Cowley
Uxbridge
UB8 2FX
Director Name | Mr Gerald Coren |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(28 years, 4 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Walsingham Saint Johns Wood Park London NW8 6RL |
Secretary Name | Mr Jonathan Bradley Coren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(28 years, 4 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Acre East End Way Pinner Middlesex HA5 3BS |
Secretary Name | Mr Gerald Coren |
---|---|
Status | Resigned |
Appointed | 30 November 2018(55 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 2022) |
Role | Company Director |
Correspondence Address | 62 Walsingham St Johns Wood Park London NW8 6RL |
Registered Address | 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5.2k at £1 | Trustees Of Coren Family Trust 52.00% Ordinary |
---|---|
4.8k at £1 | Gerald Coren 47.99% Ordinary |
1 at £1 | Jonathan Bradley Coren 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £522,035 |
Current Liabilities | £28,416 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
16 January 1973 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 1964 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1964 | Delivered 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 |
13 October 2023 | Satisfaction of charge 9 in full (1 page) |
---|---|
13 October 2023 | Satisfaction of charge 16 in full (1 page) |
13 October 2023 | Satisfaction of charge 6 in full (1 page) |
13 October 2023 | Satisfaction of charge 4 in full (1 page) |
13 October 2023 | Satisfaction of charge 11 in full (1 page) |
13 October 2023 | Satisfaction of charge 12 in full (1 page) |
13 October 2023 | Satisfaction of charge 5 in full (1 page) |
13 October 2023 | Satisfaction of charge 3 in full (1 page) |
13 October 2023 | Satisfaction of charge 15 in full (1 page) |
13 October 2023 | Satisfaction of charge 2 in full (1 page) |
13 October 2023 | Satisfaction of charge 10 in full (1 page) |
13 October 2023 | Satisfaction of charge 1 in full (1 page) |
13 October 2023 | Satisfaction of charge 13 in full (1 page) |
13 October 2023 | Satisfaction of charge 14 in full (1 page) |
13 October 2023 | Satisfaction of charge 8 in full (1 page) |
13 October 2023 | Satisfaction of charge 7 in full (1 page) |
2 October 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
21 December 2022 | Cessation of Gerald Coren as a person with significant control on 29 June 2022 (1 page) |
21 December 2022 | Change of details for Stephanie Frances Stock as a person with significant control on 21 December 2022 (2 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with updates (4 pages) |
21 December 2022 | Notification of Jonathan Bradley Coren as a person with significant control on 29 June 2022 (2 pages) |
21 December 2022 | Director's details changed for Mr Jonathan Bradley Coren on 21 December 2022 (2 pages) |
21 December 2022 | Registered 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 2022 | Notification of Stephanie Frances Stock as a person with significant control on 29 June 2022 (2 pages) |
21 December 2022 | Change of details for Mr Jonathan Bradley Coren as a person with significant control on 21 December 2022 (2 pages) |
7 November 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 July 2022 | Termination of appointment of Gerald Coren as a secretary on 29 June 2022 (1 page) |
20 July 2022 | Termination of appointment of Gerald Coren as a director on 29 June 2022 (1 page) |
20 July 2022 | Appointment of Mr Jonathan Bradley Coren as a director on 20 July 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
7 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
31 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
31 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
3 December 2018 | Appointment of Mr Gerald Coren as a secretary on 30 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Jonathan Bradley Coren as a secretary on 30 November 2018 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
30 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
11 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
3 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
12 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
4 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Registered office address changed from 1St Floor 15 Harlesden Road London NW10 2BY on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from 1St Floor 15 Harlesden Road London NW10 2BY on 15 November 2010 (1 page) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
5 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 May 2009 | Return made up to 22/12/08; full list of members (3 pages) |
5 May 2009 | Return made up to 22/12/08; full list of members (3 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
12 August 2008 | Return made up to 22/12/07; full list of members
|
12 August 2008 | Return made up to 22/12/07; full list of members
|
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
26 March 2007 | Return made up to 22/12/06; full list of members (6 pages) |
26 March 2007 | Return made up to 22/12/06; full list of members (6 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
29 March 2006 | Return made up to 22/12/05; full list of members (6 pages) |
29 March 2006 | Return made up to 22/12/05; full list of members (6 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 March 2005 | Return made up to 22/12/04; full list of members (6 pages) |
9 March 2005 | Return made up to 22/12/04; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
8 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 January 2003 | Return made up to 22/12/02; full list of members
|
23 January 2003 | Return made up to 22/12/02; full list of members
|
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
7 January 2002 | Return made up to 22/12/01; full list of members
|
7 January 2002 | Return made up to 22/12/01; full list of members
|
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
6 February 2001 | Return made up to 22/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 22/12/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 March 2000 | Return made up to 22/12/99; full list of members (6 pages) |
3 March 2000 | Return made up to 22/12/99; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 January 1999 | Return made up to 22/12/98; full list of members (7 pages) |
11 January 1999 | Return made up to 22/12/98; full list of members (7 pages) |
29 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 January 1998 | Return made up to 22/12/97; no change of members (5 pages) |
16 January 1998 | Return made up to 22/12/97; no change of members (5 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 February 1997 | Return made up to 22/12/96; full list of members
|
3 February 1997 | Return made up to 22/12/96; full list of members
|
3 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 January 1996 | Return made up to 22/12/95; no change of members (5 pages) |
9 January 1996 | Return made up to 22/12/95; no change of members (5 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |