Company NameAnacreon Investments Limited
Company StatusDissolved
Company Number00601390
CategoryPrivate Limited Company
Incorporation Date27 March 1958(66 years, 1 month ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Eleanor Coren
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1991(33 years, 5 months after company formation)
Appointment Duration30 years, 1 month (closed 05 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Nash Close
Elstree
Borehamwood
Hertfordshire
WD6 3LE
Secretary NameAnn Freda Coren
NationalityBritish
StatusClosed
Appointed20 December 1998(40 years, 9 months after company formation)
Appointment Duration22 years, 9 months (closed 05 October 2021)
RoleCompany Director
Correspondence Address77 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
Director NameMrs Esther Coren
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(40 years, 11 months after company formation)
Appointment Duration22 years, 7 months (closed 05 October 2021)
RoleSenior Academic At Canterbury Christ Church Univer
Country of ResidenceEngland
Correspondence Address29 York Street
Broadstairs
Kent
CT10 1PB
Director NameMr Michael Elias Coren
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(40 years, 11 months after company formation)
Appointment Duration22 years, 7 months (closed 05 October 2021)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address14b Elizabeth Mews
London
NW3 4TL
Director NameAaron Coren
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(33 years, 5 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(33 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 December 1998)
RoleCompany Director
Correspondence Address17 Mount Pleasant
Cockfosters
Barnet
Hertfordshire
EN4 9ES

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

34 at £1Eleanor Coren
34.00%
Ordinary
22 at £1Dr Michael Elias Coren
22.00%
Ordinary
22 at £1Ms Ann Freda Coren
22.00%
Ordinary
22 at £1Ms Esther Coren
22.00%
Ordinary

Financials

Year2014
Net Worth£72,014
Cash£22,203
Current Liabilities£5,556

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 September 1971Delivered on: 14 September 1971
Persons entitled: P a Sparrow

Classification: Legal charge
Secured details: £3,400.
Particulars: 85 green st E7. 24 glengarry rd SE 22.
Outstanding
6 June 1962Delivered on: 15 June 1962
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 60 & 78 craven park road. Tottenham. Middlesex. Title no. Mx 291016.
Outstanding
21 September 1960Delivered on: 6 October 1960
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 45, latimer road, london, SW19.
Outstanding
21 September 1960Delivered on: 6 October 1960
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 76 rhodes st., Islington, holloway, title no. Ln 9346.
Outstanding
21 September 1960Delivered on: 6 October 1960
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 80,82,88,90 rhodes street, 1 islington parish, holloway, title no. Ln 192324.
Outstanding
21 September 1960Delivered on: 6 October 1960
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 1 montefiore street, battersea SW8 title no. 289922.
Outstanding
22 April 1959Delivered on: 28 April 1959
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 1/6 victoria terrace, battersea, london title no. 152620.
Outstanding
22 April 1959Delivered on: 28 April 1959
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 53 ravenscourt road, hammersmith, london title no. Ln 81150.
Outstanding
31 July 1958Delivered on: 13 August 1958
Persons entitled: Barclays Bank PLC

Classification: Inst of charge.
Secured details: All monies due etc.
Particulars: 157, 163, 165, 181, 183, 185 seaford rd, tottenham, middx title no. Mx 207695.
Outstanding

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2021Application to strike the company off the register (3 pages)
25 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 September 2020Registered office address changed from 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 29 September 2020 (1 page)
18 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
18 October 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 September 2018Director's details changed for Ms Esther Coren on 27 August 2018 (2 pages)
25 September 2018Director's details changed for Mr Michael Elias Coren on 27 August 2018 (2 pages)
25 September 2018Change of details for Ms Eleanor Coren as a person with significant control on 27 August 2018 (2 pages)
25 September 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
25 September 2018Director's details changed for Mrs Eleanor Coren on 27 August 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 October 2017Director's details changed for Ms Eleanor Coren on 27 August 2017 (2 pages)
10 October 2017Director's details changed for Ms Eleanor Coren on 27 August 2017 (2 pages)
29 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 September 2017Change of details for Ms Eleanor Coren as a person with significant control on 28 August 2016 (2 pages)
29 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 September 2017Change of details for Ms Eleanor Coren as a person with significant control on 28 August 2016 (2 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)
23 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(6 pages)
26 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(6 pages)
16 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS on 16 October 2014 (1 page)
16 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Esther Coren on 27 August 2010 (2 pages)
20 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Esther Coren on 27 August 2010 (2 pages)
20 October 2010Director's details changed for Eleanor Coren on 27 August 2010 (2 pages)
20 October 2010Director's details changed for Eleanor Coren on 27 August 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 October 2009Return made up to 27/08/09; full list of members (4 pages)
2 October 2009Return made up to 27/08/09; full list of members (4 pages)
2 October 2009Director's change of particulars / esther coren / 01/01/2009 (1 page)
2 October 2009Director's change of particulars / esther coren / 01/01/2009 (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
16 February 2009Return made up to 27/08/08; full list of members (4 pages)
16 February 2009Return made up to 27/08/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 September 2007Return made up to 27/08/07; no change of members (7 pages)
13 September 2007Return made up to 27/08/07; no change of members (7 pages)
2 October 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/10/06
(8 pages)
2 October 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/10/06
(8 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 September 2005Return made up to 27/08/05; full list of members (8 pages)
9 September 2005Return made up to 27/08/05; full list of members (8 pages)
15 February 2005Registered office changed on 15/02/05 from: 3 bedford row london WC1R 4BU (1 page)
15 February 2005Registered office changed on 15/02/05 from: 3 bedford row london WC1R 4BU (1 page)
1 October 2004Return made up to 27/08/04; full list of members (8 pages)
1 October 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 (4 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 September 2002Return made up to 27/08/02; full list of members (8 pages)
3 September 2002Return made up to 27/08/02; full list of members (8 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 September 2001Return made up to 27/08/01; full list of members (8 pages)
11 September 2001Return made up to 27/08/01; full list of members (8 pages)
10 January 2001Return made up to 27/08/00; full list of members (8 pages)
10 January 2001Return made up to 27/08/00; full list of members (8 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 September 2000Return made up to 27/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
5 September 2000Return made up to 27/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned (1 page)
2 November 1998Return made up to 27/08/98; no change of members (4 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 (3 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
9 September 1997Return made up to 27/08/97; no change of members (4 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 (4 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
1 October 1996Return made up to 27/08/96; full list of members (6 pages)
1 October 1996Return made up to 27/08/96; full list of members (6 pages)
6 September 1995Return made up to 27/08/95; no change of members (4 pages)
6 September 1995Return made up to 27/08/95; no change of members (4 pages)
19 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
27 March 1958Incorporation (14 pages)
27 March 1958Incorporation (14 pages)