London
W1S 4AP
Secretary Name | Ann Freda Coren |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1998(45 years, 7 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 77 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3HZ |
Director Name | Mr Michael Elias Coren |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1999(45 years, 9 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Director Name | Ms Esther Coren |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1999(45 years, 9 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Senior Academic |
Country of Residence | England |
Correspondence Address | 53 St Peters Road Broadstairs CT10 2ST |
Director Name | Aaron Coren |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(38 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 December 1998) |
Role | Estate Agent |
Correspondence Address | 17 Mount Pleasant Cockfosters Barnet Hertfordshire EN4 9ES |
Secretary Name | Aaron Coren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(38 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 December 1998) |
Role | Company Director |
Correspondence Address | 17 Mount Pleasant Cockfosters Barnet Hertfordshire EN4 9ES |
Website | larkspurproperties.co.uk |
---|
Registered Address | 24 Old Bond Street London W1S 4AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Trustees Of Aaron Coren Settlement 75.00% Ordinary |
---|---|
5 at £1 | Eleanor Coren 5.00% Ordinary |
20 at £1 | Trustees Of Eleanor Coren 2002 Settlement 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,299,306 |
Cash | £567,819 |
Current Liabilities | £73,212 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
31 December 1959 | Delivered on: 7 January 1960 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc but not exceeding 800. Particulars: 4, 5 & 6, fenn street, hackney, london, title no ln. 91028. Outstanding |
---|---|
30 June 1959 | Delivered on: 7 July 1959 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due etc not exceeding £300. Particulars: 58, heaver road, battersea, london. Outstanding |
30 June 1959 | Delivered on: 7 July 1959 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due etc. not exceeding £300. Particulars: 60, heaver road, battersea, london. Outstanding |
20 May 1959 | Delivered on: 25 May 1959 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monyes due etc not exceeding £500. Particulars: 6 monteagle avenue, barking essex. Outstanding |
7 April 1959 | Delivered on: 14 April 1959 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc. but not exceeding ukp 500. Particulars: 224 hampton road, ilford essex. Outstanding |
23 March 1959 | Delivered on: 1 April 1959 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc. but not exceeding ukp 1,000. Particulars: 11, 13 & 17 danbury street london. Outstanding |
11 June 1964 | Delivered on: 18 June 1964 Persons entitled: Lloyds Bank Limited Classification: Equitable charge Secured details: All monies due etc.n/e £750. Particulars: 185 wood street walthamstow essex. Outstanding |
18 January 1957 | Delivered on: 22 January 1957 Persons entitled: Alliance Building Society Classification: Mortgage Secured details: £700. Particulars: 22 st.augustine's avenue,ealing,middlesex.t/no mx 326048. Outstanding |
9 November 1953 | Delivered on: 20 November 1953 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £4000. Particulars: Warwick court,princes drive,harrow,middlesex.t/no mx 15453. Outstanding |
13 October 1953 | Delivered on: 20 October 1953 Persons entitled: Alliance Building Society Classification: Legal mortgage Secured details: £1040. Particulars: 97 high street southgate N14. Outstanding |
25 June 1953 | Delivered on: 29 June 1953 Persons entitled: The Coventry Permanent Economic Building Society Classification: Mortgage Secured details: £2500. Particulars: 157 clapton common london E5. Outstanding |
23 February 1983 | Delivered on: 25 February 1983 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds. Secured details: All monies due or to become due from the company to the chargee pursuatn to a memorandum of deposit dated 20-6-1972. Particulars: F/Hold 32 st benedicts street, norwich, norfolk. Outstanding |
16 September 1981 | Delivered on: 17 September 1981 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit without written instrument Secured details: All monies due or to become due from the company to the chargee pursuant to a memorandum of deposit dated 20-6-72. Particulars: F/H 31 upper tollington park london N4. Outstanding |
7 February 1980 | Delivered on: 11 February 1980 Persons entitled: A.L.L. Care Classification: Legal charge Secured details: £3,000 and other monies due under the terms of the charge. Particulars: F/Hold, 85 myddleton road, wood green, london, N22. Title no. Mx 413374. Outstanding |
10 November 1975 | Delivered on: 11 November 1975 Persons entitled: Sandra Carr Classification: Legal charge Secured details: £1,850. Particulars: 72 osborn road, palmers green, southgate. Outstanding |
17 June 1974 | Delivered on: 26 June 1974 Persons entitled: Lloyds Bank PLC Classification: Equitable charge w/I. Secured details: Further securing all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 112 oldfield rd, london N16 88 & 90 hamilton rd london N2 16 davis rd acton W3 34 broad st, teddington mddx 112 heath rd twickenham mddx croptside garage, lambourne end, chigwell. Outstanding |
15 June 1973 | Delivered on: 25 June 1973 Persons entitled: Lloyds Bank PLC Classification: Equitable charge w/instrument. Secured details: Further securing all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various property in kitchener road, barnet, herts (see doc 72). Outstanding |
9 October 1972 | Delivered on: 12 October 1972 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties in london (see doc 70 for details). Outstanding |
20 June 1972 | Delivered on: 10 July 1972 Persons entitled: Lloyds Bank PLC Classification: Memo deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deeds writings and documents of title deposited together with the premises. Outstanding |
7 March 1972 | Delivered on: 9 March 1972 Persons entitled: P.A. Sparrow Classification: Further charge Secured details: £3000. Particulars: 152 & 154, merton road, wimbledon, SW19. Outstanding |
