Company NameCovecall Limited
DirectorHarry Cohen
Company StatusActive
Company Number00386288
CategoryPrivate Limited Company
Incorporation Date18 March 1944(80 years, 2 months ago)
Previous NameMorcosia Coats Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameLinda Deborah Jacobs
NationalityBritish
StatusCurrent
Appointed28 January 2002(57 years, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Harry Cohen
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(76 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 93 Lapwing Lane
Manchester
M20 6UR
Director NameJudith Cohen
Date of BirthJuly 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(46 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 1992)
RoleCompany Director
Correspondence Address8 Suffolk Road
Altrincham
Cheshire
WA14 4QX
Director NameMrs Queenie Cohen
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(46 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 December 2000)
RoleCompany Director
Correspondence Address34 Dovehouse Close
Whitefield
Manchester
Lancashire
M45 7PE
Director NameMrs Ray Cohen
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(46 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 April 1991)
RoleCompany Director
Correspondence AddressFlat 53 Gan Eden
Stanley Road
Salford
M7 0HN
Director NameJohn Salisbury Cohen
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(46 years, 9 months after company formation)
Appointment Duration29 years, 11 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameJudith Cohen
NationalityBritish
StatusResigned
Appointed29 December 1990(46 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 1992)
RoleCompany Director
Correspondence Address8 Suffolk Road
Altrincham
Cheshire
WA14 4QX
Secretary NameMrs Elaina Cohen
NationalityBritish
StatusResigned
Appointed10 November 1992(48 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 10 November 1992)
RoleCompany Director
Correspondence Address59 Piccadilly
Manchester
Lancashire
M1 2AQ

Location

Registered AddressC/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House
748 - 754 Wilmslow Road
Manchester
M20 2DW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10k at £1Equitable Management Services LTD
99.99%
Ordinary
1 at £1John Salisbury Cohen
0.01%
Ordinary

Financials

Year2014
Net Worth£285,907
Current Liabilities£15,670

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
24 August 2023Unaudited abridged accounts made up to 30 November 2022 (7 pages)
4 July 2023Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 4 July 2023 (1 page)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
30 August 2022Unaudited abridged accounts made up to 30 November 2021 (7 pages)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
27 August 2021Unaudited abridged accounts made up to 30 November 2020 (7 pages)
12 March 2021Registered office address changed from 1 Broadway Hale Altrincham WA15 0PF England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 12 March 2021 (1 page)
8 December 2020Cessation of John Salisbury Cohen as a person with significant control on 8 December 2020 (1 page)
8 December 2020Appointment of Mr Harry Cohen as a director on 8 December 2020 (2 pages)
8 December 2020Notification of Harry Cohen as a person with significant control on 8 December 2020 (2 pages)
8 December 2020Termination of appointment of John Salisbury Cohen as a director on 8 December 2020 (1 page)
8 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
7 September 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
14 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
29 August 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
8 May 2019Amended total exemption full accounts made up to 30 November 2017 (12 pages)
8 May 2019Amended total exemption full accounts made up to 30 November 2016 (12 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
14 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
10 July 2017Registered office address changed from Bulloch House 10 Rumford Place Liverpool L3 9DG to 1 Broadway Hale Altrincham WA15 0PF on 10 July 2017 (1 page)
10 July 2017Registered office address changed from Bulloch House 10 Rumford Place Liverpool L3 9DG to 1 Broadway Hale Altrincham WA15 0PF on 10 July 2017 (1 page)
12 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
11 February 2017Micro company accounts made up to 30 November 2016 (2 pages)
11 February 2017Micro company accounts made up to 30 November 2016 (2 pages)
18 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
3 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,000
(4 pages)
3 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,000
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 10,000
(4 pages)
3 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 10,000
(4 pages)
12 September 2014Registered office address changed from C/O Freeman Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ to Bulloch House 10 Rumford Place Liverpool L3 9DG on 12 September 2014 (1 page)
12 September 2014Registered office address changed from C/O Freeman Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ to Bulloch House 10 Rumford Place Liverpool L3 9DG on 12 September 2014 (1 page)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(4 pages)
4 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
19 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 May 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
3 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
12 December 2009Director's details changed for John Salisbury Cohen on 13 October 2009 (4 pages)
12 December 2009Secretary's details changed for Linda Deborah Jacobs on 13 October 2009 (3 pages)
12 December 2009Secretary's details changed for Linda Deborah Jacobs on 13 October 2009 (3 pages)
12 December 2009Director's details changed for John Salisbury Cohen on 13 October 2009 (4 pages)
12 June 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
12 June 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Return made up to 29/12/08; full list of members (3 pages)
1 May 2009Director's change of particulars / john cohen / 30/12/2007 (1 page)
1 May 2009Director's change of particulars / john cohen / 30/12/2007 (1 page)
1 May 2009Return made up to 29/12/08; full list of members (3 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2008Return made up to 29/12/07; full list of members (2 pages)
12 February 2008Return made up to 29/12/07; full list of members (2 pages)
20 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
20 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
22 January 2007Return made up to 29/12/06; full list of members (2 pages)
22 January 2007Return made up to 29/12/06; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
26 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
26 January 2006Return made up to 29/12/05; full list of members (2 pages)
26 January 2006Return made up to 29/12/05; full list of members (2 pages)
19 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
19 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
16 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
6 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
17 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
15 January 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
4 November 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
4 November 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002New secretary appointed (2 pages)
28 January 2002Return made up to 29/12/01; full list of members (6 pages)
28 January 2002Return made up to 29/12/01; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
7 December 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
6 February 2000Return made up to 29/12/99; full list of members (6 pages)
6 February 2000Return made up to 29/12/99; full list of members (6 pages)
6 February 2000Ad 05/01/97--------- £ si 1@1 (2 pages)
6 February 2000Ad 05/01/97--------- £ si 1@1 (2 pages)
16 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
16 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
13 March 1999Return made up to 29/12/98; no change of members (5 pages)
13 March 1999Return made up to 29/12/98; no change of members (5 pages)
13 March 1999Ad 05/11/97--------- £ si 1@1 (2 pages)
13 March 1999Ad 05/11/97--------- £ si 1@1 (2 pages)
1 March 1999Ad 05/01/97--------- £ si 1@1 (2 pages)
1 March 1999Ad 05/01/97--------- £ si 1@1 (2 pages)
27 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
27 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
23 January 1998Return made up to 29/12/97; full list of members (6 pages)
23 January 1998Return made up to 29/12/97; full list of members (6 pages)
25 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
25 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
26 January 1997Return made up to 29/12/96; no change of members (4 pages)
26 January 1997Return made up to 29/12/96; no change of members (4 pages)
20 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
20 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
4 March 1996Return made up to 29/12/95; no change of members (4 pages)
4 March 1996Return made up to 29/12/95; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 30 November 1994 (7 pages)
5 July 1995Accounts for a small company made up to 30 November 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 February 1991Company name changed\certificate issued on 01/02/91 (2 pages)
1 February 1991Company name changed\certificate issued on 01/02/91 (2 pages)
18 March 1944Incorporation (11 pages)
18 March 1944Certificate of incorporation (1 page)
18 March 1944Incorporation (11 pages)
18 March 1944Certificate of incorporation (1 page)