Company NameShop And Town Properties Limited
DirectorJonathan Bradley Coren
Company StatusActive
Company Number00771512
CategoryPrivate Limited Company
Incorporation Date21 August 1963(60 years, 8 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, 11 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
Appointed31 December 1990(27 years, 4 months after company formation)
Appointment Duration31 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
Appointed31 December 1990(27 years, 4 months after company formation)
Appointment Duration27 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, 3 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

10.4k at £1Gerald Coren
52.00%
Ordinary
9.6k at £1Trustees Of Coren Family Trust
48.00%
Ordinary
1 at £1Jonathan Bradley Coren
0.01%
Ordinary

Financials

Year2014
Turnover£29,738
Gross Profit£29,738
Net Worth£1,028,853
Cash£1,141,655
Current Liabilities£621,826

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

22 May 1972Delivered on: 2 June 1972
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: 28 wheatstone rd london W.10.
Outstanding
22 May 1972Delivered on: 2 June 1972
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 wheatstone rd london W.10.
Outstanding
22 September 2017Delivered on: 28 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 April 1990Delivered on: 14 May 1990
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: 17 and 19, harlesden road, london borough of brent. Title no. Ngl 439166.
Outstanding
5 January 1989Delivered on: 26 January 1989
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: 168 chamberlayne road willesden, l/b of brent title no:- ngl 101643.
Outstanding
24 February 1988Delivered on: 4 March 1988
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: 8 chamberlayne road l/b of brent title no. Ngl 540697.
Outstanding
22 May 1972Delivered on: 2 June 1972
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: 11, wheatstone rd london W.109.
Outstanding
24 February 1988Delivered on: 4 March 1988
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: 12 dean road, l/b of brent title no. Ngl 98285.
Outstanding
24 February 1988Delivered on: 4 March 1988
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: 156, 158, 160, 162, 164, 168 & 184 sirdar road, 170, 186, 188, 190 sirdar road, l/b of haringey, title no ngl 396340.
Outstanding
24 February 1988Delivered on: 4 March 1988
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: 11 oxgate gardens, l/b of brent, title no. Mx 140532.
Outstanding
24 February 1988Delivered on: 4 March 1988
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: 47 powerscroft road, l/b of hackney, title no. Ln 61933.
Outstanding
24 February 1988Delivered on: 4 March 1988
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: 40 melrose avenue, l/b of brent, title no ngl 141822.
Outstanding
24 February 1988Delivered on: 4 March 1988
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: 57 argyle road, l/b of haringey, title no. Egl 165628.
Outstanding
24 February 1988Delivered on: 4 March 1988
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: 196 sirdar road, l/b of haringey, title no ngl 439713.
Outstanding
24 February 1988Delivered on: 4 March 1988
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: 28 old oak lane, l/b of hammersmith & fulham title no. Ngl 445873.
Outstanding
24 February 1988Delivered on: 4 March 1988
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: 65 fortis green, l/b of barnet, title no. Ngl 579059.
Outstanding
24 February 1988Delivered on: 4 March 1988
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: 148 kensington avenue l/b of newham title no. Egl 146993.
Outstanding
22 May 1972Delivered on: 2 June 1972
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: 47, wheatstone rd london W.10.
Outstanding
24 February 1988Delivered on: 4 March 1988
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: 108 amhurst road, l/b of hackney, title no. Ln 69224.
Outstanding
24 February 1988Delivered on: 4 March 1988
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: 18 st. Johns hill, reading berkshire title no. Bk 141925.
Outstanding
24 February 1988Delivered on: 4 March 1988
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: 89 furness road, l/b of brent, title no. Mx 346749.
Outstanding
15 April 1981Delivered on: 30 April 1981
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: F/H 39 ridley road, NW10 brent title no. Mx 123231.
Outstanding
15 April 1981Delivered on: 30 April 1981
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: F/H 49 chandos road NW2 brent title no. Mx 380059.
Outstanding
23 October 1979Delivered on: 24 October 1979
Persons entitled: Edward Manson & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 2 & 4 mercers road, london N.19. title no. Ngl 354354.
Outstanding
5 July 1979Delivered on: 16 July 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: 4. mercers road, N. 19 london borough of islington title no. Ln 187474.
Outstanding
29 June 1979Delivered on: 12 July 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: 2. mercers road N.19 london borough of islington title no. 181175.
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: 3, 5, 7, 9, 11, & 15 crossley street, N.7. london borough of islington title no. 80889.
Outstanding
19 January 1979Delivered on: 25 January 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: Carlton lodge,38 st. Anne's road london borough of haringey title no. Mx 427886.
Outstanding
22 May 1972Delivered on: 2 June 1972
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: 9, wheatstone rd, london W.10.
Outstanding
19 January 1979Delivered on: 25 January 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: 34, crossley street N.7 london borough of islington title no. Ln 137098.
Outstanding
24 July 1978Delivered on: 11 August 1978
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, victorian crane, hackney, london N.16. title no 232420.
Outstanding
5 August 1977Delivered on: 15 August 1977
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75, liddell gardens N.W.10 london borough of brent title no mx 473359.
Outstanding
5 August 1977Delivered on: 15 August 1977
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63, liddell gardens, N.W.10. london borough of brent title no mx 473358.
