Kingston
Surrey
KT2 7HD
Director Name | Miss Carolina Alfred Cohen |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2019(27 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Directore |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cromwell Road Flat 3 London SW7 2ED |
Director Name | Mr Itzhak Daniel Cohen |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2019(27 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bedford Row London WC1R 4TQ |
Director Name | Mr Alfred Isaac Cohen |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bedford Row London WC1R 4TQ |
Director Name | Mrs Patricia Nunez Cohen |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bedford Row London WC1R 4TQ |
Director Name | Alfred Isaac Cohen |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Role | Estate Manager |
Correspondence Address | 20 Craven Hill Mews London W2 3DY |
Director Name | Mrs Patricia Nunez-Cohen |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Craven Hill Mews London W2 3DY |
Secretary Name | Mrs Patricia Nunez-Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Role | Co Designer |
Correspondence Address | 20 Craven Hill Mews London W2 3DY |
Director Name | German Abon Dano Castano |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 October 1993(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1995) |
Role | Lawyer |
Correspondence Address | Top Flat 83 Cromwell Road London SW7 5BW |
Secretary Name | Teresa Abondano De Perez |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 28 April 1994(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 1995) |
Role | Company Director |
Correspondence Address | 83b Cromwell Road London SW7 5BW |
Director Name | Susan Isaac Cohen |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 April 1999) |
Role | Retired |
Correspondence Address | 47 Cromwell Road London SW7 2ED |
Secretary Name | David Isaac Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 47 Cromwell Road London SW7 2ED |
Director Name | Mr Alfred Isaac Cohen |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(7 years after company formation) |
Appointment Duration | 20 years (resigned 28 January 2019) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cromwell Road London SW7 2ED |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 72404188 |
---|---|
Telephone region | London |
Registered Address | 9 Berners Place London W1T 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Alfred Isaac Cohen 50.00% Ordinary |
---|---|
50 at £1 | Mrs Patricia Nunez Cohen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,562 |
Cash | £7,473 |
Current Liabilities | £10,155 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
6 March 2020 | Delivered on: 13 March 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
24 January 2020 | Delivered on: 28 January 2020 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Flat 1B, 47 cromwell road, london. Outstanding |
24 January 2020 | Delivered on: 28 January 2020 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Flat 8, 47 cromwell road, london. Outstanding |
9 May 2017 | Delivered on: 12 May 2017 Persons entitled: Banco Bilbao Vizcaya Argenaria S.A. Classification: A registered charge Particulars: L/H property k/a flat 1B 47 cromwell road london. Outstanding |
24 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Director's details changed for Mr Itzhak Daniel Cohen on 1 January 2023 (2 pages) |
30 January 2023 | Change of details for Mr Itzhak Daniel Cohen as a person with significant control on 1 January 2023 (2 pages) |
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
24 November 2022 | Director's details changed for Miss Carolina Alfred Cohen on 11 November 2022 (2 pages) |
23 November 2022 | Registered office address changed from 24 Bedford Row London WC1R 4TQ to 9 Berners Place London W1T 3AD on 23 November 2022 (1 page) |
23 November 2022 | Director's details changed for Mrs Patricia Nunez Cohen on 5 November 2022 (2 pages) |
23 November 2022 | Director's details changed for Mr Alfred Isaac Cohen on 5 November 2022 (2 pages) |
23 November 2022 | Director's details changed for Mr Itzhak Daniel Cohen on 5 November 2022 (2 pages) |
23 November 2022 | Change of details for Mr Itzhak Daniel Cohen as a person with significant control on 5 November 2022 (2 pages) |
23 November 2022 | Secretary's details changed for Patricia Nunez Cohen on 5 November 2022 (1 page) |
23 November 2022 | Change of details for Mrs Patricia Nunez Cohen as a person with significant control on 5 November 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 7 February 2022 with updates (4 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
23 February 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
12 August 2020 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
13 March 2020 | Registration of charge 026813680004, created on 6 March 2020 (10 pages) |
12 March 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
28 January 2020 | Registration of charge 026813680002, created on 24 January 2020 (9 pages) |
28 January 2020 | Registration of charge 026813680003, created on 24 January 2020 (9 pages) |
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
10 October 2019 | Appointment of Mr Alfred Isaac Cohen as a director on 7 October 2019 (2 pages) |
10 October 2019 | Appointment of Mrs Patricia Nunez Cohen as a director on 7 October 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
14 February 2019 | Appointment of Mr Itzhak Daniel Cohen as a director on 28 January 2019 (2 pages) |
14 February 2019 | Termination of appointment of Alfred Isaac Cohen as a director on 28 January 2019 (1 page) |