20 July 1970 | Delivered on: 23 July 1970 Persons entitled: Dorothy M. Dorrow J.L. Worrow Classification: Legal charge Secured details: £5,000. Particulars: 5, 7, 13, 15, 25, 27, 41, 43, 57, & 59 kitchener road, N2. Outstanding |
14 May 1970 | Delivered on: 27 May 1970 Persons entitled: Dorothy M. Dorrow J.L. Worrow Phyllis Mishin Stanley Stevenson Classification: Legal charge Secured details: £4000. Particulars: 72 osborn road, palmers green 16 chingford road, walthamstow. Outstanding |
21 February 1969 | Delivered on: 12 March 1969 Persons entitled: P.A. Sparrow Classification: Legal charge Secured details: £5000. Particulars: 152, 154, merton road, wimbledon, SW19. Outstanding |
7 March 1960 | Delivered on: 18 March 1960 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc not exceeding £3,500. Particulars: 35, 37 & 39 pelly rd plaistow essex. Outstanding |
31 December 1959 | Delivered on: 7 January 1960 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc but not exceeding 600. Particulars: 24, park road east, acton, middlesex, title no mx 347482. Outstanding |
21 September 1953 | Delivered on: 31 October 1958 Persons entitled: Alliance Bldg. Society Classification: Legal charge Secured details: £1473.16.0. Particulars: 34 broad st.,teddington middlesex title no mx 278026. Outstanding |
23 March 1959 | Delivered on: 1 April 1959 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc. but not exceeding ukp 1,000. Particulars: 39, 41, 43 & 45 cronin road camberwell, london. Fully Satisfied |
15 September 1982 | Delivered on: 28 September 1982 Satisfied on: 26 June 1996 Persons entitled: Lloyds Bank PLC Classification: Charge without written instrument by deposit of deeds Secured details: All monies due or to become due from the company to the chargee pursutant to a revolving memorandum of deposit dated 20TH june, 1972. Particulars: F/Hold, 6 high street, alfreton, derbyshire. Fully Satisfied |
23 March 1959 | Delivered on: 1 April 1959 Satisfied on: 18 June 1970 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc. but not exceeding ukp 1,000. Particulars: 72 osborne road southgate middx. Fully Satisfied |
17 July 1972 | Delivered on: 20 July 1972 Satisfied on: 26 June 1984 Persons entitled: P a Sparrow Classification: Legal charge Secured details: £7,000. Particulars: Abridge supply stores, the limes, london road, abridge, essex. Fully Satisfied |
23 October 1964 | Delivered on: 23 October 1964 Satisfied on: 1 July 1969 Persons entitled: Woolfe Baker Esq Classification: Legal charge Secured details: £3,700. Particulars: 409 green lanes,tottenham middlesex. Fully Satisfied |
25 April 1960 | Delivered on: 5 May 1960 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc but not exceeding £1,750. Particulars: 85, middleton road, wood green, middlesex. Fully Satisfied |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
27 September 2017 | Cessation of Trustees of Eleanor Coren Settlement 2002 as a person with significant control on 6 April 2016 (1 page) |
27 September 2017 | Director's details changed for Mr Michael Elias Coren on 19 August 2016 (2 pages) |
27 September 2017 | Cessation of Trustees of Aaron Coren Settlement as a person with significant control on 6 April 2016 (1 page) |
27 September 2017 | Notification of Esther Coren as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Notification of Ann Freda Coren as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Change of details for Mr Michael Elias Coren as a person with significant control on 19 August 2016 (2 pages) |
27 September 2017 | Director's details changed for Mr Michael Elias Coren on 19 August 2016 (2 pages) |
27 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
27 September 2017 | Change of details for Ms Eleanor Coren as a person with significant control on 19 August 2016 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 September 2016 | Confirmation statement made on 18 August 2016 with updates (8 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 October 2014 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 17 October 2014 (1 page) |
8 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 August 2010 | Director's details changed for Dr Michael Elias Coren on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Esther Coren on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Director's details changed for Esther Coren on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Dr Michael Elias Coren on 1 October 2009 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
13 March 2009 | Return made up to 18/08/08; full list of members (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 September 2007 | Return made up to 18/08/07; no change of members (7 pages) |
22 September 2006 | Return made up to 18/08/06; full list of members
|
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 August 2005 | Return made up to 18/08/05; full list of members (8 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
16 September 2004 | Return made up to 27/08/04; full list of members (8 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 September 2003 | Return made up to 27/08/03; full list of members
|
8 October 2002 | Return made up to 27/08/02; full list of members (8 pages) |
23 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 September 2001 | Return made up to 27/08/01; full list of members (8 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 August 2000 | Return made up to 27/08/99; full list of members
|
27 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
15 January 1999 | Secretary resigned;director resigned (1 page) |
15 January 1999 | New secretary appointed (2 pages) |
2 November 1998 | Return made up to 27/08/98; no change of members (4 pages) |
24 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 September 1997 | Return made up to 27/08/97; no change of members (4 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 October 1996 | Return made up to 27/08/96; full list of members (6 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1995 | Return made up to 27/08/95; no change of members (4 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 May 1953 | Incorporation (16 pages) |