Company NameCooler Limited
Company StatusActive
Company Number07464965
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2010(1 week after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NamePinkus Naftali Englander
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(11 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMrs Hannah Zelda Weiss
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(11 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Secretary NameShulem Zvi Englander
StatusCurrent
Appointed25 January 2022(11 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Berish Englander & Mrs Baila Rochel Englander
8.33%
Ordinary
2 at £1Eliasz Englander & Mrs Sarah Englander & Berish Englander (A & M Settlement-be)
8.33%
Ordinary
2 at £1Eliasz Englander & Mrs Sarah Englander & Jacob Shea Englander (A& M Settlement-jse)
8.33%
Ordinary
2 at £1Eliasz Englander & Mrs Sarah Englander & Mrs Nicha Weiss (A&m Settlement-nw)
8.33%
Ordinary
2 at £1Eliasz Englander & Pinkus Naftali Englander (A&m Settlement-pne) & Mrs Sarah Englander
8.33%
Ordinary
2 at £1Jacob Shea Englander & Mrs Bracha Englander
8.33%
Ordinary
2 at £1Joseph Leib Weiss & Mrs Hannah Zelda Weiss
8.33%
Ordinary
2 at £1Mrs Sarah Englander & Eliasz Englander & Mrs Hannah Zelda Weiss (A&m Settlement-hzw)
8.33%
Ordinary
2 at £1Mrs Sarah Englander & Eliasz Englander & Shulem Zvi Englander (A&m Settlement-sze)
8.33%
Ordinary
2 at £1Nicha Weiss
8.33%
Ordinary
2 at £1Pinkus Naftali Englander & Mrs Esther Tila Englander
8.33%
Ordinary
2 at £1Shulem Zvi Englander & Mrs Rosa Pasia Englander
8.33%
Ordinary

Financials

Year2014
Net Worth£3,462,808
Current Liabilities£960

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

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

Charges

19 December 2005Delivered on: 4 February 2011
Persons entitled: Deutsche Pfandbriefbank Ag (The Security Trustee) as Agent and Trustee for the Finance Parties

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the shares in the share capital and any dividend of comfortable estates limited see image for full details.
Outstanding

Filing History

3 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
28 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
20 January 2023Micro company accounts made up to 31 March 2022 (2 pages)
21 December 2022Confirmation statement made on 21 December 2022 with updates (5 pages)
25 January 2022Appointment of Pinkus Naftali Englander as a director on 25 January 2022 (2 pages)
25 January 2022Appointment of Shulem Zvi Englander as a secretary on 25 January 2022 (2 pages)
25 January 2022Appointment of Mrs Hannah Zelda Weiss as a director on 25 January 2022 (2 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
20 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
15 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
12 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 24
(4 pages)
27 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 24
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 24
(4 pages)
21 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 24
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 24
(4 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 24
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 March 2013Full accounts made up to 31 March 2012 (16 pages)
20 March 2013Full accounts made up to 31 March 2012 (16 pages)
18 February 2013Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
18 February 2013Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
22 November 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
22 November 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
29 August 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
29 August 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
5 May 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
5 May 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
4 February 2011Particulars of a charge subject to which a property has been acquired / charge no: 1 (8 pages)
4 February 2011Particulars of a charge subject to which a property has been acquired / charge no: 1 (8 pages)
31 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 January 2011Appointment of Mr Eliasz Englander as a director (2 pages)
10 January 2011Appointment of Mr Eliasz Englander as a director (2 pages)
22 December 2010Termination of appointment of Graham Cowan as a director (1 page)
22 December 2010Termination of appointment of Graham Cowan as a director (1 page)
21 December 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 21 December 2010 (1 page)
21 December 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 21 December 2010 (1 page)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)