Company NameResidential Conversions (Holdings) Limited
DirectorJonathan Bradley Coren
Company StatusActive
Company Number00770410
CategoryPrivate Limited Company
Incorporation Date9 August 1963(60 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Bradley Coren
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(58 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brook Business Centre Cowley Mill Road
Cowley
Uxbridge
UB8 2FX
Director NameMr Gerald Coren
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(28 years, 4 months after company formation)
Appointment Duration30 years, 6 months (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Walsingham
Saint Johns Wood Park
London
NW8 6RL
Secretary NameMr Jonathan Bradley Coren
NationalityBritish
StatusResigned
Appointed22 December 1991(28 years, 4 months after company formation)
Appointment Duration26 years, 11 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Acre
East End Way
Pinner
Middlesex
HA5 3BS
Secretary NameMr Gerald Coren
StatusResigned
Appointed30 November 2018(55 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 2022)
RoleCompany Director
Correspondence Address62 Walsingham
St Johns Wood Park
London
NW8 6RL

Location

Registered Address3 Brook Business Centre Cowley Mill Road
Cowley
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.2k at £1Trustees Of Coren Family Trust
52.00%
Ordinary
4.8k at £1Gerald Coren
47.99%
Ordinary
1 at £1Jonathan Bradley Coren
0.01%
Ordinary

Financials

Year2014
Net Worth£522,035
Current Liabilities£28,416

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

16 January 1973Delivered on: 22 January 1973
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86, tubbs road, london N.W.10. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 January 1973Delivered on: 22 January 1973
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31, tubbs road, london N.W.10. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 January 1973Delivered on: 22 January 1973
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16, tibbs road, london N.W.10. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 October 1972Delivered on: 20 October 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 & 10 barford street, islington. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 September 1972Delivered on: 3 October 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13, graham rd, hendon, N.W.4. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 September 1972Delivered on: 12 September 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30, greyhound rd, willesden, NW10.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 August 1972Delivered on: 7 September 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 kempe rd, willesden, london, NW6 L.B. of brent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 July 1964Delivered on: 12 August 1964
Persons entitled: Atlas Assurance Company LTD

Classification: Mortgage
Secured details: £7,500 and a further advance of £1,500 & all other sums which may become due to the lender by f/h conversions LTD.
Particulars: 15 harlsden rd, london NW10.
Outstanding
31 January 1979Delivered on: 5 February 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 crossley street N7 london borough of islington title no. 338524.
Outstanding
31 January 1979Delivered on: 5 February 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 & 25 crossley street, N7 london borough islington title no 338787.
Outstanding
22 May 1974Delivered on: 22 May 1974
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 churchill road willesden brent london floating charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
22 May 1974Delivered on: 22 May 1974
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52, 54 and 56 huddlestone road willesden brent london floating charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
22 May 1974Delivered on: 22 May 1974
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 churchill road, willesden, brent, london floating charge over all movable plant machinery utensils furniture and equipment.
Outstanding
2 August 1973Delivered on: 14 August 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132, hanover road, willesden, london borough of brent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 January 1973Delivered on: 22 January 1973
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 tubbs road, london N.W.10. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 July 1964Delivered on: 12 August 1964
Persons entitled: Atlas Assurance Company LTD

Classification: Mortgage
Secured details: £8,500 & all other sums which may be due or becoming due to the lender by the company.
Particulars: 15 harlsden rd, london NW10.
Outstanding

