Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director Name | Bernard Cooper Isow |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 1993) |
Role | Sales Consultant |
Correspondence Address | 1 Northfield Hall 59 North Road Highgate London N6 4BJ |
Secretary Name | Jay Isow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 29 Southway London N20 8DD |
Secretary Name | Victoria Isow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(22 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 11 July 2018) |
Role | Company Director |
Correspondence Address | 3 Althorp Close Barnet Gate Lane Arkley Hertfordshire EN5 2AY |
Website | www.sewingmachinediscount.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 5677111 |
Telephone region | Freephone |
Registered Address | Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Cynthia Isow 50.00% Ordinary |
---|---|
1 at £1 | Jay Isow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,207 |
Cash | £81,328 |
Current Liabilities | £702,150 |
Latest Accounts | 30 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
7 February 2017 | Delivered on: 9 February 2017 Persons entitled: Conance Limited Classification: A registered charge Outstanding |
---|---|
30 August 2011 | Delivered on: 7 September 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Details of charged accounts(s), barclays bank PLC re cooper sewing machines limited business premium account a/n 83056783 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Outstanding |
29 April 2004 | Delivered on: 30 April 2004 Satisfied on: 28 September 2011 Persons entitled: Bank of Ireland Business Finance Limited Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 x 2004 bmw E46 320CI sport conervtible M5 - registration number LR04 kxs - chassis number WBABW12080PL97519 together with any and all assets acquired by way of replacement thereof. The proceeds, being items of real or personal property, tangible or intangible received or to be received as proceeds of the property and the products being any products resulting from the property becoming confused or commingled with other assets. Fully Satisfied |
18 April 1986 | Delivered on: 25 April 1986 Satisfied on: 22 October 2011 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: Flat 1 orchard lodge, 31, woodside grove, l/b of barnet. Fully Satisfied |
8 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2021 | Notice of move from Administration to Dissolution (28 pages) |
21 January 2021 | Registered office address changed from Leigh Adams Limited Brentmead House Britannia Road London N12 9RU to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 21 January 2021 (2 pages) |
21 January 2021 | Administrator's progress report (11 pages) |
30 June 2020 | Administrator's progress report (15 pages) |
11 June 2020 | Notice of extension of period of Administration (3 pages) |
27 January 2020 | Administrator's progress report (24 pages) |
2 September 2019 | Notice of deemed approval of proposals (3 pages) |
7 August 2019 | Statement of administrator's proposal (26 pages) |
30 July 2019 | Statement of affairs with form AM02SOA (9 pages) |
27 June 2019 | Appointment of an administrator (3 pages) |
20 June 2019 | Registered office address changed from 1 Beauchamp Court, Victors Way Barnet Hertfordshire EN5 5TZ to Leigh Adams Limited Brentmead House Britannia Road London N12 9RU on 20 June 2019 (2 pages) |
24 May 2019 | Director's details changed for Mr Jay Cooper Isow on 24 May 2019 (2 pages) |
24 May 2019 | Change of details for Mr Jay Cooper Isow as a person with significant control on 24 May 2019 (2 pages) |
20 May 2019 | Total exemption full accounts made up to 30 March 2018 (8 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
17 September 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
14 September 2018 | Termination of appointment of Victoria Isow as a secretary on 11 July 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
9 February 2017 | Registration of charge 009752320004, created on 7 February 2017 (13 pages) |
9 February 2017 | Registration of charge 009752320004, created on 7 February 2017 (13 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
28 October 2016 | Resolutions
|
28 October 2016 | Resolutions
|
6 September 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
1 May 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 May 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
7 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
24 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 September 2008 | Return made up to 20/07/08; full list of members (3 pages) |
29 September 2008 | Return made up to 20/07/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 September 2007 | Return made up to 20/07/07; full list of members (2 pages) |
7 September 2007 | Return made up to 20/07/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 October 2006 | Return made up to 20/07/06; full list of members (2 pages) |
3 October 2006 | Return made up to 20/07/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
1 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 December 2004 | Return made up to 20/07/04; full list of members (6 pages) |
6 December 2004 | Return made up to 20/07/04; full list of members (6 pages) |
30 April 2004 | Particulars of mortgage/charge (4 pages) |
30 April 2004 | Particulars of mortgage/charge (4 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 July 2003 | Return made up to 20/07/03; full list of members (6 pages) |
27 July 2003 | Return made up to 20/07/03; full list of members (6 pages) |
19 February 2003 | Return made up to 20/07/02; full list of members (6 pages) |
19 February 2003 | Return made up to 20/07/02; full list of members (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 October 2001 | Return made up to 20/07/01; full list of members (6 pages) |
30 October 2001 | Return made up to 20/07/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 September 1999 | Return made up to 20/07/99; full list of members (6 pages) |
29 September 1999 | Return made up to 20/07/99; full list of members (6 pages) |
11 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
11 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
26 October 1998 | Return made up to 20/07/98; full list of members
|
26 October 1998 | Return made up to 20/07/98; full list of members
|
13 October 1998 | Director's particulars changed (1 page) |
13 October 1998 | Secretary's particulars changed (1 page) |
13 October 1998 | Director's particulars changed (1 page) |
13 October 1998 | Secretary's particulars changed (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 August 1996 | Return made up to 20/07/96; no change of members
|
11 August 1996 | Return made up to 20/07/96; no change of members
|
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 October 1995 | Return made up to 20/07/95; full list of members (6 pages) |
9 October 1995 | Return made up to 20/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
17 March 1970 | Incorporation (11 pages) |
17 March 1970 | Incorporation (11 pages) |