London
N2 8BJ
Secretary Name | Mr Anthony Coren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1992(37 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months (closed 30 August 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 1991(36 years, 7 months after company formation) |
Appointment Duration | 17 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 1991(36 years, 7 months after company formation) |
Appointment Duration | 28 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(38 years, 7 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 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1991(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (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 300 other UK companies use this postal address |
5k at £1 | Executors Of Gershon Coren 50.00% Ordinary |
---|---|
5k at £1 | Mrs Muriel Coren 50.00% Ordinary |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
30 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2022 | Application to strike the company off the register (2 pages) |
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
24 May 2021 | Confirmation statement made on 14 March 2021 with updates (4 pages) |
26 March 2020 | Notification of Anthony Coren 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 | 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 | 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 30 June 2019 (2 pages) |
17 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 17 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 30 June 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 30 June 2017 (8 pages) |
24 November 2017 | Accounts for a dormant company made up to 30 June 2017 (8 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 30 June 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 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 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
1 December 2015 | Accounts for a dormant company made up to 30 June 2015 (8 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 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 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 30 June 2013 (7 pages) |
11 November 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
22 November 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
17 November 2010 | Total exemption full accounts made up to 30 June 2010 (7 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 | 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 (5 pages) |
28 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 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) |
5 March 2010 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 March 2010 (1 page) |
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) |
1 February 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
1 February 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
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 | 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 debenture register (1 page) |
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 | 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 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) |
27 January 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
27 January 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
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 (4 pages) |
15 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 2 tavistock place london WC1H 9SS (1 page) |
15 April 2008 | Location of register of members (1 page) |
28 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
28 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
20 April 2007 | Return made up to 14/03/07; full list of members (8 pages) |
20 April 2007 | Return made up to 14/03/07; full list of members (8 pages) |
28 November 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
28 November 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
3 April 2006 | Return made up to 14/03/06; full list of members (8 pages) |
3 April 2006 | Return made up to 14/03/06; full list of members (8 pages) |
1 December 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
1 December 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
8 April 2005 | Return made up to 14/03/05; full list of members (8 pages) |
8 April 2005 | Return made up to 14/03/05; full list of members (8 pages) |
30 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
30 November 2004 | Total exemption full accounts made up to 30 June 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 30 June 2003 (9 pages) |
9 February 2004 | Total exemption full accounts made up to 30 June 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 (8 pages) |
24 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
12 December 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
12 December 2002 | Total exemption full accounts made up to 30 June 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 30 June 2001 (9 pages) |
28 December 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
21 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
21 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
9 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
9 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
21 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
21 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
24 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
24 December 1999 | Full accounts made up to 30 June 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) |
25 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
25 March 1999 | Full accounts made up to 30 June 1998 (11 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 30 June 1997 (11 pages) |
2 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
19 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
19 March 1997 | Full accounts made up to 30 June 1996 (11 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) |
17 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
17 April 1996 | Full accounts made up to 30 June 1995 (11 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) |
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) |
5 May 1983 | Accounts made up to 30 June 1982 (7 pages) |