Company NameColken Limited
Company StatusActive
Company Number00637639
CategoryPrivate Limited Company
Incorporation Date22 September 1959(64 years, 7 months ago)
Previous NamesColken Investments Limited and Woodies (New Malden) Limited

Business Activity

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

Directors

Director NameMr James Fairclough
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2007(47 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameBrian Keith John Hugh-Jones
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2016(56 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameArnold Michael Isaacson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(60 years, 12 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Director NameMr Neil MacDonald Stewart
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(61 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NameWSM Services Limited (Corporation)
StatusCurrent
Appointed24 November 2010(51 years, 2 months after company formation)
Appointment Duration13 years, 5 months
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameJoyce Hugh-Jones
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(32 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 November 1993)
RoleLicensed House - Manageress
Correspondence Address5 Lantern Close
Wimbledon
London
SW15 5QS
Director NameBernard Coleman
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(32 years, 2 months after company formation)
Appointment Duration29 years, 12 months (resigned 13 November 2021)
RoleCompany Driector
Country of ResidenceUnited Kingdom
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NamePauline Mary Kendrick
NationalityBritish
StatusResigned
Appointed24 November 1991(32 years, 2 months after company formation)
Appointment Duration19 years (resigned 24 November 2010)
RoleCompany Director
Correspondence AddressMoonstone
Pilgrims Way Westhumble
Dorking
Surrey
RH5 6AP
Director NameJoyce Coleman
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(52 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

85.1k at £1Bernard Coleman
100.00%
Ordinary

Financials

Year2014
Net Worth£3,506,281
Cash£211,150
Current Liabilities£1,100,585

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

14 April 1976Delivered on: 3 May 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or william newton and sons LTD to the chargee on any account whatsoever.
Particulars: 1075, garratt lane, london SW18. Title no 113762.
Outstanding
3 January 1975Delivered on: 17 January 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or william newton and sons LTD to the chargee on any account whatsoever.
Particulars: 158 london road, hackbridge, surrey.
Outstanding
5 April 1968Delivered on: 18 April 1968
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 152 blackheath hill SE 13 with all fixtures.
Outstanding
24 August 1967Delivered on: 8 September 1967
Persons entitled: Midland Bank PLC

Classification: Equitable charge
Secured details: All monies due etc.
Particulars: 158 london road, hackbridge, surrey.
Outstanding
13 August 1965Delivered on: 17 August 1965
Persons entitled: Regent Oil Company Limited

Classification: Mortgage
Secured details: £30,000.
Particulars: 130 to 152 (even) blackheath hill, lewisham, 1 & 3 dartmouth row, lewisham & 23 & 31, dartmouth hill, lewisham.
Outstanding
11 October 1963Delivered on: 22 October 1963
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 590, garratt lane wandsworth, SW18 with all fixtures.
Outstanding
11 October 1963Delivered on: 22 October 1963
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 1 & 3, dartmouth row, 138-150 (even) blackheath hill, 23 & 31 dartmouth hill, 23 & 31, dartmouth hill, with all fixtures.
Outstanding
3 May 1962Delivered on: 14 May 1962
Persons entitled: Forward Trust LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 138, 140, 142, 144, 146, 148, 150 blackheath hill, green man public house & 1 and 3 dartmouth row and 23 & 31. dartmouth hill lewisham, london/together with all fixtures.
Outstanding
21 November 1977Delivered on: 30 November 1977
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the charge william newton & sons LTD william newton (plants) LTD william newton (nine elms) to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of the deposit account of the company which is designated "barclays bank LTD re colken investments".
Outstanding
14 April 1976Delivered on: 3 May 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or william newton and sons LTD to the chargee on any account whatsoever.
Particulars: 1075, garratt lane, london, SW18. Title no 114927.
Outstanding
24 April 1962Delivered on: 5 May 1962
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 590 garratt lane, wandsworth london. SW18. Title no. 378106, with all fixtures present & future.
Outstanding

