Company NameEncore Investments Limited
Company StatusDissolved
Company Number00522294
CategoryPrivate Limited Company
Incorporation Date31 July 1953(70 years, 9 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(38 years, 7 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(38 years, 11 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(38 years, 7 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(38 years, 7 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 1992(38 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 20 July 2008)
RoleCompany Director
Correspondence Address5 Golders Park Close
London
NW11 7QR
Secretary NameAlbemarle Registrars Ltd (Corporation)
StatusResigned
Appointed14 March 1992(38 years, 7 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 & Mrs Muriel Coren
39.39%
Ordinary
500 at £1Executors Of Gershon Coren
30.30%
Ordinary
499 at £1Mrs Muriel Coren
30.24%
Ordinary
1 at £1Mr Anthony Coren
0.06%
Ordinary

Accounts

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

Charges

14 October 1963Delivered on: 28 October 1963
Persons entitled: Barclays Bank Limited

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 19 kerry road deptford london title no 284679.
Outstanding
14 October 1963Delivered on: 28 October 1963
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 23 kerry road deptford london title no 404234.
Outstanding
14 October 1963Delivered on: 28 October 1963
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 25 kerry road deptford london title no 404235.
Outstanding
14 October 1963Delivered on: 28 October 1963
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All mones due etc.
Particulars: 27 kerry road deptford london title no 404236.
Outstanding
19 September 1960Delivered on: 27 September 1960
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 49 & 51 adley st hackney title no ln 190377.
Outstanding
19 September 1960Delivered on: 27 September 1960
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 71, 73, 75 inverine rd, charlton title no ln 186590.
Outstanding
19 September 1960Delivered on: 27 September 1960
Persons entitled: Barclays Bank PLC

Classification: Instrs of charge
Secured details: All monies due etc.
Particulars: 6 capern rd, wandsworth, title no. 33677.
Outstanding
19 September 1960Delivered on: 27 September 1960
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 30, wimpole rd. Tiewsley title no mx. 364240.
Outstanding
19 September 1960Delivered on: 27 September 1960
Persons entitled: Barclays Bank PLC

Classification: Inster of charge
Secured details: All monies due etc.
Particulars: 16 padcroft rd. West drayton title no mx 364233.
Outstanding
19 September 1960Delivered on: 27 September 1960
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 9 noel rd, islington. Title no. 405914.
Outstanding
19 September 1960Delivered on: 27 September 1960
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 5 danbury st, hackney, title no. 246009.
Outstanding
19 September 1960Delivered on: 27 September 1960
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 31 grafton terrace, st pancras title no,143628.
Outstanding
19 September 1960Delivered on: 27 September 1960
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 641 commercial rd, stepney, title no. 412882.
Outstanding
19 September 1960Delivered on: 27 September 1960
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 27, dynevor rd, stoke newington title no. Ln 99286.
Outstanding
2 December 1958Delivered on: 4 December 1958
Persons entitled: Alliance Buildings Society

Classification: Legal charge
Secured details: £536.
Particulars: 22 rosemead avenue, wembley, mddx. Title no mx 117361.
Outstanding
25 April 1958Delivered on: 8 May 1958
Persons entitled: Barclays Bank Limited

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 33, 34, 36 & 37 twyford street, islington, london, title nos. 124851 & 124852.
Outstanding
25 April 1958Delivered on: 8 May 1958
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 24 and 26 rocliffe st, islington, london,t/no. Ln 140916.
Outstanding
14 April 1958Delivered on: 17 April 1958
Persons entitled: The State Building Society

Classification: Mortgage
Secured details: £1,100.
Particulars: 42, 49 & 51 adley street and 124 dauberry road.
Outstanding
31 December 1956Delivered on: 16 January 1957
Persons entitled: Alliance Building Society

Classification: Legal charge for further securing the sum of £450 secured by a charge dated 2ND june 1954.
Secured details: See col 3.
Particulars: Freehold:- 16 butler avenue harrow middlesex.
Outstanding
31 December 1956Delivered on: 16 January 1957
Persons entitled: Alliance Building Society

Classification: Legal charge for further securing the sum of £350 secured by another charge dated 31ST december 1956
Secured details: See col 3.
Particulars: Leasehold:- 16 butler avenue harrow middx title no. Mx 46422.
Outstanding
31 December 1956Delivered on: 16 January 1957
Persons entitled: Alliance Building Society.

