London
NW1 7SN
Director Name | Jeffrey Seymour Fisher |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(46 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mr Michael Lewis Fisher |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2006(53 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Automoblie Trader |
Country of Residence | England |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mrs Susan Melanie Goldberg |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(62 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Roy Montague Filer |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(38 years after company formation) |
Appointment Duration | 20 years (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Park Grove Edgware Middlesex HA8 7SJ |
Director Name | Mr David Fisher |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(38 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 September 2000) |
Role | Company Director |
Correspondence Address | 5 Berkeley Court London NW1 5NA |
Director Name | Mrs Jennie Fisher |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(38 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 1993) |
Role | Housewife |
Correspondence Address | 5 Berkeley Court London NW1 5NA |
Director Name | Sylvia Ray Fisher |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(38 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 29 May 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 79 Green Park East Overcliffe Drive Manor Road Bournemouth BH1 3HR |
Director Name | Mr Herbert Harris-Taylor |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(38 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 1993) |
Role | Consultant |
Correspondence Address | 3 Oak Park Gardens London SW19 6AR |
Director Name | Mr Jack Fisher |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(38 years after company formation) |
Appointment Duration | 26 years, 2 months (resigned 13 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Secretary Name | Mrs Susan Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(38 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 18 Chiddingford Woodside Park London N12 |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
900 at £1 | Colbourne Properties LTD 90.00% Ordinary |
---|---|
100 at £1 | Colbourne Properties LTD 10.00% Preference |
Year | 2014 |
---|---|
Net Worth | £303,066 |
Cash | £33,879 |
Current Liabilities | £396,096 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
24 June 2010 | Delivered on: 25 June 2010 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 15 and 15A high street, colchester t/no EX419389. Outstanding |
---|---|
27 March 2003 | Delivered on: 10 April 2003 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rental income Secured details: 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. Particulars: All those rents and other payments if any due at the time under the terms of leases and tenancy agreements. See the mortgage charge document for full details. Outstanding |
27 March 2003 | Delivered on: 10 April 2003 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a land and buildings on the south side of somerford christchurch t/n DT84242 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Outstanding |
14 February 1985 | Delivered on: 1 March 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or shop & office properties limited to the chargee on any account whatsoever. Particulars: 44 high street cowbridge south glamorgan. T/n wa 152448. Outstanding |
8 February 1983 | Delivered on: 23 February 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or shop & office properties limited. To the chargee on any account whatsoever. Particulars: L/H 71, portland place, st. Marylebone, london borough city of westminister. Title no: ln 39733. Outstanding |
7 November 1990 | Delivered on: 15 November 1990 Satisfied on: 25 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or shop & office properties LTD to the chargee on any account whatsoever. Particulars: Units 4 and 5 5C business centre, strode road, clevedon avon t/n av 1774 53. Fully Satisfied |
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
11 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
9 June 2023 | Change of details for Shop & Office Properties Limited as a person with significant control on 9 June 2023 (2 pages) |
9 June 2023 | Change of details for Colbourne Properties Limited as a person with significant control on 9 June 2023 (2 pages) |
4 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN England to 55 Loudoun Road London NW8 0DL on 4 April 2023 (1 page) |
5 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 July 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
20 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
1 June 2020 | Satisfaction of charge 4 in full (4 pages) |
1 June 2020 | Satisfaction of charge 2 in full (4 pages) |
1 June 2020 | Satisfaction of charge 1 in full (4 pages) |
1 June 2020 | Satisfaction of charge 5 in full (4 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
19 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 October 2017 | Termination of appointment of Jack Fisher as a director on 13 September 2017 (1 page) |
19 October 2017 | Termination of appointment of Jack Fisher as a director on 13 September 2017 (1 page) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Colbourne Properties Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Colbourne Properties Limited as a person with significant control on 6 April 2016 (1 page) |
21 March 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Jeffrey Seymour Fisher as a director on 1 July 1999 (2 pages) |
12 January 2017 | Appointment of Jeffrey Seymour Fisher as a director on 1 July 1999 (2 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
16 October 2015 | Appointment of Mrs. Susan Melanie Goldberg as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mrs. Susan Melanie Goldberg as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mrs. Susan Melanie Goldberg as a director on 1 October 2015 (2 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
