Company NameCoronation (Export Import) Limited
DirectorsLal Tikamdas Lalwani and Sushil Bhagwan Mirchandani
Company StatusActive
Company Number01160267
CategoryPrivate Limited Company
Incorporation Date14 February 1974(50 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLal Tikamdas Lalwani
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIndian
StatusCurrent
Appointed21 June 1976(2 years, 4 months after company formation)
Appointment Duration47 years, 10 months
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address25 Hornby Close
Off Fellows Road
London
NW3 3JL
Director NameSushil Bhagwan Mirchandani
Date of BirthMay 1968 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed27 April 1994(20 years, 2 months after company formation)
Appointment Duration30 years
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address81 Avenue Road
St. Johns Wood
London
NW8 6JD
Secretary NameLal Tikamdas Lalwani
NationalityIndian
StatusCurrent
Appointed30 September 1998(24 years, 7 months after company formation)
Appointment Duration25 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Hornby Close
Off Fellows Road
London
NW3 3JL
Secretary NameMrs Elisabeth Watson
NationalityBritish
StatusResigned
Appointed13 June 1991(17 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address11 East View
Hadley Green
Barnet
Hertfordshire
EN5 5TL
Director NameSoniya Bhagwan Mirchandani
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(20 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 10 July 2008)
RoleBusiness Woman
Correspondence Address44 London House
7-9 Avenue Road
London
NW8 7PX

Contact

Telephone020 72536666
Telephone regionLondon

Location

Registered Address26 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3m at £1Blanco Investments LTD
100.00%
Ordinary
1 at £1Fenchurch Trust LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£3,337,747
Cash£4,095
Current Liabilities£1,725,226

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

1 October 1999Delivered on: 8 October 1999
Persons entitled: Banque Nationale De Paris, London Branch

Classification: Trade finance agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All agreements present and future whether oral or in writing. See the mortgage charge document for full details.
Outstanding
1 October 1999Delivered on: 8 October 1999
Persons entitled: Banque Nationale De Paris, London Branch

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit. See the mortgage charge document for full details.
Outstanding
19 January 1996Delivered on: 2 February 1996
Persons entitled: Banque Nationale De Paris P.L.C.

Classification: Trade finance agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title and interest of the company in and to:- all agreements present and future. See the mortgage charge document for full details.
Outstanding
27 April 1992Delivered on: 2 May 1992
Persons entitled: Banque Nationale De Paris PLC

Classification: Cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums from time to time standing to the credit of all of the accounts in the name of the depositor with the bank.
Outstanding

