Company NameMurron Properties Limited
Company StatusDissolved
Company Number00502423
CategoryPrivate Limited Company
Incorporation Date15 December 1951(72 years, 5 months ago)
Dissolution Date27 July 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Coren
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(40 years, 3 months after company formation)
Appointment Duration30 years, 4 months (closed 27 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Leslie Road
London
N2 8BJ
Secretary NameMr Anthony Coren
NationalityBritish
StatusClosed
Appointed01 July 1992(40 years, 6 months after company formation)
Appointment Duration30 years, 1 month (closed 27 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Leslie Road
London
N2 8BJ
Director NameMr Gershon Coren
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(40 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 20 July 2008)
RoleCompany Director
Correspondence Address5 Golders Park Close
London
NW11 7QR
Director NameMrs Muriel Coren
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(40 years, 3 months after company formation)
Appointment Duration27 years (resigned 06 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Golders Park Close
London
NW11 7QR
Secretary NameMr Gershon Coren
NationalityBritish
StatusResigned
Appointed14 March 1993(41 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 20 July 2008)
RoleCompany Director
Correspondence Address5 Golders Park Close
London
NW11 7QR
Secretary NameAlbemarle Registrars Limited (Corporation)
StatusResigned
Appointed14 March 1992(40 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 1992)
Correspondence AddressGershon Coren 5 Golders Park Close
London
NW11 7QR
Secretary NameAlbemarle Registrars Ltd (Corporation)
StatusResigned
Appointed14 March 1992(40 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 1992)
Correspondence Address63/65 Piccadilly
London
W1V 0GA

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

650 at £1Walter Stanton & Muriel Coren
39.39%
Ordinary
500 at £1Executors Of Gershon Coren
30.30%
Ordinary
480 at £1Muriel Coren
29.09%
Ordinary
20 at £1Anthony Lewis Coren
1.21%
Ordinary

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Charges

25 April 1958Delivered on: 8 May 1958
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 6 dewey road, islington london, title no 305081.
Outstanding
31 March 1958Delivered on: 9 April 1958
Persons entitled: The State Building Society

Classification: Guarantee and charge
Secured details: For securing all monies up to a maximum of £250 which may be or become due to the chargee from the company as guarantor of an advance made to albert william jarrett and secured by a charge dated 31/03/58.
Particulars: £250 deposited with the chargee.
Outstanding
16 August 1956Delivered on: 21 August 1956
Persons entitled: The State Building Society

Classification: Legal charge
Secured details: £275.
Particulars: 147 hubert grove, lambeth london, SW9 title 269287.
Outstanding
27 July 1954Delivered on: 29 July 1954
Persons entitled: Coventry Permanent Economic Building Society

Classification: Mortgage
Secured details: £1500.
Particulars: Freehold devellinghouses known as 10/24 (even) harold road tottenham, middlesex,part of title no 6930.
Outstanding
7 September 1953Delivered on: 17 November 1953
Persons entitled: Alliance Building Society

Classification: Legal mortgage registered pursuant to an order of court d/d 9/11/53
Secured details: £800.
Particulars: 47 and 47A kensington road, southend-on-sea.
Outstanding
26 October 1953Delivered on: 3 November 1953
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £800.
Particulars: 13 and 15 bengarth road northolt middlesex.
Outstanding
14 February 1961Delivered on: 27 February 1961
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 4 leeland terrace ealing title no mx 408865.
Outstanding
11 February 1961Delivered on: 27 February 1961
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 2 & 3 leeland terrace ealing title no mx 410463.
Outstanding
19 September 1960Delivered on: 27 September 1960
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 5 grove rd walthamstow, essex.
Outstanding
5 October 1953Delivered on: 8 October 1953
Persons entitled: County Permanent Economic Building Society

