H. COREN INVESTMENTS LIMITED
LONDON,

Hellopages » City of London » City of London » EC2M 1QS

Company number 00650257
Status Active
Incorporation Date 23 February 1960
Company Type Private Limited Company
Address 7TH FLOOR, DASHWOOD HOUSE,, 69 OLD BROAD STREET,, LONDON,, EC2M 1QS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of H. COREN INVESTMENTS LIMITED are www.hcoreninvestments.co.uk, and www.h-coren-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H Coren Investments Limited is a Private Limited Company. The company registration number is 00650257. H Coren Investments Limited has been working since 23 February 1960. The present status of the company is Active. The registered address of H Coren Investments Limited is 7th Floor Dashwood House 69 Old Broad Street London Ec2m 1qs. The company`s financial liabilities are £182.53k. It is £76.62k against last year. The cash in hand is £197.44k. It is £95.34k against last year. And the total assets are £200.11k, which is £82.34k against last year. COREN, Ann Freda is a Secretary of the company. COREN, Eleanor is a Director of the company. COREN, Esther is a Director of the company. COREN, Michael Elias is a Director of the company. Secretary COREN, Aaron has been resigned. Director COREN, Aaron has been resigned. The company operates in "Other letting and operating of own or leased real estate".


h. coren investments Key Finiance

LIABILITIES £182.53k
+72%
CASH £197.44k
+93%
TOTAL ASSETS £200.11k
+69%
All Financial Figures

Current Directors

Secretary
COREN, Ann Freda
Appointed Date: 20 December 1998

Director
COREN, Eleanor

93 years old

Director
COREN, Esther
Appointed Date: 01 March 1999
62 years old

Director
COREN, Michael Elias
Appointed Date: 01 March 1999
60 years old

Resigned Directors

Secretary
COREN, Aaron
Resigned: 20 December 1998

Director
COREN, Aaron
Resigned: 20 December 1998
99 years old

Persons With Significant Control

Ms Eleanor Coren
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Elias Coren
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Aaron Coren Settlement
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

H. COREN INVESTMENTS LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 27 August 2016 with updates
10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6,000

18 Dec 2014
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 6,000

...
... and 64 more events
12 Jan 1988
Full accounts made up to 31 March 1987

12 Jan 1988
Return made up to 17/11/87; full list of members

17 Jan 1987
Full accounts made up to 31 March 1986

17 Jan 1987
Return made up to 15/12/86; full list of members

23 Feb 1960
Incorporation

H. COREN INVESTMENTS LIMITED Charges

5 April 1983
Deposit of deeds
Delivered: 8 April 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H house 34/34A oak grove, cricklewood title no ngl 439229.
6 September 1982
Revolving memorandum of deposit.
Delivered: 7 September 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 179, bullhead road, elstree, herts.
5 November 1981
Charge by deposit of deeds
Delivered: 7 November 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 120 bull head road, elstree.
17 June 1974
Equitable charge
Delivered: 26 June 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 71 brookdale road walthamstow london E17 6 colfe road…
9 October 1972
Deposit of deeds without instrument
Delivered: 12 October 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Various properties in london and herts. (See doc 24).
20 June 1972
Memo of deposit.
Delivered: 10 July 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All deeds and documents of title deposited by the company…
17 February 1972
Further charge
Delivered: 23 February 1972
Status: Outstanding
Persons entitled: M. Rosenberg
Description: 136,136A,136B myddleton rd. N 22.
10 July 1969
Legal charge
Delivered: 18 July 1969
Status: Outstanding
Persons entitled: Woolfe Baker
Description: 371 caledonian road, N.1 london borough of islington.
7 December 1967
Legal charge
Delivered: 11 December 1967
Status: Outstanding
Persons entitled: M. Rosenberg
Description: 136 & 136A & 136B llydleton road, london N. 22.
8 February 1962
A registered charge
Delivered: 13 February 1962
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 604. holloway road, islington.
18 March 1960
Mortgage
Delivered: 29 March 1960
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Maisonettes k/a 10/10A, 14/14A, 16/16A, 18/18A, 20/20A…