Company NameNiche Directories Limited
DirectorJames Maurice Cohen
Company StatusActive
Company Number06816643
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)
Previous NameExecutive Interim Management Limited

Business Activity

Section JInformation and communication
SIC 58120Publishing of directories and mailing lists
SIC 63120Web portals
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr James Maurice Cohen
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beaumont Place
Hadley Highstone
Barnet
Hertfordshire
EN5 4PR

Contact

Websitetearoomsdirectory.co.uk

Location

Registered Address159 High Street
Barnet
Hertfordshire
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1James Maurice Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth-£119
Cash£14
Current Liabilities£133

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

19 November 2023Micro company accounts made up to 28 February 2023 (10 pages)
26 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
20 November 2022Micro company accounts made up to 28 February 2022 (10 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 28 February 2021 (10 pages)
12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
6 December 2020Micro company accounts made up to 29 February 2020 (10 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
24 November 2019Micro company accounts made up to 28 February 2019 (9 pages)
6 May 2019Registered office address changed from Alpha House, 176a High Street Barnet EN5 5SZ England to 159 High Street Barnet Hertfordshire EN5 5SU on 6 May 2019 (1 page)
22 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
7 October 2018Micro company accounts made up to 28 February 2018 (8 pages)
11 March 2018Registered office address changed from 73 Cornhill London EC3V 3QQ to Alpha House, 176a High Street Barnet EN5 5SZ on 11 March 2018 (1 page)
20 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
18 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
19 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
5 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
5 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
8 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
8 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
17 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
15 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
15 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
16 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
16 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
26 February 2013Register(s) moved to registered inspection location (1 page)
26 February 2013Register(s) moved to registered inspection location (1 page)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
25 February 2013Register inspection address has been changed (1 page)
25 February 2013Director's details changed for Mr James Maurice Cohen on 11 February 2012 (2 pages)
25 February 2013Director's details changed for Mr James Maurice Cohen on 11 February 2012 (2 pages)
25 February 2013Register inspection address has been changed (1 page)
28 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
28 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
6 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 February 2010Company name changed executive interim management LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-15
(2 pages)
19 February 2010Change of name notice (2 pages)
19 February 2010Change of name notice (2 pages)
19 February 2010Company name changed executive interim management LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-15
(2 pages)
18 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
23 February 2009Location of register of members (non legible) (1 page)
23 February 2009Location of register of members (non legible) (1 page)
11 February 2009Incorporation (12 pages)
11 February 2009Incorporation (12 pages)