Weybridge
Surrey
KT13 8DE
Secretary Name | Kam Wah Lee |
---|---|
Status | Current |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Website | www.keithcohen.com |
---|
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
90 at £1 | Mr Keith David Cohen 90.00% Ordinary |
---|---|
10 at £1 | Kim Lee 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £209,919 |
Cash | £69,680 |
Current Liabilities | £236,788 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
31 July 2013 | Delivered on: 26 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 2 west central gunnersbury lane acton. Outstanding |
---|---|
15 February 2013 | Delivered 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 |
27 September 2023 | Notification of Keith Cohen Holding Co Limited as a person with significant control on 31 July 2023 (2 pages) |
---|---|
27 September 2023 | Cessation of Keith David Cohen as a person with significant control on 31 July 2023 (1 page) |
14 August 2023 | Resolutions
|
5 April 2023 | Confirmation statement made on 28 March 2023 with updates (5 pages) |
27 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
7 April 2022 | Confirmation statement made on 28 March 2022 with updates (5 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 April 2021 | Confirmation statement made on 28 March 2021 with updates (5 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 June 2020 | Change of details for Mr Keith David Cohen as a person with significant control on 3 June 2020 (2 pages) |
3 June 2020 | Director's details changed for Mr Keith David Cohen on 3 June 2020 (2 pages) |
3 June 2020 | Secretary's details changed for Kam Wah Lee on 3 June 2020 (1 page) |
15 May 2020 | Director's details changed for Mr Keith David Cohen on 5 May 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 28 March 2020 with updates (5 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
8 April 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
29 March 2019 | Total exemption full accounts made up to 30 March 2018 (11 pages) |
24 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
11 April 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 January 2016 | Registration of a charge with Charles court order to extend. Charge code 065472510002, created on 31 July 2013 (12 pages) |
26 January 2016 | Registration of a charge with Charles court order to extend. Charge code 065472510002, created on 31 July 2013 (12 pages) |
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 June 2012 | Secretary's details changed for Kim Lee on 18 June 2012 (3 pages) |
20 June 2012 | Secretary's details changed for Kim Lee on 18 June 2012 (3 pages) |
25 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Registered 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 2010 | Director's details changed for Mr Keith David Cohen on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Keith David Cohen on 1 October 2009 (2 pages) |
23 April 2010 | Registered 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 2010 | Director's details changed for Mr Keith David Cohen on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
14 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
28 March 2008 | Incorporation (13 pages) |
28 March 2008 | Incorporation (13 pages) |