Company NameColin Court (Streatham) Limited
Company StatusActive
Company Number00666771
CategoryPrivate Limited Company
Incorporation Date4 August 1960(63 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Elmer John Van Dooren
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1991(30 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Rennie Kamal Kapila
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2003(43 years, 4 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameLinda Caroline Kapila
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(45 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameKaren Michelle Goodwin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(57 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameHarold Lines Fairley
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(30 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 January 2002)
RoleEstate Agent
Correspondence Address51 Webster Gardens
Ealing
London
W5 5NB
Secretary NameMr Elmer John Van Dooren
NationalityBritish
StatusResigned
Appointed19 January 1991(30 years, 5 months after company formation)
Appointment Duration24 years, 7 months (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Waterside Point Anhalt Road
London
SW11 4PD
Director NameMrs Sylvia Rose Fairley
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(34 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 July 2006)
RoleHousewife
Country of ResidenceEngland
Correspondence Address51 Webster Gardens
Ealing
London
W5 5NB
Director NameSally Van Dooren
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(34 years, 8 months after company formation)
Appointment Duration23 years, 2 months (resigned 10 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Waterside Point Anhalt Road
London
SW11 4PD

Contact

Websitemiddlesexproperty.co.uk

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.9k at £1E Van Dooren Discretionary Trust
7.50%
Ordinary
1.9k at £1S Van Dooren Discretionary Trust
7.50%
Ordinary
12.5k at £1Sylvia Fairley Life Interest Settlement
50.00%
Ordinary
6.9k at £1E Van Dooren Grandchildren Trust
27.60%
Ordinary
500 at £1Elmer John Van Dooren
2.00%
Ordinary
500 at £1Sally Van Dooren
2.00%
Ordinary
425 at £1Lysette Van Dooren
1.70%
Ordinary
425 at £1Michele Goodwin
1.70%
Ordinary

Financials

Year2014
Net Worth£4,616,856
Cash£161,326
Current Liabilities£63,674

Accounts

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

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

17 November 1972Delivered on: 28 November 1972
Satisfied on: 11 April 2008
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: 3 jubilee drive, ruislip, london borough of hillingdon.
Fully Satisfied
17 November 1972Delivered on: 28 November 1972
Satisfied on: 11 April 2008
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: 5, worple way harrow, middlesex.
Fully Satisfied
7 June 1972Delivered on: 16 June 1972
Satisfied on: 11 April 2008
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: 150 harlington road, hillingdon, boro. Of hillingdon.
Fully Satisfied
15 January 1970Delivered on: 26 January 1970
Satisfied on: 11 April 2008
Persons entitled: Astley Acciptones LTD

