Kingston Gorse
East Preston
West Sussex
BN16 1SB
Director Name | Mr Philip Cohen |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 10 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree Lodge 132 Old Church Lane Stanmore Middlesex HA7 2RR |
Director Name | Mrs Susan Cohen |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 10 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree Lodge 132 Old Church Lane Stanmore Middlesex HA7 2RR |
Director Name | Mrs Vera Joyce Buckwald |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Tangley Middleway Kingston Gorse East Preston West Sussex BN16 1SB |
Secretary Name | Mrs Vera Joyce Buckwald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Tangley Middleway Kingston Gorse East Preston West Sussex BN16 1SB |
Registered Address | 29 Welbeck Street London W1M 8DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Roy Buckwald 50.00% Ordinary |
---|---|
25 at £1 | Mr Philip Cohen 25.00% Ordinary |
25 at £1 | Mrs Susan Cohen 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £262,276 |
Cash | £260,236 |
Current Liabilities | £360 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 August 1982 | Delivered on: 22 October 1983 Persons entitled: Lloyds 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: 26 trafalgar street brighton east sussex. Outstanding |
---|---|
12 August 1982 | Delivered on: 22 October 1983 Persons entitled: Lloyds 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: 18 trafalgar street brighton east sussex. Outstanding |
12 August 1982 | Delivered on: 17 August 1982 Persons entitled: Lloyds 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 26 trafalgar street, brighton, east sussex. Title no esx 8368. Outstanding |
2 August 1982 | Delivered on: 5 August 1982 Persons entitled: Lloyds 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 18 trafalgar street, brighton, east sussex. Outstanding |
31 October 1979 | Delivered on: 14 November 1979 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 broadwater street east, worthing, sussex. Title no. Wsx 24956. Outstanding |
27 December 1978 | Delivered on: 10 January 1979 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 260 lee high rd. London SE. 13. Outstanding |
27 December 1978 | Delivered on: 10 January 1979 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 peckham rye, london, SE 15. title no sgl 137015. Outstanding |
27 December 1978 | Delivered on: 10 January 1979 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 174 bellenden road, london SE5. Title no. Ln 25689. Outstanding |
20 April 2017 | Unaudited abridged accounts made up to 31 March 2017 (3 pages) |
---|---|
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
4 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 July 2013 | Termination of appointment of Vera Buckwald as a secretary (1 page) |
1 July 2013 | Termination of appointment of Vera Buckwald as a director (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 February 2010 | Director's details changed for Mrs Susan Cohen on 1 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Mr Roy Buckwald on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Vera Joyce Buckwald on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Philip Cohen on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Vera Joyce Buckwald on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Roy Buckwald on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Susan Cohen on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Philip Cohen on 1 December 2009 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 January 2008 | Return made up to 31/12/07; no change of members (8 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 March 2007 | Return made up to 31/12/06; full list of members (9 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (9 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members
|
3 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
29 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
10 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
4 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 May 1995 | Full accounts made up to 31 March 1995 (11 pages) |