Classification: Mortgage
Secured details: £675.
Particulars: 55,57,59, and 61 tappesfield road, camberwell, london.
Outstanding
19 September 1960Delivered on: 27 September 1960
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 47 & 47 kensington rd, south end on sea essex.
Outstanding
19 September 1960Delivered on: 27 September 1960
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 154 and 156 grierson road, lewisham. Title no. 119175.
Outstanding
19 September 1960Delivered on: 27 September 1960
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 75 noel road, islington. Title.no. 163662.
Outstanding
19 September 1960Delivered on: 27 September 1960
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 5 queensdale peace, kensington. Title no. 84265.
Outstanding
19 September 1960Delivered on: 27 September 1960
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 153 and 155 ericson road, crofton park. Title no. 113799.
Outstanding
19 September 1960Delivered on: 27 September 1960
Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 25 & 26, margate terrace 132 & 134 queenstow road,battersea. T/no. 113799.
Outstanding
19 September 1960Delivered on: 27 September 1960
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 77 orlington road, st pacras.
Outstanding
20 October 1958Delivered on: 28 October 1958
Persons entitled: State Building Society

Classification: Guarantee & charge
Secured details: By way of an agreement for securing all moneys up to a maximum of £50 which may be or become due to the chargee from the company as guarantor of an advance made to leonard edwin lawrence and secured by a charge dated 20/10/58.
Particulars: The sum of £50 cash deposited with the state building society.
Outstanding
25 April 1958Delivered on: 8 May 1958
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 42 & 46 elmhurst road, west ham, london.
Outstanding
25 April 1958Delivered on: 8 May 1958
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 61 hemingford road, islington london, title no ln 18254.
Outstanding
15 December 1952Delivered on: 16 December 1952
Persons entitled: County Permanent Economic Building Society

Classification: Mortgage
Secured details: £850.
Particulars: 40-48 (even) elmhurst road, upton west ham, essex.
Outstanding
30 October 1956Delivered on: 6 November 1956
Satisfied on: 12 October 1993
Persons entitled: The State Building Society

Classification: Legal charge
Secured details: £4007.
Particulars: 148 & 154 portway, west ham, essex.
Fully Satisfied

