London
NW4 1HD
Director Name | David Mordecai Cohen |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(8 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 08 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bullescroft Road Edgware Middlesex HA8 8RW |
Director Name | Patricia Ann Cohen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(8 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 14 May 1996) |
Role | Secretary Pa |
Correspondence Address | 1 Neville Drive London N2 0QS |
Secretary Name | Patricia Ann Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(8 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | 1 Neville Drive London N2 0QS |
Director Name | Mrs Gillian Linda Cohen |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(12 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | 16 Dorset Square London NW1 6QB |
Secretary Name | Mrs Gillian Linda Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(12 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | 16 Dorset Square London NW1 6QB |
Director Name | Mr Martin Anthony Cohen |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(17 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 22 Lucas Gardens London N2 8HJ |
Secretary Name | Mr Martin Anthony Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(17 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 22 Lucas Gardens London N2 8HJ |
Director Name | Mrs Patricia Ann Roskin |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(26 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bullescroft Road Edgware Middlesex HA8 8RW |
Registered Address | 21 Ashley Lane London NW4 1HD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £47,869 |
Cash | £23,718 |
Current Liabilities | £818 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
15 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
3 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
26 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
24 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
24 April 2017 | Registered office address changed from 2 Bullescroft Road Edgware Middlesex HA8 8RW to 2 Tenterden Drive London NW4 1ED on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Martin Anthony Cohen as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Martin Anthony Cohen as a secretary on 24 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Isaac Isaac-Saul as a director on 24 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Martin Anthony Cohen as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Martin Anthony Cohen as a secretary on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Martin Anthony Cohen as a secretary on 24 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Isaac Isaac-Saul as a director on 24 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Patricia Ann Roskin as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Patricia Ann Roskin as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Martin Anthony Cohen as a secretary on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 2 Bullescroft Road Edgware Middlesex HA8 8RW to 2 Tenterden Drive London NW4 1ED on 24 April 2017 (1 page) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 November 2013 | Termination of appointment of David Cohen as a director (1 page) |
27 November 2013 | Termination of appointment of David Cohen as a director (1 page) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Termination of appointment of Patricia Roskin as a director (1 page) |
20 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Termination of appointment of Patricia Roskin as a director (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
10 November 2010 | Appointment of Patricia Ann Roskin as a director
|
10 November 2010 | Appointment of Patricia Ann Roskin as a director
|
5 November 2010 | Appointment of Patricia Ann Roskin as a director (3 pages) |
5 November 2010 | Appointment of Patricia Ann Roskin as a director (3 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 February 2010 | Director's details changed for David Mordecai Cohen on 27 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Martin Anthony Cohen on 27 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Martin Anthony Cohen on 27 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for David Mordecai Cohen on 27 January 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 February 2009 | Director and secretary's change of particulars / martin cohen / 27/01/2009 (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 43 mulberry court bedford road london N2 9DZ (1 page) |
12 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
12 February 2009 | Director and secretary's change of particulars / martin cohen / 27/01/2009 (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 43 mulberry court bedford road london N2 9DZ (1 page) |
12 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 July 2008 | Return made up to 27/04/08; full list of members (4 pages) |
9 July 2008 | Return made up to 27/04/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Return made up to 27/04/07; full list of members (3 pages) |
24 January 2008 | Return made up to 27/04/07; full list of members (3 pages) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 April 2006 | Return made up to 27/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 27/04/06; full list of members (3 pages) |
18 June 2005 | Return made up to 14/05/05; full list of members
|
18 June 2005 | Return made up to 14/05/05; full list of members
|
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 July 2004 | Return made up to 14/05/04; full list of members (7 pages) |
20 July 2004 | Return made up to 14/05/04; full list of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 September 2003 | Return made up to 14/05/03; full list of members (7 pages) |
2 September 2003 | Return made up to 14/05/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 June 2002 | Return made up to 14/05/02; full list of members
|
18 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | Return made up to 14/05/02; full list of members
|
18 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
22 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
22 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
10 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
10 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
15 June 1999 | Return made up to 14/05/99; no change of members
|
15 June 1999 | Return made up to 14/05/99; no change of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
11 June 1998 | Return made up to 14/05/98; full list of members
|
11 June 1998 | Return made up to 14/05/98; full list of members
|
22 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
9 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
12 June 1996 | Return made up to 14/05/96; no change of members
|
12 June 1996 | New secretary appointed;new director appointed (2 pages) |
12 June 1996 | New secretary appointed;new director appointed (2 pages) |
12 June 1996 | Return made up to 14/05/96; no change of members
|
9 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
8 June 1995 | Return made up to 14/05/95; full list of members (6 pages) |
8 June 1995 | Return made up to 14/05/95; full list of members (6 pages) |
17 February 1984 | Incorporation (14 pages) |
17 February 1984 | Incorporation (14 pages) |