Filing History

13 October 2023Satisfaction of charge 9 in full (1 page)
13 October 2023Satisfaction of charge 16 in full (1 page)
13 October 2023Satisfaction of charge 6 in full (1 page)
13 October 2023Satisfaction of charge 4 in full (1 page)
13 October 2023Satisfaction of charge 11 in full (1 page)
13 October 2023Satisfaction of charge 12 in full (1 page)
13 October 2023Satisfaction of charge 5 in full (1 page)
13 October 2023Satisfaction of charge 3 in full (1 page)
13 October 2023Satisfaction of charge 15 in full (1 page)
13 October 2023Satisfaction of charge 2 in full (1 page)
13 October 2023Satisfaction of charge 10 in full (1 page)
13 October 2023Satisfaction of charge 1 in full (1 page)
13 October 2023Satisfaction of charge 13 in full (1 page)
13 October 2023Satisfaction of charge 14 in full (1 page)
13 October 2023Satisfaction of charge 8 in full (1 page)
13 October 2023Satisfaction of charge 7 in full (1 page)
2 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
21 December 2022Cessation of Gerald Coren as a person with significant control on 29 June 2022 (1 page)
21 December 2022Change of details for Stephanie Frances Stock as a person with significant control on 21 December 2022 (2 pages)
21 December 2022Confirmation statement made on 21 December 2022 with updates (4 pages)
21 December 2022Notification of Jonathan Bradley Coren as a person with significant control on 29 June 2022 (2 pages)
21 December 2022Director's details changed for Mr Jonathan Bradley Coren on 21 December 2022 (2 pages)
21 December 2022Registered office address changed from 62 Walsingham St Johns Wood Park London England NW8 6RL to 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 21 December 2022 (1 page)
21 December 2022Notification of Stephanie Frances Stock as a person with significant control on 29 June 2022 (2 pages)
21 December 2022Change of details for Mr Jonathan Bradley Coren as a person with significant control on 21 December 2022 (2 pages)
7 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 July 2022Termination of appointment of Gerald Coren as a secretary on 29 June 2022 (1 page)
20 July 2022Termination of appointment of Gerald Coren as a director on 29 June 2022 (1 page)
20 July 2022Appointment of Mr Jonathan Bradley Coren as a director on 20 July 2022 (2 pages)
25 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
7 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
31 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 December 2019 (6 pages)
31 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
3 December 2018Appointment of Mr Gerald Coren as a secretary on 30 November 2018 (2 pages)
3 December 2018Termination of appointment of Jonathan Bradley Coren as a secretary on 30 November 2018 (1 page)
2 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
30 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
11 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(4 pages)
11 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(4 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
(4 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
(4 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
3 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(4 pages)
3 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(4 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
12 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
4 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
15 November 2010Registered office address changed from 1St Floor 15 Harlesden Road London NW10 2BY on 15 November 2010 (1 page)
15 November 2010Registered office address changed from 1St Floor 15 Harlesden Road London NW10 2BY on 15 November 2010 (1 page)
25 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
5 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 May 2009Return made up to 22/12/08; full list of members (3 pages)
5 May 2009Return made up to 22/12/08; full list of members (3 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
12 August 2008Return made up to 22/12/07; full list of members
  • 363(287) ‐ Registered office changed on 12/08/08
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 2008Return made up to 22/12/07; full list of members
  • 363(287) ‐ Registered office changed on 12/08/08
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
26 March 2007Return made up to 22/12/06; full list of members (6 pages)
26 March 2007Return made up to 22/12/06; full list of members (6 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
29 March 2006Return made up to 22/12/05; full list of members (6 pages)
29 March 2006Return made up to 22/12/05; full list of members (6 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 March 2005Return made up to 22/12/04; full list of members (6 pages)
9 March 2005Return made up to 22/12/04; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 January 2004Return made up to 22/12/03; full list of members (6 pages)
8 January 2004Return made up to 22/12/03; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 January 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 July 2002Registered office changed on 18/07/02 from: 2 bath place rivington street london EC2A 3JJ (1 page)
18 July 2002Registered office changed on 18/07/02 from: 2 bath place rivington street london EC2A 3JJ (1 page)
7 January 2002Return made up to 22/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2002Return made up to 22/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 February 2001Return made up to 22/12/00; full list of members (6 pages)
6 February 2001Return made up to 22/12/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 March 2000Return made up to 22/12/99; full list of members (6 pages)
3 March 2000Return made up to 22/12/99; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 January 1999Return made up to 22/12/98; full list of members (7 pages)
11 January 1999Return made up to 22/12/98; full list of members (7 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 January 1998Return made up to 22/12/97; no change of members (5 pages)
16 January 1998Return made up to 22/12/97; no change of members (5 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 February 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 January 1996Return made up to 22/12/95; no change of members (5 pages)
9 January 1996Return made up to 22/12/95; no change of members (5 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)