Outstanding
5 August 1977Delivered on: 15 August 1977
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 149, harvist road, N.W.6 london borough of brent title no mx 372698.
Outstanding
5 August 1977Delivered on: 15 August 1977
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18/18A ringwood road, E.17 london borough of waltham forest.
Outstanding
4 July 1977Delivered on: 14 July 1977
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: 60 bishops road, S.W.6. london borough of hammersmith. Title no. Ln 240224.
Outstanding
16 June 1977Delivered on: 28 June 1977
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: 29 gowon rd, N.W.10 london borough of brent. Title no: mx 443448.
Outstanding
20 June 1977Delivered on: 24 June 1977
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: 77 walm lane, N.W2. London borough of brent title no: mx 451967.
Outstanding
16 May 1977Delivered on: 20 May 1977
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: 67 oldfield road, NW10.
Outstanding
14 April 1972Delivered on: 3 May 1972
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: 133, harburt rd, battersea, S.W.11.
Outstanding
18 March 1977Delivered on: 28 March 1977
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: 74, sunningfield road, barnet N.W.4.
Outstanding
26 January 1977Delivered on: 16 February 1977
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: 77, harvist road, NW6 london borough of brent.
Outstanding
26 January 1977Delivered on: 16 February 1977
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: 75, harvist road, NW6 london borough of brent.
Outstanding
23 December 1976Delivered on: 5 January 1977
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: 201, bravington road, W.9. L.B. of westminster title no ln 71109.
Outstanding
9 December 1976Delivered on: 15 December 1976
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: 58, hallowell road northwood, hillingdon, title no. Mx 326543.
Outstanding
27 September 1976Delivered on: 7 October 1976
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: 29, sneyd road brent N.W.2. title no ngl 285170.
Outstanding
16 September 1976Delivered on: 28 September 1976
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: 3 hartham rd. N7. islington.
Outstanding
19 May 1976Delivered on: 8 June 1976
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: 8 fermoy road, westminster W9.
Outstanding
14 January 1976Delivered on: 21 January 1976
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: 29, holders hill ave hendon. London. Barnet.
Outstanding
30 October 1975Delivered on: 14 November 1975
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: 79, furness road N.W.10 l/B. Brent.
Outstanding
1 September 1971Delivered on: 15 September 1971
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 441 chapter rd willesden nw 10 mx 46682.
Outstanding
31 October 1975Delivered on: 10 November 1975
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: 37 & 37A, dartmouth park avenue, st. Pancras, N.W.5, L.B. of camden.
Outstanding
5 February 1975Delivered on: 13 February 1975
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: 6 & 63, holders hill avenue, hendon. Nw 4. barnet.
Outstanding
5 February 1975Delivered on: 13 February 1975
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: 28, holders hill crescent, hendon. N.W.4. barnet.
Outstanding
5 February 1975Delivered on: 13 February 1975
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, 19 & 37, holders hill gardens hendon. N.W.4. barnet.
Outstanding
5 February 1975Delivered on: 13 February 1975
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: 11, 37 & 63 holders hill drive, hendon N.W.4. barnet.
Outstanding
5 February 1975Delivered on: 13 February 1975
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: 28, florence street, hendon N.W.4 barnet,.
Outstanding
9 July 1973Delivered on: 20 July 1973
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: 11, 31, 37 & 63, holders hill drive, london.
Outstanding
9 July 1973Delivered on: 20 July 1973
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: 186, great north way and 28, florence street, barnet london.
Outstanding
9 July 1973Delivered on: 20 July 1973
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: 6, 29 & 63, holders hill avenue, london.
Outstanding
9 July 1973Delivered on: 20 July 1973
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: 10 & 28, holders hill crescent, barnet, london.
Outstanding
1 September 1971Delivered on: 15 September 1971
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 dudden hill lane, willesden, middx. Nw 10. mx 258340.
Outstanding
9 July 1973Delivered on: 20 July 1973
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, 19 & 37, holders hill gardens london.
Outstanding
9 July 1973Delivered on: 20 July 1973
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: 58, tenterden drive, barnet, london.
Outstanding
9 July 1973Delivered on: 20 July 1973
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: 72, tenterden drive, barnet, london.
Outstanding
29 January 1973Delivered on: 9 February 1973
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: 115 priory park road kilburn london.
Outstanding
29 January 1973Delivered on: 9 February 1973
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: 94 and 96 charteris rd. Kilburn london.
Outstanding
29 January 1973Delivered on: 9 February 1973
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: 28 esmond rd kilburn london.
Outstanding
29 January 1973Delivered on: 9 February 1973
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: 102 cherteris rd kilburn london.
Outstanding
18 January 1973Delivered on: 26 January 1973
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: F/H 83, dudden hill lane, willesden, middx.
Outstanding
21 September 1972Delivered on: 25 September 1972
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 leghorn rd, NW10. 74 furness rd, NW10. 70/80 hannover rd NW10. 23 radcliffe avenue NW10 69 temple road, nw 2.
Outstanding
6 September 1972Delivered on: 15 September 1972
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: 64 menelick road, london nw 2.
Outstanding
18 March 1969Delivered on: 8 April 1969
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north-west side of inglewood road, west hampstead, london N.W.6.
Outstanding

