Company NameA.I. Cohen & Associates Limited
DirectorAlan Ivan Cohen
Company StatusActive
Company Number04597699
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAlan Ivan Cohen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Crowstone Road
Westcliff On Sea
Essex
SS0 8BG
Secretary NameMrs Diane Toba Cohen
NationalityBritish
StatusCurrent
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Crowstone Road
Westcliff On Sea
Essex
SS0 8BG
Director NameMs Rochelle Leah Lee
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(14 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 August 2018)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address61 Crowstone Road
Westcliffe On Sea
Essex
SS0 8BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01702 332057
Telephone regionSouthend-on-Sea

Location

Registered Address61 Crowstone Road
Westcliffe On Sea
Essex
SS0 8BG
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Alan Ivan Cohen
100.00%
Ordinary

Financials

Year2014
Turnover£99,072
Net Worth£55,958
Cash£56,691
Current Liabilities£18,191

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (7 months from now)

Filing History

3 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 31 January 2020 (3 pages)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
30 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 September 2019Memorandum and Articles of Association (2 pages)
24 September 2019Statement of company's objects (2 pages)
7 March 2019Micro company accounts made up to 31 January 2019 (2 pages)
5 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
16 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 August 2018Termination of appointment of Rochelle Leah Lee as a director on 1 August 2018 (1 page)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
4 September 2017Appointment of Ms Rochelle Leah Lee as a director on 1 September 2017 (2 pages)
4 September 2017Appointment of Ms Rochelle Leah Lee as a director on 1 September 2017 (2 pages)
21 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
21 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
11 May 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
11 May 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
8 July 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
8 July 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
11 June 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
11 June 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
12 September 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
6 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
11 May 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
11 May 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
23 November 2010Director's details changed for Alan Ivan Cohen on 21 November 2009 (2 pages)
23 November 2010Director's details changed for Alan Ivan Cohen on 21 November 2009 (2 pages)
24 May 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
24 May 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
25 November 2009Director's details changed for Alan Ivan Cohen on 22 November 2009 (2 pages)
25 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
25 November 2009Secretary's details changed for Diane Toba Cohen on 22 November 2009 (1 page)
25 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Alan Ivan Cohen on 22 November 2009 (2 pages)
25 November 2009Secretary's details changed for Diane Toba Cohen on 22 November 2009 (1 page)
8 July 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
8 July 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
24 November 2008Return made up to 21/11/08; full list of members (3 pages)
24 November 2008Return made up to 21/11/08; full list of members (3 pages)
11 September 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
11 September 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
26 November 2007Return made up to 21/11/07; full list of members (2 pages)
26 November 2007Return made up to 21/11/07; full list of members (2 pages)
22 August 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
22 August 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
22 November 2006Return made up to 21/11/06; full list of members (2 pages)
22 November 2006Return made up to 21/11/06; full list of members (2 pages)
27 July 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
27 July 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
22 November 2005Return made up to 21/11/05; full list of members (2 pages)
22 November 2005Return made up to 21/11/05; full list of members (2 pages)
9 July 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
9 July 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
19 November 2004Return made up to 21/11/04; full list of members (6 pages)
19 November 2004Return made up to 21/11/04; full list of members (6 pages)
2 August 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
2 August 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
28 November 2003Return made up to 21/11/03; full list of members (6 pages)
28 November 2003Return made up to 21/11/03; full list of members (6 pages)
1 April 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
1 April 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
7 December 2002Ad 21/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2002Ad 21/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002Director resigned (1 page)
21 November 2002Incorporation (16 pages)
21 November 2002Incorporation (16 pages)