Bushey
Hertfordshire
WD23 2PS
Director Name | Mr James Nigel Cohen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Callanders Heathbourne Rd Bushey Heath WD23 1PU |
Director Name | Mr Alan Philip Cohen |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Hartsbourne Park 180 High Road Bushey WD23 1SD |
Telephone | 020 89061122 |
---|---|
Telephone region | London |
Registered Address | 1st Floor, Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Alan Philip Cohen 33.33% Ordinary |
---|---|
1 at £1 | Andrew Laurence Cohen 33.33% Ordinary |
1 at £1 | James Nigel Cohen 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185,726 |
Cash | £130,344 |
Current Liabilities | £150,482 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
17 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 January 2023 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 December 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
22 November 2019 | Director's details changed for Mr James Nigel Cohen on 21 November 2019 (2 pages) |
20 November 2019 | Change of details for Mr Alan Philip Cohen as a person with significant control on 22 July 2019 (2 pages) |
20 November 2019 | Change of details for Mr Alan Philip Cohen as a person with significant control on 22 July 2019 (2 pages) |
20 November 2019 | Director's details changed for Mr Alan Philip Cohen on 22 July 2019 (2 pages) |
20 November 2019 | Director's details changed for Mr Alan Philip Cohen on 22 July 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr James Nigel Cohen on 21 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr James Nigel Cohen on 21 May 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
10 August 2018 | Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 5 Sandbrook Close Sunnydale Gardens Mill Hill London NW7 3PF on 10 August 2018 (1 page) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
6 November 2017 | Change of details for Mr Andrew Laurence Cohen as a person with significant control on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Andrew Laurence Cohen on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Andrew Laurence Cohen on 6 November 2017 (2 pages) |
6 November 2017 | Change of details for Mr Andrew Laurence Cohen as a person with significant control on 6 November 2017 (2 pages) |
19 January 2017 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
19 January 2017 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
11 November 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
13 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
13 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
19 March 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
21 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
25 February 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
13 February 2013 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR United Kingdom on 13 February 2013 (1 page) |
13 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
22 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Incorporation
|
3 November 2010 | Incorporation
|
3 November 2010 | Incorporation
|