Letchmore Heath
Hertfordshire
WD25 8ES
Secretary Name | Mrs Rochelle Lynne Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1992(1 week after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | The Old Stables The Green Letchmore Heath Hertfordshire WD25 8ES |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Telephone | 01707 60377 |
---|---|
Telephone region | Welwyn Garden City |
Registered Address | The Old Stables The Green Letchmore Heath Herts WD25 8ES |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham West |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Benjamin Cohen 25.00% Ordinary |
---|---|
1 at 1 | Danielle Cohen 25.00% Ordinary |
1 at 1 | Ms Natasha Cohen 25.00% Ordinary |
1 at 1 | Ms Rochelle Cohen 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £482,041 |
Cash | £18,488 |
Current Liabilities | £12,048 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2023 (1 year ago) |
---|---|
Next Return Due | 1 April 2024 (2 days from now) |
13 September 2018 | Delivered on: 18 September 2018 Persons entitled: Richard Colin Cohen, Rochelle Lynn Cohen Classification: A registered charge Particulars: F/H 58-60 boundary road london. Outstanding |
---|---|
12 August 1994 | Delivered on: 18 August 1994 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 k/a 58 & 60 boundary road south wibledon london with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
24 August 1992 | Delivered on: 9 September 1992 Persons entitled: R.C Cohen J.M Turofsky M. Cohen & C. Capper Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date. Particulars: F/H land with buildings k/a 58 & 60 boundary rd, london t/no tgl 70901. Outstanding |
24 August 1992 | Delivered on: 9 September 1992 Satisfied on: 7 April 1995 Persons entitled: R C Cohen & R L E Cohen Classification: Legal charge Secured details: £27,500 due from the company to the chargee. Particulars: Land & buildings k/a 58 & 60 boundary rd london t/no tgl 70901. Fully Satisfied |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
6 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
29 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
29 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
30 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
19 January 2020 | Withdrawal of a person with significant control statement on 19 January 2020 (2 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
27 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 September 2018 | Registration of charge 026888800004, created on 13 September 2018 (41 pages) |
25 March 2018 | Notification of Richard Colin Cohen as a person with significant control on 6 April 2016 (2 pages) |
25 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
1 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
1 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 April 2014 | Annual return made up to 18 March 2014 Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 18 March 2014 Statement of capital on 2014-04-14
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 May 2013 | Annual return made up to 18 March 2013 (15 pages) |
16 May 2013 | Annual return made up to 18 March 2013 (15 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (14 pages) |
11 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (14 pages) |
3 February 2012 | Amended accounts made up to 31 March 2011 (3 pages) |
3 February 2012 | Amended 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) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 April 2011 | Annual return made up to 18 March 2011 (13 pages) |
12 April 2011 | Annual return made up to 18 March 2011 (13 pages) |
23 February 2011 | Annual return made up to 18 March 2010 (14 pages) |
23 February 2011 | Annual return made up to 18 March 2010 (14 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 April 2010 | Secretary's details changed for Mrs Rochelle Lynne Cohen on 26 April 2010 (3 pages) |
28 April 2010 | Secretary's details changed for Mrs Rochelle Lynne Cohen on 26 April 2010 (3 pages) |
28 April 2010 | Director's details changed for Richard Colin Cohen on 26 April 2010 (3 pages) |
28 April 2010 | Director's details changed for Richard Colin Cohen on 26 April 2010 (3 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from 55 deacons hill road elstree borehamwood hertfordshire WD6 3HZ (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 55 deacons hill road elstree borehamwood hertfordshire WD6 3HZ (1 page) |
17 April 2009 | Return made up to 18/03/09; full list of members (10 pages) |
17 April 2009 | Return made up to 18/03/09; full list of members (10 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
9 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 February 2006 | Return made up to 19/02/06; full list of members (7 pages) |
17 February 2006 | Return made up to 19/02/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
23 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
9 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
27 February 2003 | Return made up to 19/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 19/02/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 March 2002 | Return made up to 19/02/02; full list of members (7 pages) |
5 March 2002 | Return made up to 19/02/02; full list of members (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 April 2001 | Return made up to 19/02/01; full list of members (6 pages) |
25 April 2001 | Return made up to 19/02/01; full list of members (6 pages) |
22 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 April 2000 | Return made up to 19/02/00; full list of members
|
21 April 2000 | Return made up to 19/02/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 February 1999 | Return made up to 19/02/99; full list of members (6 pages) |
26 February 1999 | Return made up to 19/02/99; full list of members (6 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 February 1998 | Return made up to 19/02/98; no change of members (4 pages) |
17 February 1998 | Return made up to 19/02/98; no change of members (4 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 March 1997 | Return made up to 19/02/97; no change of members (4 pages) |
7 March 1997 | Return made up to 19/02/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 June 1996 | Auditor's resignation (1 page) |
26 June 1996 | Auditor's resignation (1 page) |
10 June 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
10 June 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
25 May 1996 | Return made up to 19/02/96; full list of members (6 pages) |
25 May 1996 | Return made up to 19/02/96; full list of members (6 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
1 March 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |