London
W1T 3BL
Secretary Name | Michael Bernard Conn |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1991(27 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | Mr Douglas Gabriel Conn |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(49 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Tep Trader |
Country of Residence | England |
Correspondence Address | 845 Finchley Road London NW11 8NA |
Director Name | Mr Douglas Gabriel Conn |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(27 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 11 October 2012) |
Role | Second Hand Endowments |
Country of Residence | England |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | Mrs Hadassa Rachel Conn |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(27 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 11 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | Nicole Deborah Weisz |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(47 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Registered Address | 27 Mortimer Street London W1T 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Cosmic Securities LTD 100.00% Ordinary |
---|
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
2 November 1999 | Delivered on: 9 November 1999 Satisfied on: 20 May 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 254 high street west sunderland (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
21 May 1997 | Delivered on: 28 May 1997 Satisfied on: 25 September 1997 Persons entitled: Douglas Gabriel Conn Michael Bernard Conn Hadassa Rachel Conn Nicole Deborah Weisz (As Trustees of 2ND Country Retirement Scheme) Classification: Legal charge Secured details: £100,000 due from the company to the chargee. Particulars: No.9 Paikes street alnwick northumberland. Fully Satisfied |
8 May 1997 | Delivered on: 12 May 1997 Satisfied on: 25 September 1997 Persons entitled: Douglas Gabriel Conn Michael Bernard Conn Hadassa Rachel Conn Nicole Deborah Weisz (As Trustees of 2ND Country Retirement Scheme) Michael Bernard Conn Nicole Deborah Weisz Hadassa Rachel Conn Douglas Gabriel Conn Classification: Legal charge Secured details: £140,000 due and to become due from the company to michael bernard conn,douglas gabriel conn,hadassa rachel conn and nicole deborah weisz as the trustees of the 2ND country retirement scheme. Particulars: 37 and 39 middle street consett derwentside co.durham.t/no.du 134795. Fully Satisfied |
9 April 1997 | Delivered on: 15 April 1997 Satisfied on: 1 April 2000 Persons entitled: Michael Bernard Conn Douglas Gabriel Conn Hadassa Rachel Conn Barnett Waddingham Trustees Limited (Trustees of 1ST Country Pension Scheme) Classification: Legal charge Secured details: £75,000 due or to become due from the company to the chargees under the terms of the charge. Particulars: 47 & 47A market place wisbech cambridgeshire. Fully Satisfied |
19 July 1995 | Delivered on: 27 July 1995 Satisfied on: 12 August 2009 Persons entitled: Midland 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/as 63 grange road middlesbrough. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
19 July 1995 | Delivered on: 27 July 1995 Satisfied on: 23 June 2001 Persons entitled: Midland 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/as 9 newport road middlesbrough. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
14 April 1982 | Delivered on: 15 April 1982 Persons entitled: Hodcorp Holdings Limited Classification: Memorandum of deposit Secured details: £478,800. Particulars: F/H 45,47 & 49 leather lane, camden T.nos. 398412, 262002 and ln 102954 f/h 63 & 65 marylebare lane city of westminster T.no. Ln 56995 f/h 3,4 & 5 st georges circus, southwark T.no. Sgl 115510 l/h 21 york terrace east regents park city of westminster T.no. Ngl 182400 l/h 229 & 231 fleet road fleet. Fully Satisfied |
10 December 1973 | Delivered on: 13 December 1973 Satisfied on: 9 March 1995 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: 24, queen anne street london, W1. Fully Satisfied |
18 February 2002 | Delivered on: 1 March 2002 Satisfied on: 6 January 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 high street east radcar cleveland f/h title no.CE120847. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 November 2000 | Delivered on: 8 December 2000 Satisfied on: 30 January 2013 Persons entitled: Michael Bernard Conn, Douglas Gabriel Conn, Hadassa Rachel Conn and Nicole Deborah Weisz as Trustees of the 2ND Country Retirement Scheme Classification: Legal charge Secured details: £400,000 due or to become due from the company to the chargee. Particulars: F/H property k/a no 19 newgate street bishop auckland county durham. Fully Satisfied |
22 August 1972 | Delivered on: 5 September 1972 Satisfied on: 9 March 1995 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: 15 charminster rd bournemouth hants. Fully Satisfied |
22 December 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
---|---|
1 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
2 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
10 January 2019 | Director's details changed for Mr Douglas Gabriel Conn on 10 January 2019 (2 pages) |
10 January 2019 | Change of details for Mr Douglas Gabriel Conn as a person with significant control on 10 January 2019 (2 pages) |
5 November 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
11 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
5 September 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 October 2013 | Appointment of Mr Douglas Gabriel Conn as a director (2 pages) |
24 October 2013 | Appointment of Mr Douglas Gabriel Conn as a director (2 pages) |
1 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
2 September 2013 | Termination of appointment of Nicole Weisz as a director (1 page) |
2 September 2013 | Termination of appointment of Douglas Conn as a director (1 page) |
2 September 2013 | Termination of appointment of Hadassa Conn as a director (1 page) |
2 September 2013 | Termination of appointment of Nicole Weisz as a director (1 page) |
