Company NameKeith Cohen Limited
DirectorKeith David Cohen
Company StatusActive
Company Number06547251
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Keith David Cohen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Secretary NameKam Wah Lee
StatusCurrent
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE

Contact

Websitewww.keithcohen.com

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

90 at £1Mr Keith David Cohen
90.00%
Ordinary
10 at £1Kim Lee
10.00%
Ordinary

Financials

Year2014
Net Worth£209,919
Cash£69,680
Current Liabilities£236,788

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Charges

31 July 2013Delivered on: 26 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 2 west central gunnersbury lane acton.
Outstanding
15 February 2013Delivered on: 23 February 2013
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 September 2023Notification of Keith Cohen Holding Co Limited as a person with significant control on 31 July 2023 (2 pages)
27 September 2023Cessation of Keith David Cohen as a person with significant control on 31 July 2023 (1 page)
14 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 April 2023Confirmation statement made on 28 March 2023 with updates (5 pages)
27 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
7 April 2022Confirmation statement made on 28 March 2022 with updates (5 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
7 April 2021Confirmation statement made on 28 March 2021 with updates (5 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
3 June 2020Change of details for Mr Keith David Cohen as a person with significant control on 3 June 2020 (2 pages)
3 June 2020Director's details changed for Mr Keith David Cohen on 3 June 2020 (2 pages)
3 June 2020Secretary's details changed for Kam Wah Lee on 3 June 2020 (1 page)
15 May 2020Director's details changed for Mr Keith David Cohen on 5 May 2020 (2 pages)
6 April 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 April 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
29 March 2019Total exemption full accounts made up to 30 March 2018 (11 pages)
24 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
11 April 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2016Registration of a charge with Charles court order to extend. Charge code 065472510002, created on 31 July 2013 (12 pages)
26 January 2016Registration of a charge with Charles court order to extend. Charge code 065472510002, created on 31 July 2013 (12 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Secretary's details changed for Kim Lee on 18 June 2012 (3 pages)
20 June 2012Secretary's details changed for Kim Lee on 18 June 2012 (3 pages)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
23 April 2010Registered office address changed from the Wells Partnership the Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom on 23 April 2010 (1 page)
23 April 2010Director's details changed for Mr Keith David Cohen on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Keith David Cohen on 1 October 2009 (2 pages)
23 April 2010Registered office address changed from the Wells Partnership the Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom on 23 April 2010 (1 page)
23 April 2010Director's details changed for Mr Keith David Cohen on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2009Return made up to 28/03/09; full list of members (3 pages)
14 May 2009Return made up to 28/03/09; full list of members (3 pages)
28 March 2008Incorporation (13 pages)
28 March 2008Incorporation (13 pages)