6 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Secretary's details changed for Lynne Michelle Fisher on 1 July 2013 (1 page) |
15 July 2014 | Director's details changed for Jeffrey Seymour Fisher on 1 July 2013 (2 pages) |
15 July 2014 | Secretary's details changed for Lynne Michelle Fisher on 1 July 2013 (1 page) |
15 July 2014 | Director's details changed for Michael Lewis Fisher on 1 July 2013 (2 pages) |
15 July 2014 | Director's details changed for Mr Jack Fisher on 1 July 2013 (2 pages) |
15 July 2014 | Secretary's details changed for Lynne Michelle Fisher on 1 July 2013 (1 page) |
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Mr Jack Fisher on 1 July 2013 (2 pages) |
15 July 2014 | Director's details changed for Jeffrey Seymour Fisher on 1 July 2013 (2 pages) |
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Michael Lewis Fisher on 1 July 2013 (2 pages) |
15 July 2014 | Director's details changed for Mr Jack Fisher on 1 July 2013 (2 pages) |
15 July 2014 | Director's details changed for Michael Lewis Fisher on 1 July 2013 (2 pages) |
15 July 2014 | Director's details changed for Jeffrey Seymour Fisher on 1 July 2013 (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 July 2013 | Registered office address changed from 2Nd Floor Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 2Nd Floor Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 2Nd Floor Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU on 8 July 2013 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Termination of appointment of Sylvia Fisher as a director (1 page) |
10 July 2012 | Termination of appointment of Sylvia Fisher as a director (1 page) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Secretary's details changed for Lynne Michelle Fisher on 1 January 2010 (2 pages) |
6 July 2011 | Secretary's details changed for Lynne Michelle Fisher on 1 January 2010 (2 pages) |
6 July 2011 | Secretary's details changed for Lynne Michelle Fisher on 1 January 2010 (2 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Termination of appointment of Roy Filer as a director (1 page) |
6 July 2011 | Termination of appointment of Roy Filer as a director (1 page) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 July 2010 | Director's details changed for Sylvia Ray Fisher on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Sylvia Ray Fisher on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Michael Lewis Fisher on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Michael Lewis Fisher on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Jeffrey Seymour Fisher on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Sylvia Ray Fisher on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Jeffrey Seymour Fisher on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Michael Lewis Fisher on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Jeffrey Seymour Fisher on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
27 July 2009 | Director's change of particulars / michael fisher / 01/05/2009 (1 page) |
27 July 2009 | Director's change of particulars / michael fisher / 01/05/2009 (1 page) |
27 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
28 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
28 July 2008 | Director's change of particulars / michael fisher / 30/06/2008 (1 page) |
28 July 2008 | Director's change of particulars / michael fisher / 30/06/2008 (1 page) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Location of register of members (1 page) |
12 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
12 July 2007 | Location of register of members (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: edgware house 389 burnt oak brodway edgware middlesex HA8 5TX (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: edgware house 389 burnt oak brodway edgware middlesex HA8 5TX (1 page) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
4 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members
|
25 July 2002 | Return made up to 30/06/02; full list of members
|
8 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
8 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members
|
26 July 2001 | Return made up to 30/06/01; full list of members
|
14 June 2001 | Registered office changed on 14/06/01 from: c/o B.M. orkin & co 813 finchley road london NW11 8AJ (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: c/o B.M. orkin & co 813 finchley road london NW11 8AJ (1 page) |
4 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
29 June 2000 | Return made up to 30/06/00; full list of members (8 pages) |
29 June 2000 | Return made up to 30/06/00; full list of members (8 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
12 August 1999 | New director appointed (3 pages) |
12 August 1999 | New director appointed (3 pages) |
6 July 1999 | Return made up to 30/06/99; full list of members (9 pages) |
6 July 1999 | Return made up to 30/06/99; full list of members (9 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
7 July 1998 | Return made up to 30/06/98; full list of members (9 pages) |
7 July 1998 | Return made up to 30/06/98; full list of members (9 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
6 July 1997 | Return made up to 30/06/97; full list of members (9 pages) |
6 July 1997 | Return made up to 30/06/97; full list of members (9 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
4 July 1996 | Return made up to 30/06/96; no change of members (8 pages) |
4 July 1996 | Return made up to 30/06/96; no change of members (8 pages) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | New secretary appointed (2 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
4 July 1995 | Return made up to 30/06/95; full list of members (14 pages) |
4 July 1995 | Return made up to 30/06/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
10 June 1953 | Incorporation (16 pages) |
10 June 1953 | Incorporation (16 pages) |