London
NW3 3BT
Director Name | Mr Colin Michael David |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1991(23 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Old Hall South Grove Highgate London N6 6BP |
Secretary Name | Mr Colin Michael David |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 2000(32 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Old Hall South Grove Highgate London N6 6BP |
Director Name | Graham Stephen Brown |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(23 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 25 July 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 New Square Lincolns Inn London WC2A 3QG |
Director Name | Regine David |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(23 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 25 July 2002) |
Role | Company Director |
Correspondence Address | 14 Temple Avenue Whetstone London N20 9EH |
Secretary Name | Regine David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 November 2000) |
Role | Company Director |
Correspondence Address | 14 Temple Avenue Whetstone London N20 9EH |
Director Name | Mr Graham Stephen Brown |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(43 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 17 December 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Square Lincolns Inn London WC2A 3QG |
Director Name | Payne Hicks Beach Trustees (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 October 2008) |
Correspondence Address | 10 New Square Lincolns Inn London WC2A 3QG |
Telephone | 020 74654414 |
---|---|
Telephone region | London |
Registered Address | 10 New Square Lincolns Inn London WC2A 3QG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100k at £2.5 | Bernard Jacques David & Colin Michael David & Payne Hicks Beach Trust Corporation Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £161,355 |
Cash | £15,037 |
Current Liabilities | £4,196 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
5 November 2010 | Delivered on: 16 November 2010 Persons entitled: Bernard Jacques David & Colin Michael David Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property being flat 24 oval road london t/nos. NGL873297 and NGL899011. Outstanding |
---|---|
5 November 2010 | Delivered on: 16 November 2010 Persons entitled: Bernard Jacques David and Colin Michael David Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H flat 37 oval road london t/no:NGL873297 and NGL899011. Outstanding |
17 December 2004 | Delivered on: 22 December 2004 Persons entitled: Messrs Bernard Jacques David, Colin Michael David and Graham Stephen Brown Classification: Legal charge Secured details: £1,850,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 32/34 cornhill, bury st edmunds. Outstanding |
5 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
---|---|
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
30 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
1 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
7 August 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
7 August 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
22 July 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
22 July 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
24 January 2013 | Termination of appointment of Graham Brown as a director (2 pages) |
24 January 2013 | Termination of appointment of Graham Brown as a director (2 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Appointment of Mr Graham Stephen Brown as a director (3 pages) |
7 March 2012 | Appointment of Mr Graham Stephen Brown as a director (3 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
22 August 2011 | Director's details changed for Bernard Jacques David on 29 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Colin Michael David on 29 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Colin Michael David on 29 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Bernard Jacques David on 29 July 2011 (2 pages) |
22 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
10 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (11 pages) |
10 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (11 pages) |
21 October 2009 | Memorandum and Articles of Association (10 pages) |
21 October 2009 | Memorandum and Articles of Association (10 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Resolutions
|
3 August 2009 | Return made up to 29/07/09; full list of members (10 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
3 August 2009 | Return made up to 29/07/09; full list of members (10 pages) |
11 November 2008 | Appointment terminated director payne hicks beach trustees (1 page) |
11 November 2008 | Appointment terminated director payne hicks beach trustees (1 page) |
2 September 2008 | Return made up to 24/07/08; full list of members (7 pages) |
2 September 2008 | Return made up to 24/07/08; full list of members (7 pages) |
2 September 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
2 September 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
9 October 2007 | Return made up to 24/07/07; full list of members (7 pages) |
9 October 2007 | Return made up to 24/07/07; full list of members (7 pages) |
14 August 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
14 August 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
17 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
17 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
5 September 2006 | Return made up to 24/07/06; full list of members (7 pages) |
5 September 2006 | Return made up to 24/07/06; full list of members (7 pages) |
25 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
25 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
17 September 2003 | Return made up to 24/07/03; full list of members
|
17 September 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
17 September 2003 | Return made up to 24/07/03; full list of members
|
3 September 2002 | Memorandum and Articles of Association (10 pages) |
3 September 2002 | Memorandum and Articles of Association (10 pages) |
22 August 2002 | Ad 25/07/02--------- £ si [email protected]=249995 £ ic 5/250000 (2 pages) |
22 August 2002 | Nc inc already adjusted 25/07/02 (1 page) |
22 August 2002 | Ad 25/07/02--------- £ si [email protected]=249995 £ ic 5/250000 (2 pages) |
22 August 2002 | Nc inc already adjusted 25/07/02 (1 page) |
19 August 2002 | Resolutions
|
19 August 2002 | Resolutions
|
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
15 August 2002 | Return made up to 24/07/02; full list of members
|
15 August 2002 | Return made up to 24/07/02; full list of members
|
9 August 2002 | Company name changed colbernard trustees LIMITED\certificate issued on 09/08/02 (2 pages) |
9 August 2002 | Company name changed colbernard trustees LIMITED\certificate issued on 09/08/02 (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Div 25/07/02 (1 page) |
6 August 2002 | Div 25/07/02 (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Resolutions
|
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
8 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
8 August 2001 | Return made up to 24/07/01; full list of members (8 pages) |
8 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
8 August 2001 | Return made up to 24/07/01; full list of members (8 pages) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | New secretary appointed (2 pages) |
26 July 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
26 July 2000 | Return made up to 24/07/00; full list of members (8 pages) |
26 July 2000 | Return made up to 24/07/00; full list of members (8 pages) |
26 July 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
12 August 1999 | Return made up to 24/07/99; no change of members (8 pages) |
12 August 1999 | Return made up to 24/07/99; no change of members (8 pages) |
11 August 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
11 August 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
28 September 1998 | Return made up to 24/07/98; full list of members (10 pages) |
28 September 1998 | Return made up to 24/07/98; full list of members (10 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
25 September 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
25 September 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
25 September 1997 | Return made up to 24/07/97; no change of members (8 pages) |
25 September 1997 | Return made up to 24/07/97; no change of members (8 pages) |
10 September 1996 | Return made up to 24/07/96; no change of members (5 pages) |
10 September 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
10 September 1996 | Return made up to 24/07/96; no change of members (5 pages) |
10 September 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
8 August 1995 | Return made up to 24/07/95; full list of members
|
8 August 1995 | Return made up to 24/07/95; full list of members
|
12 November 1968 | Company name changed\certificate issued on 12/11/68 (2 pages) |
12 November 1968 | Company name changed\certificate issued on 12/11/68 (2 pages) |
12 March 1968 | Certificate of incorporation (1 page) |
12 March 1968 | Certificate of incorporation (1 page) |