Enfield
EN2 8DJ
Director Name | Mr Ory Halperin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2015(19 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 45 Chase Court Gardens Enfield EN2 8DJ |
Secretary Name | Martin Sidney Stain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a North Gate Prince Albert Road London NW8 7RE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | cosway.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89590011 |
Telephone region | London |
Registered Address | 45 Chase Court Gardens Enfield EN2 8DJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
34 at £1 | Ory Halperin 49.28% Ordinary |
---|---|
34 at £1 | Robert Stain 49.28% Ordinary |
1 at £1 | Robert Stain 1.45% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £138,373 |
Cash | £32,256 |
Current Liabilities | £13,087 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
1 September 2008 | Delivered on: 4 September 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 July 1995 | Delivered on: 8 July 1995 Satisfied on: 24 September 2008 Persons entitled: H Stain Limited Classification: Debenture Secured details: £60,000 due from the company to the chargee. Particulars: The l/h property k/a 137 the broadway mill hill london NW7 title number NGL437599 and the l/h property k/a the ground floor shop 135 the broadway mill hill london with all buildings fixtures fixed plant and machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
---|---|
9 November 2020 | Statement of capital following an allotment of shares on 1 February 2020
|
13 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
13 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
27 June 2018 | Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018 (1 page) |
9 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
7 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
29 May 2015 | Appointment of Mr Ory Halperin as a director on 15 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Martin Sidney Stain as a secretary on 15 May 2015 (1 page) |
29 May 2015 | Appointment of Mr Ory Halperin as a director on 15 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Martin Sidney Stain as a secretary on 15 May 2015 (1 page) |
2 February 2015 | Cancellation of shares. Statement of capital on 14 November 2014
|
2 February 2015 | Change of share class name or designation (2 pages) |
2 February 2015 | Change of share class name or designation (2 pages) |
2 February 2015 | Cancellation of shares. Statement of capital on 14 November 2014
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
14 January 2015 | Purchase of own shares. (3 pages) |
14 January 2015 | Purchase of own shares. (3 pages) |
2 January 2015 | Statement of company's objects (2 pages) |
2 January 2015 | Resolutions
|
2 January 2015 | Statement of company's objects (2 pages) |
2 January 2015 | Resolutions
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
27 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 September 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
9 September 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
7 August 2013 | Director's details changed for Robert Wallace Stain on 5 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Robert Wallace Stain on 5 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Robert Wallace Stain on 5 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Robert Wallace Stain on 5 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Robert Wallace Stain on 5 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Robert Wallace Stain on 5 July 2013 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 6 June 2011 (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
4 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
3 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
3 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
3 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/01/2008 (1 page) |
30 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/01/2008 (1 page) |
19 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Ad 03/09/07--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
27 September 2007 | Ad 03/09/07--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
6 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 June 2006 | Location of register of members (1 page) |
5 June 2006 | Location of register of members (1 page) |
5 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
7 June 2005 | Return made up to 24/05/05; full list of members (2 pages) |
7 June 2005 | Return made up to 24/05/05; full list of members (2 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 June 2004 | Return made up to 24/05/04; full list of members
|
8 June 2004 | Return made up to 24/05/04; full list of members
|
5 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
8 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
15 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
15 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
14 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
5 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
27 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
9 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
21 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
21 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
13 August 1998 | Director's particulars changed (1 page) |
13 August 1998 | Director's particulars changed (1 page) |
9 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
18 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
18 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
16 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
16 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
19 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
19 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
7 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
7 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
20 July 1995 | Accounting reference date notified as 30/06 (1 page) |
20 July 1995 | Ad 24/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 July 1995 | Ad 24/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 July 1995 | Accounting reference date notified as 30/06 (1 page) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Incorporation (64 pages) |
24 May 1995 | Incorporation (64 pages) |