London
Greater London
SW14 7LG
Director Name | Mr Alfred Isaac Cohen |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2003(5 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cromwell Road London SW7 2ED |
Secretary Name | Mrs Joyce Sasson |
---|---|
Status | Current |
Appointed | 07 February 2017(20 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | C/O Hansons 39 Joel Street Northwood Hills HA6 1NZ |
Director Name | Suzanne Isaac Cohen |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Cromwell Road London SW7 2ED |
Secretary Name | Mr Yehezkel Sasson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 York Avenue East Sheen London SW14 7LG |
Director Name | John Isaac Cohen |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 November 1999) |
Role | Company Director |
Correspondence Address | 47 Cromwell Road London Greater London SW7 2ED |
Director Name | Claudette Simha Aiken |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 22 years (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wentworth Avenue Whitefield Manchester M45 7GQ |
Registered Address | C/O Hansons 39 Joel Street Northwood Hills HA6 1NZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £27,819 |
Cash | £21,542 |
Current Liabilities | £1,329 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
23 January 2024 | Confirmation statement made on 21 January 2024 with updates (3 pages) |
---|---|
11 July 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
23 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
25 July 2022 | Appointment of Ms Carolina Alfred Cohen as a director on 25 July 2022 (2 pages) |
22 June 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
25 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
9 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
29 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
5 August 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
27 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
11 February 2019 | Termination of appointment of Claudette Simha Aiken as a director on 11 February 2019 (1 page) |
22 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
26 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 February 2017 | Termination of appointment of Yehezkel Sasson as a secretary on 7 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Yehezkel Sasson as a secretary on 7 February 2017 (1 page) |
8 February 2017 | Appointment of Mrs Joyce Sasson as a secretary on 7 February 2017 (2 pages) |
8 February 2017 | Appointment of Mrs Joyce Sasson as a secretary on 7 February 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 September 2016 | Registered office address changed from 24 Thurloe Street London SW7 2LT to C/O Hansons 39 Joel Street Northwood Hills HA6 1NZ on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 24 Thurloe Street London SW7 2LT to C/O Hansons 39 Joel Street Northwood Hills HA6 1NZ on 12 September 2016 (1 page) |
4 February 2016 | Annual return made up to 21 January 2016 no member list (5 pages) |
4 February 2016 | Annual return made up to 21 January 2016 no member list (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 February 2015 | Annual return made up to 21 January 2015 no member list (5 pages) |
20 February 2015 | Annual return made up to 21 January 2015 no member list (5 pages) |
7 October 2014 | Registered office address changed from 39a Joel Street Northwood Hills Middlesex HA6 1NZ England to 24 Thurloe Street London SW7 2LT on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 39a Joel Street Northwood Hills Middlesex HA6 1NZ England to 24 Thurloe Street London SW7 2LT on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 39a Joel Street Northwood Hills Middlesex HA6 1NZ England to 24 Thurloe Street London SW7 2LT on 7 October 2014 (1 page) |
16 June 2014 | Registered office address changed from Third Floor, Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Third Floor, Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 June 2014 (1 page) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 January 2014 | Annual return made up to 21 January 2014 no member list (5 pages) |
31 January 2014 | Annual return made up to 21 January 2014 no member list (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 January 2013 | Annual return made up to 21 January 2013 no member list (5 pages) |
30 January 2013 | Annual return made up to 21 January 2013 no member list (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 February 2012 | Annual return made up to 21 January 2012 no member list (5 pages) |
6 February 2012 | Annual return made up to 21 January 2012 no member list (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 February 2011 | Annual return made up to 21 January 2011 no member list (5 pages) |
8 February 2011 | Annual return made up to 21 January 2011 no member list (5 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
9 February 2010 | Director's details changed for Claudette Simha Aiken on 21 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Claudette Simha Aiken on 21 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Alfred Isaac Cohen on 21 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 21 January 2010 no member list (4 pages) |
9 February 2010 | Director's details changed for Joyce Sasson on 21 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Joyce Sasson on 21 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 21 January 2010 no member list (4 pages) |
9 February 2010 | Director's details changed for Alfred Isaac Cohen on 21 January 2010 (2 pages) |
5 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
5 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
23 January 2009 | Annual return made up to 21/01/09 (3 pages) |
23 January 2009 | Annual return made up to 21/01/09 (3 pages) |
4 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
18 February 2008 | Annual return made up to 21/01/08 (2 pages) |
18 February 2008 | Annual return made up to 21/01/08 (2 pages) |
24 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 February 2007 | Annual return made up to 21/01/07 (2 pages) |
1 February 2007 | Annual return made up to 21/01/07 (2 pages) |
3 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
3 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
2 February 2006 | Annual return made up to 21/01/06 (2 pages) |
2 February 2006 | Annual return made up to 21/01/06 (2 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Director's particulars changed (1 page) |
15 February 2005 | Annual return made up to 21/01/05 (4 pages) |
15 February 2005 | Annual return made up to 21/01/05 (4 pages) |
15 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 January 2004 | Annual return made up to 21/01/04 (4 pages) |
23 January 2004 | Annual return made up to 21/01/04 (4 pages) |
6 January 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 January 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: kensington flats 24 thurloe street london SW7 2LT (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: kensington flats 24 thurloe street london SW7 2LT (1 page) |
29 January 2003 | Annual return made up to 21/01/03 (4 pages) |
29 January 2003 | Annual return made up to 21/01/03 (4 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
23 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
23 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
24 January 2002 | Annual return made up to 21/01/02 (4 pages) |
24 January 2002 | Annual return made up to 21/01/02 (4 pages) |
10 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
10 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
26 January 2001 | Annual return made up to 21/01/01 (4 pages) |
26 January 2001 | Annual return made up to 21/01/01 (4 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 February 2000 | Annual return made up to 21/01/00
|
3 February 2000 | Annual return made up to 21/01/00
|
22 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
10 February 1999 | Annual return made up to 21/01/99 (4 pages) |
10 February 1999 | Annual return made up to 21/01/99 (4 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 February 1998 | Annual return made up to 21/01/98 (4 pages) |
1 February 1998 | Annual return made up to 21/01/98 (4 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: 47 cromwell road london SW7 2ED (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: 47 cromwell road london SW7 2ED (1 page) |
16 July 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
16 July 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
21 January 1997 | Incorporation (20 pages) |
21 January 1997 | Incorporation (20 pages) |