UKBizDB.co.uk

H. COREN INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H. Coren Investments Limited. The company was founded 64 years ago and was given the registration number 00650257. The firm's registered office is in LONDON. You can find them at 24 Old Bond Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:H. COREN INVESTMENTS LIMITED
Company Number:00650257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1960
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:24 Old Bond Street, London, United Kingdom, W1S 4AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77 Deacons Hill Road, Elstree, Borehamwood, WD6 3HZ

Secretary20 December 1998Active
24, Old Bond Street, London, United Kingdom, W1S 4AP

Director-Active
53, St Peters Road, Broadstairs, United Kingdom, CT10 2ST

Director01 March 1999Active
24, Old Bond Street, London, United Kingdom, W1S 4AP

Director01 March 1999Active
17 Mount Pleasant, Cockfosters, Barnet, EN4 9ES

Secretary-Active
17 Mount Pleasant, Cockfosters, Barnet, EN4 9ES

Director-Active

People with Significant Control

Aaron Coren Settlement
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Nash Close, Borehamwood, England, WD6 3LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control
Mrs Eleanor Coren
Notified on:06 April 2016
Status:Active
Date of birth:October 1931
Nationality:British
Country of residence:United Kingdom
Address:24, Old Bond Street, London, United Kingdom, W1S 4AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Elias Coren
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:24, Old Bond Street, London, United Kingdom, W1S 4AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ann Freda Coren
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:77, Deacons Hill Road, Borehamwood, United Kingdom, WD6 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Esther Coren
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:53, St Peters Road, Broadstairs, United Kingdom, CT10 2ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Persons with significant control

Change to a person with significant control.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Address

Change registered office address company with date old address new address.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Miscellaneous

Legacy.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Persons with significant control

Change to a person with significant control.

Download
2018-10-16Officers

Change person director company with change date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Officers

Change person director company with change date.

Download
2017-09-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.