Company NameCoulsons Brothers Limited
DirectorJustin Alexander Nunes Vaz
Company StatusActive
Company Number00812027
CategoryPrivate Limited Company
Incorporation Date9 July 1964(59 years, 9 months ago)
Previous NameWesbourne Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Justin Alexander Nunes Vaz
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed12 August 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 St Stephens Close
London
NW8 6DD
Secretary NameMr Justin Alexander Nunes Vaz
NationalityEnglish
StatusCurrent
Appointed01 October 1992(28 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 St Stephens Close
London
NW8 6DD
Director NameMr Jack Jacob Nunes Vaz
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(27 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 06 July 2007)
RoleRetired
Correspondence Address39 St Stephens Close
London
NW8 6DD
Director NameMrs Adele Avryl Nunes Vaz
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(27 years, 1 month after company formation)
Appointment Duration24 years, 3 months (resigned 16 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 St Stephens Close
London
NW8 6DD
Secretary NameMrs Adele Avryl Nunes Vaz
NationalityBritish
StatusResigned
Appointed12 August 1991(27 years, 1 month after company formation)
Appointment Duration24 years, 3 months (resigned 16 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 St Stephens Close
London
NW8 6DD

Location

Registered Address39 St Stephens Close
Avenue Road
London
NW8 6DD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

50 at £1Adele Avryl Nunes Vaz
50.00%
Ordinary
50 at £1Justin Alexander Nunes Vaz
50.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return11 August 2023 (7 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Filing History

14 August 2020Accounts for a dormant company made up to 5 April 2020 (6 pages)
13 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
15 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
19 July 2019Accounts for a dormant company made up to 5 April 2019 (7 pages)
11 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 5 April 2018 (6 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 5 April 2017 (6 pages)
17 July 2017Accounts for a dormant company made up to 5 April 2017 (6 pages)
16 August 2016Termination of appointment of Adele Avryl Nunes Vaz as a director on 16 November 2015 (1 page)
16 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
16 August 2016Termination of appointment of Adele Avryl Nunes Vaz as a secretary on 16 November 2015 (1 page)
16 August 2016Termination of appointment of Adele Avryl Nunes Vaz as a director on 16 November 2015 (1 page)
16 August 2016Termination of appointment of Adele Avryl Nunes Vaz as a secretary on 16 November 2015 (1 page)
28 July 2016Accounts for a dormant company made up to 5 April 2016 (10 pages)
28 July 2016Accounts for a dormant company made up to 5 April 2016 (10 pages)
21 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
9 June 2015Accounts for a dormant company made up to 5 April 2015 (8 pages)
9 June 2015Accounts for a dormant company made up to 5 April 2015 (8 pages)
9 June 2015Accounts for a dormant company made up to 5 April 2015 (8 pages)
14 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
22 May 2014Accounts for a dormant company made up to 5 April 2014 (8 pages)
22 May 2014Accounts for a dormant company made up to 5 April 2014 (8 pages)
22 May 2014Accounts for a dormant company made up to 5 April 2014 (8 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
28 May 2013Accounts for a dormant company made up to 5 April 2013 (8 pages)
28 May 2013Accounts for a dormant company made up to 5 April 2013 (8 pages)
28 May 2013Accounts for a dormant company made up to 5 April 2013 (8 pages)
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
24 July 2012Accounts for a dormant company made up to 5 April 2012 (8 pages)
24 July 2012Accounts for a dormant company made up to 5 April 2012 (8 pages)
24 July 2012Accounts for a dormant company made up to 5 April 2012 (8 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
29 July 2011Accounts for a dormant company made up to 5 April 2011 (8 pages)
29 July 2011Accounts for a dormant company made up to 5 April 2011 (8 pages)
29 July 2011Accounts for a dormant company made up to 5 April 2011 (8 pages)
13 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Mr Justin Alexander Nunes Vaz on 11 August 2010 (2 pages)
13 August 2010Director's details changed for Mr Justin Alexander Nunes Vaz on 11 August 2010 (2 pages)
13 August 2010Director's details changed for Mrs Adele Avryl Nunes Vaz on 11 August 2010 (2 pages)
13 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Mrs Adele Avryl Nunes Vaz on 11 August 2010 (2 pages)
11 August 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
11 August 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
11 August 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
7 September 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
7 September 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
7 September 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
12 August 2009Return made up to 11/08/09; full list of members (4 pages)
12 August 2009Return made up to 11/08/09; full list of members (4 pages)
12 August 2008Return made up to 11/08/08; full list of members (4 pages)
12 August 2008Return made up to 11/08/08; full list of members (4 pages)
21 July 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
21 July 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
21 July 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
1 September 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
1 September 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
1 September 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
1 September 2007Return made up to 11/08/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 September 2007Return made up to 11/08/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 August 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
23 August 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
23 August 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
23 August 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
21 September 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
21 September 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
25 August 2005Return made up to 11/08/05; full list of members (8 pages)
25 August 2005Return made up to 11/08/05; full list of members (8 pages)
27 August 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
27 August 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
27 August 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
17 August 2004Return made up to 11/08/04; full list of members (8 pages)
17 August 2004Return made up to 11/08/04; full list of members (8 pages)
15 September 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
15 September 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
15 September 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
19 August 2003Return made up to 11/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 August 2003Return made up to 11/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 September 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
23 September 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
23 September 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
18 August 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
25 September 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
25 September 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
20 August 2001Return made up to 11/08/01; full list of members (7 pages)
20 August 2001Return made up to 11/08/01; full list of members (7 pages)
14 November 2000Full accounts made up to 5 April 2000 (8 pages)
14 November 2000Full accounts made up to 5 April 2000 (8 pages)
14 November 2000Full accounts made up to 5 April 2000 (8 pages)
18 August 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 1999Full accounts made up to 5 April 1999 (8 pages)
2 September 1999Full accounts made up to 5 April 1999 (8 pages)
2 September 1999Full accounts made up to 5 April 1999 (8 pages)
18 August 1999Return made up to 11/08/99; full list of members (6 pages)
18 August 1999Return made up to 11/08/99; full list of members (6 pages)
21 August 1998Full accounts made up to 5 April 1998 (8 pages)
21 August 1998Full accounts made up to 5 April 1998 (8 pages)
21 August 1998Full accounts made up to 5 April 1998 (8 pages)
18 August 1998Return made up to 11/08/98; no change of members (4 pages)
18 August 1998Return made up to 11/08/98; no change of members (4 pages)
3 September 1997Full accounts made up to 5 April 1997 (8 pages)
3 September 1997Full accounts made up to 5 April 1997 (8 pages)
3 September 1997Full accounts made up to 5 April 1997 (8 pages)
1 September 1997Return made up to 11/08/97; no change of members (4 pages)
1 September 1997Return made up to 11/08/97; no change of members (4 pages)
21 August 1996Full accounts made up to 5 April 1996 (8 pages)
21 August 1996Full accounts made up to 5 April 1996 (8 pages)
21 August 1996Full accounts made up to 5 April 1996 (8 pages)
15 August 1996Return made up to 11/08/96; full list of members (6 pages)
15 August 1996Return made up to 11/08/96; full list of members (6 pages)
15 August 1995Return made up to 11/08/95; no change of members (4 pages)
15 August 1995Full accounts made up to 5 April 1995 (7 pages)
15 August 1995Full accounts made up to 5 April 1995 (7 pages)
15 August 1995Return made up to 11/08/95; no change of members (4 pages)
15 August 1995Full accounts made up to 5 April 1995 (7 pages)