Company NameCorsu Investments Limited
DirectorsAlex Edel and Ruth Edel
Company StatusActive
Company Number00706230
CategoryPrivate Limited Company
Incorporation Date23 October 1961(62 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alex Edel
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(30 years, 6 months after company formation)
Appointment Duration32 years
RoleBusinessman
Country of ResidenceEngland
Correspondence Address16 Craven Walk
London
N16
Director NameMrs Ruth Edel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(30 years, 6 months after company formation)
Appointment Duration32 years
RoleHousewife
Country of ResidenceEngland
Correspondence Address16 Craven Walk
London
N16
Secretary NameMrs Ruth Edel
NationalityBritish
StatusCurrent
Appointed13 April 1992(30 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Craven Walk
London
N16

Location

Registered Address5 North End Road
Golders Green
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Mrs Ruth Edel
100.00%
Ordinary

Financials

Year2014
Net Worth£247,831
Cash£69,199
Current Liabilities£398,372

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return13 April 2024 (6 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

28 October 1999Delivered on: 30 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 east street bedminster bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 January 1998Delivered on: 10 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 January 1998Delivered on: 10 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:-213 and 215 hoylake road moreton. The present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding
31 July 1967Delivered on: 3 August 1967
Persons entitled:
C Ruth Guiver
P.H.Guiver
C Ruth Guiver
P.H.Guiver

Classification: Legal charge
Secured details: £600.
Particulars: L/H 15 whellock road bedford park acton W.4.
Outstanding
3 November 2003Delivered on: 12 November 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings known as 115 leadale road, stamford hill, london N15 6DJ and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 November 2003Delivered on: 12 November 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings known as 11 clifton gardens, stamford hill, london N15 6AP t/n MX203182 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 September 2000Delivered on: 16 September 2000
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 leasdale road hackney t/no.LN149144 and fixed charge over all rental income and floating charge over undertaking property assets and rights present and future.
Outstanding
31 July 1967Delivered on: 3 August 1967
Satisfied on: 21 March 1998
Persons entitled:
C Ruth Guiver
P.H.Guiver

Classification: Legal charge
Secured details: £600.
Particulars: L/H 22 agnew road lewisham london.
Fully Satisfied
6 November 1964Delivered on: 12 November 1964
Satisfied on: 21 March 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 63 spenser grove,N16 t/no.ln 7584 with all fixtures.
Fully Satisfied
6 April 1964Delivered on: 14 April 1964
Satisfied on: 21 March 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 28, st. Malo avenue, edmonton, london, with all fixtures.
Fully Satisfied
14 May 1963Delivered on: 28 May 1963
Satisfied on: 21 March 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 108, lincoln rd, enfield, middlesex, with all fixtures present fixture.
Fully Satisfied
7 February 1963Delivered on: 18 February 1963
Satisfied on: 21 March 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 187, willoughby lane, tottenham, london N.17 with all fixtures. Title no.mx.74150.
Fully Satisfied

Filing History

16 September 2023Compulsory strike-off action has been discontinued (1 page)
15 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
27 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
17 March 2023Previous accounting period shortened from 27 March 2022 to 26 March 2022 (1 page)
20 December 2022Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
23 June 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
21 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
23 March 2022Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
24 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
4 August 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
22 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
18 September 2020Previous accounting period extended from 24 March 2020 to 31 March 2020 (1 page)
23 June 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
24 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
24 March 2020Current accounting period shortened from 25 March 2019 to 24 March 2019 (1 page)
24 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
19 June 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
17 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
19 March 2019Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
19 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
27 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
27 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
22 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
7 May 2010Director's details changed for Mrs Ruth Edel on 5 January 2010 (2 pages)
7 May 2010Director's details changed for Mrs Ruth Edel on 5 January 2010 (2 pages)
7 May 2010Director's details changed for Mrs Ruth Edel on 5 January 2010 (2 pages)
7 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Return made up to 13/04/09; full list of members (3 pages)
13 May 2009Return made up to 13/04/09; full list of members (3 pages)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
8 August 2008Return made up to 13/04/08; full list of members (3 pages)
8 August 2008Return made up to 13/04/08; full list of members (3 pages)
27 July 2007Return made up to 13/04/07; full list of members (2 pages)
27 July 2007Return made up to 13/04/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 July 2006Return made up to 13/04/06; full list of members (7 pages)
10 July 2006Return made up to 13/04/06; full list of members (7 pages)
19 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 June 2005Return made up to 13/04/05; full list of members (7 pages)
8 June 2005Return made up to 13/04/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 May 2004Return made up to 13/04/04; full list of members (7 pages)
20 May 2004Return made up to 13/04/04; full list of members (7 pages)
27 April 2004Amended accounts made up to 31 March 2003 (5 pages)
27 April 2004Amended accounts made up to 31 March 2003 (5 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 November 2003Particulars of mortgage/charge (7 pages)
12 November 2003Particulars of mortgage/charge (7 pages)
12 November 2003Particulars of mortgage/charge (7 pages)
12 November 2003Particulars of mortgage/charge (7 pages)
20 May 2003Return made up to 13/04/03; full list of members (7 pages)
20 May 2003Return made up to 13/04/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 June 2002Return made up to 13/04/02; full list of members (6 pages)
13 June 2002Return made up to 13/04/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 July 2001Return made up to 13/04/01; full list of members (6 pages)
18 July 2001Return made up to 13/04/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
19 July 2000Return made up to 13/04/00; full list of members (6 pages)
19 July 2000Return made up to 13/04/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
7 June 1999Return made up to 13/04/99; full list of members (6 pages)
7 June 1999Return made up to 13/04/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
17 June 1998Return made up to 13/04/98; no change of members (4 pages)
17 June 1998Return made up to 13/04/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (3 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (3 pages)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Particulars of mortgage/charge (4 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (4 pages)
12 May 1997Return made up to 13/04/97; no change of members (4 pages)
12 May 1997Return made up to 13/04/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
2 July 1996Return made up to 13/04/96; full list of members (6 pages)
2 July 1996Return made up to 13/04/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)