Stamford Road
Altrincham
Cheshire
WA14 2LL
Director Name | Mr Alan Joseph Cohen |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(19 years, 7 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 12 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hollywood Stamford Road Bowdon Altrincham Cheshire WA14 2LL |
Director Name | Mrs Lena Cohen |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(19 years, 7 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hollywood Bowdon Altrincham Cheshire WA14 2LL |
Secretary Name | Albert Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 January 1997) |
Role | Company Director |
Correspondence Address | 7 Hollywood Bowdon Altrincham Cheshire WA14 2LL |
Secretary Name | Mr Alan Joseph Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1997(25 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 12 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hollywood Stamford Road Bowdon Altrincham Cheshire WA14 2LL |
Website | donendfinance.com |
---|---|
Telephone | 0161 9414202 |
Telephone region | Manchester |
Registered Address | 7 Hollywood Stamford Road Altrincham Cheshire WA14 2LL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Alan Joseph Cohen 50.00% Ordinary |
---|---|
49 at £1 | Daphne Flora Cohen 49.00% Ordinary |
1 at £1 | Lena Cohen 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,325 |
Net Worth | £222,281 |
Cash | £41,920 |
Current Liabilities | £136,153 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
8 March 2024 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
---|---|
8 March 2024 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
8 March 2024 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
8 March 2024 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
9 January 2024 | Termination of appointment of Alan Joseph Cohen as a director on 12 October 2019 (1 page) |
9 January 2024 | Termination of appointment of Alan Joseph Cohen as a secretary on 12 October 2019 (1 page) |
9 January 2024 | Termination of appointment of Lena Cohen as a director on 20 December 2019 (1 page) |
8 January 2024 | Notification of Steven Thomas as a person with significant control on 22 June 2023 (2 pages) |
2 January 2024 | Notification of Keith David Cohen as a person with significant control on 24 July 2023 (2 pages) |
19 December 2023 | Cessation of Alan Joseph Cohen as a person with significant control on 22 June 2023 (1 page) |
19 December 2023 | Appointment of Mr Keith David Cohen as a director on 10 August 2023 (2 pages) |
8 January 2022 | Compulsory strike-off action has been suspended (1 page) |
14 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
23 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
25 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
25 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Director's details changed for Mr Alan Joseph Cohen on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Alan Joseph Cohen on 30 June 2016 (2 pages) |
30 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
20 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
20 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
13 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
11 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
11 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
3 March 2015 | Company name changed donend finance LIMITED\certificate issued on 03/03/15
|
3 March 2015 | Company name changed donend finance LIMITED\certificate issued on 03/03/15
|
19 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
21 February 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
21 February 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
21 February 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
6 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
24 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
24 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
5 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
15 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Alan Joseph Cohen on 18 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Alan Joseph Cohen on 18 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Lena Cohen on 18 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Lena Cohen on 18 June 2010 (2 pages) |
3 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
3 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
30 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
30 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
22 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
2 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
30 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
22 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
22 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
25 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
18 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
18 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
27 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
30 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
30 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
20 June 2005 | Return made up to 18/06/05; full list of members (3 pages) |
20 June 2005 | Return made up to 18/06/05; full list of members (3 pages) |
8 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
8 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
28 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
4 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
18 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 12, ashfield road, cheadle, chesire SK8 1BB (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 12, ashfield road, cheadle, chesire SK8 1BB (1 page) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
11 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
11 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 August 1999 | Return made up to 18/06/99; no change of members (4 pages) |
19 August 1999 | Return made up to 18/06/99; no change of members (4 pages) |
16 July 1998 | Return made up to 18/06/98; no change of members (5 pages) |
16 July 1998 | Return made up to 18/06/98; no change of members (5 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
10 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
10 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | New secretary appointed (2 pages) |
23 August 1996 | Return made up to 18/06/96; no change of members (4 pages) |
23 August 1996 | Return made up to 18/06/96; no change of members (4 pages) |
12 May 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
12 May 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
4 July 1995 | Return made up to 18/06/95; no change of members (4 pages) |
4 July 1995 | Return made up to 18/06/95; no change of members (4 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
16 November 1971 | Incorporation (12 pages) |
16 November 1971 | Incorporation (12 pages) |