CORALTREND LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 9HN

Company number 02048708
Status Active
Incorporation Date 21 August 1986
Company Type Private Limited Company
Address FIRST FLOOR WOODGATE STUDIOS 2-8 GAMES ROAD, COCKFOSTERS, BARNET, HERTS, EN4 9HN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Previous accounting period shortened from 27 May 2016 to 26 May 2016; Previous accounting period shortened from 28 May 2016 to 27 May 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of CORALTREND LIMITED are www.coraltrend.co.uk, and www.coraltrend.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Coraltrend Limited is a Private Limited Company. The company registration number is 02048708. Coraltrend Limited has been working since 21 August 1986. The present status of the company is Active. The registered address of Coraltrend Limited is First Floor Woodgate Studios 2 8 Games Road Cockfosters Barnet Herts En4 9hn. . JOSEPH, Elenor is a Secretary of the company. JOSEPH, Christos is a Director of the company. JOSEPH CONSTANTINOU, Maria is a Director of the company. Secretary CHIAKLI, Jack has been resigned. Secretary JOSEPH, Andrew has been resigned. Secretary JOSIFE, Anastasia has been resigned. Secretary JOSIFE, George has been resigned. Director CHRYSOSTOMOU, Andreas has been resigned. Director CONSTANTINE, Tarrin Gerard has been resigned. Director JOSEPH, Christopher has been resigned. Director JOSIFE, Anastasia has been resigned. Director JOSIFE, Costas has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
JOSEPH, Elenor
Appointed Date: 20 December 2005

Director
JOSEPH, Christos
Appointed Date: 01 September 2010
49 years old

Director
JOSEPH CONSTANTINOU, Maria
Appointed Date: 27 January 2016
78 years old

Resigned Directors

Secretary
CHIAKLI, Jack
Resigned: 28 October 1998
Appointed Date: 14 December 1995

Secretary
JOSEPH, Andrew
Resigned: 01 December 2005
Appointed Date: 02 November 1998

Secretary
JOSIFE, Anastasia
Resigned: 01 January 2008
Appointed Date: 01 October 2005

Secretary
JOSIFE, George
Resigned: 14 December 1995

Director
CHRYSOSTOMOU, Andreas
Resigned: 01 March 2009
Appointed Date: 01 March 2007
78 years old

Director
CONSTANTINE, Tarrin Gerard
Resigned: 27 January 2016
Appointed Date: 07 February 2007
62 years old

Director
JOSEPH, Christopher
Resigned: 11 July 2013
80 years old

Director
JOSIFE, Anastasia
Resigned: 23 August 2010
Appointed Date: 01 January 2006
86 years old

Director
JOSIFE, Costas
Resigned: 25 December 2005
85 years old

Persons With Significant Control

Desilu Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORALTREND LIMITED Events

19 May 2017
Previous accounting period shortened from 27 May 2016 to 26 May 2016
24 Feb 2017
Previous accounting period shortened from 28 May 2016 to 27 May 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Nov 2016
Satisfaction of charge 020487080019 in full
10 Nov 2016
Satisfaction of charge 020487080020 in full
...
... and 137 more events
27 Nov 1986
Registered office changed on 27/11/86 from: 124-128 city road london EC1V 2NJ

