Background WavePink WaveYellow Wave

INCHCOOL LTD (05131247)

INCHCOOL LTD (05131247) is an active UK company. incorporated on 18 May 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. INCHCOOL LTD has been registered for 21 years. Current directors include HERZOG, Morris.

Company Number
05131247
Status
active
Type
ltd
Incorporated
18 May 2004
Age
21 years
Address
10 Linthorpe Road, London, N16 5RF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HERZOG, Morris
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCHCOOL LTD

INCHCOOL LTD is an active company incorporated on 18 May 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. INCHCOOL LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05131247

LTD Company

Age

21 Years

Incorporated 18 May 2004

Size

N/A

Accounts

ARD: 25/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 May 2026
Period: 1 June 2024 - 25 May 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

10 Linthorpe Road London, N16 5RF,

Previous Addresses

10 Lippa Court Reizel Close London N16 5GZ
From: 18 May 2004To: 6 May 2014
Timeline

14 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
May 04
Loan Secured
Jul 14
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Mar 16
Loan Secured
Aug 16
New Owner
Jul 17
Loan Secured
Oct 17
Loan Cleared
Oct 17
Loan Secured
Dec 17
Loan Secured
Oct 18
Loan Secured
Jun 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HERZOG, Suzanne

Active
10 Lippa Court, LondonN16 5GZ
Secretary
Appointed 20 May 2004

HERZOG, Morris

Active
10 Lippa Court, LondonN16 5GZ
Born February 1978
Director
Appointed 20 May 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 18 May 2004
Resigned 30 Jun 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 18 May 2004
Resigned 30 Jun 2004

Persons with significant control

1

Mr Morris Herzog

Active
Linthorpe Road, LondonN16 5RF
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Change Account Reference Date Company Previous Shortened
26 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Gazette Notice Compulsary
11 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 April 2012
MG01MG01
Legacy
22 March 2012
MG02MG02
Legacy
15 March 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Gazette Notice Compulsary
12 February 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 February 2008
363aAnnual Return
Legacy
28 June 2007
287Change of Registered Office
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Legacy
3 September 2005
395Particulars of Mortgage or Charge
Legacy
3 September 2005
395Particulars of Mortgage or Charge
Legacy
5 July 2005
395Particulars of Mortgage or Charge
Legacy
14 August 2004
395Particulars of Mortgage or Charge
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
28 July 2004
88(2)R88(2)R
Legacy
16 July 2004
287Change of Registered Office
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
287Change of Registered Office
Legacy
30 June 2004
288bResignation of Director or Secretary
Incorporation Company
18 May 2004
NEWINCIncorporation