West Heath Road
London
NW3 7UT
Director Name | Mr Jonathan Stephen Colman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2012(53 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Eton Avenue London NW3 3HL |
Director Name | Mrs Alexandra Leah Dorothy Maurice |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2012(53 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ornan Road London NW3 4QB |
Director Name | Alan Nevil Carless |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(32 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 September 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 39 Irnham Road Four Oaks Sutton Coldfield West Midlands B74 2TN |
Director Name | Sidney Harold Colman |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(32 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 29 May 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 35 Gilmorton Close Harborne Birmingham B17 8QR |
Director Name | Mr Kenneth Roger Knight |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(32 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 November 1993) |
Role | Retired |
Correspondence Address | 17 Broadsands Court Broadsands Paignton Devon TQ4 6LD |
Secretary Name | John Bellamy Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(32 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 2 Waveney Grove Cannock Staffordshire WS11 1NL |
Director Name | Ms Susan Rose Stone |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(42 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 29 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Lordswood Road Harborne Birmingham B17 9BP |
Secretary Name | Mr Geoffrey Edward Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(42 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sandford Close Hill Ridware Rugeley Staffordshire WS15 3RH |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100k at £1 | Colman London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,549,374 |
Cash | £1,670,099 |
Current Liabilities | £115,411 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
11 December 2018 | Delivered on: 17 December 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
11 December 2018 | Delivered on: 17 December 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 60 high street, portishead, north somerset - title number: AV118211. Outstanding |
11 December 2018 | Delivered on: 17 December 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 27/28 high street, stratford-upon-avon - title number: WK409552. Outstanding |
11 March 2019 | Delivered on: 12 March 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 20 high street, shrewsbury, shropshire - title number SL191510. Outstanding |
11 December 2018 | Delivered on: 19 December 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 166/168 high street and 4 to 16 (even) south street, harborne, birmingham - title number WM49813. Outstanding |
2 May 1980 | Delivered on: 12 May 1980 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies held to the credit of the company by the bank on any currant, deposit or a/cs which the company may now or hereafter have with the bank. (See doc. 100 for details). Fully Satisfied |
9 December 1965 | Delivered on: 30 January 1980 Satisfied on: 27 September 1988 Persons entitled: Royal Liver Trustees Limited Classification: Mortgage and an assignment dated 21/8/78 were registered pursuant to an order of court dated 25 jan 1980. Secured details: £100,817.22. Particulars: Colman house, high street penge, bromley. Fully Satisfied |
9 August 1978 | Delivered on: 14 August 1978 Satisfied on: 14 June 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 great whyte, huntingdonshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 August 1978 | Delivered on: 14 August 1978 Satisfied on: 14 June 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 high street, portishead somerset. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 August 1978 | Delivered on: 14 August 1978 Satisfied on: 14 June 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No. 4 & 6 rolle street, exmouth devonshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 July 1978 | Delivered on: 31 July 1978 Satisfied on: 14 June 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Station house harrow road, wembley mddx. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 2020 | Change of details for Colman London Limited as a person with significant control on 27 November 2020 (2 pages) |
---|---|
27 November 2020 | Registered office address changed from 19 Daleham Mews London NW3 5DB to 73 Cornhill London EC3V 3QQ on 27 November 2020 (1 page) |
10 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
20 November 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
12 March 2019 | Registration of charge 006195960011, created on 11 March 2019 (34 pages) |
19 December 2018 | Registration of charge 006195960010, created on 11 December 2018 (34 pages) |
17 December 2018 | Registration of charge 006195960009, created on 11 December 2018 (58 pages) |
17 December 2018 | Registration of charge 006195960008, created on 11 December 2018 (34 pages) |
17 December 2018 | Registration of charge 006195960007, created on 11 December 2018 (34 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
1 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
16 July 2014 | Termination of appointment of Geoffrey Edward Allen as a secretary on 9 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Geoffrey Edward Allen as a secretary on 9 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Geoffrey Edward Allen as a secretary on 9 July 2014 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
31 May 2013 | Termination of appointment of Susan Stone as a director (1 page) |
31 May 2013 | Termination of appointment of Susan Stone as a director (1 page) |
29 May 2013 | Termination of appointment of Sidney Colman as a director (1 page) |
29 May 2013 | Termination of appointment of Sidney Colman as a director (1 page) |
25 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 February 2013 | Registered office address changed from 6-10 South Street Harborne Birmingham B17 0DB on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 6-10 South Street Harborne Birmingham B17 0DB on 14 February 2013 (1 page) |
9 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (8 pages) |
9 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 July 2012 | Appointment of Mr Jonathan Stephen Colman as a director (2 pages) |
12 July 2012 | Appointment of Alexandra Leah Dorothy Maurice as a director (2 pages) |
12 July 2012 | Appointment of Alexandra Leah Dorothy Maurice as a director (2 pages) |
12 July 2012 | Appointment of Mr Jonathan Stephen Colman as a director (2 pages) |
8 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
20 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 November 2008 | Return made up to 24/10/08; no change of members (10 pages) |
7 November 2008 | Return made up to 24/10/08; no change of members (10 pages) |
9 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 November 2007 | Return made up to 24/10/07; no change of members (7 pages) |
8 November 2007 | Return made up to 24/10/07; no change of members (7 pages) |
5 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
5 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
11 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
1 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
25 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
8 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
4 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
4 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
7 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
7 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
4 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: colman house 121 livery street birmingham B3 1RS (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: colman house 121 livery street birmingham B3 1RS (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | New secretary appointed (2 pages) |
7 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
7 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
17 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
27 October 2000 | Return made up to 24/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 24/10/00; full list of members (6 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 November 1999 | Return made up to 24/10/99; full list of members
|
5 November 1999 | Return made up to 24/10/99; full list of members
|
14 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 October 1997 | Return made up to 24/10/97; no change of members (6 pages) |
23 October 1997 | Return made up to 24/10/97; no change of members (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 October 1996 | Return made up to 24/10/96; full list of members (8 pages) |
28 October 1996 | Return made up to 24/10/96; full list of members (8 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
20 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
20 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 October 1995 | Return made up to 24/10/95; no change of members (8 pages) |
16 October 1995 | Return made up to 24/10/95; no change of members (8 pages) |
11 April 1960 | Company name changed\certificate issued on 11/04/60 (2 pages) |
11 April 1960 | Company name changed\certificate issued on 11/04/60 (2 pages) |
26 January 1959 | Incorporation (19 pages) |
26 January 1959 | Incorporation (19 pages) |