14 February 2019 | Director's details changed for Miss Carolina Alfred Cohen on 28 January 2019 (2 pages) |
14 February 2019 | Appointment of Miss Carolina Alfred Cohen as a director on 28 January 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
5 March 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
12 May 2017 | Registration of charge 026813680001, created on 9 May 2017 (16 pages) |
12 May 2017 | Registration of charge 026813680001, created on 9 May 2017 (16 pages) |
23 February 2017 | Confirmation statement made on 27 January 2017 with updates (10 pages) |
23 February 2017 | Confirmation statement made on 27 January 2017 with updates (10 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 April 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
16 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 January 2016 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages) |
28 January 2016 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages) |
23 July 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (3 pages) |
23 July 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (3 pages) |
10 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
2 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
2 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
13 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
14 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
8 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (14 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
5 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (14 pages) |
5 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (14 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 April 2009 | Return made up to 27/01/09; full list of members (5 pages) |
14 April 2009 | Secretary's change of particulars / patricia cohen / 31/01/2008 (1 page) |
14 April 2009 | Secretary's change of particulars / patricia cohen / 31/01/2008 (1 page) |
14 April 2009 | Return made up to 27/01/09; full list of members (5 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 April 2008 | Return made up to 27/01/08; full list of members (5 pages) |
21 April 2008 | Return made up to 27/01/08; full list of members (5 pages) |
31 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
31 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
22 March 2007 | Return made up to 27/01/07; full list of members (5 pages) |
22 March 2007 | Return made up to 27/01/07; full list of members (5 pages) |
5 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
5 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
18 July 2006 | Return made up to 27/01/06; full list of members (5 pages) |
18 July 2006 | Return made up to 27/01/06; full list of members (5 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
21 February 2005 | Return made up to 27/01/04; full list of members (6 pages) |
21 February 2005 | Return made up to 27/01/04; full list of members (6 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
18 July 2003 | Return made up to 27/01/03; full list of members (6 pages) |
18 July 2003 | Return made up to 27/01/03; full list of members (6 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 April 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 April 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
27 March 2002 | Return made up to 27/01/02; full list of members
|
27 March 2002 | Return made up to 27/01/02; full list of members
|
3 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
21 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
21 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
7 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
7 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
8 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
8 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (10 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (10 pages) |
7 May 1998 | Full accounts made up to 31 March 1997 (11 pages) |
7 May 1998 | Full accounts made up to 31 March 1997 (11 pages) |
17 March 1998 | Return made up to 27/01/97; no change of members (4 pages) |
17 March 1998 | Return made up to 27/01/98; no change of members (4 pages) |
17 March 1998 | Return made up to 27/01/98; no change of members (4 pages) |
17 March 1998 | Return made up to 27/01/97; no change of members (4 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: 24 bedford row london WC1 4EB (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: 24 bedford row london WC1 4EB (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: 4 wellington terrace bayswater road london W3 4LW (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: 4 wellington terrace bayswater road london W3 4LW (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
29 November 1996 | Full accounts made up to 31 March 1995 (7 pages) |
29 November 1996 | Full accounts made up to 31 March 1995 (7 pages) |
17 October 1996 | Return made up to 27/01/96; full list of members (6 pages) |
17 October 1996 | Return made up to 27/01/96; full list of members (6 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
30 September 1996 | Secretary resigned (1 page) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Secretary resigned (1 page) |
30 September 1996 | New secretary appointed (2 pages) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | Director resigned (2 pages) |
9 May 1995 | Return made up to 27/01/95; no change of members (4 pages) |
9 May 1995 | Return made up to 27/01/95; no change of members (4 pages) |
27 January 1992 | Incorporation (13 pages) |