26 Nov 1986
Secretary resigned;director resigned

26 Nov 1986
Secretary resigned;director resigned

21 Aug 1986
Certificate of Incorporation
21 Aug 1986
Incorporation

CORALTREND LIMITED Charges

27 April 2015
Charge code 0204 8708 0020
Delivered: 1 May 2015
Status: Satisfied on 10 November 2016
Persons entitled: West One Loan Limited
Description: Langorf hotel 18-20 frognal hampstead london t/no NGL667264…
27 April 2015
Charge code 0204 8708 0019
Delivered: 1 May 2015
Status: Satisfied on 10 November 2016
Persons entitled: West One Loan Limited
Description: Langorf hotel 18-20 frognal hampstead london t/no NGL667264…
18 June 2014
Charge code 0204 8708 0018
Delivered: 26 June 2014
Status: Satisfied on 9 November 2016
Persons entitled: Santander UK PLC
Description: F/H land k/a 18-20 frognal, london t/no NGL667264…
5 November 2008
Legal charge
Delivered: 19 November 2008
Status: Satisfied on 14 November 2015
Persons entitled: Marfin Popular Bank Public Co LTD
Description: Langorf hotel 18-20 frognal the benefit of all rights…
5 November 2008
Legal charge
Delivered: 19 November 2008
Status: Satisfied on 14 November 2015
Persons entitled: Marfin Popular Bank Public Co LTD
Description: 28 frognal london the benefit of all rights guarantees rent…
5 November 2008
Legal charge
Delivered: 19 November 2008
Status: Satisfied on 27 March 2015
Persons entitled: Marfin Popular Bank Public Co LTD
Description: 22FROGNAL london the benefit of all rights licences…
5 November 2008
Debenture
Delivered: 19 November 2008
Status: Satisfied on 27 March 2015
Persons entitled: Marfin Popular Bank Public Co LTD
Description: Fixed and floating charge over the undertaking and all…
3 January 2003
Legal charge
Delivered: 6 January 2003
Status: Satisfied on 27 March 2015
Persons entitled: Bank of Cyprus (London) Limited
Description: All that f/h property k/a 28 frognal hampstead london NW3…
26 November 2001
Legal charge
Delivered: 28 November 2001
Status: Satisfied on 27 March 2015
Persons entitled: Bank of Cyprus Limited
Description: F/H property k/a 22 frognal hampstead london NW3 6AJ…
23 September 1999
Legal charge
Delivered: 9 October 1999
Status: Satisfied on 19 March 2010
Persons entitled: The Bank of Cyprus Limited
Description: F/Hold property known as langorf hotel,18 and 20…
23 September 1999
Legal charge
Delivered: 9 October 1999
Status: Satisfied on 27 March 2015
Persons entitled: The Bank of Cyprus Limited
Description: F/Hold property - the manor house,high st,moreton in…
23 September 1999
Debenture
Delivered: 9 October 1999
Status: Satisfied on 19 March 2010
Persons entitled: The Bank of Cyprus Limited
Description: Fixed and floating charges over the undertaking and all…
26 May 1993
Legal charge
Delivered: 3 June 1993
Status: Satisfied on 19 March 2010
Persons entitled: Pillar Enterprises Limited
Description: All that f/h land with the buildings erected thereon k/as…
26 May 1993
Legal charge
Delivered: 3 June 1993
Status: Satisfied on 27 March 2015
Persons entitled: Pillar Enterprises Limited
Description: All that f/h land with the buildings erected thereon k/as…
30 January 1992
Mortgage debenture
Delivered: 5 February 1992
Status: Satisfied on 5 November 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 June 1991
Legal mortgage
Delivered: 2 July 1991
Status: Satisfied on 5 November 1992
Persons entitled: National Westminster Bank PLC
Description: F/Hold property 22 frognal london NW3 title no. 420758…
17 October 1989
Legal mortgage
Delivered: 7 November 1989
Status: Satisfied on 5 November 1992
Persons entitled: National Westminster Bank PLC
Description: 18-20 frognal london borough of camden t/n 382055 and the…
27 September 1989
Mortgage deed
Delivered: 29 September 1989
Status: Satisfied on 14 November 2015
Persons entitled: Bristol & West Building Society
Description: All that f/h property k/a the manor house hotel…
5 August 1988
Mortgage
Delivered: 8 August 1988
Status: Satisfied on 14 November 2015
Persons entitled: National Westminster Bank PLC
Description: 18 vicarage road rugby warwick. Floating charge over all…
15 December 1986
Legal charge
Delivered: 16 December 1986
Status: Satisfied on 5 November 1992
Persons entitled: National Westminster Bank PLC
Description: Brownsover hall hotel brownsover nr. Rugby warwickshire…