Company NameColbourne Properties Limited
Company StatusActive
Company Number00494114
CategoryPrivate Limited Company
Incorporation Date11 April 1951(73 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameLynne Michelle Fisher
NationalityBritish
StatusCurrent
Appointed01 April 1996(45 years after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Jeffrey Seymour Fisher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(48 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Michael Lewis Fisher
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(64 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMrs Susan Melanie Goldberg
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(64 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameRoy Montague Filer
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(40 years, 2 months after company formation)
Appointment Duration20 years (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Park Grove
Edgware
Middlesex
HA8 7SJ
Director NameMr David Fisher
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(40 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 September 2000)
RoleCompany Director
Correspondence Address5 Berkeley Court
London
NW1 5NA
Director NameMrs Jennie Fisher
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(40 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 1993)
RoleHousewife
Correspondence Address5 Berkeley Court
London
NW1 5NA
Director NameSylvia Ray Fisher
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(40 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 29 May 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address79 Green Park East Overcliffe Drive
Manor Road
Bournemouth
BH1 3HR
Director NameMr Herbert Harris-Taylor
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(40 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 1993)
RoleConsultant
Correspondence Address3 Oak Park Gardens
London
SW19 6AR
Director NameMr Jack Fisher
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(40 years, 2 months after company formation)
Appointment Duration26 years, 2 months (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameMrs Susan Goldberg
NationalityBritish
StatusResigned
Appointed30 June 1991(40 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address18 Chiddingford
Woodside Park
London
N12

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

900 at £1Shop & Office Properties LTD
90.00%
Ordinary
34 at £1Michael Fisher
3.40%
Ordinary
33 at £1Jeffrey Seymour Fisher
3.30%
Ordinary
33 at £1Susan Goldberg
3.30%
Ordinary

Financials

Year2014
Net Worth£136,869
Cash£143
Current Liabilities£1,474

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

4 January 1973Delivered on: 10 January 1973
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All mones due or to become due from david j fisher investment limited to the bank limited on any amount whatsoever.
Particulars: 175 earls court road, london S.W.5.
Fully Satisfied
27 June 1960Delivered on: 28 June 1960
Persons entitled: Equity Law Life Association Security Limited

Classification: Mortgage
Secured details: £35,000.
Particulars: Court house, 97,98,99 & 100 marylebone high street, london.
Satisfied

