CORSU INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 7RJ

Company number 00706230
Status Active
Incorporation Date 23 October 1961
Company Type Private Limited Company
Address 5 NORTH END ROAD, GOLDERS GREEN, LONDON, NW11 7RJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of CORSU INVESTMENTS LIMITED are www.corsuinvestments.co.uk, and www.corsu-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corsu Investments Limited is a Private Limited Company. The company registration number is 00706230. Corsu Investments Limited has been working since 23 October 1961. The present status of the company is Active. The registered address of Corsu Investments Limited is 5 North End Road Golders Green London Nw11 7rj. The company`s financial liabilities are £337.28k. It is £52.88k against last year. The cash in hand is £37.87k. It is £-31.33k against last year. And the total assets are £75.7k, which is £-38.27k against last year. EDEL, Ruth is a Secretary of the company. EDEL, Alex is a Director of the company. EDEL, Ruth is a Director of the company. The company operates in "Development of building projects".


corsu investments Key Finiance

LIABILITIES £337.28k
+18%
CASH £37.87k
-46%
TOTAL ASSETS £75.7k
-34%
All Financial Figures

Current Directors

Secretary

Director
EDEL, Alex

77 years old

Director
EDEL, Ruth

74 years old

Persons With Significant Control

Mrs Ruth Edel
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

CORSU INVESTMENTS LIMITED Events

27 Apr 2017
Confirmation statement made on 13 April 2017 with updates
26 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Jul 2016
Compulsory strike-off action has been discontinued
13 Jul 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2

12 Jul 2016
First Gazette notice for compulsory strike-off
...
... and 72 more events
08 Sep 1989
Return made up to 13/04/89; full list of members

31 Aug 1988
Accounts for a small company made up to 31 March 1987

31 Aug 1988
Return made up to 01/07/88; full list of members

21 Sep 1987
Return made up to 27/05/87; full list of members

18 Jun 1987
Accounts for a small company made up to 31 March 1986

CORSU INVESTMENTS LIMITED Charges

3 November 2003
Charge deed
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: All that f/h land and buildings known as 115 leadale road…
3 November 2003
Charge deed
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: All that f/h land and buildings known as 11 clifton…
11 September 2000
Deed of charge
Delivered: 16 September 2000
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 37 leasdale road hackney t/no.LN149144 and fixed charge…
28 October 1999
Legal charge
Delivered: 30 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 69 east street bedminster bristol. By way of fixed charge…
8 January 1998
Debenture
Delivered: 10 January 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1998
Legal charge
Delivered: 10 January 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-213 and 215 hoylake road moreton…
31 July 1967
Legal charge
Delivered: 3 August 1967
Status: Satisfied on 21 March 1998
Persons entitled: C Ruth Guiver P.H.Guiver
Description: L/H 22 agnew road lewisham london.
31 July 1967
Legal charge
Delivered: 3 August 1967
Status: Outstanding
Persons entitled: C Ruth Guiver P.H.Guiver
Description: L/H 15 whellock road bedford park acton W.4.
6 November 1964
Mortgage
Delivered: 12 November 1964
Status: Satisfied on 21 March 1998
Persons entitled: Midland Bank PLC
Description: 63 spenser grove,N16 t/no.ln 7584 with all fixtures.
6 April 1964
Mortgage
Delivered: 14 April 1964
Status: Satisfied on 21 March 1998
Persons entitled: Midland Bank PLC
Description: 28, st. Malo avenue, edmonton, london, with all fixtures.
14 May 1963
Mortgage
Delivered: 28 May 1963
Status: Satisfied on 21 March 1998
Persons entitled: Midland Bank PLC
Description: 108, lincoln rd, enfield, middlesex, with all fixtures…
7 February 1963
Mortgage
Delivered: 18 February 1963
Status: Satisfied on 21 March 1998
Persons entitled: Midland Bank PLC
Description: 187, willoughby lane, tottenham, london N.17 with all…