London
NW11 0NG
Director Name | Mr Michael Cohen |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(12 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Educational Administrator |
Country of Residence | England |
Correspondence Address | 50 Princes Park Avenue London NW11 0JT |
Director Name | Mr Ronald Cohen |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(12 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Temple Close Cyprus Road London N3 3SB |
Director Name | Mrs Sheila Spivack |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(12 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Morland Close Hampstead Way London NW11 7SG |
Secretary Name | Mr Allen Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(12 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Portsdown Avenue London NW11 0NG |
Telephone | 020 83461195 |
---|---|
Telephone region | London |
Registered Address | 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
25 at £1 | Allen Cohen 25.00% Ordinary |
---|---|
25 at £1 | Mr Michael Cohen 25.00% Ordinary |
25 at £1 | Ronald Cohen 25.00% Ordinary |
25 at £1 | Sheila Spivack 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £881,188 |
Current Liabilities | £40,940 |
Latest Accounts | 2 July 2023 (10 months ago) |
---|---|
Next Accounts Due | 2 April 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 02 July |
Latest Return | 26 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 9 February 2024 (overdue) |
2 September 1988 | Delivered on: 8 September 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 145 & 145A high street dovercourt, essex. Outstanding |
---|---|
15 November 1984 | Delivered on: 28 November 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: Unit 13K queensway, enfield london. F/hold title no ngl 466011 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 December 1983 | Delivered on: 23 December 1983 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: F/Hold unit 21 queensway enfield, london and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 June 1982 | Delivered on: 26 June 1982 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Holdb 48/50 coldharbour lane, london borough of hillingdon. Title no. Mx 390436. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 March 2018 | Delivered on: 8 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 85 kilburn high road, london - f/H. T/no NGL578850. Outstanding |
2 September 1988 | Delivered on: 8 September 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of lease dated 27 june 1972 in respect of 8 queen annes place, enfield. Outstanding |
2 September 1988 | Delivered on: 8 September 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of lease dated 1 mar. 1967 in respect of 12 chatsworth parade, queensway, pettswood. Outstanding |
2 September 1988 | Delivered on: 8 September 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of lease dated 4 jan 1982 in respect of 39/41 bank st, newquay. Outstanding |
2 September 1988 | Delivered on: 8 September 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of lease dated 25 may 1983 in respect of 37 bank street, newquay. Outstanding |
2 September 1988 | Delivered on: 8 September 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of lease dated 10 nov 1979 in respect of 13 f-k queensway, L.B. of enfield. Outstanding |
2 September 1988 | Delivered on: 8 September 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of lease dated 7 june 1988 in respect of 5 high street horley. Outstanding |
8 April 1980 | Delivered on: 14 April 1980 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 weston hill, london, s e 19. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 September 1988 | Delivered on: 8 September 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of lease dated 12 july, 1988 in respect of 5A high street, horley. Outstanding |
2 September 1988 | Delivered on: 8 September 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of lease dated 14 august, 1985 in respect of shop 2, 145 high street dovercourt. Outstanding |
2 September 1988 | Delivered on: 8 September 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of lease dated 14 june 1986 in respect of shop 1 145 high street, dovercourt. Outstanding |
2 September 1988 | Delivered on: 8 September 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 13, f-k queensway L.B. of enfield. Outstanding |
2 September 1988 | Delivered on: 8 September 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37, 39 and 41 bank street newquay. Outstanding |
2 September 1988 | Delivered on: 8 September 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7, high street horley title no sy 488320. Outstanding |
2 September 1988 | Delivered on: 8 September 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 high street, horley title no sy 576060. Outstanding |
2 September 1988 | Delivered on: 8 September 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 chatsworth parade queensway title no k 35641 (part). Outstanding |
2 September 1988 | Delivered on: 8 September 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85 kilburn high road. Title no ngl 578850. Outstanding |
2 September 1988 | Delivered on: 8 September 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 queen annes place, bush hill park title no ngl 263580. Outstanding |
21 July 1987 | Delivered on: 10 August 1987 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: F/H. 37, 39 and 41 bank street, newquay cornwall and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 July 1983 | Delivered on: 27 July 1983 Satisfied on: 25 April 1990 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: F/Hold units 13 f,g,h and j queensway, enfield, london. Fully Satisfied |
14 January 1983 | Delivered on: 18 January 1983 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: Property known as 12 the broadway west ealing, title no. Mx 355585 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 November 1986 | Delivered on: 27 November 1986 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: F/Hold 85 kilburn high road, london NW6 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
19 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
13 August 2011 | Director's details changed for Sheila Spivack on 30 June 2011 (2 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
13 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Director's details changed for Mr Michael Cohen on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Ronald Cohen on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Ronald Cohen on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Michael Cohen on 1 January 2010 (2 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
24 September 2009 | Return made up to 30/06/09; no change of members (6 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 September 2008 | Return made up to 30/06/08; no change of members (8 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 November 2007 | Return made up to 30/06/07; full list of members (9 pages) |
14 April 2007 | Resolutions
|
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
26 August 2005 | Return made up to 30/06/05; full list of members (9 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
26 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
8 September 2003 | Return made up to 30/06/03; full list of members (9 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
9 August 2002 | Return made up to 30/06/02; full list of members (9 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
6 September 2001 | Return made up to 30/06/01; full list of members (8 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
7 September 2000 | Return made up to 30/06/00; full list of members (8 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
31 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
7 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (11 pages) |
5 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
1 April 1997 | Return made up to 30/06/96; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: 72 long lane london N3 2QA (1 page) |
31 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
30 August 1995 | Return made up to 30/06/95; no change of members
|