Company NameCoronel Properties (Cardiff) Limited
Company StatusActive
Company Number00787919
CategoryPrivate Limited Company
Incorporation Date14 January 1964(60 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan Lawrence Banes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2009(45 years, 4 months after company formation)
Appointment Duration14 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Friern Mount Drive
London
N20 9DP
Director NameDr Jonathan Elliott Banes
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(54 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalla House
695 High Road
North Finchley London
N12 0BT
Director NameMr Robert Charles Banes
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(54 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGalla House
695 High Road
North Finchley London
N12 0BT
Director NameMr Vincent Alan Coronel
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(27 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 08 June 2009)
RoleAuctioneer
Correspondence AddressCoronel House 40 Buckingham Avenue
Whetstone
London
N20 9DE
Director NameMrs Laura Coronel
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(27 years, 5 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 May 2012)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressGalla House
695 High Road
North Finchley London
N12 0BT
Secretary NameMrs Laura Coronel
NationalityBritish
StatusResigned
Appointed24 June 1991(27 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoronel House 40 Buckingham Avenue
Whetstone
London
N20 9DE

Location

Registered AddressGalla House
695 High Road
North Finchley London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

38 at £1Patricia Banes
38.00%
Ordinary
26 at £1A.l. Banes
26.00%
Ordinary
18 at £1Jonathan Banes
18.00%
Ordinary
18 at £1Robert Banes
18.00%
Ordinary

Financials

Year2014
Net Worth£1,429,639
Cash£230,977
Current Liabilities£118,977

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

4 July 2023Confirmation statement made on 24 June 2023 with updates (6 pages)
10 June 2023Micro company accounts made up to 31 March 2023 (4 pages)
4 July 2022Confirmation statement made on 24 June 2022 with updates (6 pages)
30 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
30 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
14 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
27 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
2 July 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
30 May 2018Appointment of Mr Robert Charles Banes as a director on 21 May 2018 (2 pages)
30 May 2018Appointment of Mr Jonathan Elliott Banes as a director on 21 May 2018 (2 pages)
21 March 2018Statement of capital following an allotment of shares on 12 February 2018
  • GBP 5,126
(5 pages)
26 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
13 July 2017Notification of Patricia Banes as a person with significant control on 30 June 2016 (2 pages)
13 July 2017Notification of Alan Lawrence Banes as a person with significant control on 30 June 2016 (2 pages)
13 July 2017Notification of Patricia Banes as a person with significant control on 30 June 2016 (2 pages)
13 July 2017Notification of Alan Lawrence Banes as a person with significant control on 30 June 2016 (2 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Change of share class name or designation (2 pages)
11 August 2015Change of share class name or designation (2 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 September 2014Termination of appointment of Laura Coronel as a director on 30 May 2012 (1 page)
5 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Termination of appointment of Laura Coronel as a director on 30 May 2012 (1 page)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
(4 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
(4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Director's details changed for Mrs Laura Coronel on 25 June 2011 (2 pages)
7 November 2011Director's details changed for Mrs Laura Coronel on 25 June 2011 (2 pages)
28 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 July 2010Director's details changed for Mrs Laura Coronel on 17 June 2010 (2 pages)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mrs Laura Coronel on 17 June 2010 (2 pages)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 July 2009Return made up to 24/06/09; full list of members (4 pages)
3 July 2009Return made up to 24/06/09; full list of members (4 pages)
23 June 2009Appointment terminated director vincent coronel (1 page)
23 June 2009Appointment terminated secretary laura coronel (1 page)
23 June 2009Appointment terminated director vincent coronel (1 page)
23 June 2009Appointment terminated secretary laura coronel (1 page)
16 May 2009Director appointed alan lawrence banes (3 pages)
16 May 2009Director appointed alan lawrence banes (3 pages)
3 July 2008Return made up to 24/06/08; full list of members (4 pages)
3 July 2008Return made up to 24/06/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 July 2007Return made up to 24/06/07; full list of members (3 pages)
13 July 2007Return made up to 24/06/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 July 2006Return made up to 24/06/06; full list of members (3 pages)
14 July 2006Return made up to 24/06/06; full list of members (3 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 July 2005Return made up to 24/06/05; full list of members (3 pages)
11 July 2005Return made up to 24/06/05; full list of members (3 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 August 2004Return made up to 24/06/04; full list of members (3 pages)
11 August 2004Return made up to 24/06/04; full list of members (3 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 July 2003Return made up to 24/06/03; full list of members (7 pages)
15 July 2003Return made up to 24/06/03; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 July 2002Return made up to 24/06/02; full list of members (7 pages)
8 July 2002Return made up to 24/06/02; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 July 2001Return made up to 24/06/01; full list of members (6 pages)
30 July 2001Return made up to 24/06/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 July 2000Return made up to 24/06/00; full list of members (6 pages)
11 July 2000Return made up to 24/06/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 August 1999Return made up to 24/06/99; full list of members (6 pages)
11 August 1999Return made up to 24/06/99; full list of members (6 pages)
17 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 July 1998Return made up to 24/06/98; full list of members (6 pages)
16 July 1998Return made up to 24/06/98; full list of members (6 pages)
7 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 July 1997Return made up to 24/06/97; full list of members (6 pages)
21 July 1997Return made up to 24/06/97; full list of members (6 pages)
25 April 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 April 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 July 1996Return made up to 24/06/96; full list of members (6 pages)
25 July 1996Return made up to 24/06/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1996Registered office changed on 18/04/96 from: clerks' well house 20 britton street london EC1M 5NQ (1 page)
18 April 1996Registered office changed on 18/04/96 from: clerks' well house 20 britton street london EC1M 5NQ (1 page)
29 June 1995Return made up to 24/06/95; no change of members (4 pages)
29 June 1995Return made up to 24/06/95; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 31 March 1995 (2 pages)
16 May 1995Accounts for a small company made up to 31 March 1995 (2 pages)
14 January 1964Incorporation (13 pages)
14 January 1964Incorporation (13 pages)