London
NW5 3QN
Director Name | Mr Richard Colin Cohen |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables The Green Letchmore Heath Herts WD25 8ES |
Secretary Name | Richard Colin Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2010(8 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | The Old Stables The Green Letchmore Heath Hertfordshire WD25 8ES |
Director Name | Karin Galster |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 May 2004) |
Role | Architect |
Correspondence Address | Unit 1 Victoria Works 118 Stanstead Road London SE23 1BX |
Director Name | Oliver Hugh Sessions Hodge |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 July 2002) |
Role | Homemaker |
Correspondence Address | 155a Amhurst Road London E8 2AW |
Secretary Name | Karin Galster |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 May 2004) |
Role | Architect |
Correspondence Address | Unit 1 Victoria Works 118 Stanstead Road London SE23 1BX |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | The Old Stables The Green Letchmore Heath Herts WD25 8ES |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham West |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Benjamin Cohen 50.00% Ordinary |
---|---|
1 at £1 | Richard Cohen 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,244 |
Net Worth | £2,455 |
Cash | £2,455 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
27 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (2 pages) |
28 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (2 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (2 pages) |
11 May 2016 | Annual return made up to 20 April 2016 Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 20 April 2016 Statement of capital on 2016-05-11
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (2 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (2 pages) |
4 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (2 pages) |
9 May 2014 | Annual return made up to 20 April 2014 Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 20 April 2014 Statement of capital on 2014-05-09
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (2 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (2 pages) |
3 June 2013 | Annual return made up to 20 April 2013 (14 pages) |
3 June 2013 | Annual return made up to 20 April 2013 (14 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (2 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (2 pages) |
14 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (14 pages) |
14 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (14 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Benjamin Marc Cohen on 28 January 2011 (3 pages) |
2 June 2011 | Director's details changed for Mr Benjamin Marc Cohen on 28 January 2011 (3 pages) |
11 May 2011 | Annual return made up to 20 April 2011 (14 pages) |
11 May 2011 | Annual return made up to 20 April 2011 (14 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Richard Colin Cohen on 26 April 2010 (3 pages) |
28 April 2010 | Appointment of Richard Colin Cohen as a secretary (3 pages) |
28 April 2010 | Register inspection address has been changed (2 pages) |
28 April 2010 | Annual return made up to 20 April 2010 (14 pages) |
28 April 2010 | Director's details changed for Richard Colin Cohen on 26 April 2010 (3 pages) |
28 April 2010 | Register inspection address has been changed (2 pages) |
28 April 2010 | Appointment of Richard Colin Cohen as a secretary (3 pages) |
28 April 2010 | Annual return made up to 20 April 2010 (14 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from 55 deacons hill road elstree hertfordshire WD6 3HZ (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 55 deacons hill road elstree hertfordshire WD6 3HZ (1 page) |
1 May 2009 | Return made up to 17/04/09; full list of members (12 pages) |
1 May 2009 | Return made up to 17/04/09; full list of members (12 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
2 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
18 May 2007 | Return made up to 11/04/07; full list of members
|
18 May 2007 | Return made up to 11/04/07; full list of members
|
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 155A amhurst road london E8 2AW (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 155A amhurst road london E8 2AW (1 page) |
14 June 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
9 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
5 September 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
5 September 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
13 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | New director appointed (3 pages) |
7 June 2003 | Return made up to 11/04/03; full list of members
|
7 June 2003 | Return made up to 11/04/03; full list of members
|
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
12 September 2002 | Ad 01/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 September 2002 | Ad 01/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Resolutions
|
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Resolutions
|
8 July 2002 | Registered office changed on 08/07/02 from: 155 amhurst road london E8 2AW (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 155 amhurst road london E8 2AW (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
11 April 2002 | Incorporation (16 pages) |
11 April 2002 | Incorporation (16 pages) |