Classification: Mortgage
Secured details: £50,000 & all other monies due etc.
Particulars: Colin court, woodfield avenue, streatham. London S.W. 16.
Fully Satisfied
19 September 1960Delivered on: 30 September 1960
Satisfied on: 11 April 2008
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 5,7,9,9A,11,73, woodfield avenue, wandsworth, london. Title no. Ln 152705.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
11 January 2021Director's details changed for Mr Elmer John Van Dooren on 1 January 2021 (2 pages)
11 January 2021Director's details changed for Linda Caroline Kapila on 1 January 2021 (2 pages)
11 January 2021Director's details changed for Mr Rennie Kamal Kapila on 1 January 2021 (2 pages)
5 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
10 January 2020Confirmation statement made on 1 January 2020 with updates (5 pages)
27 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
4 April 2019Second filing for the appointment of Karen Michelle Goodwin as a director (6 pages)
22 January 2019Confirmation statement made on 1 January 2019 with updates (5 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
11 July 2018Termination of appointment of Sally Van Dooren as a director on 10 June 2018 (1 page)
11 July 2018Appointment of Karen Michelle Goodwin as a director on 26 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 04/04/2019.
(3 pages)
13 February 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
10 October 2017Change of details for Michael John Vincent Guillem as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page)
10 October 2017Change of details for Michael John Vincent Guillem as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page)
26 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 January 2017Second filing of Confirmation Statement dated 01/01/2017 (6 pages)
24 January 2017Second filing of Confirmation Statement dated 01/01/2017 (6 pages)
5 January 2017Confirmation statement made on 1 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 24/01/2017
(8 pages)
5 January 2017Confirmation statement made on 1 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 24/01/2017
(8 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 25,000
(7 pages)
11 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 25,000
(7 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 August 2015Termination of appointment of Elmer John Van Dooren as a secretary on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 22a Northfield Avenue Ealing London W13 9RT to 13/15 Carteret Street London SW1H 9DJ on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 22a Northfield Avenue Ealing London W13 9RT to 13/15 Carteret Street London SW1H 9DJ on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Elmer John Van Dooren as a secretary on 14 August 2015 (1 page)
12 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 25,000
(8 pages)
12 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 25,000
(8 pages)
12 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 25,000
(8 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 25,000
(8 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 25,000
(8 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 25,000
(8 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
10 August 2012Full accounts made up to 31 March 2012 (18 pages)
10 August 2012Full accounts made up to 31 March 2012 (18 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
12 October 2011Full accounts made up to 31 March 2011 (14 pages)
12 October 2011Full accounts made up to 31 March 2011 (14 pages)
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
11 October 2010Full accounts made up to 31 March 2010 (11 pages)
11 October 2010Full accounts made up to 31 March 2010 (11 pages)
21 January 2010Director's details changed for Linda Caroline Kapila on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Sally Van Dooren on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Linda Caroline Kapila on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Linda Caroline Kapila on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Sally Van Dooren on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Sally Van Dooren on 1 October 2009 (2 pages)
8 September 2009Full accounts made up to 31 March 2009 (11 pages)
8 September 2009Full accounts made up to 31 March 2009 (11 pages)
19 January 2009Return made up to 01/01/09; full list of members (5 pages)
19 January 2009Director and secretary's change of particulars / elmer van dooren / 05/11/2008 (1 page)
19 January 2009Director's change of particulars / rennie kapila / 01/12/2008 (1 page)
19 January 2009Director's change of particulars / sally van dooren / 05/11/2008 (1 page)
19 January 2009Director's change of particulars / linda kapila / 01/12/2008 (1 page)
19 January 2009Director's change of particulars / rennie kapila / 01/12/2008 (1 page)
19 January 2009Director's change of particulars / linda kapila / 01/12/2008 (1 page)
19 January 2009Director and secretary's change of particulars / elmer van dooren / 05/11/2008 (1 page)
19 January 2009Return made up to 01/01/09; full list of members (5 pages)
19 January 2009Director's change of particulars / sally van dooren / 05/11/2008 (1 page)
28 November 2008Full accounts made up to 31 March 2008 (11 pages)
28 November 2008Full accounts made up to 31 March 2008 (11 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 5 charges (3 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 5 charges (3 pages)
19 February 2008Return made up to 01/01/08; full list of members (3 pages)
19 February 2008Return made up to 01/01/08; full list of members (3 pages)
22 August 2007Full accounts made up to 31 March 2007 (11 pages)
22 August 2007Full accounts made up to 31 March 2007 (11 pages)
5 January 2007Return made up to 01/01/07; full list of members (3 pages)
5 January 2007Return made up to 01/01/07; full list of members (3 pages)
21 August 2006Full accounts made up to 31 March 2006 (10 pages)
21 August 2006Full accounts made up to 31 March 2006 (10 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
4 January 2006Return made up to 01/01/06; full list of members (3 pages)
4 January 2006Return made up to 01/01/06; full list of members (3 pages)
29 September 2005Full accounts made up to 31 March 2005 (9 pages)
29 September 2005Full accounts made up to 31 March 2005 (9 pages)
11 January 2005Return made up to 01/01/05; full list of members (9 pages)
11 January 2005Return made up to 01/01/05; full list of members (9 pages)
16 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
18 January 2004Return made up to 01/01/04; full list of members (8 pages)
18 January 2004Return made up to 01/01/04; full list of members (8 pages)
10 September 2003Full accounts made up to 31 March 2003 (9 pages)
10 September 2003Full accounts made up to 31 March 2003 (9 pages)
24 February 2003Return made up to 01/01/03; full list of members (8 pages)
24 February 2003Return made up to 01/01/03; full list of members (8 pages)
26 November 2002Full accounts made up to 31 March 2002 (9 pages)
26 November 2002Full accounts made up to 31 March 2002 (9 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
24 January 2002Return made up to 01/01/02; full list of members (8 pages)
24 January 2002Return made up to 01/01/02; full list of members (8 pages)
15 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
15 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 February 2001Return made up to 19/01/01; full list of members (8 pages)
12 February 2001Return made up to 19/01/01; full list of members (8 pages)
28 December 2000Full accounts made up to 31 March 2000 (9 pages)
28 December 2000Full accounts made up to 31 March 2000 (9 pages)
26 January 2000Return made up to 19/01/00; full list of members (8 pages)
26 January 2000Return made up to 19/01/00; full list of members (8 pages)
1 October 1999Full accounts made up to 31 March 1999 (9 pages)
1 October 1999Full accounts made up to 31 March 1999 (9 pages)
24 March 1999Return made up to 19/01/99; full list of members (7 pages)
24 March 1999Return made up to 19/01/99; full list of members (7 pages)
6 August 1998Full accounts made up to 31 March 1998 (9 pages)
6 August 1998Full accounts made up to 31 March 1998 (9 pages)
1 February 1998Return made up to 19/01/98; no change of members (5 pages)
1 February 1998Return made up to 19/01/98; no change of members (5 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (9 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (9 pages)
25 February 1997Return made up to 19/01/97; no change of members (5 pages)
25 February 1997Return made up to 19/01/97; no change of members (5 pages)
16 October 1996Full accounts made up to 31 March 1996 (9 pages)
16 October 1996Full accounts made up to 31 March 1996 (9 pages)
12 March 1996Return made up to 19/01/96; full list of members (7 pages)
12 March 1996Return made up to 19/01/96; full list of members (7 pages)
2 October 1995Full accounts made up to 31 March 1995 (9 pages)
2 October 1995Full accounts made up to 31 March 1995 (9 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
27 March 1995Return made up to 19/01/95; no change of members (6 pages)
27 March 1995Return made up to 19/01/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 March 1983Accounts made up to 31 March 1982 (9 pages)
4 August 1960Certificate of incorporation (1 page)
4 August 1960Certificate of incorporation (1 page)