Company NameCOLE & Sharp Securities Limited
DirectorsRowan Geoffrey Cole and Sarah Jacqueline Cole
Company StatusActive
Company Number00826928
CategoryPrivate Limited Company
Incorporation Date11 November 1964(59 years, 6 months ago)
Previous NameCOLE & Sharp(Publications)Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Rowan Geoffrey Cole
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1990(26 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyne House
Ditton Grange Drive Long Ditton
Surbiton
Surrey
KT6 5HG
Secretary NameMr Rowan Geoffrey Cole
NationalityBritish
StatusCurrent
Appointed24 December 1990(26 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyne House
Ditton Grange Drive Long Ditton
Surbiton
Surrey
KT6 5HG
Director NameSarah Jacqueline Cole
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1995(30 years, 2 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyne House
Ditton Grange Drive
Long Ditton
Surrey
KT6 5HG
Director NameGeoffrey Frederick Cole
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(26 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 1993)
RoleCompany Director
Correspondence AddressCoombe Waye 15 Neville Avenue
New Malden
Surrey
KT3 4SN
Director NameJoyce Hilda Cole
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(26 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressCoombe Waye 15 Neville Avenue
New Malden
Surrey
KT3 4SN

Contact

Websitehudsoncole.co.uk

Location

Registered AddressPyne House Ditton Grange Drive
Long Ditton
Surbiton
Surrey
KT6 5HG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardLong Ditton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Coombe Constructions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,437,496
Cash£37,991
Current Liabilities£211,650

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

2 August 2006Delivered on: 21 August 2006
Persons entitled:
Rowan Geofrey Cole and Sarah Jacqueline Cole the Trustees of Cole & Sharp Securities Limitedfit Scheme
Rowan Geofrey Cole and Sarah Jacqueline Cole the Trustees of Cole & Sharp Securities Limitedand Subsidiary Company Suntrust Retiremnets Bene

Classification: Legal charge
Secured details: £50,000 due or to become due from the company to.
Particulars: Flat 1, 44 high street new malden surrey.
Outstanding
28 October 2002Delivered on: 30 October 2002
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £170,000.00 due or to become due from the company to the chargee.
Particulars: L/H property top floor flat 93 westbourne park villas london W2 5ED.
Outstanding
12 February 1992Delivered on: 27 February 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge on all other the.
Outstanding

Filing History

25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 December 2019 (2 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
17 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100,000
(5 pages)
11 January 2016Registered office address changed from Ashley House 136 the Broadway Surbiton Surrey KT6 7LA to Pyne House Ditton Grange Drive Long Ditton Surbiton Surrey KT6 5HG on 11 January 2016 (1 page)
11 January 2016Registered office address changed from Ashley House 136 the Broadway Surbiton Surrey KT6 7LA to Pyne House Ditton Grange Drive Long Ditton Surbiton Surrey KT6 5HG on 11 January 2016 (1 page)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100,000
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100,000
(5 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100,000
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100,000
(5 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100,000
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
22 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
22 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Sarah Jacqueline Cole on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Sarah Jacqueline Cole on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Sarah Jacqueline Cole on 1 December 2009 (2 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Return made up to 21/12/08; full list of members (4 pages)
7 January 2009Return made up to 21/12/08; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
11 January 2008Return made up to 21/12/07; full list of members (3 pages)
11 January 2008Return made up to 21/12/07; full list of members (3 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 January 2007Return made up to 21/12/06; full list of members (3 pages)
8 January 2007Return made up to 21/12/06; full list of members (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
15 February 2006Return made up to 21/12/05; no change of members (7 pages)
15 February 2006Return made up to 21/12/05; no change of members (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
25 January 2005Return made up to 20/12/04; no change of members (7 pages)
25 January 2005Return made up to 20/12/04; no change of members (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
20 January 2004Return made up to 24/12/03; full list of members (9 pages)
20 January 2004Return made up to 24/12/03; full list of members (9 pages)
28 March 2003Return made up to 24/12/02; full list of members (9 pages)
28 March 2003Return made up to 24/12/02; full list of members (9 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 January 2002Return made up to 24/12/01; full list of members (8 pages)
11 January 2002Return made up to 24/12/01; full list of members (8 pages)
31 May 2001Registered office changed on 31/05/01 from: ashley house 18/20 george street richmond surrey TW9 1PR (1 page)
31 May 2001Registered office changed on 31/05/01 from: ashley house 18/20 george street richmond surrey TW9 1PR (1 page)
10 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 April 2001Return made up to 24/12/00; full list of members (8 pages)
4 April 2001Return made up to 24/12/00; full list of members (8 pages)
1 February 2000Return made up to 24/12/99; full list of members (7 pages)
1 February 2000Return made up to 24/12/99; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1999Return made up to 24/12/98; no change of members (5 pages)
20 January 1999Return made up to 24/12/98; no change of members (5 pages)
8 April 1998Return made up to 24/12/97; full list of members (7 pages)
8 April 1998Return made up to 24/12/97; full list of members (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 February 1997Full group accounts made up to 31 March 1996 (16 pages)
4 February 1997Full group accounts made up to 31 March 1996 (16 pages)
31 January 1997Return made up to 24/12/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
31 January 1997Return made up to 24/12/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
11 March 1996Return made up to 24/12/95; full list of members (7 pages)
11 March 1996Return made up to 24/12/95; full list of members (7 pages)
2 February 1996Full group accounts made up to 31 March 1995 (15 pages)
2 February 1996Full group accounts made up to 31 March 1995 (15 pages)