Bushey
WD23 2PS
Director Name | Ms Barbara Ethel Cohen |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Hartsbourne Park 180 High Road Bushey Heath Bushey WD23 1SD |
Director Name | Mr James Nigel Cohen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Callanders Heathbourne Rd Bushey Heath WD23 1PU |
Director Name | Mr Alan Philip Cohen |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Hartsbourne Park 180 High Road Bushey WD23 1SD |
Secretary Name | Mr Andrew Laurence Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Argyll House Marlborough Drive Bushey WD23 2PS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1st Floor, Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Kingbro Development LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £435,901 |
Cash | £33,640 |
Current Liabilities | £536,816 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
29 October 2009 | Delivered 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 2009 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
26 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
1 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 November 2019 | Director's details changed for Mr James Nigel Cohen on 21 November 2019 (2 pages) |
20 November 2019 | Director's details changed for Mr Alan Philip Cohen on 22 July 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr James Nigel Cohen on 21 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
21 May 2019 | Director's details changed for Mr James Nigel Cohen on 14 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr James Nigel Cohen on 21 May 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 August 2018 | Registered 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 2018 | Director's details changed for Mr Alan Philip Cohen on 22 May 2018 (2 pages) |
22 May 2018 | Director's details changed for Mr Andrew Laurence Cohen on 22 May 2018 (2 pages) |
22 May 2018 | Director's details changed for Ms Barbara Ethel Cohen on 22 May 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
22 May 2018 | Secretary's details changed for Mr Andrew Laurence Cohen on 22 May 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
5 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
12 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
29 June 2016 | Satisfaction of charge 2 in full (2 pages) |
29 June 2016 | Satisfaction of charge 2 in full (2 pages) |
29 June 2016 | Satisfaction of charge 1 in full (1 page) |
29 June 2016 | Satisfaction of charge 1 in full (1 page) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 February 2013 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page) |
25 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Director's details changed for Alan Philip Cohen on 20 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Director's details changed for Andrew Laurence Cohen on 20 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Barbara Ethel Cohen on 20 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Alan Philip Cohen on 20 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Andrew Laurence Cohen on 20 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Barbara Ethel Cohen on 20 May 2010 (2 pages) |
2 June 2010 | Director's details changed for James Nigel Cohen on 20 May 2010 (2 pages) |
2 June 2010 | Director's details changed for James Nigel Cohen on 20 May 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
31 July 2009 | Return made up to 20/05/09; full list of members (4 pages) |
31 July 2009 | Return made up to 20/05/09; full list of members (4 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 August 2008 | Return made up to 20/05/08; full list of members (4 pages) |
4 August 2008 | Return made up to 20/05/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 May 2006 | Return made up to 20/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 20/05/06; full list of members (3 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: aston house cornwall avenue london N3 1LF (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: aston house cornwall avenue london N3 1LF (1 page) |
30 July 2005 | Return made up to 20/05/05; full list of members (8 pages) |
30 July 2005 | Return made up to 20/05/05; full list of members (8 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: 643 watford way apex corner mill hill london NW7 3JR (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 643 watford way apex corner mill hill london NW7 3JR (1 page) |
21 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (7 pages) |
11 November 2004 | Particulars of mortgage/charge (7 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
26 May 2004 | Return made up to 20/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 20/05/04; full list of members (8 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
27 May 2003 | Return made up to 20/05/03; full list of members (8 pages) |
27 May 2003 | Return made up to 20/05/03; full list of members (8 pages) |
25 October 2002 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
25 October 2002 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New secretary appointed;new director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | Memorandum and Articles of Association (3 pages) |
11 June 2002 | Memorandum and Articles of Association (3 pages) |
11 June 2002 | Resolutions
|
1 June 2002 | Director resigned (2 pages) |
1 June 2002 | Secretary resigned (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
1 June 2002 | Secretary resigned (2 pages) |
1 June 2002 | Director resigned (2 pages) |
20 May 2002 | Incorporation (14 pages) |
20 May 2002 | Incorporation (14 pages) |