Mill Hill
London
NW7 3PF
Director Name | Mr James Nigel Cohen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Callanders Heathbourne Rd Bushey Heath WD23 1PU |
Director Name | Mr Alan Philip Cohen |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 29 Hartsbourne Park 180 High Road Bushey WD23 1SD |
Director Name | Mr Andrew Laurence Cohen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Argyll House Marlborough Drive Bushey WD23 2PS |
Secretary Name | Mr James Nigel Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 The Callanders Heathbourne Rd Bushey Heath WD23 1PU |
Director Name | Stuart Hyams |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 November 1993) |
Role | Estate Agent |
Correspondence Address | 5 Juniper Heights Canberra Close Hendon London NW4 4SZ |
Director Name | Victor Ian Cohen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(8 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 1995) |
Role | Estate Agent |
Correspondence Address | 31 Ashley Lane Hendon London NW4 1HH |
Website | cookestates.co.uk |
---|
Registered Address | 1st Floor, Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
780 at £1 | Alan Philip Cohen 25.95% Ordinary |
---|---|
750 at £1 | Mrs Barbara Ethel Cohen 24.95% Ordinary |
735 at £1 | Andrew Lawrence Cohen 24.45% Ordinary |
735 at £1 | James Nigel Cohen 24.45% Ordinary |
2 at £1 | Alan Philip Cohen 0.07% Ordinary A |
2 at £1 | Andrew Lawrence Cohen 0.07% Ordinary A |
2 at £1 | James Nigel Cohen 0.07% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £66,020 |
Current Liabilities | £35,731 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
19 June 1998 | Delivered on: 2 July 1998 Persons entitled: Barclays 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: 170 bream close ferry lane tottenham l/b of haringey t/no EGL320314. Outstanding |
---|---|
15 August 1990 | Delivered on: 29 August 1990 Persons entitled: Barclays 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: 465 lordship lane wood green london borough of haringey title no: ngl 363906. Outstanding |
7 November 1989 | Delivered on: 13 November 1989 Persons entitled: Barclays 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: 105 silver street edmonton l/b of enfield title no mx 435558. Outstanding |
15 January 1990 | Delivered on: 19 January 1990 Satisfied on: 17 July 2001 Persons entitled: Barclays 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: 590 hertford road enfield highway london borough of enfield title number mx 335963. Fully Satisfied |
7 September 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
31 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
2 August 2021 | Director's details changed for Mr Andrew Laurence Cohen on 1 August 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
4 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 November 2019 | Director's details changed for Mr James Nigel Cohen on 21 November 2019 (2 pages) |
22 November 2019 | Secretary's details changed for Mr James Nigel Cohen on 21 November 2019 (1 page) |
20 November 2019 | Director's details changed for Mr Alan Philip Cohen on 22 July 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
24 July 2019 | Change of details for Mr Alan Philip Cohen as a person with significant control on 1 July 2019 (2 pages) |
24 July 2019 | Director's details changed for Mr Alan Philip Cohen on 1 July 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr James Nigel Cohen on 21 May 2019 (2 pages) |
21 May 2019 | Secretary's details changed for Mr James Nigel Cohen on 21 May 2019 (1 page) |
21 May 2019 | Director's details changed for Mr James Nigel Cohen on 21 May 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
10 August 2018 | Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 5 Sandbrook Close Sunnydale Gardens Mill Hill London NW7 3PF on 10 August 2018 (1 page) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 September 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
13 February 2013 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page) |
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (8 pages) |
5 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (8 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (8 pages) |
6 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 August 2009 | Return made up to 21/07/09; full list of members (6 pages) |
10 August 2009 | Return made up to 21/07/09; full list of members (6 pages) |
6 August 2008 | Return made up to 21/07/08; full list of members (6 pages) |
6 August 2008 | Return made up to 21/07/08; full list of members (6 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 July 2007 | Return made up to 21/07/07; full list of members (4 pages) |
24 July 2007 | Return made up to 21/07/07; full list of members (4 pages) |
28 July 2006 | Return made up to 21/07/06; full list of members (4 pages) |
28 July 2006 | Return made up to 21/07/06; full list of members (4 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: aston house cornwall avenue london N3 1LF (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: aston house cornwall avenue london N3 1LF (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 July 2005 | Return made up to 21/07/05; full list of members
|
21 July 2005 | Return made up to 21/07/05; full list of members
|
20 July 2005 | Registered office changed on 20/07/05 from: 643 watford way apex corner mill hill london NW7 3JR (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 643 watford way apex corner mill hill london NW7 3JR (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 July 2004 | Return made up to 21/07/04; full list of members
|
30 July 2004 | Return made up to 21/07/04; full list of members
|
8 October 2003 | Return made up to 21/07/03; full list of members; amend (10 pages) |
8 October 2003 | Return made up to 21/07/03; full list of members; amend (10 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 July 2003 | Return made up to 21/07/03; full list of members (10 pages) |
27 July 2003 | Return made up to 21/07/03; full list of members (10 pages) |
27 February 2003 | Ad 01/02/03--------- £ si 3@1=3 £ ic 3003/3006 (2 pages) |
27 February 2003 | Ad 01/02/03--------- £ si 3@1=3 £ ic 3003/3006 (2 pages) |
24 February 2003 | Memorandum and Articles of Association (9 pages) |
24 February 2003 | Memorandum and Articles of Association (9 pages) |
2 January 2003 | Ad 22/07/02--------- £ si 3@1=3 £ ic 3000/3003 (2 pages) |
2 January 2003 | Ad 22/07/02--------- £ si 3@1=3 £ ic 3000/3003 (2 pages) |
16 October 2002 | Nc inc already adjusted 22/07/02 (2 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Nc inc already adjusted 22/07/02 (2 pages) |
16 October 2002 | Resolutions
|
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 August 2002 | Return made up to 21/07/02; full list of members
|
1 August 2002 | Return made up to 21/07/02; full list of members
|
19 September 2001 | Total exemption small company accounts made up to 30 March 2001 (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 30 March 2001 (6 pages) |
25 July 2001 | Return made up to 21/07/01; full list of members
|
25 July 2001 | Return made up to 21/07/01; full list of members
|
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
27 April 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 316 high rd tottenham london N15 4BT (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 316 high rd tottenham london N15 4BT (1 page) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
14 August 2000 | Return made up to 21/07/00; full list of members (8 pages) |
14 August 2000 | Return made up to 21/07/00; full list of members (8 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
18 October 1999 | Return made up to 21/07/99; full list of members
|
18 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
18 October 1999 | Return made up to 21/07/99; full list of members
|
22 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 August 1998 | Return made up to 21/07/98; full list of members (8 pages) |
11 August 1998 | Return made up to 21/07/98; full list of members (8 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 July 1997 | Return made up to 21/07/97; no change of members
|
31 July 1997 | Return made up to 21/07/97; no change of members
|
29 July 1996 | Return made up to 21/07/96; no change of members (5 pages) |
29 July 1996 | Return made up to 21/07/96; no change of members (5 pages) |
3 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
26 February 1986 | Memorandum and Articles of Association (15 pages) |
26 February 1986 | Memorandum and Articles of Association (15 pages) |
4 February 1986 | Company name changed\certificate issued on 04/02/86 (2 pages) |
4 February 1986 | Company name changed\certificate issued on 04/02/86 (2 pages) |
18 November 1985 | Certificate of incorporation (1 page) |
18 November 1985 | Certificate of incorporation (1 page) |