Company NameColtstate Limited
DirectorJonah Perelman
Company StatusActive
Company Number01797839
CategoryPrivate Limited Company
Incorporation Date7 March 1984(40 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jonah Perelman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1997(13 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Linthorpe Road
London
N16 5QT
Secretary NameMr Myer Bernard Rothfeld
NationalityBritish
StatusCurrent
Appointed19 August 1997(13 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameSmul Spitz
Date of BirthOctober 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(7 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 August 1997)
RoleCompany Director
Correspondence Address60 Knightland Road
London
E5 9HS
Director NameZlata Spitz
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(7 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 August 1997)
RoleCompany Director
Correspondence Address60 Knightland Road
London
E5 9HS
Secretary NameZlata Spitz
NationalityBritish
StatusResigned
Appointed07 December 1991(7 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 August 1997)
RoleCompany Director
Correspondence Address60 Knightland Road
London
E5 9HS

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Jonah Perelman
50.00%
Ordinary
50 at £1Mrs Tania Perelman
50.00%
Ordinary

Financials

Year2014
Net Worth£36,958
Current Liabilities£2,343

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

24 January 1989Delivered on: 7 February 1989
Persons entitled: National Westminster 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: 191 the broadway west hendon l/b of barnet title mx 333817 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 May 1985Delivered on: 4 June 1985
Persons entitled: National Westminster 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: 59 & 59A barry road east dulwich. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 May 1984Delivered on: 15 May 1984
Persons entitled: National Westminster 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: 49 lower clapton road london, E5 title no 88176 and/or the proceeds of sale therof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 April 1984Delivered on: 13 April 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-6 rail maisonettes barry road dulwich london SE 22 title no sgl 169167 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
30 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
15 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
2 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
13 March 2014Registered office address changed from 115 Craven Park Road London N15 6BL on 13 March 2014 (1 page)
13 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Registered office address changed from 115 Craven Park Road London N15 6BL on 13 March 2014 (1 page)
13 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Return made up to 07/12/08; full list of members (3 pages)
7 January 2009Return made up to 07/12/08; full list of members (3 pages)
22 December 2008Return made up to 07/12/07; full list of members (3 pages)
22 December 2008Return made up to 07/12/07; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2007Return made up to 07/12/06; full list of members (2 pages)
28 March 2007Return made up to 07/12/06; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 March 2006Accounting reference date extended from 30/03/06 to 31/03/06 (1 page)
8 March 2006Accounting reference date extended from 30/03/06 to 31/03/06 (1 page)
16 February 2006Return made up to 07/12/05; full list of members (2 pages)
16 February 2006Return made up to 07/12/05; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 August 2005Return made up to 07/12/04; full list of members (6 pages)
9 August 2005Return made up to 07/12/04; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 March 2004Return made up to 07/12/03; full list of members (6 pages)
6 March 2004Return made up to 07/12/03; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 January 2003Return made up to 07/12/02; full list of members (6 pages)
9 January 2003Return made up to 07/12/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 May 2001Accounts for a small company made up to 31 March 1996 (6 pages)
25 May 2001Accounts for a small company made up to 31 March 1996 (6 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Accounts for a small company made up to 31 March 1999 (5 pages)
23 May 2001Accounts for a small company made up to 31 March 1999 (5 pages)
23 May 2001Return made up to 07/12/99; no change of members (6 pages)
23 May 2001Return made up to 07/12/99; no change of members (6 pages)
23 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 May 2001Return made up to 07/12/00; full list of members (8 pages)
23 May 2001Accounts for a small company made up to 31 March 1998 (5 pages)
23 May 2001Full accounts made up to 31 March 1997 (6 pages)
23 May 2001Return made up to 07/12/97; full list of members (9 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Return made up to 07/12/00; full list of members (8 pages)
23 May 2001Return made up to 07/12/97; full list of members (9 pages)
23 May 2001Return made up to 07/12/98; no change of members (6 pages)
23 May 2001Accounts for a small company made up to 31 March 1998 (5 pages)
23 May 2001Full accounts made up to 31 March 1997 (6 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Return made up to 07/12/98; no change of members (6 pages)
23 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 May 2001Restoration by order of the court (2 pages)
22 May 2001Restoration by order of the court (2 pages)
8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
19 May 1998First Gazette notice for compulsory strike-off (1 page)
19 May 1998First Gazette notice for compulsory strike-off (1 page)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
17 September 1997Secretary resigned (1 page)
17 September 1997Director resigned (1 page)
17 September 1997Secretary resigned (1 page)
18 December 1996Return made up to 07/12/96; no change of members (4 pages)
18 December 1996Return made up to 07/12/96; no change of members (4 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
20 December 1995Return made up to 07/12/95; no change of members (4 pages)
20 December 1995Return made up to 07/12/95; no change of members (4 pages)
7 April 1989Accounting reference date shortened from 31/03 to 30/03 (1 page)
7 April 1989Accounting reference date shortened from 31/03 to 30/03 (1 page)