London
W1S 4AP
Secretary Name | Ann Freda Coren |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1998(38 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 77 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3HZ |
Director Name | Mr Michael Elias Coren |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1999(39 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Director Name | Mrs Esther Coren |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1999(39 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Senior Academic |
Country of Residence | England |
Correspondence Address | 53 St Peters Road Broadstairs CT10 2ST |
Director Name | Aaron Coren |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(31 years, 6 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(31 years, 6 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 |
5k at £1 | Trustees Of Aaron Coren Settlement 83.33% Ordinary |
---|---|
1000 at £1 | Eleanor Coren 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,757,516 |
Cash | £102,104 |
Current Liabilities | £11,849 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 3 weeks from now) |
5 November 1981 | Delivered 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 1974 | Delivered 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 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 memo of deposit dated 20/6/72. Particulars: Various properties in london and herts. (See doc 24). Outstanding |
20 June 1972 | Delivered 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 1972 | Delivered 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 1969 | Delivered 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 1967 | Delivered 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 1962 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1960 | Delivered 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 |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
1 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 August 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
16 February 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
15 September 2021 | Change of details for Mrs Esther Coren as a person with significant control on 14 September 2021 (2 pages) |
14 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
14 September 2021 | Director's details changed for Mrs Esther Coren on 14 September 2021 (2 pages) |
14 September 2021 | Director's details changed for Mrs Eleanor Coren on 27 August 2021 (2 pages) |
14 September 2021 | Change of details for Mrs Esther Coren as a person with significant control on 14 September 2021 (2 pages) |
14 September 2021 | Director's details changed for Mrs Esther Coren on 14 September 2021 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 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) |
14 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
20 September 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 (13 pages) |
31 October 2018 | Second filing of Confirmation Statement dated 27/08/2016 (7 pages) |
17 October 2018 | Director's details changed for Esther Coren on 27 August 2018 (2 pages) |
17 October 2018 | Change of details for Esther Coren as a person with significant control on 6 April 2016 (2 pages) |
17 October 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
16 October 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 (14 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
27 September 2017 | Change of details for Ms Eleanor Coren as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Cessation of Aaron Coren Settlement as a person with significant control on 6 April 2016 (1 page) |
27 September 2017 | Notification of Ann Freda Coren as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Cessation of Aaron Coren Settlement as a person with significant control on 6 April 2016 (1 page) |
27 September 2017 | Director's details changed for Mr Michael Elias Coren on 19 August 2016 (2 pages) |
27 September 2017 | Director's details changed for Mr Michael Elias Coren on 19 August 2016 (2 pages) |
27 September 2017 | Director's details changed for Mr Michael Elias Coren on 19 August 2016 (2 pages) |
27 September 2017 | Change of details for Ms Eleanor Coren as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
27 September 2017 | Notification of Esther Coren as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Notification of Ann Freda Coren as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Notification of Esther Coren as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Change of details for Mr Michael Elias Coren as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Change of details for Mr Michael Elias Coren as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Director's details changed for Mr Michael Elias Coren on 19 August 2016 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 September 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
13 September 2016 | Confirmation statement made on 27 August 2016 with updates
|
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
|
18 December 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
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 | 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) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
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
|
9 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
16 October 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 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 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) |
22 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
9 February 2009 | Location of debenture register (1 page) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 3RD floor 167 fleet street london EC4A 2EA (1 page) |
9 February 2009 | Return made up to 27/08/08; full list of members (4 pages) |
9 February 2009 | Return made up to 27/08/08; full list of members (4 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 3RD floor 167 fleet street london EC4A 2EA (1 page) |
9 February 2009 | Location of debenture register (1 page) |
9 February 2009 | Location of register of members (1 page) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 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) |
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 (7 pages) |
13 September 2007 | Return made up to 27/08/07; no change of members (7 pages) |
22 September 2006 | Return made up to 27/08/06; full list of members
|
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) |
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 (7 pages) |
9 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
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 (7 pages) |
16 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 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
|
8 October 2002 | Return made up to 27/08/02; full list of members (7 pages) |
8 October 2002 | Return made up to 27/08/02; full list of members (7 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 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 (5 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 September 2001 | Return made up to 27/08/01; full list of members (7 pages) |
20 September 2001 | Return made up to 27/08/01; full list of members (7 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 September 2000 | Return made up to 27/08/00; full list of members
|
27 September 2000 | Return made up to 27/08/00; full list of members
|
18 July 2000 | Return made up to 27/08/99; full list of members (7 pages) |
18 July 2000 | Return made up to 27/08/99; full list of members (7 pages) |
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;director resigned (1 page) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | Secretary resigned;director 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
|
6 September 1995 | Return made up to 27/08/95; no change of members
|
31 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
23 February 1960 | Incorporation (15 pages) |
23 February 1960 | Incorporation (15 pages) |