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 FINANCE
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
-
Check the company
-
UK
-
Uttlesford
- Company name
- ANDREW COHEN ASSOCIATES LIMITED
- Company number
- 05350740
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Feb 2005
Age - 21 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
- 60
- 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
- 61
- 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.