Filing History

4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
25 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
24 June 2020Register inspection address has been changed from C/O Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU (1 page)
24 June 2020Change of details for Mrs Veena Mirchandani as a person with significant control on 1 April 2020 (2 pages)
24 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
18 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
26 June 2018Change of details for Mrs Veena Mirchandani as a person with significant control on 1 June 2018 (2 pages)
26 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 November 2017Notification of Veena Mirchandani as a person with significant control on 11 September 2017 (2 pages)
3 November 2017Notification of Veena Mirchandani as a person with significant control on 11 September 2017 (2 pages)
3 November 2017Cessation of Bhagwan Mirchandani as a person with significant control on 11 September 2017 (1 page)
3 November 2017Cessation of Bhagwan Mirchandani as a person with significant control on 11 September 2017 (1 page)
14 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
14 July 2016Register inspection address has been changed from Bridge House London Bridge London SE1 9QR England to C/O Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ (1 page)
14 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 3,000,000
(7 pages)
14 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 3,000,000
(7 pages)
14 July 2016Register inspection address has been changed from Bridge House London Bridge London SE1 9QR England to C/O Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ (1 page)
13 July 2016Director's details changed for Sushil Bhagwan Mirchandani on 14 June 2015 (2 pages)
13 July 2016Registered office address changed from Crown House 108 Aldersgate Street London EC1A 4JQ to C/O Lmk Law Solicitors 26 Church Road Stanmore Middlesex HA7 4AW on 13 July 2016 (1 page)
13 July 2016Director's details changed for Sushil Bhagwan Mirchandani on 14 June 2015 (2 pages)
13 July 2016Registered office address changed from Crown House 108 Aldersgate Street London EC1A 4JQ to C/O Lmk Law Solicitors 26 Church Road Stanmore Middlesex HA7 4AW on 13 July 2016 (1 page)
31 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
31 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
13 August 2015Accounts for a small company made up to 31 March 2014 (5 pages)
13 August 2015Accounts for a small company made up to 31 March 2014 (5 pages)
22 July 2015Auditor's resignation (1 page)
22 July 2015Auditor's resignation (1 page)
17 July 2015Auditor's resignation (1 page)
17 July 2015Auditor's resignation (1 page)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3,000,000
(6 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3,000,000
(6 pages)
1 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3,000,000
(6 pages)
1 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3,000,000
(6 pages)
3 January 2014Accounts for a small company made up to 30 March 2013 (7 pages)
3 January 2014Accounts for a small company made up to 30 March 2013 (7 pages)
26 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
22 May 2013Accounts for a small company made up to 30 March 2012 (7 pages)
22 May 2013Accounts for a small company made up to 30 March 2012 (7 pages)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
30 December 2011Accounts for a small company made up to 30 March 2011 (7 pages)
30 December 2011Accounts for a small company made up to 30 March 2011 (7 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts for a small company made up to 30 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 30 March 2010 (7 pages)
18 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Register inspection address has been changed (1 page)
4 February 2010Accounts for a small company made up to 30 March 2009 (7 pages)
4 February 2010Accounts for a small company made up to 30 March 2009 (7 pages)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
2 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
2 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
28 August 2008Appointment terminated director soniya mirchandani (1 page)
28 August 2008Appointment terminated director soniya mirchandani (1 page)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
31 January 2008Accounts for a small company made up to 30 March 2007 (7 pages)
31 January 2008Accounts for a small company made up to 30 March 2007 (7 pages)
26 July 2007Accounting reference date extended from 30/09/06 to 30/03/07 (1 page)
26 July 2007Accounting reference date extended from 30/09/06 to 30/03/07 (1 page)
19 June 2007Return made up to 13/06/07; full list of members (3 pages)
19 June 2007Return made up to 13/06/07; full list of members (3 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (5 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (5 pages)
20 June 2006Return made up to 13/06/06; full list of members (3 pages)
20 June 2006Return made up to 13/06/06; full list of members (3 pages)
6 October 2005Accounts for a small company made up to 30 September 2004 (5 pages)
6 October 2005Accounts for a small company made up to 30 September 2004 (5 pages)
8 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
8 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
9 July 2005Return made up to 13/06/05; full list of members (3 pages)
9 July 2005Return made up to 13/06/05; full list of members (3 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
26 July 2004Full accounts made up to 30 September 2003 (11 pages)
26 July 2004Full accounts made up to 30 September 2003 (11 pages)
17 June 2004Return made up to 13/06/04; full list of members (6 pages)
17 June 2004Return made up to 13/06/04; full list of members (6 pages)
21 May 2004Location of debenture register (1 page)
21 May 2004Location of debenture register (1 page)
21 May 2004Location of register of members (1 page)
21 May 2004Location of register of members (1 page)
31 October 2003Accounts for a small company made up to 30 September 2002 (5 pages)
31 October 2003Accounts for a small company made up to 30 September 2002 (5 pages)
20 June 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2002Ad 22/07/02--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages)
28 October 2002Nc inc already adjusted 22/07/02 (1 page)
28 October 2002Ad 22/07/02--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages)
28 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2002Nc inc already adjusted 22/07/02 (1 page)
3 August 2002Full accounts made up to 30 September 2001 (12 pages)
3 August 2002Full accounts made up to 30 September 2001 (12 pages)
2 July 2002Return made up to 13/06/02; full list of members (7 pages)
2 July 2002Return made up to 13/06/02; full list of members (7 pages)
31 October 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 October 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 August 2001Full accounts made up to 30 September 1999 (11 pages)
2 August 2001Full accounts made up to 30 September 1999 (11 pages)
25 June 2001Return made up to 13/06/01; full list of members (7 pages)
25 June 2001Return made up to 13/06/01; full list of members (7 pages)
20 June 2000Return made up to 13/06/00; full list of members (7 pages)
20 June 2000Return made up to 13/06/00; full list of members (7 pages)
18 February 2000Director's particulars changed (1 page)
18 February 2000Director's particulars changed (1 page)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (2 pages)
8 October 1999Particulars of mortgage/charge (2 pages)
15 September 1999Return made up to 13/06/99; no change of members (7 pages)
15 September 1999Return made up to 13/06/99; no change of members (7 pages)
4 August 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 August 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 December 1998Return made up to 13/06/98; no change of members (5 pages)
30 December 1998Return made up to 13/06/98; no change of members (5 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
31 December 1997Full accounts made up to 28 February 1997 (14 pages)
31 December 1997Full accounts made up to 28 February 1997 (14 pages)
11 July 1997Return made up to 13/06/97; full list of members (6 pages)
11 July 1997Return made up to 13/06/97; full list of members (6 pages)
6 January 1997Full accounts made up to 29 February 1996 (13 pages)
6 January 1997Full accounts made up to 29 February 1996 (13 pages)
27 December 1996Ad 24/06/96--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
27 December 1996Ad 24/06/96--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
23 June 1996Return made up to 13/06/96; no change of members (5 pages)
23 June 1996Return made up to 13/06/96; no change of members (5 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
29 December 1995Full accounts made up to 28 February 1995 (14 pages)
29 December 1995Full accounts made up to 28 February 1995 (14 pages)
4 October 1995Return made up to 13/06/95; no change of members (6 pages)
4 October 1995Return made up to 13/06/95; no change of members (6 pages)
24 June 1976New secretary appointed (1 page)
24 June 1976New secretary appointed (1 page)
14 February 1974Incorporation (12 pages)
14 February 1974Incorporation (12 pages)