ENCORE INVESTMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6BJ

Company number 00522294
Status Active
Incorporation Date 31 July 1953
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE 30-34, NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1,650 . The most likely internet sites of ENCORE INVESTMENTS LIMITED are www.encoreinvestments.co.uk, and www.encore-investments.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventy-two years and two months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Encore Investments Limited is a Private Limited Company. The company registration number is 00522294. Encore Investments Limited has been working since 31 July 1953. The present status of the company is Active. The registered address of Encore Investments Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. The company`s financial liabilities are £707.16k. It is £0k against last year. The cash in hand is £7.42k. It is £0k against last year. And the total assets are £707.16k, which is £0k against last year. COREN, Anthony is a Secretary of the company. COREN, Anthony is a Director of the company. COREN, Muriel is a Director of the company. Secretary COREN, Gershon has been resigned. Secretary ALBEMARLE REGISTRARS LTD has been resigned. Director COREN, Gershon has been resigned. The company operates in "Development of building projects".


encore investments Key Finiance

LIABILITIES £707.16k
CASH £7.42k
TOTAL ASSETS £707.16k
All Financial Figures

Current Directors

Secretary
COREN, Anthony
Appointed Date: 01 July 1992

Director
COREN, Anthony

75 years old

Director
COREN, Muriel

101 years old

Resigned Directors

Secretary
COREN, Gershon
Resigned: 20 July 2008

Secretary
ALBEMARLE REGISTRARS LTD
Resigned: 01 July 1992

Director
COREN, Gershon
Resigned: 20 July 2008
107 years old

Persons With Significant Control

Mrs Muriel Cohen
Notified on: 6 April 2016
101 years old
Nature of control: Ownership of shares – 75% or more