Filing History

27 November 2020Confirmation statement made on 24 November 2020 with updates (5 pages)
13 November 2020Appointment of Arnold Michael Isaacson as a director on 1 September 2020 (2 pages)
15 October 2020Termination of appointment of Joyce Coleman as a director on 28 February 2020 (1 page)
11 June 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
6 December 2019Director's details changed for Brian Keith John Hugh-Jones on 24 November 2019 (2 pages)
6 December 2019Confirmation statement made on 24 November 2019 with updates (5 pages)
18 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
6 December 2018Director's details changed for Mr James Fairclough on 24 November 2018 (2 pages)
6 December 2018Confirmation statement made on 24 November 2018 with updates (5 pages)
6 December 2018Director's details changed for Bernard Coleman on 24 November 2018 (2 pages)
6 December 2018Director's details changed for Joyce Coleman on 24 November 2018 (2 pages)
6 December 2018Change of details for Bernard Coleman as a person with significant control on 24 November 2018 (2 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
7 December 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
7 December 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
21 July 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
21 July 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
15 February 2017Satisfaction of charge 11 in full (4 pages)
15 February 2017Satisfaction of charge 6 in full (4 pages)
15 February 2017Satisfaction of charge 7 in full (4 pages)
15 February 2017Satisfaction of charge 10 in full (4 pages)
15 February 2017Satisfaction of charge 3 in full (4 pages)
15 February 2017Satisfaction of charge 10 in full (4 pages)
15 February 2017Satisfaction of charge 8 in full (4 pages)
15 February 2017Satisfaction of charge 6 in full (4 pages)
15 February 2017Satisfaction of charge 5 in full (4 pages)
15 February 2017Satisfaction of charge 2 in full (4 pages)
15 February 2017Satisfaction of charge 11 in full (4 pages)
15 February 2017Satisfaction of charge 5 in full (4 pages)
15 February 2017Satisfaction of charge 4 in full (4 pages)
15 February 2017Satisfaction of charge 9 in full (4 pages)
15 February 2017Satisfaction of charge 2 in full (4 pages)
15 February 2017Satisfaction of charge 8 in full (4 pages)
15 February 2017Satisfaction of charge 1 in full (4 pages)
15 February 2017Satisfaction of charge 3 in full (4 pages)
15 February 2017Satisfaction of charge 4 in full (4 pages)
15 February 2017Satisfaction of charge 1 in full (4 pages)
15 February 2017Satisfaction of charge 9 in full (4 pages)
15 February 2017Satisfaction of charge 7 in full (4 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
7 September 2016Appointment of Brian Keith John Hugh-Jones as a director on 16 August 2016 (2 pages)
7 September 2016Appointment of Brian Keith John Hugh-Jones as a director on 16 August 2016 (2 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 December 2015Director's details changed for James Fairclough on 12 December 2014 (2 pages)
4 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 85,100
(6 pages)
4 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 85,100
(6 pages)
4 December 2015Director's details changed for James Fairclough on 12 December 2014 (2 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 March 2015Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 16 March 2015 (1 page)
16 March 2015Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 16 March 2015 (1 page)
10 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 85,100
(6 pages)
10 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 85,100
(6 pages)
9 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Joyce Coleman
(5 pages)
9 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Joyce Coleman
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 85,100
(6 pages)
11 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 85,100
(6 pages)
10 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 85,100
(3 pages)
10 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 85,100
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 May 2012Appointment of Joyce Coleman as a director on 27 April 2012 (3 pages)
11 May 2012Appointment of Joyce Coleman as a director on 27 April 2012 (3 pages)
6 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
9 December 2010Registered office address changed from Moonstone Pilgrims Way, Westhumble Dorking Surrey RH5 6AP on 9 December 2010 (1 page)
9 December 2010Termination of appointment of Pauline Kendrick as a secretary (1 page)
9 December 2010Registered office address changed from Moonstone Pilgrims Way, Westhumble Dorking Surrey RH5 6AP on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Moonstone Pilgrims Way, Westhumble Dorking Surrey RH5 6AP on 9 December 2010 (1 page)
9 December 2010Appointment of Wsm Services Limited as a secretary (2 pages)
9 December 2010Appointment of Wsm Services Limited as a secretary (2 pages)
