London
N16 6QT
Secretary Name | Mrs Rachel Deborah Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Stamford Hill London N16 6QT |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Andertons, 179 Torridon Road Catford London SE6 1RG |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Catford South |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Mr Harold Cohen 50.00% Ordinary |
---|---|
50 at £1 | Mrs Rachel Cohen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £740,391 |
Cash | £35,427 |
Current Liabilities | £392,946 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
7 March 2000 | Delivered on: 11 March 2000 Satisfied on: 20 February 2002 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £176,000 and interest due or to become due from the company to the chargee. Particulars: 36 cowper road london. Fully Satisfied |
---|---|
7 March 2000 | Delivered on: 11 March 2000 Satisfied on: 27 February 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
8 March 2000 | Delivered on: 11 March 2000 Satisfied on: 11 March 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
5 February 1997 | Delivered on: 7 February 1997 Satisfied on: 15 March 2000 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge: all the undertaking and assets of the company whatsoever and wheresoever both present and future. Fully Satisfied |
5 February 1997 | Delivered on: 7 February 1997 Satisfied on: 15 March 2000 Persons entitled: Dunbar 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: By way of legal mortgage: all that the f/h land and premises situate at and k/a 356-368 (even nos.) high road wembley t/no.NGL192604 together with all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878). Fully Satisfied |
4 December 2000 | Delivered on: 6 December 2000 Satisfied on: 11 March 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the borrower's present and future undertakings and assets whatsoever and wheresoever. Fully Satisfied |
4 December 2000 | Delivered on: 6 December 2000 Satisfied on: 11 March 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £157,500 together with any interest or other monies due from the company to the chargee. Particulars: Property k/a 83 hassett road london E9 5SL. Fully Satisfied |
5 June 2000 | Delivered on: 10 June 2000 Satisfied on: 11 March 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future undertakings and assets whatever and wherever. Fully Satisfied |
5 June 2000 | Delivered on: 10 June 2000 Satisfied on: 11 March 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £95,000 together with interest or other monies due or to become due from the company to the chargee. Particulars: Property k/a 32 priestley close ravensdale road london. Fully Satisfied |
8 March 2000 | Delivered on: 11 March 2000 Satisfied on: 11 March 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £95,000 and interest due or to become due from the company to the chargee. Particulars: 5 handsworth road london. Fully Satisfied |
5 February 1997 | Delivered on: 7 February 1997 Satisfied on: 15 March 2000 Persons entitled: Dunbar Bank PLC Classification: Deed of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of charge: all monies now or hereafter standing to the credit of any account held by the company in the books of the bank. Fully Satisfied |
11 January 2000 | Delivered on: 15 January 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 caversham road kentish town l/b of camden. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
27 January 1999 | Delivered on: 3 February 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 356-368 (even) high road wembley. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
27 January 1999 | Delivered on: 3 February 1999 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
14 July 2004 | Delivered on: 17 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 148 havering gardens chadwell heath romford. Outstanding |
3 February 2003 | Delivered on: 8 February 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All undertaking and assets. Outstanding |
3 February 2003 | Delivered on: 8 February 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £176,250 and all other monies due or to become due from the company to the chargee. Particulars: 5 handsworth road london. Outstanding |
17 January 2003 | Delivered on: 22 January 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the borrower's present and future undertakings and assets whatever and wherever. Outstanding |
17 January 2003 | Delivered on: 22 January 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £120,000.00 and all other monies due or to become due from the company to the chargee. Particulars: 32 priestly close ravensdale road london N16 6SJ. Outstanding |
17 January 2003 | Delivered on: 21 January 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £206,250 and all other monies due or to become due from the company to the chargee. Particulars: 83 hassett road london E9 5SL. Outstanding |
17 January 2003 | Delivered on: 21 January 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the borrower's present and future undertaking and assets whatever and wherever. Outstanding |
16 August 2001 | Delivered on: 21 August 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets. Outstanding |
16 August 2001 | Delivered on: 21 August 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £187,500.00 and all other sums due from the company to the chargee. Particulars: 78 hassett rd,london E9 5SN. Outstanding |
15 May 2000 | Delivered on: 2 June 2000 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: The sum of £135,000 together with interest or other monies due or to become due from the company to the chargee. Particulars: The property at 3 clinton road, south tottenham, london. Outstanding |
