London
N2 8BJ
Secretary Name | Mr Anthony Coren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1992(40 years, 6 months after company formation) |
Appointment Duration | 30 years, 1 month (closed 27 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Leslie Road London N2 8BJ |
Director Name | Mr Gershon Coren |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(40 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 20 July 2008) |
Role | Company Director |
Correspondence Address | 5 Golders Park Close London NW11 7QR |
Director Name | Mrs Muriel Coren |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(40 years, 3 months after company formation) |
Appointment Duration | 27 years (resigned 06 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Golders Park Close London NW11 7QR |
Secretary Name | Mr Gershon Coren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1993(41 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 July 2008) |
Role | Company Director |
Correspondence Address | 5 Golders Park Close London NW11 7QR |
Secretary Name | Albemarle Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1992(40 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 1992) |
Correspondence Address | Gershon Coren 5 Golders Park Close London NW11 7QR |
Secretary Name | Albemarle Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1992(40 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 1992) |
Correspondence Address | 63/65 Piccadilly London W1V 0GA |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
650 at £1 | Walter Stanton & Muriel Coren 39.39% Ordinary |
---|---|
500 at £1 | Executors Of Gershon Coren 30.30% Ordinary |
480 at £1 | Muriel Coren 29.09% Ordinary |
20 at £1 | Anthony Lewis Coren 1.21% Ordinary |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
25 April 1958 | Delivered 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 1958 | Delivered 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 1956 | Delivered 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 1954 | Delivered 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 1953 | Delivered 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 1953 | Delivered 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 1961 | Delivered 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 1961 | Delivered 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 1960 | Delivered 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 1953 | Delivered 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 1960 | Delivered 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 1960 | Delivered 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 1960 | Delivered 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 1960 | Delivered 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 1960 | Delivered 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 1960 | Delivered 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 1960 | Delivered 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 1958 | Delivered 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 1958 | Delivered 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 1958 | Delivered 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 1952 | Delivered 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 1956 | Delivered 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 |
27 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2022 | Return of final meeting in a members' voluntary winding up (12 pages) |
27 March 2021 | Resolutions
|
27 March 2021 | Declaration of solvency (5 pages) |
27 March 2021 | Appointment of a voluntary liquidator (3 pages) |
26 March 2020 | Cessation of Muriel Cohen as a person with significant control on 6 April 2019 (1 page) |
26 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
26 March 2020 | Notification of Anthony Coren as a person with significant control on 6 April 2019 (2 pages) |
26 March 2020 | Notification of Walter Stanton as a person with significant control on 6 April 2019 (2 pages) |
26 March 2020 | Registered 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 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
20 December 2019 | Registered 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 2019 | Termination of appointment of Muriel Coren as a director on 6 April 2019 (1 page) |
23 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
3 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
11 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
11 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
28 April 2010 | Director's details changed for Mr Anthony Coren on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Mrs Muriel Coren on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Mrs Muriel Coren on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Mr Anthony Coren on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Mr Anthony Coren on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Mrs Muriel Coren on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 16 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 16 February 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Location of debenture register (1 page) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
17 March 2009 | Location of debenture register (1 page) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 3RD floor 7-10 chandos street london W1G 9DQ united kingdom (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 3RD floor 7-10 chandos street london W1G 9DQ united kingdom (1 page) |
16 March 2009 | Appointment terminated director gershon coren (1 page) |
16 March 2009 | Appointment terminated secretary gershon coren (1 page) |
16 March 2009 | Appointment terminated secretary gershon coren (1 page) |
