Mill Hill
London
NW7 3PF
Director Name | Mr Victor Ian Cohen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Fir Spring The Pathway Radlett Hertfordshire WD7 8JB |
Secretary Name | Mr Alan Philip Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Incorporated Valuer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandbrook Close Mill Hill London NW7 3PF |
Director Name | Betty Greta Cohen |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 21 July 2004) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage 62 Parson Street London NW4 1TP |
Director Name | Morris Cohen |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 May 1994) |
Role | Company Director |
Correspondence Address | Broadmead 2 Cedars Close Hendon London NW4 1TR |
Registered Address | 28 Church Road Stanmore Middesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
300 at £1 | Victoria Ian Cohen 30.00% Ordinary |
---|---|
200 at £1 | A.m. Kornfeld 20.00% Ordinary |
200 at £1 | Alan Philip Cohen 20.00% Ordinary |
200 at £1 | Executors Of B.g. Cohen 20.00% Ordinary |
100 at £1 | B.e. Cohen 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,196,805 |
Cash | £99,537 |
Current Liabilities | £227,795 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
14 October 1985 | Delivered on: 15 October 1985 Satisfied on: 25 March 1994 Persons entitled: London and Manchester Assurance Company Limited Classification: Legal charge Secured details: £70,000 and all other monies due or to become due from the company to the chargee under the terms of the charges. Particulars: White tower garage. 164 watford road, wembley, middx. Fully Satisfied |
---|---|
12 September 1980 | Delivered on: 25 September 1980 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 23/25 kitts green, yardley, birmingham. West midlands title no:- wk 200566. Fully Satisfied |
12 September 1980 | Delivered on: 25 September 1980 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 164 watford roadm wembley london borough of brent title no:- mx 29570. Fully Satisfied |
12 September 1980 | Delivered on: 25 September 1980 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: L/Hold 46/48 towerfield road, shoeburyners essex. Fully Satisfied |
8 January 1973 | Delivered on: 11 January 1973 Satisfied on: 22 July 2015 Persons entitled: Lloyds Bank PLC Classification: Equitable charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 imperial square, cheltenham, glos. Fully Satisfied |
9 November 1970 | Delivered on: 11 November 1970 Satisfied on: 22 July 2015 Persons entitled: Midland Bank Executor Trustee Co LTD Lloyds Bank LTD Classification: Charge by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and factory premises at the runnings road, cheltenham, glos kand adjacent and. Fully Satisfied |
12 June 1970 | Delivered on: 15 June 1970 Satisfied on: 22 July 2015 Persons entitled: Midland Bank Executor Trustee Co LTD Lloyds Bank LTD Trustee Co. LTD Lloyds Bank LTD Midland Bank Executor Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45, claremant road wealdstone. Fully Satisfied |
12 June 1970 | Delivered on: 15 June 1970 Satisfied on: 22 July 2015 Persons entitled: Midland Bank Executor Trustee Co LTD Lloyds Bank LTD Trustee Co. LTD Lloyds Bank LTD Midland Bank Executor Trustee Co. LTD Lloyds Bank LTD Midland Bank Executor Classification: Deposit of deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 206 church road, willesden NW10. Fully Satisfied |
20 March 2007 | Delivered on: 30 March 2007 Satisfied on: 22 July 2015 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: 164 watford road wembley middlesex. 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 |
20 March 2007 | Delivered on: 24 March 2007 Satisfied on: 22 July 2015 Persons entitled: Hsbc 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: The property k/a unit 51 millmead industrial estate. 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 |
20 March 2007 | Delivered on: 24 March 2007 Satisfied on: 22 July 2015 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: 7/9 london road portsmouth. 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 |
20 March 2007 | Delivered on: 24 March 2007 Satisfied on: 22 July 2015 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: The property at 252-254 high road tottenham london. 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 |
8 October 2006 | Delivered on: 10 October 2006 Satisfied on: 22 July 2015 Persons entitled: Hsbc 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. Fully Satisfied |
6 January 1994 | Delivered on: 18 January 1994 Satisfied on: 9 September 2011 Persons entitled: Ucb Bank PLC Classification: Residual floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 January 1994 | Delivered on: 18 January 1994 Satisfied on: 9 September 2011 Persons entitled: Ucb 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-white tower garage 164 watford road wembley. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 April 1986 | Delivered on: 6 May 1986 Satisfied on: 25 March 1994 Persons entitled: Hill Samuel & Co. LTD. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
12 June 1970 | Delivered on: 15 June 1970 Satisfied on: 22 July 2015 Persons entitled: Midland Bank Executor Trustee Co LTD Lloyds Bank LTD Trustee Co. LTD Lloyds Bank LTD Midland Bank Executor Trustee Co. LTD Lloyds Bank LTD Midland Bank Executor Midland Bank Executor Lloyds Bank LTD Trustee Co. LTD Classification: Deposit of deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 38 on towerfield estate shoeburyness together with factory premises at 46 & 48 towerfield road, towerfield industrial estate, shoeburyness. Fully Satisfied |
