East Barnet
Hertfordshire
EN4 8JB
Director Name | Mr Stewart Cohen |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1993(7 years, 10 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cat Hill East Barnet Hertfordshire EN4 8JB |
Secretary Name | Rosalyn Rajuan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 April 2008) |
Role | Company Director |
Correspondence Address | 123 Prince George Avenue Oakwood London N14 4TD |
Telephone | 020 84499215 |
---|---|
Telephone region | London |
Registered Address | 4 Cat Hill East Barnet Herts EN4 8JB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | La Boucherie (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,041 |
Current Liabilities | £451,047 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
31 January 1989 | Delivered 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 1987 | Delivered 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 |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
---|---|
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
11 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
14 January 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
12 February 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
22 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
13 May 2008 | Appointment terminated secretary rosalyn rajuan (1 page) |
2 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
23 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
13 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
10 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
25 May 2005 | Return made up to 28/02/05; full list of members (2 pages) |
21 December 2004 | Amended accounts made up to 30 June 2004 (7 pages) |
26 November 2004 | Full accounts made up to 30 June 2004 (17 pages) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
28 April 2004 | Return made up to 28/02/04; full list of members (5 pages) |
15 December 2003 | Full accounts made up to 30 June 2003 (15 pages) |
12 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
12 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
13 December 2001 | Full accounts made up to 30 June 2001 (14 pages) |
16 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 April 1999 | Return made up to 28/02/99; full list of members (5 pages) |
16 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
8 October 1997 | Full accounts made up to 30 June 1997 (14 pages) |
1 May 1997 | Secretary's particulars changed (1 page) |
1 May 1997 | Return made up to 28/02/97; no change of members (6 pages) |
10 September 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 March 1996 | Return made up to 28/02/96; full list of members (14 pages) |
23 October 1995 | Full accounts made up to 30 June 1995 (14 pages) |
18 April 1995 | Return made up to 28/02/95; full list of members (14 pages) |
6 February 1987 | Company name changed S. cohen (contracts) LIMITED\certificate issued on 06/02/87 (2 pages) |
26 April 1985 | Incorporation (15 pages) |