Company NameLa Boucherie (Kosher) Limited
DirectorsSandra Cohen and Stewart Cohen
Company StatusActive
Company Number01908817
CategoryPrivate Limited Company
Incorporation Date26 April 1985(39 years ago)
Previous NameS. Cohen (Contracts) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSandra Cohen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1993(7 years, 10 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address4 Cat Hill
East Barnet
Hertfordshire
EN4 8JB
Director NameMr Stewart Cohen
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1993(7 years, 10 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cat Hill
East Barnet
Hertfordshire
EN4 8JB
Secretary NameRosalyn Rajuan
NationalityBritish
StatusResigned
Appointed28 February 1993(7 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 06 April 2008)
RoleCompany Director
Correspondence Address123 Prince George Avenue
Oakwood
London
N14 4TD

Contact

Telephone020 84499215
Telephone regionLondon

Location

Registered Address4 Cat Hill
East Barnet
Herts
EN4 8JB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1La Boucherie (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,041
Current Liabilities£451,047

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

31 January 1989Delivered on: 7 February 1989
Satisfied on: 23 November 1993
Persons entitled: Midland 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/H property situate at 1-6 old mill parade victoria road romford l/b of havering.
Fully Satisfied
16 November 1987Delivered on: 23 November 1987
Satisfied on: 5 August 2000
Persons entitled: Midland 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/H land hereditaments k/a 233/237 east barnet road, east barnet, herfordshire.
Fully Satisfied

Filing History

7 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
11 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(5 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
14 January 2014Accounts for a small company made up to 30 June 2013 (6 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
25 January 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
8 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
25 February 2011Accounts for a small company made up to 30 June 2010 (8 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
13 March 2009Return made up to 28/02/09; full list of members (3 pages)
12 February 2009Accounts for a small company made up to 30 June 2008 (7 pages)
22 May 2008Return made up to 28/02/08; full list of members (3 pages)
13 May 2008Appointment terminated secretary rosalyn rajuan (1 page)
2 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
23 April 2007Return made up to 28/02/07; full list of members (2 pages)
13 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
22 March 2006Return made up to 28/02/06; full list of members (2 pages)
10 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
25 May 2005Return made up to 28/02/05; full list of members (2 pages)
21 December 2004Amended accounts made up to 30 June 2004 (7 pages)
26 November 2004Full accounts made up to 30 June 2004 (17 pages)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
28 April 2004Return made up to 28/02/04; full list of members (5 pages)
15 December 2003Full accounts made up to 30 June 2003 (15 pages)
12 March 2003Return made up to 28/02/03; full list of members (5 pages)
12 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
12 March 2002Return made up to 28/02/02; full list of members (5 pages)
13 December 2001Full accounts made up to 30 June 2001 (14 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
7 March 2001Return made up to 28/02/01; full list of members (5 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Return made up to 28/02/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
18 April 1999Return made up to 28/02/99; full list of members (5 pages)
16 March 1999Full accounts made up to 30 June 1998 (14 pages)
8 October 1997Full accounts made up to 30 June 1997 (14 pages)
1 May 1997Secretary's particulars changed (1 page)
1 May 1997Return made up to 28/02/97; no change of members (6 pages)
10 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
25 March 1996Return made up to 28/02/96; full list of members (14 pages)
23 October 1995Full accounts made up to 30 June 1995 (14 pages)
18 April 1995Return made up to 28/02/95; full list of members (14 pages)
6 February 1987Company name changed S. cohen (contracts) LIMITED\certificate issued on 06/02/87 (2 pages)
26 April 1985Incorporation (15 pages)