appointment of Mrs Helen Fay Bondi as a secretary (2 pages) |
28 November 2013 | Termination of appointment of Rose Cymerman as a secretary (1 page) |
28 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Termination of appointment of Rose Cymerman as a secretary (1 page) |
20 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
24 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
30 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
30 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
3 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
3 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Director's details changed for Rose Cymerman on 1 October 2010 (2 pages) |
2 December 2010 | Termination of appointment of Icek Cymerman as a director (1 page) |
2 December 2010 | Termination of appointment of Icek Cymerman as a director (1 page) |
2 December 2010 | Director's details changed for Rose Cymerman on 1 October 2010 (2 pages) |
2 December 2010 | Director's details changed for Rose Cymerman on 1 October 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 March 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Appointment of Mr Leonard Harry Bondi as a director (2 pages) |
26 January 2010 | Appointment of Mr Leonard Harry Bondi as a director (2 pages) |
26 January 2010 | Appointment of Mrs Sylvia Cymerman as a director (2 pages) |
26 January 2010 | Appointment of Mrs Sylvia Cymerman as a director (2 pages) |
22 January 2010 | Appointment of Mr Michael David Cymerman as a director (2 pages) |
22 January 2010 | Appointment of Mrs Sarah Heitner as a director (2 pages) |
22 January 2010 | Appointment of Mrs Sarah Heitner as a director (2 pages) |
22 January 2010 | Appointment of Mr Michael David Cymerman as a director (2 pages) |
21 January 2010 | Appointment of Mrs Helen Fay Bondi as a director (2 pages) |
21 January 2010 | Appointment of Mr Ian Heitner as a director (2 pages) |
21 January 2010 | Appointment of Mrs Helen Fay Bondi as a director (2 pages) |
21 January 2010 | Appointment of Mr Ian Heitner as a director (2 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
18 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
22 January 2008 | Return made up to 15/11/07; no change of members (7 pages) |
22 January 2008 | Return made up to 15/11/07; no change of members (7 pages) |
13 April 2007 | Return made up to 15/11/06; full list of members
|
13 April 2007 | Return made up to 15/11/06; full list of members
|
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
8 February 2006 | Return made up to 15/11/05; full list of members (7 pages) |
8 February 2006 | Return made up to 15/11/05; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
7 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
13 March 2004 | Return made up to 15/11/03; full list of members
|
13 March 2004 | Return made up to 15/11/03; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
6 April 2003 | Return made up to 15/11/02; full list of members
|
6 April 2003 | Return made up to 15/11/02; full list of members
|
18 March 2002 | Return made up to 15/11/01; full list of members (6 pages) |
18 March 2002 | Return made up to 15/11/01; full list of members (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
14 February 2001 | Return made up to 15/11/00; full list of members (6 pages) |
14 February 2001 | Return made up to 15/11/00; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 99 grove green road london E11 4EF (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 99 grove green road london E11 4EF (1 page) |
17 February 2000 | Return made up to 15/11/99; full list of members (6 pages) |
17 February 2000 | Return made up to 15/11/99; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
10 February 1999 | Return made up to 15/11/98; full list of members
|
10 February 1999 | Return made up to 15/11/98; full list of members
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
19 December 1997 | Return made up to 15/11/97; no change of members
|
19 December 1997 | Return made up to 15/11/97; no change of members
|
18 February 1997 | Return made up to 15/11/96; no change of members (5 pages) |
18 February 1997 | Return made up to 15/11/96; no change of members (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
22 February 1996 | Return made up to 15/11/95; full list of members (6 pages) |
22 February 1996 | Return made up to 15/11/95; full list of members (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |