London
N16 6QT
Director Name | Mrs Rachel Deborah Cohen |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2015(18 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Stamford Hill London N16 6QT |
Director Name | Mr Harold Cohen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Stamford Hill London N16 6QT |
Director Name | Mrs Rachel Cohen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(18 years after company formation) |
Appointment Duration | Resigned same day (resigned 15 July 2015) |
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 | 14 July 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 | 14 July 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 | £106,935 |
Cash | £2,123,826 |
Current Liabilities | £2,275,281 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
22 December 2022 | Delivered on: 23 December 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 14 stamford hill mansions, stamford hill, london N16 5TL registered under title number AGL372076, and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
10 May 2002 | Delivered on: 14 May 2002 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 |
10 May 2002 | Delivered on: 14 May 2002 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £131,250 and all other monies due from the company to the chargee. Particulars: The property k/a 14 stamford hill mansions, stamford hill, london, N16 5TL. Outstanding |
21 August 1997 | Delivered on: 29 August 1997 Satisfied on: 1 July 2002 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: Property k/a 14 stamford hall mansions holmleigh road stamford hackney t/no: EGL345573; together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. Fully Satisfied |
21 August 1997 | Delivered on: 29 August 1997 Satisfied on: 1 July 2002 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all rights properties and assets present and future. Fully Satisfied |
20 March 2024 | Confirmation statement made on 10 March 2024 with updates (4 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
27 March 2023 | Confirmation statement made on 10 March 2023 with updates (4 pages) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
23 December 2022 | Registration of charge 034027780005, created on 22 December 2022 (3 pages) |
31 March 2022 | Confirmation statement made on 10 March 2022 with updates (4 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
20 April 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
25 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Termination of appointment of Rachel Cohen as a director on 15 July 2015 (1 page) |
16 March 2016 | Appointment of Mrs Rachel Cohen as a director on 15 July 2015 (2 pages) |
16 March 2016 | Appointment of Mrs Rachel Cohen as a director on 15 July 2015 (2 pages) |
16 March 2016 | Termination of appointment of Rachel Cohen as a director on 15 July 2015 (1 page) |
10 March 2016 | Appointment of Mrs Rachel Cohen as a director on 15 July 2015 (2 pages) |
10 March 2016 | Appointment of Mrs Rachel Cohen as a director on 15 July 2015 (2 pages) |
10 March 2016 | Termination of appointment of Harold Cohen as a director on 15 July 2015 (1 page) |
10 March 2016 | Termination of appointment of Harold Cohen as a director on 15 July 2015 (1 page) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
18 February 2016 | Registered office address changed from 179C Torridon Road Catford 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 179C Torridon Road Catford London SE6 1RG to Andertons, 179 Torridon Road Catford London SE6 1RG on 18 February 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
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) |
23 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
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) |
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
14 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 14 July 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) |
21 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
31 March 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
31 March 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
27 December 2008 | Return made up to 14/07/08; full list of members (5 pages) |
27 December 2008 | Return made up to 14/07/08; full list of members (5 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 14/07/07; full list of members (6 pages) |
29 August 2007 | Return made up to 14/07/07; full list of members (6 pages) |
17 April 2007 | Return made up to 14/07/06; full list of members (6 pages) |
17 April 2007 | Return made up to 14/07/06; full list of members (6 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
23 June 2006 | Return made up to 14/07/05; full list of members (6 pages) |
23 June 2006 | Return made up to 14/07/05; full list of members (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 October 2004 | Return made up to 14/07/04; full list of members (6 pages) |
29 October 2004 | Return made up to 14/07/04; full list of members (6 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
2 April 2004 | Return made up to 14/07/03; full list of members (6 pages) |
2 April 2004 | Return made up to 14/07/03; full list of members (6 pages) |
6 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
11 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
1 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2002 | Amended accounts made up to 31 March 2001 (7 pages) |
20 June 2002 | Amended accounts made up to 31 March 2001 (7 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 April 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
31 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
4 July 2001 | Total exemption full accounts made up to 31 March 2000 (7 pages) |
4 July 2001 | Total exemption full accounts made up to 31 March 2000 (7 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 171 minard road catford london SE6 1NH (1 page) |
13 November 2000 | Return made up to 14/07/00; full list of members (6 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 171 minard road catford london SE6 1NH (1 page) |
13 November 2000 | Return made up to 14/07/00; full list of members (6 pages) |
27 April 2000 | Full accounts made up to 31 March 1999 (7 pages) |
27 April 2000 | Full accounts made up to 31 March 1999 (7 pages) |
10 September 1999 | Return made up to 14/07/99; no change of members (5 pages) |
10 September 1999 | Return made up to 14/07/99; no change of members (5 pages) |
30 April 1999 | Full accounts made up to 31 March 1998 (7 pages) |
30 April 1999 | Full accounts made up to 31 March 1998 (7 pages) |
5 August 1998 | Return made up to 14/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 14/07/98; full list of members (6 pages) |
25 June 1998 | Ad 14/07/97--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 June 1998 | Ad 14/07/97--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 April 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
17 April 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: andertons 171 minard road london SE6 1NH (1 page) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: andertons 171 minard road london SE6 1NH (1 page) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: 43 wellington avenue london N15 6AX (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: 43 wellington avenue london N15 6AX (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
14 July 1997 | Incorporation (14 pages) |
14 July 1997 | Incorporation (14 pages) |