Company NameLarkspur Properties Limited
Company StatusActive
Company Number00520090
CategoryPrivate Limited Company
Incorporation Date28 May 1953(70 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Eleanor Coren
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1991(38 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP
Secretary NameAnn Freda Coren
NationalityBritish
StatusCurrent
Appointed20 December 1998(45 years, 7 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address77 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
Director NameMr Michael Elias Coren
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(45 years, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMs Esther Coren
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(45 years, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleSenior Academic
Country of ResidenceEngland
Correspondence Address53 St Peters Road
Broadstairs
CT10 2ST
Director NameAaron Coren
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(38 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 December 1998)
RoleEstate Agent
Correspondence Address17 Mount Pleasant
Cockfosters
Barnet
Hertfordshire
EN4 9ES
Secretary NameAaron Coren
NationalityBritish
StatusResigned
Appointed27 August 1991(38 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 December 1998)
RoleCompany Director
Correspondence Address17 Mount Pleasant
Cockfosters
Barnet
Hertfordshire
EN4 9ES

Contact

Websitelarkspurproperties.co.uk

Location

Registered Address24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Trustees Of Aaron Coren Settlement
75.00%
Ordinary
5 at £1Eleanor Coren
5.00%
Ordinary
20 at £1Trustees Of Eleanor Coren 2002 Settlement
20.00%
Ordinary

Financials

Year2014
Net Worth£5,299,306
Cash£567,819
Current Liabilities£73,212

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months from now)

Charges

31 December 1959Delivered 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 1959Delivered 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 1959Delivered 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 1959Delivered 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 1959Delivered 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 1959Delivered 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 1964Delivered 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 1957Delivered 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 1953Delivered 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 1953Delivered on: 20 October 1953
Persons entitled: Alliance Building Society

Classification: Legal mortgage
Secured details: £1040.
Particulars: 97 high street southgate N14.
Outstanding
25 June 1953Delivered 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 1983Delivered 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 1981Delivered 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 1980Delivered 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 1975Delivered 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 1974Delivered 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 1973Delivered 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 1972Delivered 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 1972Delivered 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 1972Delivered 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 1970Delivered 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 1970Delivered 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 1969Delivered 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 1960Delivered 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 1959Delivered 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 1953Delivered 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 1959Delivered 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 1982Delivered 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 1959Delivered 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 1972Delivered 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 1964Delivered 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 1960Delivered 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

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 September 2017Cessation of Trustees of Eleanor Coren Settlement 2002 as a person with significant control on 6 April 2016 (1 page)
27 September 2017Director's details changed for Mr Michael Elias Coren on 19 August 2016 (2 pages)
27 September 2017Cessation of Trustees of Aaron Coren Settlement as a person with significant control on 6 April 2016 (1 page)
27 September 2017Notification of Esther Coren as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Notification of Ann Freda Coren as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Change of details for Mr Michael Elias Coren as a person with significant control on 19 August 2016 (2 pages)
27 September 2017Director's details changed for Mr Michael Elias Coren on 19 August 2016 (2 pages)
27 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
27 September 2017Change of details for Ms Eleanor Coren as a person with significant control on 19 August 2016 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 September 2016Confirmation statement made on 18 August 2016 with updates (8 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Registered 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 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 August 2010Director's details changed for Dr Michael Elias Coren on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Esther Coren on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Esther Coren on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Dr Michael Elias Coren on 1 October 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 September 2009Return made up to 18/08/09; full list of members (5 pages)
13 March 2009Return made up to 18/08/08; full list of members (5 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 September 2007Return made up to 18/08/07; no change of members (7 pages)
22 September 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 August 2005Return made up to 18/08/05; full list of members (8 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 February 2005Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page)
16 September 2004Return made up to 27/08/04; full list of members (8 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2002Return made up to 27/08/02; full list of members (8 pages)
23 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
14 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 September 2001Return made up to 27/08/01; full list of members (8 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 August 2000Return made up to 27/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
15 January 1999Secretary resigned;director resigned (1 page)
15 January 1999New secretary appointed (2 pages)
2 November 1998Return made up to 27/08/98; no change of members (4 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 September 1997Return made up to 27/08/97; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 October 1996Return made up to 27/08/96; full list of members (6 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1995Return made up to 27/08/95; no change of members (4 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 May 1953Incorporation (16 pages)