Filing History

13 October 2023Satisfaction of charge 61 in full (1 page)
13 October 2023Satisfaction of charge 60 in full (1 page)
13 October 2023Satisfaction of charge 007715120073 in full (1 page)
13 October 2023Satisfaction of charge 62 in full (1 page)
13 October 2023Satisfaction of charge 67 in full (1 page)
13 October 2023Satisfaction of charge 58 in full (1 page)
13 October 2023Satisfaction of charge 72 in full (1 page)
13 October 2023Satisfaction of charge 53 in full (1 page)
13 October 2023Satisfaction of charge 68 in full (1 page)
13 October 2023Satisfaction of charge 65 in full (1 page)
13 October 2023Satisfaction of charge 64 in full (1 page)
13 October 2023Satisfaction of charge 59 in full (1 page)
13 October 2023Satisfaction of charge 63 in full (1 page)
13 October 2023Satisfaction of charge 66 in full (1 page)
13 October 2023Satisfaction of charge 71 in full (1 page)
13 October 2023Satisfaction of charge 56 in full (1 page)
13 October 2023Satisfaction of charge 70 in full (1 page)
13 October 2023Satisfaction of charge 55 in full (1 page)
13 October 2023Satisfaction of charge 54 in full (1 page)
13 October 2023Satisfaction of charge 69 in full (1 page)
13 October 2023Satisfaction of charge 57 in full (1 page)
12 October 2023Satisfaction of charge 46 in full (1 page)
12 October 2023Satisfaction of charge 29 in full (1 page)
12 October 2023Satisfaction of charge 23 in full (1 page)
12 October 2023Satisfaction of charge 20 in full (1 page)
12 October 2023Satisfaction of charge 25 in full (1 page)
12 October 2023Satisfaction of charge 31 in full (1 page)
12 October 2023Satisfaction of charge 41 in full (1 page)
12 October 2023Satisfaction of charge 47 in full (1 page)
12 October 2023Satisfaction of charge 8 in full (1 page)
12 October 2023Satisfaction of charge 40 in full (1 page)
12 October 2023Satisfaction of charge 17 in full (1 page)
12 October 2023Satisfaction of charge 52 in full (1 page)
12 October 2023Satisfaction of charge 26 in full (1 page)
12 October 2023Satisfaction of charge 24 in full (1 page)
12 October 2023Satisfaction of charge 35 in full (1 page)
12 October 2023Satisfaction of charge 43 in full (1 page)
12 October 2023Satisfaction of charge 51 in full (1 page)
12 October 2023Satisfaction of charge 50 in full (1 page)
12 October 2023Satisfaction of charge 48 in full (1 page)
12 October 2023Satisfaction of charge 14 in full (1 page)
12 October 2023Satisfaction of charge 28 in full (1 page)
12 October 2023Satisfaction of charge 49 in full (1 page)
12 October 2023Satisfaction of charge 11 in full (1 page)
12 October 2023Satisfaction of charge 2 in full (1 page)
12 October 2023Satisfaction of charge 3 in full (1 page)
12 October 2023Satisfaction of charge 1 in full (1 page)
12 October 2023Satisfaction of charge 34 in full (1 page)
12 October 2023Satisfaction of charge 30 in full (1 page)
12 October 2023Satisfaction of charge 5 in full (1 page)
12 October 2023Satisfaction of charge 21 in full (1 page)
12 October 2023Satisfaction of charge 37 in full (1 page)
12 October 2023Satisfaction of charge 38 in full (1 page)
12 October 2023Satisfaction of charge 32 in full (1 page)
12 October 2023Satisfaction of charge 36 in full (1 page)
12 October 2023Satisfaction of charge 18 in full (1 page)
12 October 2023Satisfaction of charge 33 in full (1 page)
12 October 2023Satisfaction of charge 15 in full (1 page)
12 October 2023Satisfaction of charge 16 in full (1 page)
12 October 2023Satisfaction of charge 10 in full (1 page)
12 October 2023Satisfaction of charge 27 in full (1 page)
12 October 2023Satisfaction of charge 19 in full (1 page)
12 October 2023Satisfaction of charge 7 in full (1 page)
12 October 2023Satisfaction of charge 12 in full (1 page)
12 October 2023Satisfaction of charge 13 in full (1 page)
12 October 2023Satisfaction of charge 45 in full (1 page)
12 October 2023Satisfaction of charge 9 in full (1 page)
12 October 2023Satisfaction of charge 6 in full (1 page)
12 October 2023Satisfaction of charge 4 in full (1 page)
12 October 2023Satisfaction of charge 42 in full (1 page)
12 October 2023Satisfaction of charge 22 in full (1 page)
12 October 2023Satisfaction of charge 39 in full (1 page)
12 October 2023Satisfaction of charge 44 in full (1 page)
2 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 December 2022Change of details for Stephanie Frances Stock as a person with significant control on 21 December 2022 (2 pages)