Filing History

27 July 2022Final Gazette dissolved following liquidation (1 page)
27 April 2022Return of final meeting in a members' voluntary winding up (12 pages)
27 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-28
(1 page)
27 March 2021Declaration of solvency (5 pages)
27 March 2021Appointment of a voluntary liquidator (3 pages)
26 March 2020Cessation of Muriel Cohen as a person with significant control on 6 April 2019 (1 page)
26 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
26 March 2020Notification of Anthony Coren as a person with significant control on 6 April 2019 (2 pages)
26 March 2020Notification of Walter Stanton as a person with significant control on 6 April 2019 (2 pages)
26 March 2020Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to 6th Floor 2 London Wall Place London EC2Y 5AU on 26 March 2020 (1 page)
20 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
20 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 20 December 2019 (1 page)
17 July 2019Termination of appointment of Muriel Coren as a director on 6 April 2019 (1 page)
23 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
22 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,650
(6 pages)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,650
(6 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,650
(6 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,650
(6 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,650
(6 pages)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,650
(6 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
28 April 2010Director's details changed for Mr Anthony Coren on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mrs Muriel Coren on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mrs Muriel Coren on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mr Anthony Coren on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Mr Anthony Coren on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mrs Muriel Coren on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
16 February 2010Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 16 February 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
17 March 2009Location of register of members (1 page)
17 March 2009Location of debenture register (1 page)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
17 March 2009Location of debenture register (1 page)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
17 March 2009Location of register of members (1 page)
17 March 2009Registered office changed on 17/03/2009 from 3RD floor 7-10 chandos street london W1G 9DQ united kingdom (1 page)
17 March 2009Registered office changed on 17/03/2009 from 3RD floor 7-10 chandos street london W1G 9DQ united kingdom (1 page)
16 March 2009Appointment terminated director gershon coren (1 page)
16 March 2009Appointment terminated secretary gershon coren (1 page)
16 March 2009Appointment terminated secretary gershon coren (1 page)
16 March 2009Appointment terminated director gershon coren (1 page)
27 January 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
27 January 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
27 January 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
15 April 2008Location of register of members (1 page)
15 April 2008Location of register of members (1 page)
15 April 2008Return made up to 14/03/08; full list of members (5 pages)
15 April 2008Registered office changed on 15/04/2008 from 2 tavistock place london WC1H 9SS (1 page)
15 April 2008Return made up to 14/03/08; full list of members (5 pages)
15 April 2008Registered office changed on 15/04/2008 from 2 tavistock place london WC1H 9SS (1 page)
28 December 2007Total exemption full accounts made up to 5 April 2007 (6 pages)
28 December 2007Total exemption full accounts made up to 5 April 2007 (6 pages)
28 December 2007Total exemption full accounts made up to 5 April 2007 (6 pages)
20 April 2007Return made up to 14/03/07; full list of members (9 pages)
20 April 2007Return made up to 14/03/07; full list of members (9 pages)
28 November 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
28 November 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
28 November 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
3 April 2006Return made up to 14/03/06; full list of members (9 pages)
3 April 2006Return made up to 14/03/06; full list of members (9 pages)
1 December 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
1 December 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
1 December 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
8 April 2005Return made up to 14/03/05; full list of members (9 pages)
8 April 2005Return made up to 14/03/05; full list of members (9 pages)
30 November 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
30 November 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
30 November 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
7 April 2004Return made up to 14/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 April 2004Return made up to 14/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 February 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
9 February 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
9 February 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
13 July 2003Registered office changed on 13/07/03 from: 3 albemarle street london W1S 4AU (1 page)
13 July 2003Registered office changed on 13/07/03 from: 3 albemarle street london W1S 4AU (1 page)
24 March 2003Return made up to 14/03/03; full list of members (9 pages)
24 March 2003Return made up to 14/03/03; full list of members (9 pages)
12 December 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
12 December 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
12 December 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
20 March 2002Return made up to 14/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/03/02
(8 pages)
20 March 2002Return made up to 14/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/03/02
(8 pages)
28 December 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
28 December 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
28 December 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
21 March 2001Return made up to 14/03/01; full list of members (8 pages)
21 March 2001Return made up to 14/03/01; full list of members (8 pages)
9 January 2001Full accounts made up to 5 April 2000 (8 pages)
9 January 2001Full accounts made up to 5 April 2000 (8 pages)
9 January 2001Full accounts made up to 5 April 2000 (8 pages)
21 March 2000Return made up to 14/03/00; full list of members (8 pages)
21 March 2000Return made up to 14/03/00; full list of members (8 pages)
24 December 1999Full accounts made up to 5 April 1999 (9 pages)
24 December 1999Full accounts made up to 5 April 1999 (9 pages)
24 December 1999Full accounts made up to 5 April 1999 (9 pages)
25 March 1999Return made up to 14/03/99; no change of members (5 pages)
25 March 1999Return made up to 14/03/99; no change of members (5 pages)
8 February 1999Full accounts made up to 5 April 1998 (8 pages)
8 February 1999Full accounts made up to 5 April 1998 (8 pages)
8 February 1999Full accounts made up to 5 April 1998 (8 pages)
17 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 January 1998Full accounts made up to 5 April 1997 (8 pages)
2 January 1998Full accounts made up to 5 April 1997 (8 pages)
2 January 1998Full accounts made up to 5 April 1997 (8 pages)
19 March 1997Return made up to 14/03/97; no change of members (5 pages)
19 March 1997Return made up to 14/03/97; no change of members (5 pages)
30 January 1997Full accounts made up to 5 April 1996 (10 pages)
30 January 1997Full accounts made up to 5 April 1996 (10 pages)
30 January 1997Full accounts made up to 5 April 1996 (10 pages)
20 March 1996Return made up to 14/03/96; no change of members (5 pages)
20 March 1996Return made up to 14/03/96; no change of members (5 pages)
8 February 1996Full accounts made up to 5 April 1995 (9 pages)
8 February 1996Full accounts made up to 5 April 1995 (9 pages)
8 February 1996Full accounts made up to 5 April 1995 (9 pages)
28 March 1995Return made up to 14/03/95; full list of members
  • 363(287) ‐ Registered office changed on 28/03/95
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 March 1995Return made up to 14/03/95; full list of members
  • 363(287) ‐ Registered office changed on 28/03/95
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 March 1995Registered office changed on 14/03/95 from: 5TH floor 63-65 piccadilly london W1V 0EA (1 page)
14 March 1995Registered office changed on 14/03/95 from: 5TH floor 63-65 piccadilly london W1V 0EA (1 page)
8 April 1987Full accounts made up to 5 April 1986 (11 pages)
6 June 1985Accounts made up to 5 April 1984 (9 pages)
5 May 1983Accounts made up to 5 April 1982 (6 pages)