London
N13 5UE
Director Name | Mr Ellis Hai Cohen |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 208 Green Lanes Green Lanes London N13 5UE |
Secretary Name | Mr David Chee |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Langley Crescent Edgware Middlesex HA8 9SZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 2 Langley Crescent Edgware HA8 9SZ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.2k at £1 | Ellis Hai Cohen 60.00% Ordinary |
---|---|
400 at £1 | David Chee 20.00% Ordinary |
400 at £1 | Mrs Tshiew Peng Chee 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,184 |
Cash | £9,520 |
Current Liabilities | £169,795 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
30 May 2002 | Delivered on: 1 June 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 206 & 208 green lanes palmers green london N13 5UE t/no: MX218665. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
---|---|
25 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 October 2015 | Director's details changed for Mr David Chee on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Ellis Cohen on 30 October 2015 (2 pages) |
27 April 2015 | Registered office address changed from 208 Green Lanes Palmers Green London N13 5UE to 2 Langley Crescent Edgware Middlesex HA8 9SZ on 27 April 2015 (1 page) |
27 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | Director's details changed for Mr David Chee on 26 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
23 July 2008 | Return made up to 26/03/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 June 2005 | Return made up to 26/03/05; full list of members (3 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
7 July 2004 | Return made up to 26/03/04; full list of members (8 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
16 October 2003 | Return made up to 26/03/03; full list of members; amend (7 pages) |
9 July 2003 | Return made up to 26/03/03; full list of members
|
1 June 2002 | Particulars of mortgage/charge (5 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
26 March 2002 | Incorporation (18 pages) |