Company NameColsan Limited
Company StatusActive
Company Number00649852
CategoryPrivate Limited Company
Incorporation Date18 February 1960(64 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2005(45 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Jonathan Hager
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(61 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMrs Gemma Louise Dunitz
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2023(63 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Howard Alan Pearlman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2023(63 years, 3 months after company formation)
Appointment Duration11 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMrs Gemma Louise Dunitz
StatusCurrent
Appointed27 May 2023(63 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Howard Alan Pearlman
StatusCurrent
Appointed27 May 2023(63 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Anthony Stuart Wynbourne
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(32 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 November 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Gayton Crescent
London
NW3 1TT
Director NameFay Wynbourne
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(32 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 July 2004)
RoleCompany Director
Correspondence Address26 Dobree Avenue
London
NW10 2AE
Secretary NameMr Anthony Stuart Wynbourne
NationalityBritish
StatusResigned
Appointed20 September 1992(32 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Gayton Crescent
London
NW3 1TT
Secretary NameFay Wynbourne
NationalityBritish
StatusResigned
Appointed20 September 1992(32 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 July 2004)
RoleCompany Director
Correspondence Address26 Dobree Avenue
London
NW10 2AE
Secretary NameSandra Jane Wynbourne
NationalityBritish
StatusResigned
Appointed14 July 2004(44 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 2005)
RoleCompany Director
Correspondence Address5 Gayton Crescent
London
NW3 1TT
Director NameMr Anthony Eisen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(45 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 27 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Anthony Eisen
NationalityBritish
StatusResigned
Appointed28 November 2005(45 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 27 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW

Contact

Websitepearl-coutts.co.uk
Telephone020 78433788
Telephone regionLondon

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Portmount Property LTD
50.00%
Ordinary
50 at £1Searchgrade LTD
50.00%
Ordinary

Financials

Year2014
Turnover£418,575
Gross Profit£320,605
Net Worth£4,410,383
Cash£51,975
Current Liabilities£3,596,251

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

2 July 2018Delivered on: 5 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 4 erskine road, st pancras registered at the land registry with title number LN214698.
Outstanding
2 July 2018Delivered on: 5 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 1 ainger road registered at the land registry with title number LN218681.
Outstanding
2 July 2018Delivered on: 5 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 92-92A, 94-94A, 96-96A, 98-98A and 100-100A old street, london EC1V 9AY registered at the land registry with title number EGL537005.
Outstanding
27 July 2009Delivered on: 1 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of variation to legal charge dated 20 march 2008
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 92A 94 96 98 and 100 old street islington by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 March 2008Delivered on: 9 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All the monies due or to become due from the company, searchgrade limited, portmount property limited to the chargee on any account whatsoever.
Particulars: 92, 92A, 94, 96, 98 and 100 old street islington by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 November 2005Delivered on: 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1 ainger road, london t/no LN218681 and 4 erskine road, st pancras, london t/no LN214698. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

