London
N7 0HG
Director Name | Mr Philip Kogan |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 2 St Thomass Gardens London NW5 4EX |
Director Name | Ms Helen Kogan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 78 Crouch Hill London N8 9EE |
Director Name | Mrs Sarah Anne Kogan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Artist Sole Trader |
Country of Residence | England |
Correspondence Address | 12 Chestnut Avenue London N8 8NY |
Director Name | Mr Mark Anthony Briars |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2009(10 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Galleydene Hadleigh Essex SS7 2QA |
Secretary Name | Mr Mark Anthony Briars |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2009(10 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Galleydene Hadleigh Essex SS7 2QA |
Director Name | Gordon Vernon Watts |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 January 2009) |
Role | Accountant |
Correspondence Address | 8 Astley House 42 Trinity Church Road London SW13 8EA |
Secretary Name | Gordon Vernon Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 January 2009) |
Role | Accountant |
Correspondence Address | 8 Astley House 42 Trinity Church Road London SW13 8EA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 72780433 |
---|---|
Telephone region | London |
Registered Address | 45 Gee Street London EC1V 3RS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
330 at £1 | David Kogan 33.00% Ordinary |
---|---|
330 at £1 | Helen Kogan 33.00% Ordinary |
330 at £1 | Sarah Kogan 33.00% Ordinary |
10 at £1 | Kogan Page LTD 1.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
5 December 2007 | Delivered on: 12 December 2007 Persons entitled: Barclays 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: F/Hold being 116 pentonville rd,london N1 9JB; LN90879. Outstanding |
---|
29 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
22 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
5 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
26 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
19 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
19 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 October 2013 | Registered office address changed from 120 Pentonville Road London N1 9JN on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 120 Pentonville Road London N1 9JN on 17 October 2013 (1 page) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Sarah Anne Kogan on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Sarah Anne Kogan on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Helen Kogan on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Helen Kogan on 19 March 2010 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
20 January 2009 | Appointment terminated secretary gordon watts (1 page) |
20 January 2009 | Appointment terminated director gordon watts (1 page) |
20 January 2009 | Appointment terminated director gordon watts (1 page) |
20 January 2009 | Secretary appointed mr mark anthony briars (1 page) |
20 January 2009 | Appointment terminated secretary gordon watts (1 page) |
20 January 2009 | Director appointed mr mark anthony briars (1 page) |
20 January 2009 | Secretary appointed mr mark anthony briars (1 page) |
20 January 2009 | Director appointed mr mark anthony briars (1 page) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
11 November 2008 | Director's change of particulars / helen kogan / 11/11/2008 (1 page) |
11 November 2008 | Director's change of particulars / helen kogan / 11/11/2008 (1 page) |
7 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
7 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
20 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
17 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
17 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 March 2005 | Return made up to 05/03/05; full list of members (3 pages) |
14 March 2005 | Return made up to 05/03/05; full list of members (3 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 March 2004 | Return made up to 05/03/04; full list of members (9 pages) |
30 March 2004 | Return made up to 05/03/04; full list of members (9 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 March 2003 | Return made up to 05/03/03; full list of members (9 pages) |
28 March 2003 | Return made up to 05/03/03; full list of members (9 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
15 March 2002 | Return made up to 05/03/02; full list of members (8 pages) |
15 March 2002 | Return made up to 05/03/02; full list of members (8 pages) |
24 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
24 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
20 March 2001 | Return made up to 05/03/01; full list of members
|
20 March 2001 | Return made up to 05/03/01; full list of members
|
7 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
31 March 2000 | Return made up to 05/03/00; full list of members
|
31 March 2000 | Return made up to 05/03/00; full list of members
|
13 December 1999 | Ad 09/09/98--------- £ si 998@1 (2 pages) |
13 December 1999 | Ad 09/09/98--------- £ si 998@1 (2 pages) |
6 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
6 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
29 March 1999 | Return made up to 05/03/99; full list of members (8 pages) |
29 March 1999 | Return made up to 05/03/99; full list of members (8 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 June 1998 | New secretary appointed;new director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Memorandum and Articles of Association (15 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Memorandum and Articles of Association (15 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New secretary appointed;new director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Resolutions
|
3 June 1998 | Registered office changed on 03/06/98 from: 6-8 underwood street london N1 7JQ (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: 6-8 underwood street london N1 7JQ (1 page) |
5 March 1998 | Incorporation (20 pages) |
5 March 1998 | Incorporation (20 pages) |