22 June 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
5 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
29 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
2 August 2017 | Cancellation of shares. Statement of capital on 23 June 2017
|
2 August 2017 | Purchase of own shares. (3 pages) |
2 August 2017 | Purchase of own shares. (3 pages) |
2 August 2017 | Cancellation of shares. Statement of capital on 23 June 2017
|
28 July 2017 | Statement of company's objects (2 pages) |
28 July 2017 | Statement of company's objects (2 pages) |
7 July 2017 | Resolutions
|
7 July 2017 | Resolutions
|
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
18 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
22 July 2015 | Satisfaction of charge 1 in full (1 page) |
22 July 2015 | Satisfaction of charge 14 in full (2 pages) |
22 July 2015 | Satisfaction of charge 13 in full (1 page) |
22 July 2015 | Satisfaction of charge 17 in full (2 pages) |
22 July 2015 | Satisfaction of charge 3 in full (1 page) |
22 July 2015 | Satisfaction of charge 1 in full (1 page) |
22 July 2015 | Satisfaction of charge 5 in full (1 page) |
22 July 2015 | Satisfaction of charge 5 in full (1 page) |
22 July 2015 | Satisfaction of charge 14 in full (2 pages) |
22 July 2015 | Satisfaction of charge 16 in full (2 pages) |
22 July 2015 | Satisfaction of charge 2 in full (1 page) |
22 July 2015 | Satisfaction of charge 13 in full (1 page) |
22 July 2015 | Satisfaction of charge 15 in full (2 pages) |
22 July 2015 | Satisfaction of charge 3 in full (1 page) |
22 July 2015 | Satisfaction of charge 4 in full (1 page) |
22 July 2015 | Satisfaction of charge 2 in full (1 page) |
22 July 2015 | Satisfaction of charge 16 in full (2 pages) |
22 July 2015 | Satisfaction of charge 4 in full (1 page) |
22 July 2015 | Satisfaction of charge 15 in full (2 pages) |
22 July 2015 | Satisfaction of charge 17 in full (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 August 2014 | Annual return made up to 13 July 2014 Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 13 July 2014 Statement of capital on 2014-08-22
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Registered office address changed from Senator House 2 Graham Road Hendon Central London NW4 3HJ on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from Senator House 2 Graham Road Hendon Central London NW4 3HJ on 12 July 2012 (1 page) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 September 2009 | Return made up to 13/07/09; full list of members (4 pages) |
2 September 2009 | Return made up to 13/07/09; full list of members (4 pages) |
2 September 2009 | Return made up to 13/07/08; full list of members (4 pages) |
2 September 2009 | Return made up to 13/07/08; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 August 2008 | Return made up to 13/07/07; no change of members (7 pages) |
19 August 2008 | Return made up to 13/07/07; no change of members (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Return made up to 13/07/06; full list of members (8 pages) |
21 September 2006 | Return made up to 13/07/06; full list of members (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 643 watford way apez corner mill hill london NW7 3JR (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 643 watford way apez corner mill hill london NW7 3JR (1 page) |
12 April 2006 | Return made up to 13/07/05; full list of members (8 pages) |
12 April 2006 | Return made up to 13/07/05; full list of members (8 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
19 July 2004 | Return made up to 13/07/04; full list of members (8 pages) |
19 July 2004 | Return made up to 13/07/04; full list of members (8 pages) |
18 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
21 July 2003 | Return made up to 13/07/03; full list of members (8 pages) |
21 July 2003 | Return made up to 13/07/03; full list of members (8 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
18 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
18 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
19 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 July 2001 | Return made up to 13/07/01; full list of members (8 pages) |
19 July 2001 | Return made up to 13/07/01; full list of members (8 pages) |
12 June 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
12 June 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 29 bridge street pinner middlesex HA5 3HR (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 29 bridge street pinner middlesex HA5 3HR (1 page) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 July 2000 | Return made up to 13/07/00; full list of members
|
27 July 2000 | Return made up to 13/07/00; full list of members
|
4 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
10 August 1999 | Return made up to 13/07/99; no change of members (5 pages) |
10 August 1999 | Return made up to 13/07/99; no change of members (5 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 August 1998 | Return made up to 13/07/98; full list of members (7 pages) |
7 August 1998 | Return made up to 13/07/98; full list of members (7 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
20 August 1997 | Return made up to 13/07/97; no change of members (5 pages) |
20 August 1997 | Return made up to 13/07/97; no change of members (5 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
19 July 1995 | Return made up to 13/07/95; full list of members (8 pages) |
19 July 1995 | Return made up to 13/07/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
7 October 1968 | Incorporation (15 pages) |
7 October 1968 | Incorporation (15 pages) |