Company NameH. Coren Investments Limited
Company StatusActive
Company Number00650257
CategoryPrivate Limited Company
Incorporation Date23 February 1960(64 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Eleanor Coren
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1991(31 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP
Secretary NameAnn Freda Coren
NationalityBritish
StatusCurrent
Appointed20 December 1998(38 years, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address77 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
Director NameMr Michael Elias Coren
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(39 years after company formation)
Appointment Duration25 years, 1 month
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMrs Esther Coren
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(39 years after company formation)
Appointment Duration25 years, 1 month
RoleSenior Academic
Country of ResidenceEngland
Correspondence Address53 St Peters Road
Broadstairs
CT10 2ST
Director NameAaron Coren
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(31 years, 6 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(31 years, 6 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

5k at £1Trustees Of Aaron Coren Settlement
83.33%
Ordinary
1000 at £1Eleanor Coren
16.67%
Ordinary

Financials

Year2014
Net Worth£1,757,516
Cash£102,104
Current Liabilities£11,849

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Charges

5 November 1981Delivered on: 7 November 1981
Persons entitled: Lloyds Bank PLC

Classification: Charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee under the terms of a revolving memorandum of deposit dated 20/6/72.
Particulars: F/H property known as 120 bull head road, elstree.
Outstanding
17 June 1974Delivered on: 26 June 1974
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: For further security all monies due or to become due from the company to the chargee on any account whatsoeverpursuant to a memo deposit dated 20/6/72.
Particulars: 71 brookdale road walthamstow london E17 6 colfe road lewisham london SE23 47 crawford road hatfield herts. 32 and 32A oak grove london NW2.
Outstanding
9 October 1972Delivered 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 memo of deposit dated 20/6/72.
Particulars: Various properties in london and herts. (See doc 24).
Outstanding
20 June 1972Delivered on: 10 July 1972
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deeds and documents of title deposited by the company with the bank and proceeds of any sale of premises arising therefrom.
Outstanding
17 February 1972Delivered on: 23 February 1972
Persons entitled: M. Rosenberg

Classification: Further charge
Secured details: £800.
Particulars: 136,136A,136B myddleton rd. N 22.
Outstanding
10 July 1969Delivered on: 18 July 1969
Persons entitled: Woolfe Baker

Classification: Legal charge
Secured details: £3,000.
Particulars: 371 caledonian road, N.1 london borough of islington.
Outstanding
7 December 1967Delivered on: 11 December 1967
Persons entitled: M. Rosenberg

Classification: Legal charge
Secured details: £4,200.
Particulars: 136 & 136A & 136B llydleton road, london N. 22.
Outstanding
8 February 1962Delivered on: 13 February 1962
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Secured details: All monesy due etc not exceeding £2000.
Particulars: 604. holloway road, islington.
Outstanding
5 April 1983Delivered on: 8 April 1983
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 house 34/34A oak grove, cricklewood title no ngl 439229.
Outstanding
6 September 1982Delivered on: 7 September 1982
Persons entitled: Lloyds Bank PLC

Classification: Revolving memorandum of deposit.
Secured details: All monies advanced to the company purtuant to a revolving memorandum of deposit dated 20.6.72.
Particulars: F/H 179, bullhead road, elstree, herts.
Outstanding
18 March 1960Delivered on: 29 March 1960
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc not exceeding £5000.
Particulars: Maisonettes k/a 10/10A, 14/14A, 16/16A, 18/18A, 20/20A, 22/2A, 24/24A oak grove,hendon, middx.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
1 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
15 September 2021Change of details for Mrs Esther Coren as a person with significant control on 14 September 2021 (2 pages)
14 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
14 September 2021Director's details changed for Mrs Esther Coren on 14 September 2021 (2 pages)
14 September 2021Director's details changed for Mrs Eleanor Coren on 27 August 2021 (2 pages)
14 September 2021Change of details for Mrs Esther Coren as a person with significant control on 14 September 2021 (2 pages)
14 September 2021Director's details changed for Mrs Esther Coren on 14 September 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (13 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)
14 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
20 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
31 October 2018Second filing of Confirmation Statement dated 27/08/2016 (7 pages)
17 October 2018Director's details changed for Esther Coren on 27 August 2018 (2 pages)
17 October 2018Change of details for Esther Coren as a person with significant control on 6 April 2016 (2 pages)
17 October 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
16 October 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 (14 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
27 September 2017Change of details for Ms Eleanor Coren as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Cessation of Aaron Coren Settlement as a person with significant control on 6 April 2016 (1 page)
27 September 2017Notification of Ann Freda Coren as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Cessation of Aaron Coren Settlement as a person with significant control on 6 April 2016 (1 page)
27 September 2017Director's details changed for Mr Michael Elias Coren on 19 August 2016 (2 pages)
27 September 2017Director's details changed for Mr Michael Elias Coren on 19 August 2016 (2 pages)
27 September 2017Director's details changed for Mr Michael Elias Coren on 19 August 2016 (2 pages)
27 September 2017Change of details for Ms Eleanor Coren as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
27 September 2017Notification of Esther Coren as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Notification of Ann Freda Coren as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Notification of Esther Coren as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Change of details for Mr Michael Elias Coren as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Change of details for Mr Michael Elias Coren as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Director's details changed for Mr Michael Elias Coren on 19 August 2016 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 September 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 27 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01(PSC01) was registered on 31/10/2018.
(8 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 6,000
(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 6,000
(6 pages)
18 December 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 6,000
(6 pages)
18 December 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 6,000
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 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)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 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 6,000
(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 6,000
(6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
16 October 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 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 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)
22 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
9 February 2009Location of debenture register (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Registered office changed on 09/02/2009 from 3RD floor 167 fleet street london EC4A 2EA (1 page)
9 February 2009Return made up to 27/08/08; full list of members (4 pages)
9 February 2009Return made up to 27/08/08; full list of members (4 pages)
9 February 2009Registered office changed on 09/02/2009 from 3RD floor 167 fleet street london EC4A 2EA (1 page)
9 February 2009Location of debenture register (1 page)
9 February 2009Location of register of members (1 page)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 December 2007Total 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)
22 September 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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 (7 pages)
9 September 2005Return made up to 27/08/05; full list of members (7 pages)
11 February 2005Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page)
11 February 2005Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page)
16 September 2004Return made up to 27/08/04; full list of members (7 pages)
16 September 2004Return made up to 27/08/04; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 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)
8 October 2002Return made up to 27/08/02; full list of members (7 pages)
8 October 2002Return made up to 27/08/02; full list of members (7 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 September 2001Return made up to 27/08/01; full list of members (7 pages)
20 September 2001Return made up to 27/08/01; full list of members (7 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2000Return made up to 27/08/99; full list of members (7 pages)
18 July 2000Return made up to 27/08/99; full list of members (7 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;director resigned (1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned;director 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
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 September 1995Return made up to 27/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 February 1960Incorporation (15 pages)
23 February 1960Incorporation (15 pages)