Company NameColeman Harding & Taylor Limited
DirectorsNicholas Ralph Harding and Christopher Martyn Coleman
Company StatusActive
Company Number02039927
CategoryPrivate Limited Company
Incorporation Date23 July 1986(37 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Nicholas Ralph Harding
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1997(10 years, 8 months after company formation)
Appointment Duration27 years
RoleBuilder
Country of ResidenceEngland
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG
Director NameMr Christopher Martyn Coleman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1997(10 years, 8 months after company formation)
Appointment Duration27 years
RoleBuilder
Country of ResidenceEngland
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG
Secretary NameMr Nicholas Ralph Harding
NationalityBritish
StatusCurrent
Appointed06 April 1997(10 years, 8 months after company formation)
Appointment Duration27 years
RoleBuilder
Country of ResidenceEngland
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG
Director NameMrs Rachel Hilda Coleman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 06 April 1997)
RoleSecretary
Correspondence Address74 Antill Road
London
E3 5BP
Director NameMrs Janet Heather Harding
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 06 April 1997)
RoleTeacher
Correspondence Address34 Dover Road
Manor Park
London
E12 5EA
Secretary NameMrs Rachel Hilda Coleman
NationalityBritish
StatusResigned
Appointed24 July 1991(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 06 April 1997)
RoleCompany Director
Correspondence Address74 Antill Road
London
E3 5BP

Location

Registered Address137 Station Road
Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Christopher M. Coleman
50.00%
Ordinary
75 at £1Mr Nicholas Harding
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,940
Cash£359
Current Liabilities£77,872

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

21 May 2010Delivered on: 25 May 2010
Persons entitled: Glasthule Properties LLP

Classification: Lease
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: The deposit account (as defined in the lease) and all monies from time to time included in the deposit account.
Outstanding
1 May 2008Delivered on: 7 May 2008
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all the undertaking and assets of the company see image for full details.
Outstanding
1 May 2008Delivered on: 7 May 2008
Persons entitled: Dunbar 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: F/H land k/a 369 roman road bow london t/no EGL301046 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property.
Outstanding
11 June 2007Delivered on: 12 June 2007
Persons entitled: Industrial Property Investment Fund

Classification: Lease
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: £3,260.63 and the amount from time to time held in the deposit account. See the mortgage charge document for full details.
Outstanding
4 July 2003Delivered on: 8 July 2003
Persons entitled: Hsbc 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: L/H property k/a 31 st peters close bethnal green t/no: EGL262690. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 April 1992Delivered on: 3 April 1992
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 st. Peters close london E2.
Outstanding
21 January 1991Delivered on: 28 January 1991
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. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
26 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 150
(4 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 150
(4 pages)
26 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (4 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 November 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 October 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 July 2010Director's details changed for Christopher Martin Coleman on 1 July 2010 (2 pages)
26 July 2010Secretary's details changed for Mr Nicholas Harding on 1 July 2010 (1 page)
26 July 2010Director's details changed for Mr Nicholas Harding on 1 July 2010 (2 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Mr Nicholas Harding on 1 July 2010 (2 pages)
26 July 2010Secretary's details changed for Mr Nicholas Harding on 1 July 2010 (1 page)
26 July 2010Director's details changed for Christopher Martin Coleman on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Nicholas Harding on 1 July 2010 (2 pages)
26 July 2010Secretary's details changed for Mr Nicholas Harding on 1 July 2010 (1 page)
26 July 2010Director's details changed for Christopher Martin Coleman on 1 July 2010 (2 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2008 (8 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2008 (8 pages)
5 September 2009Total exemption small company accounts made up to 30 September 2007 (8 pages)
5 September 2009Total exemption small company accounts made up to 30 September 2007 (8 pages)
24 July 2009Return made up to 24/07/09; full list of members (4 pages)
24 July 2009Return made up to 24/07/09; full list of members (4 pages)
25 July 2008Return made up to 24/07/08; full list of members (4 pages)
25 July 2008Return made up to 24/07/08; full list of members (4 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
7 February 2008Return made up to 24/07/07; full list of members (2 pages)
7 February 2008Return made up to 24/07/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
20 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
12 June 2007Particulars of mortgage/charge (7 pages)
12 June 2007Particulars of mortgage/charge (7 pages)
2 March 2007Total exemption small company accounts made up to 30 September 2005 (8 pages)
2 March 2007Total exemption small company accounts made up to 30 September 2005 (8 pages)
21 August 2006Return made up to 24/07/06; full list of members (2 pages)
21 August 2006Return made up to 24/07/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
4 November 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
8 August 2005Return made up to 24/07/05; full list of members (7 pages)
8 August 2005Return made up to 24/07/05; full list of members (7 pages)
6 January 2005Accounts for a small company made up to 30 September 2003 (8 pages)
6 January 2005Accounts for a small company made up to 30 September 2003 (8 pages)
29 July 2004Return made up to 24/07/04; full list of members (7 pages)
29 July 2004Return made up to 24/07/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 30 September 2002 (8 pages)
4 February 2004Accounts for a small company made up to 30 September 2002 (8 pages)
1 August 2003Return made up to 24/07/03; full list of members (7 pages)
1 August 2003Return made up to 24/07/03; full list of members (7 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
27 October 2002Accounts for a small company made up to 30 September 2001 (8 pages)
27 October 2002Accounts for a small company made up to 30 September 2001 (8 pages)
9 August 2002Return made up to 24/07/02; full list of members (7 pages)
9 August 2002Return made up to 24/07/02; full list of members (7 pages)
15 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
15 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
27 July 2001Return made up to 24/07/01; full list of members (6 pages)
27 July 2001Return made up to 24/07/01; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 30 September 1999 (8 pages)
23 April 2001Accounts for a small company made up to 30 September 1999 (8 pages)
27 July 2000Return made up to 24/07/00; full list of members (6 pages)
27 July 2000Return made up to 24/07/00; full list of members (6 pages)
11 May 2000Accounts for a small company made up to 30 September 1998 (6 pages)
11 May 2000Accounts for a small company made up to 30 September 1998 (6 pages)
29 July 1999Return made up to 24/07/99; full list of members (6 pages)
29 July 1999Return made up to 24/07/99; full list of members (6 pages)
24 May 1999Accounts for a small company made up to 30 September 1997 (5 pages)
24 May 1999Accounts for a small company made up to 30 September 1997 (5 pages)
3 August 1998Return made up to 24/07/98; no change of members (4 pages)
3 August 1998Return made up to 24/07/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 October 1997Accounts for a small company made up to 30 September 1996 (6 pages)
30 July 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
27 June 1997Director resigned (1 page)
27 June 1997Secretary resigned;director resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997New secretary appointed;new director appointed (2 pages)
27 June 1997New secretary appointed;new director appointed (2 pages)
27 June 1997Secretary resigned;director resigned (1 page)
1 February 1997Accounts for a small company made up to 30 September 1995 (6 pages)
1 February 1997Accounts for a small company made up to 30 September 1995 (6 pages)
25 July 1996Return made up to 24/07/96; full list of members (6 pages)
25 July 1996Return made up to 24/07/96; full list of members (6 pages)
3 August 1995Return made up to 24/07/95; no change of members (4 pages)
3 August 1995Return made up to 24/07/95; no change of members (4 pages)
3 April 1992Particulars of mortgage/charge (3 pages)
3 April 1992Particulars of mortgage/charge (3 pages)
28 January 1991Particulars of mortgage/charge (3 pages)
28 January 1991Particulars of mortgage/charge (3 pages)