Elstree
Hertfordshire
WD6 3LE
Secretary Name | Ann Freda Coren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1999(39 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 20 December 2016) |
Role | Company Director |
Correspondence Address | 77 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3HZ |
Director Name | Aaron Coren |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(31 years, 11 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 | Joyce Margaret Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 June 1999) |
Role | Company Director |
Correspondence Address | 11 Merridene London N21 1RD |
Website | catalyst.co.uk |
---|
Registered Address | 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
75 at £1 | Trustees Of Aaron Coren Settlement 75.00% Ordinary |
---|---|
25 at £1 | Eleanor Coren 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 1964 | Delivered on: 2 September 1964 Persons entitled: Professional Finance Company LTD. Classification: Mortgage Secured details: Sterling pounds 2,500 & all other monies due etc. Particulars: 10 & 12 elthanda road, lewisham, S.E.13. Outstanding |
---|---|
5 December 1963 | Delivered on: 11 December 1963 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding sterling pounds 700. Particulars: 7, harcombe rd., London, N.16. Outstanding |
5 December 1963 | Delivered on: 11 December 1963 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding sterling pounds 700. Particulars: 19, gunstor rd., London, N.16. Outstanding |
26 August 1963 | Delivered on: 6 September 1963 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due etc. not exceeding sterling pounds 1,500. Particulars: 26/32 (evens) cedar rd., Edmonton, london. Outstanding |
2 February 1962 | Delivered on: 8 February 1962 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc n/e sterling pounds 800. Particulars: 278, albert road, woolwich, london, E.16. Outstanding |
21 August 1961 | Delivered on: 28 August 1961 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: For securing all monies due etc. secured by two charges both dated 7TH mar 1960 but not exceeding £3,500. Particulars: 69. torriono avenue, st. Pancras, london. Outstanding |
21 August 1961 | Delivered on: 28 August 1961 Persons entitled: Lloyds Bank PLC Classification: Mortgage. Secured details: Mortgage for further securing all monies due etc,secured by the charges both dated 7TH march 1960 but not ecxeeding £3.500. Particulars: 79. torriono avenue, st. Pancras, london. Outstanding |
20 June 1972 | Delivered on: 17 August 1983 Persons entitled: Lloyds Bank PLC Classification: Revolving memorandum Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 2,4,10,14,22 frinton road london E6. Outstanding |
7 March 1960 | Delivered on: 11 March 1960 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc , but not exceeding £2,000. Particulars: 41 & 43 pelly road plaistow, essex. Outstanding |
20 June 1972 | Delivered on: 10 July 1983 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a revolving memorandum of deposit dated 20/6/72. Particulars: F/H 2,4,10,14,22 frinton road london E6. Outstanding |
30 March 1982 | Delivered on: 1 April 1982 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee pursuant to a revolving memorandum of deposit dated 20/6/72. Particulars: F/H property known as 72 blanmerle road london SE 9. Outstanding |
17 June 1974 | Delivered on: 26 June 1974 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: Further securing all monies due or to become due from the company to the chargee on any account whatsoeverpursuant to 9 memo. Of deposit dated 20/6/72. Particulars: 14 ayrsome road, london N.16 15 silverhall street isleworth, middx. 141 raulton road london S.e 24. Outstanding |
9 October 1972 | Delivered on: 12 October 1972 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds without instrument Secured details: Further securing all monies due or to become due from the company to the chargee on any account whatsoeverpursuant to a mem. Of deposit dated 20/6/72. Particulars: Various properties in london ,manchester & middlesex (see doc 36). Outstanding |
20 June 1972 | Delivered on: 10 July 1972 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deeds writings and documents of title already deposited by the company with the bank and any in future deposited. Outstanding |
6 June 1972 | Delivered on: 14 June 1972 Persons entitled: L. Morgnett Classification: Mortgage Secured details: Sterling pounds 3,000. Particulars: 69, torriano ave., N.W.5. Outstanding |
24 June 1969 | Delivered on: 3 July 1969 Persons entitled: Goulston Banking Corporation LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 beacon rd london.S.E.13. Outstanding |
30 December 1965 | Delivered on: 30 December 1965 Persons entitled: A.L. Levey Classification: Legal charge Secured details: Sterling pounds 2,000. Particulars: 69, torriano avenue. N.W.15. Outstanding |
18 January 1965 | Delivered on: 21 January 1965 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc. n/e sterling pounds 5,600. Particulars: L/H properties. 10,12,73,75,77,104,106,108 gosterwood street, london S.E.8. (see doc. 24). Outstanding |
14 December 1964 | Delivered on: 17 December 1964 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc n/E. Sterling pounds 1700. Particulars: 102 & 104 grove road london E.17. Outstanding |
7 March 1960 | Delivered on: 11 March 1960 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc. but not exceeding sterling pounds 1,500. Particulars: 81, highgali road, kentish town london N.W.5. Outstanding |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2016 | Application to strike the company off the register (3 pages) |
12 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) |
30 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
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
|
18 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
|
12 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 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 November 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
9 March 2009 | Return made up to 27/08/08; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 December 2007 | 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 (6 pages) |
22 September 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) |
9 September 2005 | Return made up to 27/08/05; full list of members (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
16 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 October 2002 | Return made up to 27/08/02; full list of members (6 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 September 2000 | Return made up to 27/08/00; full list of members
|
6 July 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 (4 pages) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | New secretary appointed (2 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) |
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 (3 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) |