2 September 2013 | Termination of appointment of Douglas Conn as a director (1 page) |
2 September 2013 | Termination of appointment of Hadassa Conn as a director (1 page) |
27 February 2013 | Auditor's resignation (2 pages) |
27 February 2013 | Auditor's resignation (2 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
15 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
15 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
25 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Director's details changed for Mrs Hadassa Rachel Conn on 1 September 2011 (2 pages) |
25 September 2012 | Director's details changed for Mrs Hadassa Rachel Conn on 1 September 2011 (2 pages) |
25 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Director's details changed for Mrs Hadassa Rachel Conn on 1 September 2011 (2 pages) |
3 January 2012 | Secretary's details changed for Michael Bernard Conn on 3 January 2012 (1 page) |
3 January 2012 | Director's details changed for Michael Bernard Conn on 3 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Michael Bernard Conn on 3 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Michael Bernard Conn on 3 January 2012 (1 page) |
3 January 2012 | Director's details changed for Nicole Deborah Weisz on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Nicole Deborah Weisz on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Michael Bernard Conn on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Mr Douglas Gabriel Conn on 3 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Michael Bernard Conn on 3 January 2012 (1 page) |
3 January 2012 | Director's details changed for Mr Douglas Gabriel Conn on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Mr Douglas Gabriel Conn on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Nicole Deborah Weisz on 3 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Michael Bernard Conn on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Michael Bernard Conn on 3 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Michael Bernard Conn on 3 January 2012 (2 pages) |
4 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Appointment of Nicole Deborah Weisz as a director (3 pages) |
5 April 2011 | Appointment of Nicole Deborah Weisz as a director (3 pages) |
22 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
3 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
3 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
8 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
22 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
19 September 2008 | Director's change of particulars / douglas conn / 12/06/2008 (1 page) |
19 September 2008 | Director's change of particulars / douglas conn / 12/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / douglas conn / 13/06/2008 (2 pages) |
18 June 2008 | Director's change of particulars / douglas conn / 13/06/2008 (2 pages) |
11 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
11 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: 27-35 mortimer street london W1N 8BL (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 27-35 mortimer street london W1N 8BL (1 page) |
21 September 2007 | Return made up to 31/08/07; full list of members (6 pages) |
21 September 2007 | Return made up to 31/08/07; full list of members (6 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
22 September 2006 | Return made up to 31/08/06; full list of members (6 pages) |
22 September 2006 | Return made up to 31/08/06; full list of members (6 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
28 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
5 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
7 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
9 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
7 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 14/16 great portland street london W1N 6BL (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 14/16 great portland street london W1N 6BL (1 page) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Return made up to 31/08/99; no change of members (7 pages) |
27 August 1999 | Return made up to 31/08/99; no change of members (7 pages) |
22 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
22 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
4 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: 845 finchley road london NW11 8NA (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: 845 finchley road london NW11 8NA (1 page) |
4 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Return made up to 31/08/97; no change of members (5 pages) |
17 September 1997 | Return made up to 31/08/97; no change of members (5 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | Particulars of mortgage/charge (4 pages) |
12 May 1997 | Particulars of mortgage/charge (4 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Auditor's resignation (1 page) |
17 October 1996 | Auditor's resignation (1 page) |
23 September 1996 | Return made up to 31/08/96; no change of members
|
23 September 1996 | Return made up to 31/08/96; no change of members
|
12 September 1996 | Full accounts made up to 5 April 1996 (13 pages) |
12 September 1996 | Full accounts made up to 5 April 1996 (13 pages) |
12 September 1996 | Full accounts made up to 5 April 1996 (13 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 24 queen anne st. London W1M 9LB (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: 24 queen anne st. London W1M 9LB (1 page) |
26 September 1995 | Director's particulars changed (2 pages) |
26 September 1995 | Director's particulars changed (2 pages) |
26 September 1995 | Return made up to 31/08/95; full list of members (8 pages) |
26 September 1995 | Return made up to 31/08/95; full list of members (8 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
9 March 1995 | Declaration of satisfaction of mortgage/charge (12 pages) |
9 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 1995 | Declaration of satisfaction of mortgage/charge (12 pages) |