Company NameCoutts Homes & Investments Limited
DirectorJason Benzion
Company StatusActive
Company Number08715292
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJason Benzion
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCedar Dean Cedars House
136-144 Golders Green Road
London
NW11 8HB
Director NameLaura Benzion
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressCedars House 136-144 Golders Green Road
London
NW11 8HB

Contact

Websitedavid-jason.com

Location

Registered Address32 Bloomsbury Street
London
WC1B 3QJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jason Benzion
50.00%
Ordinary
1 at £1Laura Benzion
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,013
Cash£15,932
Current Liabilities£19,225

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

30 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
7 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
29 August 2022Micro company accounts made up to 31 October 2021 (5 pages)
4 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
23 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
7 December 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
7 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
28 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
3 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
13 November 2017Amended total exemption full accounts made up to 31 October 2016 (4 pages)
13 November 2017Amended total exemption full accounts made up to 31 October 2016 (4 pages)
30 October 2017Registered office address changed from Cedars House 136-144 Golders Green Road London NW11 8HB to 32 Bloomsbury Street London WC1B 3QJ on 30 October 2017 (1 page)
30 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
30 October 2017Registered office address changed from Cedars House 136-144 Golders Green Road London NW11 8HB to 32 Bloomsbury Street London WC1B 3QJ on 30 October 2017 (1 page)
30 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 October 2015Director's details changed for Laura Benzion on 1 October 2015 (2 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Director's details changed for Jason Benzion on 1 October 2015 (2 pages)
13 October 2015Director's details changed for Laura Benzion on 1 October 2015 (2 pages)
13 October 2015Director's details changed for Jason Benzion on 1 October 2015 (2 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Director's details changed for Laura Benzion on 1 October 2015 (2 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Director's details changed for Jason Benzion on 1 October 2015 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 September 2015Registered office address changed from C/O Jason Ben-Zion 8 the Drive Edgware Middlesex HA8 8PR to Cedars House 136-144 Golders Green Road London NW11 8HB on 18 September 2015 (1 page)
18 September 2015Registered office address changed from C/O Jason Ben-Zion 8 the Drive Edgware Middlesex HA8 8PR to Cedars House 136-144 Golders Green Road London NW11 8HB on 18 September 2015 (1 page)
17 September 2015Previous accounting period extended from 29 September 2014 to 31 October 2014 (1 page)
17 September 2015Previous accounting period extended from 29 September 2014 to 31 October 2014 (1 page)
8 September 2015Previous accounting period shortened from 30 October 2014 to 29 September 2014 (1 page)
8 September 2015Previous accounting period shortened from 30 October 2014 to 29 September 2014 (1 page)
1 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
1 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
7 October 2014Director's details changed for Laura Benzion on 19 September 2014 (2 pages)
7 October 2014Director's details changed for Jason Benzion on 19 September 2014 (2 pages)
7 October 2014Director's details changed for Laura Benzion on 19 September 2014 (2 pages)
7 October 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR United Kingdom to C/O Jason Ben-Zion 8 the Drive Edgware Middlesex HA8 8PR on 7 October 2014 (1 page)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR United Kingdom to C/O Jason Ben-Zion 8 the Drive Edgware Middlesex HA8 8PR on 7 October 2014 (1 page)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Director's details changed for Jason Benzion on 19 September 2014 (2 pages)
7 October 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR United Kingdom to C/O Jason Ben-Zion 8 the Drive Edgware Middlesex HA8 8PR on 7 October 2014 (1 page)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 2
(36 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 2
(36 pages)