16 March 2009 | Appointment terminated director gershon coren (1 page) |
27 January 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
27 January 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
27 January 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
15 April 2008 | Location of register of members (1 page) |
15 April 2008 | Location of register of members (1 page) |
15 April 2008 | Return made up to 14/03/08; full list of members (5 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 2 tavistock place london WC1H 9SS (1 page) |
15 April 2008 | Return made up to 14/03/08; full list of members (5 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 2 tavistock place london WC1H 9SS (1 page) |
28 December 2007 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
28 December 2007 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
28 December 2007 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
20 April 2007 | Return made up to 14/03/07; full list of members (9 pages) |
20 April 2007 | Return made up to 14/03/07; full list of members (9 pages) |
28 November 2006 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
28 November 2006 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
28 November 2006 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
3 April 2006 | Return made up to 14/03/06; full list of members (9 pages) |
3 April 2006 | Return made up to 14/03/06; full list of members (9 pages) |
1 December 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
1 December 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
1 December 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
8 April 2005 | Return made up to 14/03/05; full list of members (9 pages) |
8 April 2005 | Return made up to 14/03/05; full list of members (9 pages) |
30 November 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
30 November 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
30 November 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
7 April 2004 | Return made up to 14/03/04; full list of members
|
7 April 2004 | Return made up to 14/03/04; full list of members
|
9 February 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
9 February 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
9 February 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
13 July 2003 | Registered office changed on 13/07/03 from: 3 albemarle street london W1S 4AU (1 page) |
13 July 2003 | Registered office changed on 13/07/03 from: 3 albemarle street london W1S 4AU (1 page) |
24 March 2003 | Return made up to 14/03/03; full list of members (9 pages) |
24 March 2003 | Return made up to 14/03/03; full list of members (9 pages) |
12 December 2002 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
12 December 2002 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
12 December 2002 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
20 March 2002 | Return made up to 14/03/02; full list of members
|
20 March 2002 | Return made up to 14/03/02; full list of members
|
28 December 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
28 December 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
28 December 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
21 March 2001 | Return made up to 14/03/01; full list of members (8 pages) |
21 March 2001 | Return made up to 14/03/01; full list of members (8 pages) |
9 January 2001 | Full accounts made up to 5 April 2000 (8 pages) |
9 January 2001 | Full accounts made up to 5 April 2000 (8 pages) |
9 January 2001 | Full accounts made up to 5 April 2000 (8 pages) |
21 March 2000 | Return made up to 14/03/00; full list of members (8 pages) |
21 March 2000 | Return made up to 14/03/00; full list of members (8 pages) |
24 December 1999 | Full accounts made up to 5 April 1999 (9 pages) |
24 December 1999 | Full accounts made up to 5 April 1999 (9 pages) |
24 December 1999 | Full accounts made up to 5 April 1999 (9 pages) |
25 March 1999 | Return made up to 14/03/99; no change of members (5 pages) |
25 March 1999 | Return made up to 14/03/99; no change of members (5 pages) |
8 February 1999 | Full accounts made up to 5 April 1998 (8 pages) |
8 February 1999 | Full accounts made up to 5 April 1998 (8 pages) |
8 February 1999 | Full accounts made up to 5 April 1998 (8 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
2 January 1998 | Full accounts made up to 5 April 1997 (8 pages) |
2 January 1998 | Full accounts made up to 5 April 1997 (8 pages) |
2 January 1998 | Full accounts made up to 5 April 1997 (8 pages) |
19 March 1997 | Return made up to 14/03/97; no change of members (5 pages) |
19 March 1997 | Return made up to 14/03/97; no change of members (5 pages) |
30 January 1997 | Full accounts made up to 5 April 1996 (10 pages) |
30 January 1997 | Full accounts made up to 5 April 1996 (10 pages) |
30 January 1997 | Full accounts made up to 5 April 1996 (10 pages) |
20 March 1996 | Return made up to 14/03/96; no change of members (5 pages) |
20 March 1996 | Return made up to 14/03/96; no change of members (5 pages) |
8 February 1996 | Full accounts made up to 5 April 1995 (9 pages) |
8 February 1996 | Full accounts made up to 5 April 1995 (9 pages) |
8 February 1996 | Full accounts made up to 5 April 1995 (9 pages) |
28 March 1995 | Return made up to 14/03/95; full list of members
|
28 March 1995 | Return made up to 14/03/95; full list of members
|
14 March 1995 | Registered office changed on 14/03/95 from: 5TH floor 63-65 piccadilly london W1V 0EA (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: 5TH floor 63-65 piccadilly london W1V 0EA (1 page) |
8 April 1987 | Full accounts made up to 5 April 1986 (11 pages) |
6 June 1985 | Accounts made up to 5 April 1984 (9 pages) |
5 May 1983 | Accounts made up to 5 April 1982 (6 pages) |