Company NameJ.W.Colman Estate Company Limited
DirectorsMatthew Martin Slane and Peter Laurence Murphy
Company StatusActive
Company Number00439287
CategoryPrivate Limited Company
Incorporation Date21 July 1947(76 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(43 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(56 years, 3 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed01 September 2014(67 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Paul Adrian Munro
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 1991(43 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Totteridge Common
Totteridge
London
N20 8LZ
Secretary NameCheok Peng Lam
NationalityMalaysian
StatusResigned
Appointed15 June 1991(43 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 1993)
RoleCompany Director
Correspondence Address5 Kingsway
Wembley
Middlesex
HA9 7QP
Secretary NameMmr Joek Hong Quek
NationalityBritish
StatusResigned
Appointed14 May 1993(45 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 December 1993)
RoleCompany Director
Correspondence Address5 Thirston Path
Borehamwood
Hertfordshire
WD6 4RA
Secretary NameJames Wong
NationalityMalaysian
StatusResigned
Appointed03 December 1993(46 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 1995)
RoleAccountant
Correspondence Address88 Ridgeview Road
London
N20 0HL
Secretary NameShirley Dwyer
NationalityBritish
StatusResigned
Appointed01 December 1995(48 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address2 Ashington Court
Broad Street
Clifton
Bedfordshire
SG17 5RN
Secretary NameMr Paul Williams
NationalityBritish
StatusResigned
Appointed10 March 2000(52 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address4 Woodlands
Radlett
Hertfordshire
WD7 7NT
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed01 June 2009(61 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House 741 High Road
London
N12 0BP

Contact

Websitecavendishandgloucester.co.uk
Telephone020 84464216
Telephone regionLondon

Location

Registered AddressWinston House
Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

17k at £1Mfc Estates PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

9 March 1990Delivered on: 27 March 1990
Satisfied on: 16 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 greyhound road london N17.
Fully Satisfied
15 April 1988Delivered on: 21 April 1988
Satisfied on: 19 September 1992
Persons entitled: James Capel Bankers Limited.

Classification: Floating charge
Secured details: All monies due or to become due from knightspur properties PLC and/or invicta holdings LTD to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 April 1988Delivered on: 21 April 1988
Satisfied on: 16 March 1999
Persons entitled: James Capel Bankers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or invicta holdings LTD and/or knightspur properties PLC to the chargee an any account whatsoever under terms of the charge.
Particulars: F/H properties as detailed in the schedule to form 395 (for full details form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1987Delivered on: 23 December 1987
Satisfied on: 19 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22, 24, 30A, 30B. & 32 greyhound road tottenham, london NI5 T.N. mx 186376.
Fully Satisfied
18 December 1987Delivered on: 23 December 1987
Satisfied on: 19 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 148 & 154 arnold road tottenham, london N15 T.N. mx 173974.
Fully Satisfied
18 December 1987Delivered on: 23 December 1987
Satisfied on: 16 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 34 queens road leytonstone, london E11.
Fully Satisfied
18 December 1987Delivered on: 23 December 1987
Satisfied on: 19 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16, 18, 22, 34 ellenborough road, wood green, london N22. Part of T.N. mx 179251.
Fully Satisfied
16 March 1990Delivered on: 20 March 1990
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12/34 even numbers ellenborough london N22.
Outstanding
17 February 1988Delivered on: 23 February 1988
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Outstanding
16 March 1990Delivered on: 28 March 1990
Persons entitled: Allied Trust Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking property & assets of the company both present & future including heritable property & all other property & assets in scotland.
Outstanding