Classification: Mortgage
Secured details: £350.
Particulars: Freehold:- 16 butler avenue, harrow, middlesex.
Outstanding
8 June 1956Delivered on: 13 June 1956
Persons entitled: The State Building Society

Classification: Legal charge
Secured details: £1,400.
Particulars: Nos 146-152 (even) pomeroy street and 245-255 queens road, peckham, camberwell london. Title no. Ln. 131443.
Outstanding
7 December 1955Delivered on: 12 December 1955
Persons entitled: Esher Building Society

Classification: Mortgage
Secured details: £1500 and any other monies due etc, on any a/c whatsoever.
Particulars: 57 and 59 sheridan road, east ham.
Outstanding
7 December 1955Delivered on: 12 December 1955
Persons entitled: Esher Building Society

Classification: Mortgage
Secured details: £1850 and any other monies etc, on any a/c whatsoever.
Particulars: 6, 46, 50, 54,58 and 64 sheridan road east ham.
Outstanding
15 July 1955Delivered on: 3 August 1955
Persons entitled: Barclays Bank Limited

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 12 marlborough rd and 13 marlborough rd n,9 208 nightingale road, N9 edmonton, title nos mx 80523, 92579, 80101.
Outstanding

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)
26 March 2021Declaration of solvency (5 pages)
26 March 2021Appointment of a voluntary liquidator (3 pages)
26 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-28
(1 page)
26 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
26 March 2020Notification of Walter Stanton as a person with significant control on 6 April 2019 (2 pages)
26 March 2020Cessation of Muriel Cohen as a person with significant control on 6 April 2019 (1 page)
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)
26 March 2020Notification of Anthony Coren as a person with significant control on 6 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)
20 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
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)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
27 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)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 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 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 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 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)
28 April 2010Director's details changed for Mr Anthony Coren on 1 October 2009 (2 pages)
23 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
23 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 February 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 16 February 2010 (2 pages)
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 2009Location of register of members (1 page)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
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 2009Registered office changed on 17/03/2009 from 3RD floor 7-10 chandos street london W1G 9DQ united kingdom (1 page)
17 March 2009Location of register of members (1 page)
17 March 2009Location of debenture register (1 page)
16 March 2009Appointment terminated director gershon coren (1 page)
16 March 2009Appointment terminated secretary gershon coren (1 page)
16 March 2009Appointment terminated director gershon coren (1 page)
16 March 2009Appointment terminated secretary gershon coren (1 page)
27 January 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
27 January 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
27 January 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
15 April 2008Location of register of members (1 page)
15 April 2008Location of register of members (1 page)
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 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 (7 pages)
28 December 2007Total exemption full accounts made up to 5 April 2007 (7 pages)
28 December 2007Total exemption full accounts made up to 5 April 2007 (7 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 (9 pages)
9 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
9 February 2004Total exemption full accounts made up to 5 April 2003 (9 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(287) ‐ Registered office changed on 20/03/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 March 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(353) ‐ Location of register of members address changed
(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)
13 September 2000Return made up to 14/03/00; full list of members; amend (6 pages)
13 September 2000Return made up to 14/03/00; full list of members; amend (6 pages)
21 March 2000Return made up to 14/03/00; full list of members (9 pages)
21 March 2000Return made up to 14/03/00; full list of members (9 pages)
24 December 1999Full accounts made up to 5 April 1999 (10 pages)
24 December 1999Full accounts made up to 5 April 1999 (10 pages)
24 December 1999Full accounts made up to 5 April 1999 (10 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
  • ORES13 ‐ Ordinary resolution
(1 page)
17 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 April 1998Resolutions
  • ELRES ‐ Elective 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)
27 January 1997Full accounts made up to 5 April 1996 (8 pages)
27 January 1997Full accounts made up to 5 April 1996 (8 pages)
27 January 1997Full accounts made up to 5 April 1996 (8 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 (10 pages)
8 February 1996Full accounts made up to 5 April 1995 (10 pages)
8 February 1996Full accounts made up to 5 April 1995 (10 pages)
28 March 1995Return made up to 14/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/03/95
(8 pages)
28 March 1995Return made up to 14/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/03/95
(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)
3 February 1995Full accounts made up to 5 April 1994 (10 pages)
27 April 1994Return made up to 14/03/94; no change of members (6 pages)
18 February 1994Full accounts made up to 5 April 1993 (10 pages)
25 March 1993Return made up to 14/03/93; no change of members (5 pages)
26 January 1993Full accounts made up to 5 April 1992 (9 pages)
10 August 1992Secretary resigned;new secretary appointed (2 pages)
30 March 1992Full accounts made up to 5 April 1991 (10 pages)
30 March 1992Return made up to 14/03/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 February 1992Registered office changed on 14/02/92 from: 48, the broadway, potters bar, middlesex EN6 2HW (1 page)
12 April 1991Full accounts made up to 5 April 1990 (10 pages)
12 April 1991Return made up to 14/03/91; no change of members (9 pages)
29 March 1990Return made up to 14/03/90; full list of members (7 pages)
29 March 1990Full accounts made up to 5 April 1989 (10 pages)
31 May 1989Full accounts made up to 5 April 1988 (11 pages)
31 May 1989Return made up to 18/05/89; full list of members (7 pages)
1 August 1988Return made up to 26/05/88; full list of members (6 pages)
1 August 1988Full accounts made up to 5 April 1987 (11 pages)
15 May 1987Full accounts made up to 5 April 1986 (11 pages)
6 June 1985Accounts made up to 5 April 1984 (10 pages)
5 May 1983Accounts made up to 5 April 1982 (6 pages)