Check the

ANDREW COHEN ASSOCIATES LIMITED

Company
ANDREW COHEN ASSOCIATES LIMITED (05350740)

ANDREW COHEN ASSOCIATES

Phone: 01799 584 484
A⁺ rating

ABOUT ANDREW COHEN ASSOCIATES LIMITED

Welcome to Andrew Cohen Associates Ltd

Are you making the best use of any spare capital or surplus income?

We hope you find the site both useful and informative. Over time our aim is to expand the site to offer more services such as viewing your policies and portfolios securely on the site but we would welcome your feedback not only on the current content and presentation of the site but how you feel it could be improved or indeed what other services or information we could include to help you.

For mortgages, we charge a fixed application fee of £250 for a standard mortgage and £500 for an Equity Release mortgage. In addition, we will sometimes receive a commission from the lender.

KEY FINANCES

Year
2017
Assets
£147.35k ▼ £-10.74k (-6.79 %)
Cash
£66.92k ▲ £31.42k (88.50 %)
Liabilities
£38.48k ▼ £-51.95k (-57.44 %)
Net Worth
£108.86k ▲ £41.2k (60.90 %)

REGISTRATION INFO

Company name
ANDREW COHEN ASSOCIATES LIMITED
Company number
05350740
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Feb 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
andrewcohen.co.uk
Phones
01799 584 484
01799 584 411
Registered Address
9 GREAT CHESTERFORD COURT,
LONDON RD GT CHESTERFORD,
SAFFRON WALDEN,
ESSEX,
CB10 1PF

ECONOMIC ACTIVITIES

64999
Financial intermediation not elsewhere classified

LAST EVENTS

14 Feb 2017
Confirmation statement made on 2 February 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 29 February 2016
03 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100

See Also


Last update 2018

ANDREW COHEN ASSOCIATES LIMITED DIRECTORS

Julie Marie Banks Seeney

  Acting
Appointed
02 February 2005
Role
Secretary
Address
White Horse House, Crown Hill, Ashdon, Essex, United Kingdom, CB10 2HA
Name
BANKS SEENEY, Julie Marie

Franklin John Banks Seeney

  Acting PSC
Appointed
02 February 2005
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
White Horse House, Crown Hill, Ashdon, Essex, United Kingdom, CB10 2HA
Name
BANKS SEENEY, Franklin John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Julie Marie Banks Seeney

  Acting PSC
Appointed
02 February 2005
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
White Horse House, Crown Hill, Ashdon, Essex, United Kingdom, CB10 2HA
Name
BANKS SEENEY, Julie Marie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
02 February 2005
Resigned
02 February 2005
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
02 February 2005
Resigned
02 February 2005
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.