Filing History

23 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
2 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 October 2017Termination of appointment of Jack Fisher as a director on 13 September 2017 (1 page)
19 October 2017Termination of appointment of Jack Fisher as a director on 13 September 2017 (1 page)
12 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 July 2017Notification of Shop & Office Properties Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Notification of Shop & Office Properties Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
21 March 2017Registered office address changed from Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP to 4 Prince Albert Road London NW1 7SN on 21 March 2017 (1 page)
21 March 2017Registered office address changed from Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP to 4 Prince Albert Road London NW1 7SN on 21 March 2017 (1 page)
12 January 2017Appointment of Jeffrey Seymour Fisher as a director on 1 July 1999 (2 pages)
12 January 2017Appointment of Jeffrey Seymour Fisher as a director on 1 July 1999 (2 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
16 October 2015Appointment of Mrs. Susan Melanie Goldberg as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mrs. Susan Melanie Goldberg as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr. Michael Lewis Fisher as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mrs. Susan Melanie Goldberg as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr. Michael Lewis Fisher as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr. Michael Lewis Fisher as a director on 1 October 2015 (2 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
6 May 2015Registered office address changed from , Mowbray House 58-70 Edgware Way, Edgware, Middlesex, HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 6 May 2015 (1 page)
6 May 2015Registered office address changed from , Mowbray House 58-70 Edgware Way, Edgware, Middlesex, HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 6 May 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(4 pages)
15 July 2014Director's details changed for Mr Jack Fisher on 1 July 2013 (2 pages)
15 July 2014Director's details changed for Jeffrey Seymour Fisher on 1 July 2013 (2 pages)
15 July 2014Secretary's details changed for Lynne Michelle Fisher on 1 July 2013 (1 page)
15 July 2014Director's details changed for Mr Jack Fisher on 1 July 2013 (2 pages)
15 July 2014Director's details changed for Mr Jack Fisher on 1 July 2013 (2 pages)
15 July 2014Secretary's details changed for Lynne Michelle Fisher on 1 July 2013 (1 page)
15 July 2014Director's details changed for Jeffrey Seymour Fisher on 1 July 2013 (2 pages)
15 July 2014Director's details changed for Jeffrey Seymour Fisher on 1 July 2013 (2 pages)
15 July 2014Secretary's details changed for Lynne Michelle Fisher on 1 July 2013 (1 page)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Registered office address changed from 2Nd Floor Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 2Nd Floor Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU on 8 July 2013 (1 page)
8 July 2013Registered office address changed from , 2nd Floor Highview House, 165 - 167 Station Road, Edgware, Middlesex, HA8 7JU on 8 July 2013 (1 page)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Registered office address changed from , 2nd Floor Highview House, 165 - 167 Station Road, Edgware, Middlesex, HA8 7JU on 8 July 2013 (1 page)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Termination of appointment of Sylvia Fisher as a director (1 page)
10 July 2012Termination of appointment of Sylvia Fisher as a director (1 page)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Termination of appointment of Roy Filer as a director (1 page)
6 July 2011Director's details changed for Jeffrey Seymour Fisher on 1 January 2010 (2 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
6 July 2011Secretary's details changed for Lynne Michelle Fisher on 1 January 2010 (2 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
6 July 2011Termination of appointment of Roy Filer as a director (1 page)
6 July 2011Secretary's details changed for Lynne Michelle Fisher on 1 January 2010 (2 pages)
6 July 2011Director's details changed for Jeffrey Seymour Fisher on 1 January 2010 (2 pages)
6 July 2011Secretary's details changed for Lynne Michelle Fisher on 1 January 2010 (2 pages)
6 July 2011Director's details changed for Jeffrey Seymour Fisher on 1 January 2010 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Jeffrey Seymour Fisher on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Sylvia Ray Fisher on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Sylvia Ray Fisher on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Sylvia Ray Fisher on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Jeffrey Seymour Fisher on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Jeffrey Seymour Fisher on 1 October 2009 (2 pages)
27 July 2009Return made up to 30/06/09; full list of members (5 pages)
27 July 2009Return made up to 30/06/09; full list of members (5 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Return made up to 30/06/08; full list of members (5 pages)
28 July 2008Return made up to 30/06/08; full list of members (5 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 July 2007Return made up to 30/06/07; full list of members (3 pages)
12 July 2007Return made up to 30/06/07; full list of members (3 pages)
19 March 2007Registered office changed on 19/03/07 from: edgware house, 389 burnt oak broadway, edgware, middlesex HA8 5TX (1 page)
19 March 2007Registered office changed on 19/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 July 2006Return made up to 30/06/06; full list of members (3 pages)
24 July 2006Return made up to 30/06/06; full list of members (3 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 July 2005Return made up to 30/06/05; full list of members (3 pages)
19 July 2005Return made up to 30/06/05; full list of members (3 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 August 2004Return made up to 30/06/04; full list of members (9 pages)
4 August 2004Return made up to 30/06/04; full list of members (9 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 July 2003Return made up to 30/06/03; full list of members (9 pages)
27 July 2003Return made up to 30/06/03; full list of members (9 pages)
4 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
25 July 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
(9 pages)
25 July 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
(9 pages)
8 November 2001Full accounts made up to 31 March 2001 (9 pages)
8 November 2001Full accounts made up to 31 March 2001 (9 pages)
10 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 June 2001Registered office changed on 14/06/01 from: b m orkin & co., 813 finchley road, london, NW11 8AJ (1 page)
14 June 2001Registered office changed on 14/06/01 from: b m orkin & co. 813 finchley road london NW11 8AJ (1 page)
4 September 2000Full accounts made up to 31 March 2000 (9 pages)
4 September 2000Full accounts made up to 31 March 2000 (9 pages)
29 June 2000Return made up to 30/06/00; full list of members (8 pages)
29 June 2000Return made up to 30/06/00; full list of members (8 pages)
4 October 1999Full accounts made up to 31 March 1999 (9 pages)
4 October 1999Full accounts made up to 31 March 1999 (9 pages)
12 August 1999New director appointed (3 pages)
12 August 1999New director appointed (3 pages)
6 July 1999Return made up to 30/06/99; full list of members (9 pages)
6 July 1999Return made up to 30/06/99; full list of members (9 pages)
4 December 1998Full accounts made up to 31 March 1998 (9 pages)
4 December 1998Full accounts made up to 31 March 1998 (9 pages)
7 July 1998Return made up to 30/06/98; full list of members (9 pages)
7 July 1998Return made up to 30/06/98; full list of members (9 pages)
7 November 1997Full accounts made up to 31 March 1997 (9 pages)
7 November 1997Full accounts made up to 31 March 1997 (9 pages)
6 July 1997Return made up to 30/06/97; full list of members (9 pages)
6 July 1997Return made up to 30/06/97; full list of members (9 pages)
6 September 1996Full accounts made up to 31 March 1996 (9 pages)
6 September 1996Full accounts made up to 31 March 1996 (9 pages)
4 July 1996Return made up to 30/06/96; no change of members (8 pages)
4 July 1996Return made up to 30/06/96; no change of members (8 pages)
7 May 1996New secretary appointed (2 pages)
7 May 1996Secretary resigned (1 page)
7 May 1996New secretary appointed (2 pages)
7 May 1996Secretary resigned (1 page)
20 November 1995Full accounts made up to 31 March 1995 (9 pages)
20 November 1995Full accounts made up to 31 March 1995 (9 pages)
4 July 1995Return made up to 30/06/95; full list of members (14 pages)
4 July 1995Return made up to 30/06/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
11 April 1951Certificate of incorporation (1 page)