ENCORE INVESTMENTS LIMITED Events

21 Mar 2017
Confirmation statement made on 14 March 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,650

01 Dec 2015
Total exemption full accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,650

...
... and 72 more events
01 Aug 1988
Full accounts made up to 5 April 1987

01 Aug 1988
Return made up to 26/05/88; full list of members

22 Jan 1988
New director appointed

15 May 1987
Full accounts made up to 5 April 1986

15 May 1987
Return made up to 10/04/87; full list of members

ENCORE INVESTMENTS LIMITED Charges

14 October 1963
Instr of charge
Delivered: 28 October 1963
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: 19 kerry road deptford london title no 284679.
14 October 1963
Instr of charge
Delivered: 28 October 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 kerry road deptford london title no 404234.
14 October 1963
Instr of charge
Delivered: 28 October 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25 kerry road deptford london title no 404235.
14 October 1963
Instr of charge
Delivered: 28 October 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27 kerry road deptford london title no 404236.
19 September 1960
Instr of charge
Delivered: 27 September 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 49 & 51 adley st hackney title no ln 190377.
19 September 1960
Instr of charge
Delivered: 27 September 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 71, 73, 75 inverine rd, charlton title no ln 186590.
19 September 1960
Instrs of charge
Delivered: 27 September 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 capern rd, wandsworth, title no. 33677.
19 September 1960
Instr of charge
Delivered: 27 September 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30, wimpole rd. Tiewsley title no mx. 364240.
19 September 1960
Inster of charge
Delivered: 27 September 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 padcroft rd. West drayton title no mx 364233.
19 September 1960
Instr of charge
Delivered: 27 September 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 noel rd, islington. Title no. 405914.
19 September 1960
Instr of charge
Delivered: 27 September 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 danbury st, hackney, title no. 246009.
19 September 1960
Instr of charge
Delivered: 27 September 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 grafton terrace, st pancras title no,143628.
19 September 1960
Instr of charge
Delivered: 27 September 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 641 commercial rd, stepney, title no. 412882.
19 September 1960
Inst of charge
Delivered: 27 September 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27, dynevor rd, stoke newington title no. Ln 99286.
2 December 1958
Legal charge
Delivered: 4 December 1958
Status: Outstanding
Persons entitled: Alliance Buildings Society
Description: 22 rosemead avenue, wembley, mddx. Title no mx 117361.
25 April 1958
Instrument of charge
Delivered: 8 May 1958
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: 33, 34, 36 & 37 twyford street, islington, london, title…
25 April 1958
Inst of charge
Delivered: 8 May 1958
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24 and 26 rocliffe st, islington, london,t/no. Ln 140916.
14 April 1958
Mortgage
Delivered: 17 April 1958
Status: Outstanding
Persons entitled: The State Building Society
Description: 42, 49 & 51 adley street and 124 dauberry road.
31 December 1956
Legal charge for further securing the sum of £450 secured by a charge dated 2ND june 1954.
Delivered: 16 January 1957
Status: Outstanding
Persons entitled: Alliance Building Society
Description: Freehold:- 16 butler avenue harrow middlesex.
31 December 1956
Legal charge for further securing the sum of £350 secured by another charge dated 31ST december 1956
Delivered: 16 January 1957
Status: Outstanding
Persons entitled: Alliance Building Society
Description: Leasehold:- 16 butler avenue harrow middx title no. Mx…
31 December 1956
Mortgage
Delivered: 16 January 1957
Status: Outstanding
Persons entitled: Alliance Building Society.
Description: Freehold:- 16 butler avenue, harrow, middlesex.
8 June 1956
Legal charge
Delivered: 13 June 1956
Status: Outstanding
Persons entitled: The State Building Society
Description: Nos 146-152 (even) pomeroy street and 245-255 queens road…
7 December 1955
Mortgage
Delivered: 12 December 1955
Status: Outstanding
Persons entitled: Esher Building Society
Description: 57 and 59 sheridan road, east ham.
7 December 1955
Mortgage
Delivered: 12 December 1955
Status: Outstanding
Persons entitled: Esher Building Society
Description: 6, 46, 50, 54,58 and 64 sheridan road east ham.
15 July 1955
Instrument of charge
Delivered: 3 August 1955
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: 12 marlborough rd and 13 marlborough rd n,9 208 nightingale…
11 October 1954
Legal mortgage
Delivered: 22 October 1954
Status: Outstanding
Persons entitled: Alliance Bldg. Society
Description: Freehold: 127 and 133 empire avenue, edmonton, N.18 and…
4 October 1954
Legal charge
Delivered: 22 October 1954
Status: Outstanding
Persons entitled: Alliance Bldg. Society.
Description: Freehold: 19,21 and 23 aldersmead avenue, shirley, croydon…
4 October 1954
Legal charge
Delivered: 22 October 1954
Status: Outstanding
Persons entitled: Alliance Bldg. Society
Description: Freehold: 8,10,25 and 27 aldesmead avenue, shirley…
9 July 1954
Legal charge
Delivered: 12 July 1954
Status: Outstanding
Persons entitled: Alliance Building Society
Description: 6 keisley street, battesea, london, title no 366799.
21 June 1954
Legal charge
Delivered: 6 July 1954
Status: Outstanding
Persons entitled: Alliance Building Society
Description: 5 hilldown road, wandsworth london. Title no 195036.
2 June 1954
Mortgage
Delivered: 9 June 1954
Status: Outstanding
Persons entitled: Alliance Building Society
Description: Freehold, no. 531 romford road, forest-gate, essex.
2 June 1954
Mortgage
Delivered: 9 June 1954
Status: Outstanding
Persons entitled: Alliance Building Society
Description: Freehold:- 16 butler avenue harrow, middlex title no. Mx…
29 March 1954
Legal charge
Delivered: 9 April 1954
Status: Outstanding
Persons entitled: Alliance Building Society
Description: 49 wyatt park road, wandsworth, london title no. Ln 7048.
11 February 1954
Mortgage
Delivered: 25 February 1954
Status: Outstanding
Persons entitled: Alliance Building Society
Description: 5 hilldown road, wandsworth, london. Title no 195038.
13 January 1954
Mortgage
Delivered: 21 January 1954
Status: Outstanding
Persons entitled: Alliance Building Society
Description: 35, shrewsbury avenue kinton, wealdstone, middx.
31 December 1953
Legal charge
Delivered: 20 January 1954
Status: Outstanding
Persons entitled: Alliance Building Society
Description: 21, melrose avenue, elstree herts.
27 November 1953
Legal charge
Delivered: 11 December 1953
Status: Outstanding
Persons entitled: Alliance Building Society
Description: 17 heybridge avenue, streatham, london. Title no. 115368.
7 October 1953
Legal charge
Delivered: 19 October 1953
Status: Outstanding
Persons entitled: Alliance Building Society
Description: 27, 41, 43, & 57, star lane estate, st.mary cray, 84 & 92…