London
NW5 1AP
Director Name | Ms Margherita Laera |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 01 September 2016(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor Bedford House 125-133 Camden High Street London NW1 7JR |
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Website | davidkohn.co.uk |
---|---|
Telephone | 020 74248596 |
Telephone region | London |
Registered Address | Third Floor Bedford House 125-133 Camden High Street London NW1 7JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
100 at £1 | Mr David Kohn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,242 |
Cash | £152,414 |
Current Liabilities | £218,663 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
2 July 2020 | Delivered on: 7 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
2 March 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
---|---|
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 July 2020 | Registration of charge 065114690001, created on 2 July 2020 (41 pages) |
2 March 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 June 2019 | Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page) |
30 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
30 April 2019 | Change of share class name or designation (2 pages) |
18 April 2019 | Resolutions
|
14 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
6 June 2018 | Director's details changed for Mr David Kohn on 6 June 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
23 February 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
23 February 2017 | Appointment of Mrs Margherita Laera as a director on 1 September 2016 (2 pages) |
23 February 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
23 February 2017 | Appointment of Mrs Margherita Laera as a director on 1 September 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
16 February 2016 | Director's details changed for Mr David Kohn on 16 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr David Kohn on 16 February 2016 (2 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 May 2015 | Registered office address changed from Linton House 39-51 Highgate Road London NW5 1RT to Third Floor Bedford House 125-133 Camden High Street London NW1 7JR on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Linton House 39-51 Highgate Road London NW5 1RT to Third Floor Bedford House 125-133 Camden High Street London NW1 7JR on 15 May 2015 (1 page) |
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
5 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
5 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
6 June 2013 | Registered office address changed from 511 Highgate Studios 53-79 Highgate Road London NW5 1TL United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 511 Highgate Studios 53-79 Highgate Road London NW5 1TL United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 511 Highgate Studios 53-79 Highgate Road London NW5 1TL United Kingdom on 6 June 2013 (1 page) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
16 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
16 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
16 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Director's details changed for Mr David Kohn on 21 February 2011 (2 pages) |
6 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Director's details changed for Mr David Kohn on 21 February 2011 (2 pages) |
6 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 1 March 2011 (1 page) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
27 January 2009 | Appointment terminated director elizabeth logan (1 page) |
27 January 2009 | Director appointed mr david kohn (1 page) |
27 January 2009 | Director appointed mr david kohn (1 page) |
27 January 2009 | Ad 22/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 January 2009 | Ad 22/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 January 2009 | Appointment terminated director elizabeth logan (1 page) |
15 December 2008 | Appointment terminated secretary astrid forster (1 page) |
15 December 2008 | Appointment terminated secretary astrid forster (1 page) |
15 November 2008 | Company name changed yazoo retailing LIMITED\certificate issued on 18/11/08 (2 pages) |
15 November 2008 | Company name changed yazoo retailing LIMITED\certificate issued on 18/11/08 (2 pages) |
25 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
25 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
21 February 2008 | Incorporation (17 pages) |
21 February 2008 | Incorporation (17 pages) |