London
N2 8BJ
Secretary Name | Mr Anthony Coren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1992(38 years, 11 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(38 years, 7 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(38 years, 7 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 1992(38 years, 7 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 |
Secretary Name | Albemarle Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1992(38 years, 7 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 & Mrs Muriel Coren 39.39% Ordinary |
---|---|
500 at £1 | Executors Of Gershon Coren 30.30% Ordinary |
499 at £1 | Mrs Muriel Coren 30.24% Ordinary |
1 at £1 | Mr Anthony Coren 0.06% Ordinary |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
14 October 1963 | Delivered 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 1963 | Delivered 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 1963 | Delivered 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 1963 | Delivered 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 1960 | Delivered 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 1960 | Delivered 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 1960 | Delivered 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 1960 | Delivered 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 1960 | Delivered 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 1960 | Delivered 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 1960 | Delivered 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 1960 | Delivered 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 1960 | Delivered 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 1960 | Delivered 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 1958 | Delivered 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 1958 | Delivered 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 1958 | Delivered 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 1958 | Delivered 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 1956 | Delivered 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 1956 | Delivered 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 1956 | Delivered on: 16 January 1957 Persons entitled: Alliance Building Society. Classification: Mortgage Secured details: £350. Particulars: Freehold:- 16 butler avenue, harrow, middlesex. Outstanding |
8 June 1956 | Delivered 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 1955 | Delivered 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 1955 | Delivered 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 1955 | Delivered 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 |
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) |
26 March 2021 | Declaration of solvency (5 pages) |
26 March 2021 | Appointment of a voluntary liquidator (3 pages) |
26 March 2021 | Resolutions
|
26 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
26 March 2020 | Notification of Walter Stanton as a person with significant control on 6 April 2019 (2 pages) |
26 March 2020 | Cessation of Muriel Cohen as a person with significant control on 6 April 2019 (1 page) |
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) |
26 March 2020 | Notification of Anthony Coren as a person with significant control on 6 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) |
20 December 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
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) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
27 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) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 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 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 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 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) |
28 April 2010 | Director's details changed for Mr Anthony Coren on 1 October 2009 (2 pages) |
23 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 February 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 16 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 16 February 2010 (2 pages) |
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 | Location of register of members (1 page) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
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 | Registered office changed on 17/03/2009 from 3RD floor 7-10 chandos street london W1G 9DQ united kingdom (1 page) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Location of debenture register (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 director gershon coren (1 page) |
16 March 2009 | Appointment terminated secretary gershon coren (1 page) |
27 January 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
27 January 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
27 January 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
15 April 2008 | Location of register of members (1 page) |
15 April 2008 | Location of register of members (1 page) |
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 | 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 (7 pages) |
28 December 2007 | Total exemption full accounts made up to 5 April 2007 (7 pages) |
28 December 2007 | Total exemption full accounts made up to 5 April 2007 (7 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 (9 pages) |
9 February 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
9 February 2004 | Total exemption full accounts made up to 5 April 2003 (9 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) |
13 September 2000 | Return made up to 14/03/00; full list of members; amend (6 pages) |
13 September 2000 | Return made up to 14/03/00; full list of members; amend (6 pages) |
21 March 2000 | Return made up to 14/03/00; full list of members (9 pages) |
21 March 2000 | Return made up to 14/03/00; full list of members (9 pages) |
24 December 1999 | Full accounts made up to 5 April 1999 (10 pages) |
24 December 1999 | Full accounts made up to 5 April 1999 (10 pages) |
24 December 1999 | Full accounts made up to 5 April 1999 (10 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) |
27 January 1997 | Full accounts made up to 5 April 1996 (8 pages) |
27 January 1997 | Full accounts made up to 5 April 1996 (8 pages) |
27 January 1997 | Full accounts made up to 5 April 1996 (8 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 (10 pages) |
8 February 1996 | Full accounts made up to 5 April 1995 (10 pages) |
8 February 1996 | Full accounts made up to 5 April 1995 (10 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) |
3 February 1995 | Full accounts made up to 5 April 1994 (10 pages) |
27 April 1994 | Return made up to 14/03/94; no change of members (6 pages) |
18 February 1994 | Full accounts made up to 5 April 1993 (10 pages) |
25 March 1993 | Return made up to 14/03/93; no change of members (5 pages) |
26 January 1993 | Full accounts made up to 5 April 1992 (9 pages) |
10 August 1992 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1992 | Full accounts made up to 5 April 1991 (10 pages) |
30 March 1992 | Return made up to 14/03/92; full list of members
|
14 February 1992 | Registered office changed on 14/02/92 from: 48, the broadway, potters bar, middlesex EN6 2HW (1 page) |
12 April 1991 | Full accounts made up to 5 April 1990 (10 pages) |
12 April 1991 | Return made up to 14/03/91; no change of members (9 pages) |
29 March 1990 | Return made up to 14/03/90; full list of members (7 pages) |
29 March 1990 | Full accounts made up to 5 April 1989 (10 pages) |
31 May 1989 | Full accounts made up to 5 April 1988 (11 pages) |
31 May 1989 | Return made up to 18/05/89; full list of members (7 pages) |
1 August 1988 | Return made up to 26/05/88; full list of members (6 pages) |
1 August 1988 | Full accounts made up to 5 April 1987 (11 pages) |
15 May 1987 | Full accounts made up to 5 April 1986 (11 pages) |
6 June 1985 | Accounts made up to 5 April 1984 (10 pages) |
5 May 1983 | Accounts made up to 5 April 1982 (6 pages) |