Company number 00998395
Status Active
Incorporation Date 30 December 1970
Company Type Private Limited Company
Address 10 ORANGE STREET, LONDON, WC2H 7DQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration one hundred and fifteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 6 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of A.COHEN & CO.,(GREAT BRITAIN)LIMITED are www.acohencogreat.co.uk, and www.a-cohen-co-great.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Cohen Co Great Britain Limited is a Private Limited Company.
The company registration number is 00998395. A Cohen Co Great Britain Limited has been working since 30 December 1970.
The present status of the company is Active. The registered address of A Cohen Co Great Britain Limited is 10 Orange Street London Wc2h 7dq. . GOODWIN, Stephen Keith is a Secretary of the company. ASHLEY, Graham Basil is a Director of the company. GOODWIN, Stephen Keith is a Director of the company. WHIPP, Barrie Reginald John is a Director of the company. Secretary FITZHUGH, Derek Alfred has been resigned. Secretary JONES, John David has been resigned. Secretary REDMAN, Simon has been resigned. Secretary SINCOCK, Russell John has been resigned. Secretary WEATHERITT, Philip John has been resigned. Director BARKER-GOLDIE, Dorrien has been resigned. Director COHEN, Charles Anders has been resigned. Director COHEN, Roger Olof has been resigned. Director FERGUSON, James Simpson has been resigned. Director MOORE, Stephen Michael has been resigned. Director PYLKKANEN, Matti has been resigned. Director SILVESTER, Allen John has been resigned. Director VICTOR, Leon has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Secretary
REDMAN, Simon
Resigned: 07 April 2001
Appointed Date: 18 December 1998
Persons With Significant Control
Crimson Tide Plc
Notified on: 6 August 2016
Nature of control: Ownership of shares – 75% or more
A.COHEN & CO.,(GREAT BRITAIN)LIMITED Events
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 6 August 2016 with updates
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
13 Aug 2015
Register(s) moved to registered inspection location Heathervale House Vale Avenue Tunbridge Wells Kent TN1 1DJ
13 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
...
... and 105 more events
14 Aug 1987
Full accounts made up to 31 December 1986
11 Nov 1986
Return made up to 31/10/86; full list of members
11 Nov 1986
Secretary resigned;new secretary appointed
19 Nov 1985
Full accounts made up to 31 December 1984
30 Dec 1970
Incorporation
7 November 2007
Debenture
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 2002
Fixed and floating charge
Delivered: 8 August 2002
Status: Satisfied
on 12 September 2003
Persons entitled: Philip Newhouse
Description: Fixed and floating charges over the undertaking and all…
9 March 2001
Debenture
Delivered: 27 March 2001
Status: Satisfied
on 12 June 2002
Persons entitled: Jacob Metals Limited
Description: Fixed and floating charges over the undertaking and all…
24 July 2000
Deed of modification (of a composite debenture dated 26 april 1994)
Delivered: 7 August 2000
Status: Satisfied
on 6 June 2002
Persons entitled: Wilmington Pty Limited (As "Trustee")
Description: All of the charged assets subject to the charges (as such…
6 March 1995
Fixed charge
Delivered: 14 March 1995
Status: Satisfied
on 21 April 2012
Persons entitled: Lombard Natwest Discounting Limited
Description: A fixed equitable charge all receivables pursuant to a…
26 April 1994
Composite debenture
Delivered: 29 April 1994
Status: Satisfied
on 6 June 2002
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…