Company NameCosmon (Belz) Limited
Company StatusActive
Company Number01064198
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 August 1972(51 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMr Jehudah Baumgarten
NationalityBritish
StatusCurrent
Appointed15 December 1995(23 years, 4 months after company formation)
Appointment Duration28 years, 4 months
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address34 Heathland Road
London
N16 5LZ
Director NameMr Yitzchok Menachem Sternlicht
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1998(25 years, 6 months after company formation)
Appointment Duration26 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address28 Leadale Road
London
N16 6DA
Director NameMr Jehuda Baumgarten
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(26 years, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleWholesale Giftware
Country of ResidenceUnited Kingdom
Correspondence Address34 Heathland Road
London
N16 5LZ
Director NameMr Schloime Rand
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(38 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Heathland Road
London
N16 5LZ
Director NameMr Marton Brief
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(19 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 February 1999)
RoleRitual Slaughterer
Country of ResidenceUnited Kingdom
Correspondence Address41 Manor Road
London
N16 5BQ
Director NameHenry Goodman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(19 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 October 1996)
RoleCompany Director
Correspondence Address27 Castlewood Road
London
N16 6DL
Director NameNaftali Rokach
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(19 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 January 1998)
RoleCompany Director
Correspondence Address51 Highfield Gardens
London
NW11 9HA
Secretary NameEdward Rumpler
NationalityBritish
StatusResigned
Appointed26 June 1992(19 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Kildas Road
London
N16 5BP

Location

Registered Address34 Heathland Road
London
N16 5LZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,201,312
Net Worth£2,576,766
Cash£403,823
Current Liabilities£337,841

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due3 January 2025 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End03 April

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

8 August 2012Delivered on: 11 August 2012
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 property k/a 47 st kilda's road stamford hill london t/no LN155146.
Outstanding
11 July 2012Delivered on: 12 July 2012
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 property k/a 11 oldhill street london.
Outstanding
11 March 2012Delivered on: 24 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £800,000 due or to become due from the company to the chargee.
Particulars: 11 oldhill street london.
Outstanding
23 February 2012Delivered on: 6 March 2012
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 March 2021Delivered on: 29 March 2021
Persons entitled: Reliance Bank Limited

Classification: A registered charge
Particulars: 87 lampard grove, london N16 6XA which is registered at hm land registry with title number 280077.
Outstanding
8 August 2012Delivered on: 11 August 2012
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 property k/a 49 st kilda's road stamford hill london t/no LN154030.
Outstanding
15 April 2005Delivered on: 19 April 2005
Satisfied on: 6 September 2012
Persons entitled: National Westminster 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 st kildas road london t/n LN155146. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 April 2005Delivered on: 19 April 2005
Satisfied on: 6 September 2012
Persons entitled: National Westminster 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: 49 st kildas road london t/n LN154030. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 December 1994Delivered on: 13 December 1994
Satisfied on: 15 April 2005
Persons entitled: The Bank of Ceylon

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 queens drive, stoke newington t/no: ln 160076.
Fully Satisfied
16 December 1974Delivered on: 18 December 1974
Satisfied on: 15 April 2005
Persons entitled: Williams and Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 leweston place, hackney N16 together with plant machinery fixtures implements and utensils.
Fully Satisfied
12 January 1973Delivered on: 18 January 1973
Satisfied on: 15 April 2005
Persons entitled: Williams and Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 leweston place london n 16 together with fixed plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

