Company NameLa Boucherie (Holdings) Limited
DirectorsSandra Cohen and Stewart Cohen
Company StatusActive
Company Number05043781
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSandra Cohen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Cat Hill
East Barnet
Hertfordshire
EN4 8JB
Director NameMr Stewart Cohen
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cat Hill
East Barnet
Hertfordshire
EN4 8JB
Secretary NameRosalyn Rajuan
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address123 Prince George Avenue
Oakwood
London
N14 4TD
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Telephone020 84499215
Telephone regionLondon

Location

Registered Address4 Cat Hill
East Barnet
Herts
EN4 8JB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Stewart Cohen
99.90%
Ordinary
2 at £1Sandra Cohen
0.10%
Ordinary A

Financials

Year2014
Net Worth£3,440,877
Cash£1,713,326
Current Liabilities£298,758

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

7 December 2012Delivered on: 11 December 2012
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: 78 the broadway stanmore middlesex t/no ngl 449788 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

9 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
2 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
19 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2,000
(6 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
10 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
20 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2,000
(6 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2,000
(6 pages)
14 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
25 January 2013Accounts for a small company made up to 30 June 2012 (6 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
8 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
25 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
3 February 2011Change of share class name or designation (2 pages)
3 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
19 February 2009Return made up to 13/02/09; full list of members (3 pages)
12 February 2009Accounts for a small company made up to 30 June 2008 (7 pages)
13 May 2008Appointment terminated secretary rosalyn rajuan (1 page)
19 February 2008Return made up to 13/02/08; full list of members (2 pages)
2 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
23 February 2007Return made up to 13/02/07; full list of members (2 pages)
13 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
23 February 2006Return made up to 13/02/06; full list of members (2 pages)
10 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
19 April 2005Return made up to 13/02/05; full list of members (3 pages)
2 December 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Director resigned (1 page)
19 November 2004New secretary appointed (2 pages)
28 April 2004Particulars of contract relating to shares (4 pages)
28 April 2004Ad 13/02/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
9 March 2004Location of register of members (1 page)
9 March 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
13 February 2004Incorporation (12 pages)