Company NameHumrose Developments Limited
Company StatusActive
Company Number04442565
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Laurence Cohen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Argyll House Marlborough Drive
Bushey
WD23 2PS
Director NameMs Barbara Ethel Cohen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Hartsbourne Park 180 High Road
Bushey Heath
Bushey
WD23 1SD
Director NameMr James Nigel Cohen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Callanders Heathbourne Rd
Bushey Heath
WD23 1PU
Director NameMr Alan Philip Cohen
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Hartsbourne Park 180 High Road
Bushey
WD23 1SD
Secretary NameMr Andrew Laurence Cohen
NationalityBritish
StatusCurrent
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Argyll House Marlborough Drive
Bushey
WD23 2PS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1st Floor, Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Kingbro Development LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£435,901
Cash£33,640
Current Liabilities£536,816

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 May 2023 (10 months, 1 week ago)
Next Return Due3 June 2024 (2 months from now)

Charges

29 October 2009Delivered on: 4 November 2009
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: L/H property k/a 115B colsworth road leytonstone london in the london borough of waltham forest t/no EGL151969.
Outstanding
22 April 2009Delivered on: 1 May 2009
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: L/H 115B colworth road keytonstone london t/no EGL151969.
Outstanding
4 November 2004Delivered on: 11 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 westgate wakefield yorkshire t/no: WYK377242. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
4 November 2004Delivered on: 11 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 brent street hendon london t/no: NGL2526. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
4 November 2004Delivered on: 11 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 September 2003Delivered on: 26 September 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold known as 6 and 8 market st,barnsley; SYK415061. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 September 2002Delivered on: 21 September 2002
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
26 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
28 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
1 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 November 2019Director's details changed for Mr James Nigel Cohen on 21 November 2019 (2 pages)
20 November 2019Director's details changed for Mr Alan Philip Cohen on 22 July 2019 (2 pages)
21 May 2019Director's details changed for Mr James Nigel Cohen on 21 May 2019 (2 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
21 May 2019Director's details changed for Mr James Nigel Cohen on 14 May 2019 (2 pages)
21 May 2019Director's details changed for Mr James Nigel Cohen on 21 May 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 August 2018Registered office address changed from Chuchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 5 Sandbrook Close Sunnydale Gardens Mill Hill London NW7 3PF on 10 August 2018 (1 page)
22 May 2018Director's details changed for Mr Alan Philip Cohen on 22 May 2018 (2 pages)
22 May 2018Director's details changed for Mr Andrew Laurence Cohen on 22 May 2018 (2 pages)
22 May 2018Director's details changed for Ms Barbara Ethel Cohen on 22 May 2018 (2 pages)
22 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
22 May 2018Secretary's details changed for Mr Andrew Laurence Cohen on 22 May 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
5 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
12 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(7 pages)
12 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(7 pages)
29 June 2016Satisfaction of charge 2 in full (2 pages)
29 June 2016Satisfaction of charge 2 in full (2 pages)
29 June 2016Satisfaction of charge 1 in full (1 page)
29 June 2016Satisfaction of charge 1 in full (1 page)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(7 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(7 pages)
2 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 February 2013Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page)
25 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Alan Philip Cohen on 20 May 2010 (2 pages)
2 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Andrew Laurence Cohen on 20 May 2010 (2 pages)
2 June 2010Director's details changed for Barbara Ethel Cohen on 20 May 2010 (2 pages)
2 June 2010Director's details changed for Alan Philip Cohen on 20 May 2010 (2 pages)
2 June 2010Director's details changed for Andrew Laurence Cohen on 20 May 2010 (2 pages)
2 June 2010Director's details changed for Barbara Ethel Cohen on 20 May 2010 (2 pages)
2 June 2010Director's details changed for James Nigel Cohen on 20 May 2010 (2 pages)
2 June 2010Director's details changed for James Nigel Cohen on 20 May 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
31 July 2009Return made up to 20/05/09; full list of members (4 pages)
31 July 2009Return made up to 20/05/09; full list of members (4 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 August 2008Return made up to 20/05/08; full list of members (4 pages)
4 August 2008Return made up to 20/05/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 May 2007Return made up to 20/05/07; full list of members (3 pages)
25 May 2007Return made up to 20/05/07; full list of members (3 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 May 2006Return made up to 20/05/06; full list of members (3 pages)
22 May 2006Return made up to 20/05/06; full list of members (3 pages)
28 February 2006Registered office changed on 28/02/06 from: aston house cornwall avenue london N3 1LF (1 page)
28 February 2006Registered office changed on 28/02/06 from: aston house cornwall avenue london N3 1LF (1 page)
30 July 2005Return made up to 20/05/05; full list of members (8 pages)
30 July 2005Return made up to 20/05/05; full list of members (8 pages)
20 July 2005Registered office changed on 20/07/05 from: 643 watford way apex corner mill hill london NW7 3JR (1 page)
20 July 2005Registered office changed on 20/07/05 from: 643 watford way apex corner mill hill london NW7 3JR (1 page)
21 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (7 pages)
11 November 2004Particulars of mortgage/charge (7 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
21 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 May 2004Return made up to 20/05/04; full list of members (8 pages)
26 May 2004Return made up to 20/05/04; full list of members (8 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
27 May 2003Return made up to 20/05/03; full list of members (8 pages)
27 May 2003Return made up to 20/05/03; full list of members (8 pages)
25 October 2002Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
25 October 2002Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed;new director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2002Memorandum and Articles of Association (3 pages)
11 June 2002Memorandum and Articles of Association (3 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2002Director resigned (2 pages)
1 June 2002Secretary resigned (2 pages)
1 June 2002Registered office changed on 01/06/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
1 June 2002Registered office changed on 01/06/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
1 June 2002Secretary resigned (2 pages)
1 June 2002Director resigned (2 pages)
20 May 2002Incorporation (14 pages)
20 May 2002Incorporation (14 pages)