9 December 2010Termination of appointment of Pauline Kendrick as a secretary (1 page)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
6 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
6 December 2009Director's details changed for Bernard Coleman on 24 November 2009 (2 pages)
6 December 2009Director's details changed for Bernard Coleman on 24 November 2009 (2 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 December 2008Return made up to 24/11/08; full list of members (4 pages)
2 December 2008Return made up to 24/11/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 December 2007Return made up to 24/11/07; full list of members (3 pages)
11 December 2007Return made up to 24/11/07; full list of members (3 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
21 December 2006Return made up to 24/11/06; full list of members (6 pages)
21 December 2006Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 December 2006Return made up to 24/11/06; full list of members (6 pages)
25 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 May 2006£ ic 105000/85000 15/04/06 £ sr 20000@1=20000 (1 page)
24 May 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 May 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 May 2006£ ic 105000/85000 15/04/06 £ sr 20000@1=20000 (1 page)
18 January 2006Return made up to 24/11/05; full list of members (6 pages)
18 January 2006Return made up to 24/11/05; full list of members (6 pages)
23 May 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
23 May 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
22 December 2004Return made up to 24/11/04; full list of members (6 pages)
22 December 2004Return made up to 24/11/04; full list of members (6 pages)
26 May 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
26 May 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
19 December 2003Return made up to 24/11/03; full list of members (6 pages)
19 December 2003Return made up to 24/11/03; full list of members (6 pages)
14 May 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
14 May 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
20 March 2003Registered office changed on 20/03/03 from: moonstone pilgrim way west humble dorking surrey BH5 6AP (1 page)
20 March 2003Registered office changed on 20/03/03 from: moonstone pilgrim way west humble dorking surrey BH5 6AP (1 page)
13 December 2002Return made up to 24/11/02; full list of members
  • 363(287) ‐ Registered office changed on 13/12/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2002Return made up to 24/11/02; full list of members
  • 363(287) ‐ Registered office changed on 13/12/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
23 May 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
29 November 2001Return made up to 24/11/01; full list of members (6 pages)
29 November 2001Return made up to 24/11/01; full list of members (6 pages)
27 April 2001Full accounts made up to 31 October 2000 (9 pages)
27 April 2001Full accounts made up to 31 October 2000 (9 pages)
20 December 2000Return made up to 24/11/00; full list of members (6 pages)
20 December 2000Return made up to 24/11/00; full list of members (6 pages)
12 May 2000Full accounts made up to 31 October 1999 (9 pages)
12 May 2000Full accounts made up to 31 October 1999 (9 pages)
20 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1999Full accounts made up to 31 October 1998 (9 pages)
7 June 1999Full accounts made up to 31 October 1998 (9 pages)
1 December 1998Return made up to 24/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/12/98
(4 pages)
1 December 1998Return made up to 24/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/12/98
(4 pages)
29 June 1998Full accounts made up to 31 October 1997 (8 pages)
29 June 1998Full accounts made up to 31 October 1997 (8 pages)
10 December 1997Return made up to 24/11/97; no change of members (4 pages)
10 December 1997Return made up to 24/11/97; no change of members (4 pages)
2 July 1997Full accounts made up to 31 October 1996 (9 pages)
2 July 1997Full accounts made up to 31 October 1996 (9 pages)
12 December 1996Return made up to 24/11/96; full list of members (6 pages)
12 December 1996Return made up to 24/11/96; full list of members (6 pages)
9 January 1996Return made up to 24/11/95; no change of members (4 pages)
9 January 1996Return made up to 24/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
17 September 1993Company name changed\certificate issued on 17/09/93 (2 pages)
17 September 1993Company name changed\certificate issued on 17/09/93 (2 pages)
1 February 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 January 1990Company name changed\certificate issued on 30/01/90 (3 pages)
30 January 1990Company name changed\certificate issued on 30/01/90 (3 pages)
13 May 1965Company name changed\certificate issued on 13/05/65 (2 pages)
13 May 1965Company name changed\certificate issued on 13/05/65 (2 pages)
22 September 1959Certificate of incorporation (1 page)
22 September 1959Certificate of incorporation (1 page)