Filing History

17 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
27 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 17,000
(4 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 17,000
(4 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 August 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 14 August 2015 (1 page)
14 August 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 14 August 2015 (1 page)
14 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 17,000
(4 pages)
14 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 17,000
(4 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
11 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
11 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
11 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
11 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
11 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 17,000
(4 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 17,000
(4 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
13 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 August 2012Director's details changed for Mr Matthew Martin Slane on 24 August 2012 (2 pages)
24 August 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page)
24 August 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012 (1 page)
24 August 2012Director's details changed for Mr Matthew Martin Slane on 24 August 2012 (2 pages)
24 August 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 24 August 2012 (1 page)
24 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
24 August 2012Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages)
24 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
24 August 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page)
24 August 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 24 August 2012 (1 page)
24 August 2012Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
27 September 2009Accounts made up to 31 March 2009 (8 pages)
27 September 2009Accounts made up to 31 March 2009 (8 pages)
16 June 2009Location of debenture register (1 page)
16 June 2009Return made up to 14/06/09; full list of members (3 pages)
16 June 2009Secretary appointed peter mckelvey thompson (1 page)
16 June 2009Registered office changed on 16/06/2009 from winston house 2 dollis park london ne 1HF (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Registered office changed on 16/06/2009 from winston house 2 dollis park london ne 1HF (1 page)
16 June 2009Secretary appointed peter mckelvey thompson (1 page)
16 June 2009Return made up to 14/06/09; full list of members (3 pages)
16 June 2009Location of debenture register (1 page)
15 June 2009Appointment terminated secretary paul williams (1 page)
15 June 2009Appointment terminated secretary paul williams (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
15 October 2008Accounts made up to 31 March 2008 (9 pages)
15 October 2008Accounts made up to 31 March 2008 (9 pages)
27 June 2008Return made up to 14/06/08; full list of members (3 pages)
27 June 2008Return made up to 14/06/08; full list of members (3 pages)
12 November 2007Accounts made up to 31 March 2007 (11 pages)
12 November 2007Accounts made up to 31 March 2007 (11 pages)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
5 December 2006Full accounts made up to 31 March 2006 (12 pages)
5 December 2006Full accounts made up to 31 March 2006 (12 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
1 December 2005Full accounts made up to 31 March 2005 (13 pages)
1 December 2005Full accounts made up to 31 March 2005 (13 pages)
28 June 2005Return made up to 15/06/05; full list of members (2 pages)
28 June 2005Return made up to 15/06/05; full list of members (2 pages)
14 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
11 August 2004Full accounts made up to 31 December 2003 (12 pages)
11 August 2004Full accounts made up to 31 December 2003 (12 pages)
20 July 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
25 November 2003New director appointed (3 pages)
25 November 2003New director appointed (3 pages)
21 August 2003Full accounts made up to 31 December 2002 (12 pages)
21 August 2003Full accounts made up to 31 December 2002 (12 pages)
28 June 2003Return made up to 15/06/03; full list of members (6 pages)
28 June 2003Return made up to 15/06/03; full list of members (6 pages)
11 September 2002Full accounts made up to 31 December 2001 (11 pages)
11 September 2002Full accounts made up to 31 December 2001 (11 pages)
24 June 2002Return made up to 15/06/02; full list of members (6 pages)
24 June 2002Return made up to 15/06/02; full list of members (6 pages)
19 September 2001Full accounts made up to 31 December 2000 (12 pages)
19 September 2001Full accounts made up to 31 December 2000 (12 pages)
3 July 2001Return made up to 15/06/01; full list of members (6 pages)
3 July 2001Return made up to 15/06/01; full list of members (6 pages)
5 October 2000Full accounts made up to 31 December 1999 (11 pages)
5 October 2000Full accounts made up to 31 December 1999 (11 pages)
19 July 2000Return made up to 15/06/00; full list of members (6 pages)
19 July 2000Return made up to 15/06/00; full list of members (6 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Secretary resigned (1 page)
30 September 1999Full accounts made up to 31 December 1998 (11 pages)
30 September 1999Full accounts made up to 31 December 1998 (11 pages)
12 July 1999Return made up to 15/06/99; no change of members (5 pages)
12 July 1999Return made up to 15/06/99; no change of members (5 pages)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
21 September 1998Full accounts made up to 31 December 1997 (11 pages)
21 September 1998Full accounts made up to 31 December 1997 (11 pages)
30 June 1998Return made up to 15/06/98; no change of members (5 pages)
30 June 1998Return made up to 15/06/98; no change of members (5 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
6 July 1997Return made up to 15/06/97; full list of members (8 pages)
6 July 1997Return made up to 15/06/97; full list of members (8 pages)
11 February 1997Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page)
11 February 1997Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page)
3 November 1996Full accounts made up to 31 December 1995 (14 pages)
3 November 1996Full accounts made up to 31 December 1995 (14 pages)
4 September 1996Director resigned (2 pages)
4 September 1996Director resigned (2 pages)
16 July 1996Return made up to 15/06/96; full list of members (8 pages)
16 July 1996Return made up to 15/06/96; full list of members (8 pages)
9 January 1996Secretary resigned;new secretary appointed (2 pages)
9 January 1996Secretary resigned;new secretary appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
7 August 1995Return made up to 15/06/95; no change of members (8 pages)
7 August 1995Return made up to 15/06/95; no change of members (8 pages)