CORALTREND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCORALTREND LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02048708
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CORALTREND LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is CORALTREND LIMITED located?

    Registered Office Address
    Suite 501 Unit 2 Wycliffe Road
    NN1 5JF Northampton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CORALTREND LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 24, 2018
    Next Accounts Due OnFeb 24, 2019
    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What is the status of the latest confirmation statement for CORALTREND LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2018
    Next Confirmation Statement DueJan 14, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2017
    OverdueYes

    What are the latest filings for CORALTREND LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 11, 2024

    15 pagesLIQ03

    Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 Wycliffe Road Northampton NN1 5JF on Jul 17, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to Dec 11, 2023

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 11, 2022

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 11, 2021

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 11, 2020

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 11, 2019

    9 pagesLIQ03

    Statement of affairs

    8 pagesLIQ02

    Registered office address changed from First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN to 1 Kings Avenue Winchmore Hill London N21 3NA on Jan 17, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 12, 2018

    LRESEX

    Termination of appointment of Maria Joseph Constantinou as a director on Nov 19, 2018

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2017

    7 pagesAA

    Total exemption small company accounts made up to May 31, 2016

    7 pagesAA

    Previous accounting period shortened from May 25, 2017 to May 24, 2017

    1 pagesAA01

    Termination of appointment of Christos Joseph as a director on May 17, 2018

    1 pagesTM01

    Appointment of Mr George Josife as a director on May 18, 2018

    2 pagesAP01

    Previous accounting period shortened from May 26, 2017 to May 25, 2017

    1 pagesAA01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Previous accounting period shortened from May 27, 2016 to May 26, 2016

    1 pagesAA01

    Previous accounting period shortened from May 28, 2016 to May 27, 2016

    1 pagesAA01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Satisfaction of charge 020487080020 in full

    4 pagesMR04

    Satisfaction of charge 020487080019 in full

    4 pagesMR04

    Satisfaction of charge 020487080018 in full

    1 pagesMR04

    Who are the officers of CORALTREND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOSEPH, Elenor
    78 Woodville Road
    EN5 5NJ Barnet
    Hertfordshire
    Secretary
    78 Woodville Road
    EN5 5NJ Barnet
    Hertfordshire
    BritishSales Executive114759810001
    JOSIFE, George
    Wycliffe Road
    NN1 5JF Northampton
    Suite 501 Unit 2
    Director
    Wycliffe Road
    NN1 5JF Northampton
    Suite 501 Unit 2
    EnglandBritishCompany Director246548780001
    CHIAKLI, Jack
    Flat 5 Alan Chalmers House
    127 St Pancras Way
    NW1 0SY London
    Secretary
    Flat 5 Alan Chalmers House
    127 St Pancras Way
    NW1 0SY London
    BritishProperty Manager42866010003
    JOSEPH, Andrew
    13 Northumberland Road
    New Barnet
    EN5 1EF London
    Secretary
    13 Northumberland Road
    New Barnet
    EN5 1EF London
    BritishCompany Secretary90676330001
    JOSIFE, Anastasia
    23 Beech Hill
    EN4 0JN Barnet
    Hertfordshire
    Secretary
    23 Beech Hill
    EN4 0JN Barnet
    Hertfordshire
    British108154900001
    JOSIFE, George
    23 Beech Hill
    EN4 0JN Barnet
    Hertfordshire
    Secretary
    23 Beech Hill
    EN4 0JN Barnet
    Hertfordshire
    British31925200001
    CHRYSOSTOMOU, Andreas
    140 Powys Lane
    N13 4HN London
    Director
    140 Powys Lane
    N13 4HN London
    EnglandBritishDirector111239660002
    CONSTANTINE, Tarrin Gerard
    3 Melrose Gardens
    HA8 5LN Edgware
    Middlesex
    Director
    3 Melrose Gardens
    HA8 5LN Edgware
    Middlesex
    EnglandBritishAccountant90444350001
    JOSEPH, Christopher
    17 Beech Hill
    EN4 0JN Barnet
    Hertfordshire
    Director
    17 Beech Hill
    EN4 0JN Barnet
    Hertfordshire
    EnglandBritishCompany Director9093190002
    JOSEPH, Christos
    2-8 Games Road
    Cockfosters
    EN4 9HN Barnet
    First Floor Woodgate Studios
    Herts
    Director
    2-8 Games Road
    Cockfosters
    EN4 9HN Barnet
    First Floor Woodgate Studios
    Herts
    United KingdomBritishDirector154205230005
    JOSEPH CONSTANTINOU, Maria
    2-8 Games Road
    Cockfosters
    EN4 9HN Barnet
    First Floor Woodgate Studios
    Herts
    Director
    2-8 Games Road
    Cockfosters
    EN4 9HN Barnet
    First Floor Woodgate Studios
    Herts
    EnglandBritishCompany Director114146410001
    JOSIFE, Anastasia
    Douglas Close
    EN4 0AQ Barnet
    14
    Hertfordshire
    United Kingdom
    Director
    Douglas Close
    EN4 0AQ Barnet
    14
    Hertfordshire
    United Kingdom
    United KingdomBritishHousewife108154900002
    JOSIFE, Costas
    23 Beech Hill
    EN4 0JN Barnet
    Hertfordshire
    Director
    23 Beech Hill
    EN4 0JN Barnet
    Hertfordshire
    BritishCompany Director9734920001

