Company NameD. & M. Cohen Limited
DirectorsNatalie Hannah Werter and Robert James Cohen
Company StatusActive
Company Number01398124
CategoryPrivate Limited Company
Incorporation Date6 November 1978(45 years, 6 months ago)
Previous NameScaleclass Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Natalie Hannah Werter
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(25 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Crescent
Elstree
Hertfordshire
WD6 3PU
Director NameRobert James Cohen
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(32 years, 8 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Berkeley Close
Elstree
WD6 3JN
Secretary NameRobert James Cohen
NationalityBritish
StatusCurrent
Appointed08 July 2011(32 years, 8 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address6 Berkeley Close
Elstree
WD6 3JN
Director NameDennis Francis Chasty
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration11 years, 12 months (resigned 24 December 2003)
RoleJewellery Shop Manager
Correspondence Address51 Wynndale Road
South Woodford
London
E18 1DY
Director NameMichael John Wayne Cohen
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 08 July 2011)
RoleExecutive Director
Correspondence AddressWestwards House
St James Avenue Whetstone
London
N20 0JT
Secretary NameMichael John Wayne Cohen
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 08 July 2011)
RoleCompany Director
Correspondence AddressWestwards House
St James Avenue Whetstone
London
N20 0JT

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

26.5k at £1Natalie Hannah Werter
50.00%
Ordinary
26.5k at £1Robert James Cohen
50.00%
Ordinary

Financials

Year2014
Net Worth£174,048
Cash£12,639
Current Liabilities£56,579

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

25 January 2012Delivered 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 1984Delivered 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 1980Delivered 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

Filing History

17 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
17 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
24 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
26 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 53,014
(5 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 53,014
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 January 2015Annual return made up to 16 January 2015
Statement of capital on 2015-01-19
  • GBP 53,014
(5 pages)
19 January 2015Annual return made up to 16 January 2015
Statement of capital on 2015-01-19
  • GBP 53,014
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 September 2014Director's details changed for Natalie Hannah Werter on 15 September 2014 (2 pages)
15 September 2014Director's details changed for Natalie Hannah Werter on 15 September 2014 (2 pages)
17 January 2014Director's details changed for Natalie Hannah Werter on 12 April 2013 (2 pages)
17 January 2014Director's details changed for Natalie Hannah Werter on 12 April 2013 (2 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 53,014
(5 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 53,014
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
16 January 2013Director's details changed for Natalie Hannah Werter on 16 January 2013 (2 pages)
16 January 2013Director's details changed for Natalie Hannah Werter on 16 January 2013 (2 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 October 2012Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 19 October 2012 (1 page)
19 October 2012Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 19 October 2012 (1 page)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 August 2011Appointment of Robert James Cohen as a director (3 pages)
9 August 2011Appointment of Robert James Cohen as a secretary (3 pages)
9 August 2011Termination of appointment of Michael Cohen as a secretary (2 pages)
9 August 2011Appointment of Robert James Cohen as a director (3 pages)
9 August 2011Termination of appointment of Michael Cohen as a secretary (2 pages)
9 August 2011Termination of appointment of Michael Cohen as a director (2 pages)
9 August 2011Appointment of Robert James Cohen as a secretary (3 pages)
9 August 2011Termination of appointment of Michael Cohen as a director (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 March 2009Return made up to 31/12/08; full list of members (5 pages)
28 March 2009Return made up to 31/12/08; full list of members (5 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 06/11/07; full list of members (2 pages)
16 January 2008Return made up to 06/11/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 September 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Secretary's particulars changed;director's particulars changed (1 page)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
24 January 2006Location of register of members (1 page)
24 January 2006Location of register of members (1 page)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
4 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 January 2005Return made up to 31/12/04; full list of members (5 pages)
21 January 2005Return made up to 31/12/04; full list of members (5 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 October 2004Return made up to 31/12/03; full list of members (5 pages)
31 October 2004Return made up to 31/12/03; full list of members (5 pages)
21 October 2004Registered office changed on 21/10/04 from: 677 high road tottenham london N17 8AD (1 page)
21 October 2004Registered office changed on 21/10/04 from: 677 high road tottenham london N17 8AD (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 January 2004Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 January 2004Director resigned (1 page)
20 January 2004Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 May 2002Return made up to 31/12/01; full list of members (6 pages)
28 May 2002Return made up to 31/12/01; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 April 2001Return made up to 31/12/00; full list of members (6 pages)
9 April 2001Return made up to 31/12/00; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 April 2000Return made up to 31/12/99; full list of members (6 pages)
6 April 2000Return made up to 31/12/99; full list of members (6 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 April 1999Return made up to 31/12/98; full list of members (6 pages)
19 April 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 February 1998Return made up to 31/12/97; no change of members (4 pages)
26 February 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 May 1997Return made up to 31/12/96; no change of members (4 pages)
2 May 1997Return made up to 31/12/96; no change of members (4 pages)
10 October 1996Return made up to 31/12/95; full list of members (6 pages)
10 October 1996Return made up to 31/12/95; full list of members (6 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
29 September 1987Director resigned (2 pages)
29 September 1987Director resigned (2 pages)
6 November 1978Certificate of incorporation (1 page)
6 November 1978Incorporation (16 pages)
6 November 1978Incorporation (16 pages)
6 November 1978Certificate of incorporation (1 page)