25 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
8 July 2020Accounts for a small company made up to 30 September 2019 (20 pages)
20 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
4 July 2019Accounts for a small company made up to 30 September 2018 (19 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
5 July 2018Registration of charge 006498520005, created on 2 July 2018 (8 pages)
5 July 2018Registration of charge 006498520004, created on 2 July 2018 (8 pages)
5 July 2018Registration of charge 006498520006, created on 2 July 2018 (8 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (19 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
10 July 2017Full accounts made up to 30 September 2016 (20 pages)
10 July 2017Full accounts made up to 30 September 2016 (20 pages)
20 June 2017Secretary's details changed for Mr Anthony Eisen on 20 June 2017 (1 page)
20 June 2017Director's details changed for Mr Anthony Eisen on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Anthony Eisen on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Anthony Eisen on 20 June 2017 (2 pages)
20 June 2017Secretary's details changed for Mr Anthony Eisen on 20 June 2017 (1 page)
20 June 2017Director's details changed for Mr Anthony Eisen on 20 June 2017 (2 pages)
21 November 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
4 July 2016Full accounts made up to 30 September 2015 (17 pages)
4 July 2016Full accounts made up to 30 September 2015 (17 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
6 July 2015Full accounts made up to 30 September 2014 (17 pages)
6 July 2015Full accounts made up to 30 September 2014 (17 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
28 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
4 July 2014Full accounts made up to 30 September 2013 (18 pages)
4 July 2014Full accounts made up to 30 September 2013 (18 pages)
16 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
28 June 2013Full accounts made up to 30 September 2012 (18 pages)
28 June 2013Full accounts made up to 30 September 2012 (18 pages)
9 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
2 July 2012Full accounts made up to 30 September 2011 (17 pages)
2 July 2012Full accounts made up to 30 September 2011 (17 pages)
4 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
1 July 2011Full accounts made up to 30 September 2010 (19 pages)
1 July 2011Full accounts made up to 30 September 2010 (19 pages)
30 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
23 June 2010Full accounts made up to 30 September 2009 (18 pages)
23 June 2010Full accounts made up to 30 September 2009 (18 pages)
16 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
21 September 2009Location of register of members (1 page)
21 September 2009Location of register of members (1 page)
1 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
31 July 2009Full accounts made up to 30 September 2008 (19 pages)
31 July 2009Full accounts made up to 30 September 2008 (19 pages)
3 October 2008Return made up to 20/09/08; full list of members (4 pages)
3 October 2008Return made up to 20/09/08; full list of members (4 pages)
24 September 2008Location of register of members (1 page)
24 September 2008Location of register of members (1 page)
28 July 2008Full accounts made up to 30 September 2007 (16 pages)
28 July 2008Full accounts made up to 30 September 2007 (16 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
12 October 2007Return made up to 20/09/07; full list of members (2 pages)
12 October 2007Return made up to 20/09/07; full list of members (2 pages)
3 August 2007Full accounts made up to 30 September 2006 (17 pages)
3 August 2007Full accounts made up to 30 September 2006 (17 pages)
25 October 2006Return made up to 20/09/06; full list of members (3 pages)
25 October 2006Return made up to 20/09/06; full list of members (3 pages)
28 December 2005New secretary appointed;new director appointed (3 pages)
28 December 2005New secretary appointed;new director appointed (3 pages)
19 December 2005Registered office changed on 19/12/05 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
19 December 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
19 December 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
19 December 2005Registered office changed on 19/12/05 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
19 December 2005Location of register of members (1 page)
19 December 2005Location of register of members (1 page)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (20 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Declaration of assistance for shares acquisition (7 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (20 pages)
9 December 2005Declaration of assistance for shares acquisition (7 pages)
7 December 2005Particulars of mortgage/charge (7 pages)
7 December 2005Particulars of mortgage/charge (7 pages)
7 October 2005Return made up to 20/09/05; full list of members (3 pages)
7 October 2005Return made up to 20/09/05; full list of members (3 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 October 2004Return made up to 20/09/04; full list of members (5 pages)
27 October 2004Return made up to 20/09/04; full list of members (5 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004Secretary resigned;director resigned (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004Secretary resigned;director resigned (1 page)
26 August 2004New secretary appointed (2 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 May 2004Nc inc already adjusted 27/04/04 (1 page)
11 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2004Nc inc already adjusted 27/04/04 (1 page)
11 May 2004Memorandum and Articles of Association (5 pages)
11 May 2004Memorandum and Articles of Association (5 pages)
11 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2003Return made up to 20/09/03; full list of members (6 pages)
5 October 2003Return made up to 20/09/03; full list of members (6 pages)
3 October 2003Registered office changed on 03/10/03 from: 13-17 new burlington place london W1S 2HL (1 page)
3 October 2003Location of register of members (1 page)
3 October 2003Registered office changed on 03/10/03 from: 13-17 new burlington place london W1S 2HL (1 page)
3 October 2003Location of register of members (1 page)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
25 September 2002Return made up to 20/09/02; full list of members (6 pages)
25 September 2002Return made up to 20/09/02; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 September 2001Return made up to 20/09/01; full list of members (6 pages)
25 September 2001Return made up to 20/09/01; full list of members (6 pages)
1 November 2000Return made up to 20/09/00; full list of members (6 pages)
1 November 2000Registered office changed on 01/11/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
1 November 2000Return made up to 20/09/00; full list of members (6 pages)
1 November 2000Registered office changed on 01/11/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
4 August 2000Accounts for a small company made up to 31 March 2000 (9 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (9 pages)
20 March 2000Secretary's particulars changed;director's particulars changed (1 page)
20 March 2000Secretary's particulars changed;director's particulars changed (1 page)
11 November 1999Return made up to 20/09/99; full list of members (8 pages)
11 November 1999Return made up to 20/09/99; full list of members (8 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
22 September 1998Return made up to 20/09/98; full list of members (10 pages)
22 September 1998Return made up to 20/09/98; full list of members (10 pages)
5 June 1998Accounts for a small company made up to 31 March 1997 (8 pages)
5 June 1998Accounts for a small company made up to 31 March 1997 (8 pages)
30 October 1997Return made up to 20/09/97; full list of members (10 pages)
30 October 1997Return made up to 20/09/97; full list of members (10 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 September 1996Return made up to 20/09/96; full list of members (8 pages)
23 September 1996Return made up to 20/09/96; full list of members (8 pages)
11 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
21 September 1995Return made up to 20/09/95; full list of members (16 pages)
21 September 1995Return made up to 20/09/95; full list of members (16 pages)
26 October 1990Return made up to 19/09/90; full list of members (7 pages)
26 October 1990Return made up to 19/09/90; full list of members (7 pages)
18 February 1960Incorporation (15 pages)
18 February 1960Incorporation (15 pages)