Company NameColtville Limited
DirectorsNathan Stern and Joseph Gluck
Company StatusActive
Company Number00771085
CategoryPrivate Limited Company
Incorporation Date16 August 1963(60 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMrs Chajka Gluck
NationalityAustrian
StatusCurrent
Appointed30 June 1991(27 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Clapton Common
London
E5 9AG
Director NameMr Nathan Stern
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(55 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Portland Avenue
London
N16 6ET
Director NameMr Joseph Gluck
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(57 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSide Entrance 123 Clapton Common
London
E5 9AB
Director NameMax Gluck
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityAustrian
StatusResigned
Appointed30 June 1991(27 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 03 September 2006)
RoleCompany Director
Correspondence Address130 Clapton Common
London
E5 9AG
Director NameMr Raphael Gluck
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(43 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 01 August 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Rookwood Road
London
N16 6SS

Location

Registered AddressSide Entrance 123 Clapton Common
London
E5 9AB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Chajka Gluck
100.00%
Ordinary

Financials

Year2014
Net Worth£14,203
Cash£2,352
Current Liabilities£10,963

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Charges

10 May 1990Delivered on: 12 May 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 weston drive, bournemouth together with all buildings & fixtures assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 March 1973Delivered on: 27 March 1973
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57,59,61,63,67,69 pevensey road, tooting, london SW17.
Outstanding
22 June 1972Delivered on: 7 June 1972
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: 2 abershaun rd london E8 title no ln 21751.
Outstanding
22 March 1971Delivered on: 8 April 1971
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 175 shirland rd, maida vale london W9.
Outstanding
6 June 1967Delivered on: 13 June 1967
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: 9 & 9A rose lane, liverpool lancs.
Outstanding
5 September 1963Delivered on: 18 September 1963
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 1-19 (odd nos) jarrett street, moss side, manchester.
Outstanding

Filing History

9 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 November 2020Appointment of Mr Joseph Gluck as a director on 1 November 2020 (2 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
12 February 2020Appointment of Mr Nathan Stern as a director on 1 August 2019 (2 pages)
12 February 2020Termination of appointment of Raphael Gluck as a director on 1 August 2019 (1 page)
19 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
6 December 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
4 June 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 July 2018Notification of Chajka Gluck as a person with significant control on 31 May 2017 (2 pages)
27 July 2018Cessation of Joseph Gluck as a person with significant control on 1 July 2017 (1 page)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 July 2017Notification of Joseph Gluck as a person with significant control on 1 July 2017 (2 pages)
17 July 2017Notification of Joseph Gluck as a person with significant control on 1 July 2017 (2 pages)
10 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 100
(4 pages)
5 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 100
(4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
11 February 2013Registered office address changed from 2 Cazenove Rd London N16 6BD on 11 February 2013 (1 page)
11 February 2013Registered office address changed from , 2 Cazenove Rd, London, N16 6BD on 11 February 2013 (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
18 June 2008Return made up to 31/05/08; no change of members (6 pages)
18 June 2008Return made up to 31/05/08; no change of members (6 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 June 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
12 June 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
13 June 2006Return made up to 31/05/06; full list of members (6 pages)
13 June 2006Return made up to 31/05/06; full list of members (6 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
10 June 2005Return made up to 31/05/05; full list of members (6 pages)
10 June 2005Return made up to 31/05/05; full list of members (6 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
1 June 2004Return made up to 31/05/04; full list of members (6 pages)
1 June 2004Return made up to 31/05/04; full list of members (6 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
9 June 2003Return made up to 31/05/03; full list of members (6 pages)
9 June 2003Return made up to 31/05/03; full list of members (6 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
13 June 2002Return made up to 31/05/02; full list of members (6 pages)
13 June 2002Return made up to 31/05/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 June 2001Return made up to 31/05/01; full list of members (6 pages)
8 June 2001Return made up to 31/05/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
18 June 1999Return made up to 31/05/99; full list of members (6 pages)
18 June 1999Return made up to 31/05/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
5 June 1998Return made up to 31/05/98; no change of members (4 pages)
5 June 1998Return made up to 31/05/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
16 June 1997Return made up to 31/05/97; no change of members (4 pages)
16 June 1997Return made up to 31/05/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
21 June 1996Return made up to 31/05/96; full list of members (6 pages)
21 June 1996Return made up to 31/05/96; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
29 June 1995Return made up to 31/05/95; no change of members (4 pages)
29 June 1995Return made up to 31/05/95; no change of members (4 pages)
16 August 1963Incorporation (13 pages)
16 August 1963Incorporation (13 pages)