    Who are the persons with significant control of CORALTREND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    36 Great Russell Street
    WC1B 3PP London
    Ground Floor
    England
    Apr 06, 2016
    36 Great Russell Street
    WC1B 3PP London
    Ground Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number1008289
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CORALTREND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 27, 2015
    Delivered On May 01, 2015
    Satisfied
    Brief description
    Langorf hotel 18-20 frognal hampstead london t/no NGL667264.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • West One Loan Limited
    Transactions
    • May 01, 2015Registration of a charge (MR01)
    • Nov 10, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 27, 2015
    Delivered On May 01, 2015
    Satisfied
    Brief description
    Langorf hotel 18-20 frognal hampstead london t/no NGL667264.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • West One Loan Limited
    Transactions
    • May 01, 2015Registration of a charge (MR01)
    • Nov 10, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 18, 2014
    Delivered On Jun 26, 2014
    Satisfied
    Brief description
    F/H land k/a 18-20 frognal, london t/no NGL667264.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jun 26, 2014Registration of a charge (MR01)
    • Nov 09, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 05, 2008
    Delivered On Nov 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Langorf hotel 18-20 frognal the benefit of all rights licences guarantees rent deposits contacts any shares any goodwill any rental see image for full details.
    Persons Entitled
    • Marfin Popular Bank Public Co LTD
    Transactions
    • Nov 19, 2008Registration of a charge (395)
    • Nov 14, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 05, 2008
    Delivered On Nov 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    28 frognal london the benefit of all rights guarantees rent deposits any shares any goodwill any rental see image for full details.
    Persons Entitled
    • Marfin Popular Bank Public Co LTD
    Transactions
    • Nov 19, 2008Registration of a charge (395)
    • Nov 14, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 05, 2008
    Delivered On Nov 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    22FROGNAL london the benefit of all rights licences guarantees rent deposits shares goodwill any rental see image for full details.
    Persons Entitled
    • Marfin Popular Bank Public Co LTD
    Transactions
    • Nov 19, 2008Registration of a charge (395)
    • Mar 27, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 05, 2008
    Delivered On Nov 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Marfin Popular Bank Public Co LTD
    Transactions
    • Nov 19, 2008Registration of a charge (395)
    • Mar 27, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 03, 2003
    Delivered On Jan 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All that f/h property k/a 28 frognal hampstead london NW3 t/n NGL25960 together with all buildings and fixtures (including trade and tenants fixtures) thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Cyprus (London) Limited
    Transactions
    • Jan 06, 2003Registration of a charge (395)
    • Mar 27, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 26, 2001
    Delivered On Nov 28, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 22 frognal hampstead london NW3 6AJ together with all buildings and fixtures (including trade fixtures thereon).
    Persons Entitled
    • Bank of Cyprus Limited
    Transactions
    • Nov 28, 2001Registration of a charge (395)
    • Mar 27, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 23, 1999
    Delivered On Oct 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as langorf hotel,18 and 20 frognal,london NW3 6AG; t/no ngl 667264,dist: of harrow; all buildings/fixtures thereon. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of Cyprus Limited
    Transactions
    • Oct 09, 1999Registration of a charge (395)
    • Mar 19, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 23, 1999
    Delivered On Oct 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property - the manor house,high st,moreton in marsh,glos; t/no gr 123883; all buildings,fixtures thereon. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of Cyprus Limited
    Transactions
    • Oct 09, 1999Registration of a charge (395)
    • Mar 27, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 23, 1999
    Delivered On Oct 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of Cyprus Limited
    Transactions
    • Oct 09, 1999Registration of a charge (395)
    • Mar 19, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 26, 1993
    Delivered On Jun 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land with the buildings erected thereon k/as 18 and 20 frognal london NW3 and including all fixtures and fittings (other than tenants trade fixtures and fittings) plant and machinery.
    Persons Entitled
    • Pillar Enterprises Limited
    Transactions
    • Jun 03, 1993Registration of a charge (395)
    • Mar 19, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 26, 1993
    Delivered On Jun 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land with the buildings erected thereon k/as 22 frognal london NW3 and including all fixtures and fittings (other than tenants trade fixtures and fittings) plant and machinery.
    Persons Entitled
    • Pillar Enterprises Limited
    Transactions
    • Jun 03, 1993Registration of a charge (395)
    • Mar 27, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jan 30, 1992
    Delivered On Feb 05, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 05, 1992Registration of a charge (395)
    • Nov 05, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 24, 1991
    Delivered On Jul 02, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property 22 frognal london NW3 title no. 420758. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 02, 1991Registration of a charge
    • Nov 05, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 17, 1989
    Delivered On Nov 07, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    18-20 frognal london borough of camden t/n 382055 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 07, 1989Registration of a charge
    • Nov 05, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Sep 27, 1989
    Delivered On Sep 29, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All that f/h property k/a the manor house hotel moreton-in-marsh in the county of gloucestershire.
    Persons Entitled
    • Bristol & West Building Society
    Transactions
    • Sep 29, 1989Registration of a charge
    • Nov 14, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Aug 05, 1988
    Delivered On Aug 08, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    18 vicarage road rugby warwick. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 08, 1988Registration of a charge
    • Nov 14, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 15, 1986
    Delivered On Dec 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Brownsover hall hotel brownsover nr. Rugby warwickshire title no:- wk 282979. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 16, 1986Registration of a charge
    • Nov 05, 1992Statement of satisfaction of a charge in full or part (403a)

    Does CORALTREND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2018Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ninos Koumettou
    Alexander Lawson & Co
    1 Kings Avenue
    N21 3NA Winchmore Hill
    London
    practitioner
    Alexander Lawson & Co
    1 Kings Avenue
    N21 3NA Winchmore Hill
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0