Common Lane
Radlett
Hertfordshire
WD7 8PL
Director Name | Mr Ryan Matthew Kohn |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 27 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Common Lane Radlett Hertfordshire WD7 8PL |
Director Name | Mr Edwin Simon Kohn |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Common Lane Radlet Hertfordshire WD7 8PL |
Secretary Name | Anita Marion Kohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Interior Design |
Correspondence Address | White Lodge The Avenue Radlett Hertfordshire WD7 7DG |
Director Name | Mr Arieh Cohen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 10 December 2002) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 Fairholme Close Finchley London N3 1QT |
Secretary Name | Edwin Simon Kohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | White Lodge The Avenue Radlett Hertfordshire WD7 7DG |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Registered Address | Sterling House Fulbourne Road London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1000 at £1 | Edwin Somon Kohn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £189,419 |
Cash | £16,315 |
Current Liabilities | £252,103 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 January 2012 | Delivered on: 24 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 1, 3 & 4 trinder mews, 7A chestnut grove, balham, london t/no SGL328830 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
12 January 2012 | Delivered on: 17 January 2012 Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 July 2004 | Delivered on: 29 July 2004 Persons entitled: National Westminster 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: High cedar the avenue radlett herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 April 2002 | Delivered on: 14 May 2002 Persons entitled: National Westminster 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: The eastern oenthouse, hotel apartments, chelsea village, fulham road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 November 2008 | Delivered on: 15 November 2008 Satisfied on: 23 May 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £566,000.00 due or to become due from the company to the chargee. Particulars: 7A chestnut grove balham london. Fully Satisfied |
29 September 2008 | Delivered on: 7 October 2008 Satisfied on: 23 May 2012 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 see image for full details. Fully Satisfied |
21 December 2007 | Delivered on: 7 January 2008 Satisfied on: 5 January 2012 Persons entitled: London Property Holdings PLC Classification: Debenture and charge Secured details: £330,750.00 and all other monies due or to become due. Particulars: A floating charge over all its assets and undertaking (including uncalled capital). See the mortgage charge document for full details. Fully Satisfied |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2016 | Application to strike the company off the register (3 pages) |
3 October 2016 | Application to strike the company off the register (3 pages) |
9 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
16 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Termination of appointment of Edwin Simon Kohn as a director on 11 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Edwin Simon Kohn as a director on 11 March 2015 (1 page) |
16 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Ryan Matthew Kuhn on 27 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Ryan Matthew Kuhn on 27 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
24 February 2009 | Director appointed ryan matthew kuhn (2 pages) |
24 February 2009 | Director appointed ryan matthew kuhn (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
7 January 2008 | Particulars of mortgage/charge (4 pages) |
7 January 2008 | Particulars of mortgage/charge (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 April 2007 | Return made up to 27/03/07; full list of members (6 pages) |
16 April 2007 | Return made up to 27/03/07; full list of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 April 2006 | Return made up to 27/03/06; full list of members
|
13 April 2006 | Return made up to 27/03/06; full list of members
|
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Return made up to 27/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 27/03/04; full list of members (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 May 2003 | Return made up to 27/03/03; full list of members
|
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Return made up to 27/03/03; full list of members
|
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: sterling house julbourne road london E17 4EE (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: sterling house julbourne road london E17 4EE (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New director appointed (4 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New director appointed (4 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: langley house park road east finchley london N2 8EX (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: langley house park road east finchley london N2 8EX (1 page) |
14 May 2002 | Particulars of mortgage/charge (4 pages) |
14 May 2002 | Particulars of mortgage/charge (4 pages) |
4 April 2002 | Return made up to 27/03/02; full list of members (5 pages) |
4 April 2002 | Return made up to 27/03/02; full list of members (5 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 May 2001 | Return made up to 27/03/01; full list of members (5 pages) |
24 May 2001 | Return made up to 27/03/01; full list of members (5 pages) |
9 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
5 December 2000 | Ad 28/03/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
5 December 2000 | Ad 28/03/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: 215 marsh road pinner middlesex HA5 5NE (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 215 marsh road pinner middlesex HA5 5NE (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: athene house the broadway london NW7 3TB (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: athene house the broadway london NW7 3TB (1 page) |
27 March 2000 | Incorporation (14 pages) |
27 March 2000 | Incorporation (14 pages) |