East Barnet
Hertfordshire
EN4 8JB
Director Name | Mr Stewart Cohen |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cat Hill East Barnet Hertfordshire EN4 8JB |
Secretary Name | Rosalyn Rajuan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 123 Prince George Avenue Oakwood London N14 4TD |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Telephone | 020 84499215 |
---|---|
Telephone region | London |
Registered Address | 4 Cat Hill East Barnet Herts EN4 8JB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Stewart Cohen 99.90% Ordinary |
---|---|
2 at £1 | Sandra Cohen 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,440,877 |
Cash | £1,713,326 |
Current Liabilities | £298,758 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
7 December 2012 | Delivered 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 |
---|
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
---|---|
2 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
19 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
10 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
20 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
21 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
14 January 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
25 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
17 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Change of share class name or designation (2 pages) |
3 February 2011 | Resolutions
|
31 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
18 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
19 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
12 February 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
13 May 2008 | Appointment terminated secretary rosalyn rajuan (1 page) |
19 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
2 December 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
23 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
13 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
23 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
10 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
19 April 2005 | Return made up to 13/02/05; full list of members (3 pages) |
2 December 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
28 April 2004 | Particulars of contract relating to shares (4 pages) |
28 April 2004 | Ad 13/02/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
9 March 2004 | Location of register of members (1 page) |
9 March 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
13 February 2004 | Incorporation (12 pages) |