Elstree
Hertfordshire
WD6 3PU
Director Name | Robert James Cohen |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2011(32 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Berkeley Close Elstree WD6 3JN |
Secretary Name | Robert James Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2011(32 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Berkeley Close Elstree WD6 3JN |
Director Name | Dennis Francis Chasty |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months (resigned 24 December 2003) |
Role | Jewellery Shop Manager |
Correspondence Address | 51 Wynndale Road South Woodford London E18 1DY |
Director Name | Michael John Wayne Cohen |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 08 July 2011) |
Role | Executive Director |
Correspondence Address | Westwards House St James Avenue Whetstone London N20 0JT |
Secretary Name | Michael John Wayne Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 08 July 2011) |
Role | Company Director |
Correspondence Address | Westwards House St James Avenue Whetstone London N20 0JT |
Registered Address | 28 Church Road Stanmore Middlesex 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 |
26.5k at £1 | Natalie Hannah Werter 50.00% Ordinary |
---|---|
26.5k at £1 | Robert James Cohen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174,048 |
Cash | £12,639 |
Current Liabilities | £56,579 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
25 January 2012 | Delivered on: 27 January 2012 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
10 January 1984 | Delivered on: 13 January 1984 Persons entitled: National Westminster 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: 677 high road, tottenham london N17 title no: mx 443305 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 March 1980 | Delivered on: 11 February 1982 Persons entitled: National Westminster Bank PLC Classification: Legal charge. Registered pursuant to an order of count dated 27TH january 1982 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 677 high road, tottenham, london N17. Title no. Mx 443305.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
17 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
24 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
6 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
26 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 January 2015 | Annual return made up to 16 January 2015 Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 January 2015 Statement of capital on 2015-01-19
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 September 2014 | Director's details changed for Natalie Hannah Werter on 15 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Natalie Hannah Werter on 15 September 2014 (2 pages) |
17 January 2014 | Director's details changed for Natalie Hannah Werter on 12 April 2013 (2 pages) |
17 January 2014 | Director's details changed for Natalie Hannah Werter on 12 April 2013 (2 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Director's details changed for Natalie Hannah Werter on 16 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Natalie Hannah Werter on 16 January 2013 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 October 2012 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 19 October 2012 (1 page) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 August 2011 | Appointment of Robert James Cohen as a director (3 pages) |
9 August 2011 | Appointment of Robert James Cohen as a secretary (3 pages) |
9 August 2011 | Termination of appointment of Michael Cohen as a secretary (2 pages) |
9 August 2011 | Appointment of Robert James Cohen as a director (3 pages) |
9 August 2011 | Termination of appointment of Michael Cohen as a secretary (2 pages) |
9 August 2011 | Termination of appointment of Michael Cohen as a director (2 pages) |
9 August 2011 | Appointment of Robert James Cohen as a secretary (3 pages) |
9 August 2011 | Termination of appointment of Michael Cohen as a director (2 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 06/11/07; full list of members (2 pages) |
16 January 2008 | Return made up to 06/11/07; full list of members (2 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 January 2006 | Location of register of members (1 page) |
24 January 2006 | Location of register of members (1 page) |
24 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
27 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 March 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
4 March 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
21 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 October 2004 | Return made up to 31/12/03; full list of members (5 pages) |
31 October 2004 | Return made up to 31/12/03; full list of members (5 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: 677 high road tottenham london N17 8AD (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 677 high road tottenham london N17 8AD (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 January 2004 | Return made up to 31/12/02; full list of members
|
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Return made up to 31/12/02; full list of members
|
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 October 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 October 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 September 1987 | Director resigned (2 pages) |
29 September 1987 | Director resigned (2 pages) |
6 November 1978 | Certificate of incorporation (1 page) |
6 November 1978 | Incorporation (16 pages) |
6 November 1978 | Incorporation (16 pages) |
6 November 1978 | Certificate of incorporation (1 page) |