15 May 2000 | Delivered on: 2 June 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the companies present and future. Undertaking and all property and assets. Outstanding |
9 February 2024 | Confirmation statement made on 27 January 2024 with updates (5 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
9 August 2023 | Registration of charge 033082140028, created on 8 August 2023 (4 pages) |
9 August 2023 | Registration of charge 033082140027, created on 8 August 2023 (4 pages) |
3 August 2023 | Registration of charge 033082140026, created on 2 August 2023 (4 pages) |
5 June 2023 | Change of details for Mrs Rachel Deborah Cohen as a person with significant control on 10 May 2023 (2 pages) |
1 June 2023 | Termination of appointment of Harold Cohen as a director on 10 May 2023 (1 page) |
1 June 2023 | Appointment of Mrs Rachel Deborah Cohen as a director on 10 May 2023 (2 pages) |
9 February 2023 | Confirmation statement made on 27 January 2023 with updates (4 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
15 February 2022 | Confirmation statement made on 27 January 2022 with updates (4 pages) |
13 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
10 March 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
5 November 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
12 February 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
11 February 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
10 February 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 February 2016 | Registered office address changed from Andertons 179C Torridon Road London SE6 1RG to Andertons, 179 Torridon Road Catford London SE6 1RG on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from Andertons 179C Torridon Road London SE6 1RG to Andertons, 179 Torridon Road Catford London SE6 1RG on 18 February 2016 (1 page) |
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 May 2015 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
13 May 2015 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
3 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
1 February 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
6 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
14 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
30 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
6 January 2009 | Return made up to 27/01/08; full list of members (3 pages) |
6 January 2009 | Return made up to 27/01/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
29 August 2007 | Return made up to 27/01/07; full list of members (6 pages) |
29 August 2007 | Return made up to 27/01/07; full list of members (6 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 July 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 July 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (6 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (6 pages) |
18 March 2005 | Return made up to 27/01/05; full list of members (6 pages) |
18 March 2005 | Return made up to 27/01/05; full list of members (6 pages) |
15 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 October 2004 | Full accounts made up to 31 March 2003 (9 pages) |
5 October 2004 | Full accounts made up to 31 March 2003 (9 pages) |
17 July 2004 | Particulars of mortgage/charge (4 pages) |
17 July 2004 | Particulars of mortgage/charge (4 pages) |
24 May 2004 | Return made up to 27/01/04; full list of members (6 pages) |
24 May 2004 | Return made up to 27/01/04; full list of members (6 pages) |
1 July 2003 | Return made up to 27/01/03; full list of members (6 pages) |
1 July 2003 | Return made up to 27/01/03; full list of members (6 pages) |
6 April 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 April 2003 | Full accounts made up to 31 March 2002 (13 pages) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Return made up to 27/01/02; full list of members (6 pages) |
19 April 2002 | Return made up to 27/01/02; full list of members (6 pages) |
5 April 2002 | Full accounts made up to 31 March 2001 (10 pages) |
5 April 2002 | Full accounts made up to 31 March 2001 (10 pages) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 July 2001 | Full accounts made up to 31 March 2000 (9 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) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Full accounts made up to 31 March 1999 (9 pages) |
27 April 2000 | Full accounts made up to 31 March 1999 (9 pages) |
22 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
22 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
15 January 2000 | Particulars of mortgage/charge (3 pages) |
15 January 2000 | Particulars of mortgage/charge (3 pages) |
12 April 1999 | Return made up to 27/01/99; no change of members (5 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 171 minard road catford london SE6 1NH (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 171 minard road catford london SE6 1NH (1 page) |
12 April 1999 | Return made up to 27/01/99; no change of members (5 pages) |
24 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
24 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Return made up to 27/01/98; full list of members (6 pages) |
18 April 1998 | Return made up to 27/01/98; full list of members (6 pages) |
17 April 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
17 April 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: 171 minard road catford london SE6 1NH (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: 171 minard road catford london SE6 1NH (1 page) |
24 February 1997 | Secretary resigned (2 pages) |
24 February 1997 | Secretary resigned (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Incorporation (14 pages) |
27 January 1997 | Incorporation (14 pages) |