Addlestone
Surrey
KT15 2PS
Director Name | John Brice |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 February 1998) |
Role | Surveyor |
Correspondence Address | Mallards Mill Lane Felbridge East Grinstead West Sussex RH19 2PE |
Director Name | Mr Nicholas David Read |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(12 years, 7 months after company formation) |
Appointment Duration | 28 years (resigned 31 August 2019) |
Role | Surveyor |
Correspondence Address | Emesco Works Lynwood Gardens Croydon Surrey CR0 4QH |
Secretary Name | Mr Nicholas David Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(12 years, 7 months after company formation) |
Appointment Duration | 28 years (resigned 31 August 2019) |
Role | Company Director |
Correspondence Address | Emesco Works Lynwood Gardens Croydon Surrey CR0 4QH |
Website | colohan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86862712 |
Telephone region | London |
Registered Address | 238 Station Road Addlestone Surrey KT15 2PS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
84 at £1 | Patrick Benedictus Colohan 8.38% Ordinary B |
---|---|
83 at £1 | Mary Margaret Colohan 8.28% Ordinary B |
334 at £1 | P. Colohan & Co LTD 33.33% Ordinary C |
167 at £1 | Mary Margaret Colohan 16.67% Ordinary A |
167 at £1 | P. Colohan & Co LTD 16.67% Ordinary B |
167 at £1 | Patrick Benedictus Colohan 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,004 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
21 January 1997 | Delivered on: 4 February 1997 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee under the facility agreement and/or this charge on any account whatsoever. Particulars: The deposit being £66,924.00 and all entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit. Outstanding |
---|---|
30 June 1987 | Delivered on: 6 July 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
15 June 2023 | Termination of appointment of Patrick Benedictus Colohan as a director on 24 April 2023 (1 page) |
15 June 2023 | Appointment of Mrs Rachel Farr as a director on 23 April 2023 (2 pages) |
5 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
6 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
7 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
23 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
2 September 2019 | Termination of appointment of Nicholas David Read as a secretary on 31 August 2019 (1 page) |
2 September 2019 | Director's details changed for Mr Patrick Benedictus Colohan on 29 November 2018 (2 pages) |
2 September 2019 | Termination of appointment of Nicholas David Read as a director on 31 August 2019 (1 page) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
29 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
4 September 2018 | Confirmation statement made on 31 August 2018 with updates (5 pages) |
6 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 September 2017 | Secretary's details changed for Mr Nicholas David Read on 23 August 2017 (1 page) |
7 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
7 September 2017 | Director's details changed for Mr Nicholas David Read on 23 August 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Nicholas David Read on 23 August 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Nicholas David Read on 24 August 2017 (2 pages) |
7 September 2017 | Secretary's details changed for Mr Nicholas David Read on 23 August 2017 (1 page) |
7 September 2017 | Director's details changed for Mr Nicholas David Read on 24 August 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
29 September 2016 | Confirmation statement made on 31 August 2016 with updates (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
18 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
18 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
18 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
4 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
1 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: hathway house popes drive finchley london N3 1QF (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: hathway house popes drive finchley london N3 1QF (1 page) |
8 September 2004 | Return made up to 31/08/04; full list of members (5 pages) |
8 September 2004 | Return made up to 31/08/04; full list of members (5 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 September 2003 | Return made up to 31/08/03; full list of members (5 pages) |
10 September 2003 | Return made up to 31/08/03; full list of members (5 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
17 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members
|
6 September 2001 | Return made up to 31/08/01; full list of members
|
14 November 2000 | Return made up to 31/08/00; full list of members (6 pages) |
14 November 2000 | Return made up to 31/08/00; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
16 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
28 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
29 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
29 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Return made up to 31/08/96; full list of members
|
8 November 1996 | Return made up to 31/08/96; full list of members
|
2 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 November 1995 | Return made up to 31/08/95; full list of members
|
9 November 1995 | Return made up to 31/08/95; full list of members
|
23 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 February 1990 | Ad 22/12/89--------- £ si 902@1=902 £ ic 100/1002 (2 pages) |
2 February 1990 | Ad 22/12/89--------- £ si 902@1=902 £ ic 100/1002 (2 pages) |
25 January 1990 | Resolutions
|
25 January 1990 | Resolutions
|
23 January 1979 | Incorporation (17 pages) |
23 January 1979 | Incorporation (17 pages) |