Elstree
Borehamwood
Hertfordshire
WD6 3LE
Secretary Name | Ann Freda Coren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1998(40 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months (closed 05 October 2021) |
Role | Company Director |
Correspondence Address | 77 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3HZ |
Director Name | Mrs Esther Coren |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(40 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 05 October 2021) |
Role | Senior Academic At Canterbury Christ Church Univer |
Country of Residence | England |
Correspondence Address | 29 York Street Broadstairs Kent CT10 1PB |
Director Name | Mr Michael Elias Coren |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(40 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 05 October 2021) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 14b Elizabeth Mews London NW3 4TL |
Director Name | Aaron Coren |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 December 1998) |
Role | Estate Agent |
Correspondence Address | 17 Mount Pleasant Cockfosters Barnet Hertfordshire EN4 9ES |
Secretary Name | Aaron Coren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 December 1998) |
Role | Company Director |
Correspondence Address | 17 Mount Pleasant Cockfosters Barnet Hertfordshire EN4 9ES |
Registered Address | 24 Old Bond Street London W1S 4AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
34 at £1 | Eleanor Coren 34.00% Ordinary |
---|---|
22 at £1 | Dr Michael Elias Coren 22.00% Ordinary |
22 at £1 | Ms Ann Freda Coren 22.00% Ordinary |
22 at £1 | Ms Esther Coren 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,014 |
Cash | £22,203 |
Current Liabilities | £5,556 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 September 1971 | Delivered 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 1962 | Delivered 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 1960 | Delivered 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 1960 | Delivered 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 1960 | Delivered 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 1960 | Delivered 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 1959 | Delivered 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 1959 | Delivered 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 1958 | Delivered 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 |
5 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2021 | Application to strike the company off the register (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 September 2020 | Registered 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 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
18 October 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 September 2018 | Director's details changed for Ms Esther Coren on 27 August 2018 (2 pages) |
25 September 2018 | Director's details changed for Mr Michael Elias Coren on 27 August 2018 (2 pages) |
25 September 2018 | Change of details for Ms Eleanor Coren as a person with significant control on 27 August 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
25 September 2018 | Director's details changed for Mrs Eleanor Coren on 27 August 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 October 2017 | Director's details changed for Ms Eleanor Coren on 27 August 2017 (2 pages) |
10 October 2017 | Director's details changed for Ms Eleanor Coren on 27 August 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
29 September 2017 | Change of details for Ms Eleanor Coren as a person with significant control on 28 August 2016 (2 pages) |
29 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
29 September 2017 | Change of details for Ms Eleanor Coren as a person with significant control on 28 August 2016 (2 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) |
23 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Director's details changed for Esther Coren on 27 August 2010 (2 pages) |
20 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Director's details changed for Esther Coren on 27 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Eleanor Coren on 27 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Eleanor Coren on 27 August 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 October 2009 | Return made up to 27/08/09; full list of members (4 pages) |
2 October 2009 | Return made up to 27/08/09; full list of members (4 pages) |
2 October 2009 | Director's change of particulars / esther coren / 01/01/2009 (1 page) |
2 October 2009 | Director's change of particulars / esther coren / 01/01/2009 (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2009 | Return made up to 27/08/08; full list of members (4 pages) |
16 February 2009 | Return made up to 27/08/08; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 September 2007 | Return made up to 27/08/07; no change of members (7 pages) |
13 September 2007 | Return made up to 27/08/07; no change of members (7 pages) |
2 October 2006 | Return made up to 27/08/06; full list of members
|
2 October 2006 | Return made up to 27/08/06; full list of members
|
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 September 2005 | Return made up to 27/08/05; full list of members (8 pages) |
9 September 2005 | Return made up to 27/08/05; full list of members (8 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
1 October 2004 | Return made up to 27/08/04; full list of members (8 pages) |
1 October 2004 | Return made up to 27/08/04; full list of members (8 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 September 2003 | Return made up to 27/08/03; full list of members
|
7 September 2003 | Return made up to 27/08/03; full list of members
|
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 September 2002 | Return made up to 27/08/02; full list of members (8 pages) |
3 September 2002 | Return made up to 27/08/02; full list of members (8 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 September 2001 | Return made up to 27/08/01; full list of members (8 pages) |
11 September 2001 | Return made up to 27/08/01; full list of members (8 pages) |
10 January 2001 | Return made up to 27/08/00; full list of members (8 pages) |
10 January 2001 | Return made up to 27/08/00; full list of members (8 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 September 2000 | Return made up to 27/08/99; full list of members
|
5 September 2000 | Return made up to 27/08/99; full list of members
|
27 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | Secretary resigned (1 page) |
2 November 1998 | Return made up to 27/08/98; no change of members (4 pages) |
2 November 1998 | Return made up to 27/08/98; no change of members (4 pages) |
24 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
24 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
9 September 1997 | Return made up to 27/08/97; no change of members (4 pages) |
9 September 1997 | Return made up to 27/08/97; no change of members (4 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 October 1996 | Return made up to 27/08/96; full list of members (6 pages) |
1 October 1996 | Return made up to 27/08/96; full list of members (6 pages) |
6 September 1995 | Return made up to 27/08/95; no change of members (4 pages) |
6 September 1995 | Return made up to 27/08/95; no change of members (4 pages) |
19 May 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 May 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 March 1958 | Incorporation (14 pages) |
27 March 1958 | Incorporation (14 pages) |