31 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
31 January 2023Full accounts made up to 31 March 2022 (19 pages)
20 December 2022Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page)
1 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
30 July 2021Secretary's details changed for Mr Jehuda Baumgarten on 30 July 2021 (1 page)
30 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
2 July 2021Satisfaction of charge 7 in full (1 page)
1 July 2021Satisfaction of charge 8 in full (1 page)
29 March 2021Registration of charge 010641980011, created on 24 March 2021 (18 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
30 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
17 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
1 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
8 March 2018Full accounts made up to 31 March 2017 (19 pages)
28 December 2017Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page)
18 July 2017Notification of Jehudah Baumgarten as a person with significant control on 17 July 2017 (2 pages)
18 July 2017Notification of Jehudah Baumgarten as a person with significant control on 17 July 2017 (2 pages)
9 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 January 2017Full accounts made up to 31 March 2016 (13 pages)
10 January 2017Full accounts made up to 31 March 2016 (13 pages)
4 July 2016Annual return made up to 26 June 2016 no member list (5 pages)
4 July 2016Annual return made up to 26 June 2016 no member list (5 pages)
18 May 2016Previous accounting period extended from 24 March 2016 to 6 April 2016 (1 page)
18 May 2016Previous accounting period extended from 24 March 2016 to 6 April 2016 (1 page)
2 February 2016Full accounts made up to 31 March 2015 (12 pages)
2 February 2016Full accounts made up to 31 March 2015 (12 pages)
24 December 2015Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page)
24 July 2015Annual return made up to 26 June 2015 no member list (5 pages)
24 July 2015Annual return made up to 26 June 2015 no member list (5 pages)
26 May 2015Full accounts made up to 31 March 2014 (11 pages)
26 May 2015Full accounts made up to 31 March 2014 (11 pages)
23 March 2015Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
23 March 2015Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
26 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
26 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
17 July 2014Annual return made up to 26 June 2014 no member list (5 pages)
17 July 2014Annual return made up to 26 June 2014 no member list (5 pages)
7 April 2014Full accounts made up to 31 March 2013 (14 pages)
7 April 2014Full accounts made up to 31 March 2013 (14 pages)
25 March 2014Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
25 March 2014Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
11 July 2013Annual return made up to 26 June 2013 no member list (5 pages)
11 July 2013Annual return made up to 26 June 2013 no member list (5 pages)
3 July 2013Full accounts made up to 31 March 2012 (14 pages)
3 July 2013Full accounts made up to 31 March 2012 (14 pages)
28 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
28 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
30 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
30 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 July 2012Annual return made up to 26 June 2012 no member list (5 pages)
4 July 2012Annual return made up to 26 June 2012 no member list (5 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
7 July 2011Full accounts made up to 31 March 2011 (14 pages)
7 July 2011Full accounts made up to 31 March 2011 (14 pages)
30 June 2011Annual return made up to 26 June 2011 no member list (4 pages)
30 June 2011Annual return made up to 26 June 2011 no member list (4 pages)
27 June 2011Appointment of Mr Schloime Rand as a director (2 pages)
27 June 2011Appointment of Mr Schloime Rand as a director (2 pages)
10 September 2010Full accounts made up to 31 March 2010 (14 pages)
10 September 2010Full accounts made up to 31 March 2010 (14 pages)
14 July 2010Annual return made up to 26 June 2010 no member list (3 pages)
14 July 2010Annual return made up to 26 June 2010 no member list (3 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
9 July 2009Annual return made up to 26/06/09 (2 pages)
9 July 2009Annual return made up to 26/06/09 (2 pages)
4 February 2009Full accounts made up to 31 March 2008 (14 pages)
4 February 2009Full accounts made up to 31 March 2008 (14 pages)
14 July 2008Annual return made up to 26/06/08 (2 pages)
14 July 2008Annual return made up to 26/06/08 (2 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
27 June 2007Annual return made up to 26/06/07 (2 pages)
27 June 2007Annual return made up to 26/06/07 (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
28 June 2006Annual return made up to 26/06/06 (2 pages)
28 June 2006Annual return made up to 26/06/06 (2 pages)
11 April 2006Full accounts made up to 31 March 2005 (14 pages)
11 April 2006Full accounts made up to 31 March 2005 (14 pages)
9 July 2005Annual return made up to 26/06/05 (2 pages)
9 July 2005Annual return made up to 26/06/05 (2 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2005Declaration of satisfaction of mortgage/charge (1 page)
15 April 2005Declaration of satisfaction of mortgage/charge (1 page)
15 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2005Declaration of satisfaction of mortgage/charge (1 page)
15 April 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
15 July 2004Annual return made up to 26/06/04 (4 pages)
15 July 2004Annual return made up to 26/06/04 (4 pages)
7 April 2004Full accounts made up to 31 March 2003 (13 pages)
7 April 2004Full accounts made up to 31 March 2003 (13 pages)
10 July 2003Annual return made up to 26/06/03 (4 pages)
10 July 2003Annual return made up to 26/06/03 (4 pages)
5 June 2003Full accounts made up to 31 March 2002 (13 pages)
5 June 2003Full accounts made up to 31 March 2002 (13 pages)
4 July 2002Annual return made up to 26/06/02 (4 pages)
4 July 2002Annual return made up to 26/06/02 (4 pages)
13 February 2002Full accounts made up to 31 March 2001 (9 pages)
13 February 2002Full accounts made up to 31 March 2001 (9 pages)
4 July 2001Annual return made up to 26/06/01 (3 pages)
4 July 2001Annual return made up to 26/06/01 (3 pages)
11 April 2001Full accounts made up to 31 March 2000 (10 pages)
11 April 2001Full accounts made up to 31 March 2000 (10 pages)
4 July 2000Annual return made up to 26/06/00 (3 pages)
4 July 2000Annual return made up to 26/06/00 (3 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
12 July 1999Annual return made up to 26/06/99 (4 pages)
12 July 1999Annual return made up to 26/06/99 (4 pages)
14 May 1999Full accounts made up to 31 March 1998 (11 pages)
14 May 1999Full accounts made up to 31 March 1998 (11 pages)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
29 June 1998Annual return made up to 26/06/98 (4 pages)
29 June 1998Annual return made up to 26/06/98 (4 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
12 March 1998Full accounts made up to 31 March 1997 (11 pages)
12 March 1998Full accounts made up to 31 March 1997 (11 pages)
7 July 1997Annual return made up to 26/06/97 (4 pages)
7 July 1997Annual return made up to 26/06/97 (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
3 July 1996Annual return made up to 26/06/96 (4 pages)
3 July 1996Annual return made up to 26/06/96 (4 pages)
27 March 1996Full accounts made up to 31 March 1995 (11 pages)
27 March 1996Full accounts made up to 31 March 1995 (11 pages)
1 February 1996Secretary resigned;new secretary appointed (2 pages)
1 February 1996Secretary resigned;new secretary appointed (2 pages)
20 July 1995Annual return made up to 26/06/95 (4 pages)
20 July 1995Annual return made up to 26/06/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)