21 December 2022Cessation of Gerald Coren as a person with significant control on 29 June 2022 (1 page)
21 December 2022Confirmation statement made on 21 December 2022 with updates (4 pages)
21 December 2022Director's details changed for Mr Jonathan Bradley Coren on 21 December 2022 (2 pages)
21 December 2022Notification of Stephanie Frances Stock as a person with significant control on 29 June 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 2022Change of details for Jonathan Bradley Coren as a person with significant control on 21 December 2022 (2 pages)
21 December 2022Notification of Jonathan Bradley Coren as a person with significant control on 29 June 2022 (2 pages)
4 November 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
20 July 2022Termination of appointment of Gerald Coren as a secretary on 29 June 2022 (1 page)
20 July 2022Appointment of Mr Jonathan Bradley Coren as a director on 20 July 2022 (2 pages)
20 July 2022Termination of appointment of Gerald Coren as a director on 29 June 2022 (1 page)
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 (5 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 (5 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)
22 July 2019Change of details for Mr Gerald Coleman as a person with significant control on 1 January 2018 (2 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
3 December 2018Termination of appointment of Jonathan Bradley Coren as a secretary on 30 November 2018 (1 page)
3 December 2018Appointment of Mr Gerald Coren as a secretary on 30 November 2018 (2 pages)
3 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)
28 September 2017Registration of charge 007715120073, created on 22 September 2017 (18 pages)
28 September 2017Registration of charge 007715120073, created on 22 September 2017 (18 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 20,000
(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 20,000
(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 20,000
(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 20,000
(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 20,000
(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 20,000
(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)
27 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (6 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)
4 March 2010Director's details changed for Gerald Coren on 1 December 2009 (2 pages)
4 March 2010Director's details changed for Gerald Coren on 1 December 2009 (2 pages)
4 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Gerald Coren on 1 December 2009 (2 pages)
4 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 (7 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
6 May 2009Return made up to 22/12/08; full list of members (3 pages)
6 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 (7 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
22 March 2006Return made up to 22/12/05; full list of members (6 pages)
22 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 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 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 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 January 2003Return made up to 22/12/02; full list of members
  • 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(353) ‐ Location of register of members address changed
(6 pages)
18 December 2002Registered office changed on 18/12/02 from: 324 kilburn lane queens park london W9 3EF (1 page)
18 December 2002Registered office changed on 18/12/02 from: 324 kilburn lane queens park london W9 3EF (1 page)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 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 (4 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (4 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 (4 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 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 (8 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (8 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 (8 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 January 1996Return made up to 22/12/95; no change of members (5 pages)
10 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 (8 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)