Cockfosters
Hertfordshire
EN4 0AP
Secretary Name | Frances Hilary White |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2008(12 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Retailer Of Leather Goods |
Correspondence Address | 8 Kent Drive Cockfosters Hertfordshire EN4 0AP |
Director Name | Mr Eric Kaplan |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 January 2008) |
Role | Retailer Of Leather Goods |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Oakington Court, 38 The Ridgeway Enfield Middlesex EN2 8QJ |
Director Name | Katina Kaplan |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 January 2004) |
Role | Retailer Of Leather Goods |
Correspondence Address | 71 Bincote Road Enfield Middlesex EN2 7RE |
Director Name | Frances Hilary White |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 January 2004) |
Role | Leather Goods Retailer |
Correspondence Address | 8 Kent Drive Cockfosters Hertfordshire EN4 0AP |
Secretary Name | Mr Ivan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 January 2008) |
Role | Retailer Of Leather Goods |
Country of Residence | England |
Correspondence Address | 8 Kent Drive Cockfosters Hertfordshire EN4 0AP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
85 at £1 | Mr Ivan White 85.00% Ordinary |
---|---|
15 at £1 | Frances Hilary White 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,756 |
Cash | £2,725 |
Current Liabilities | £141,832 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
4 June 2004 | Delivered on: 12 June 2004 Satisfied on: 11 January 2014 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 firbank close enfield middlesex, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
---|---|
11 July 1995 | Delivered on: 19 July 1995 Satisfied on: 17 December 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
11 March 2020 | Confirmation statement made on 22 February 2020 with updates (5 pages) |
7 August 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
1 March 2019 | Confirmation statement made on 22 February 2019 with updates (5 pages) |
15 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
14 March 2018 | Confirmation statement made on 22 February 2018 with updates (5 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
16 November 2016 | Micro company accounts made up to 30 April 2016 (5 pages) |
16 November 2016 | Micro company accounts made up to 30 April 2016 (5 pages) |
4 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
5 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
11 January 2014 | Satisfaction of charge 2 in full (4 pages) |
11 January 2014 | Satisfaction of charge 2 in full (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (1 page) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 71 bincote road enfield middlesex EN2 7RE (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 71 bincote road enfield middlesex EN2 7RE (1 page) |
6 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
3 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
3 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
3 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Return made up to 22/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 22/02/04; full list of members (6 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
30 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
30 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
4 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
28 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
28 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
8 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
2 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
2 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
6 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 30 April 2000 (9 pages) |
12 October 2000 | Accounts for a small company made up to 30 April 2000 (9 pages) |
28 June 2000 | Director's particulars changed (1 page) |
28 June 2000 | Director's particulars changed (1 page) |
1 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
10 November 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
10 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
10 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
10 March 1999 | Director's particulars changed (1 page) |
10 March 1999 | Director's particulars changed (1 page) |
14 September 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
14 September 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
21 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
21 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
12 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
29 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
29 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
13 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
13 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
8 August 1995 | Accounting reference date notified as 30/04 (1 page) |
8 August 1995 | Accounting reference date notified as 30/04 (1 page) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: suite 10724 72 new bond street london W1Y 9DD (1 page) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: suite 10724 72 new bond street london W1Y 9DD (1 page) |
26 May 1995 | Company name changed mirabelle fashions LIMITED\certificate issued on 26/05/95 (4 pages) |
26 May 1995 | Company name changed mirabelle fashions LIMITED\certificate issued on 26/05/95 (4 pages) |