Islington
London
N1 0NU
Director Name | Mr Robert William Coyle |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2013(21 years after company formation) |
Appointment Duration | 11 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Director Name | Mr Andrew Paul Flint |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Director Name | Mr Neil Vincent Curbison |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2017(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Director Name | Mr Simon Bernard Tennant |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Wells House 80 Upper Street London N1 0NU |
Director Name | Mrs Oksana Victoria Howard |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(30 years after company formation) |
Appointment Duration | 2 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Director Name | Mr Philip Nicolas John Otvos |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(30 years after company formation) |
Appointment Duration | 2 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Director Name | Mr Ray Lugg |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(31 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Finance & Practice Manager |
Country of Residence | England |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Secretary Name | Cc Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 1992(same day as company formation) |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Director Name | Ms Lydia Scally |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Director Name | Miss Georgina Kyriacou |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(21 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 December 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Director Name | Colcoy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Website | colmancoyle.co.uk/blog/ |
---|---|
Email address | [email protected] |
Telephone | 020 73543000 |
Telephone region | London |
Registered Address | Wells House 80 Upper Street Islington London N1 0NU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Georgina Kyriacou 33.33% Ordinary |
---|---|
1 at £1 | Howard Colman 33.33% Ordinary |
1 at £1 | Robert Coyle 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£336,226 |
Cash | £255,673 |
Current Liabilities | £1,761,462 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
11 August 2020 | Delivered on: 14 August 2020 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|
15 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 August 2020 | Registration of charge 026957840001, created on 11 August 2020 (20 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 March 2018 | Change of share class name or designation (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
22 June 2017 | Memorandum and Articles of Association (8 pages) |
22 June 2017 | Memorandum and Articles of Association (8 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
2 June 2017 | Appointment of Mr Neil Vincent Curbison as a director on 2 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Neil Vincent Curbison as a director on 2 June 2017 (2 pages) |
31 May 2017 | Appointment of Mr Andrew Paul Flint as a director on 31 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Andrew Paul Flint as a director on 31 May 2017 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Termination of appointment of Georgina Kyriacou as a director on 9 December 2016 (1 page) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (8 pages) |
14 December 2016 | Termination of appointment of Georgina Kyriacou as a director on 9 December 2016 (1 page) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (8 pages) |
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
18 April 2013 | Termination of appointment of Colcoy Limited as a director (2 pages) |
18 April 2013 | Termination of appointment of Lydia Scally as a director (2 pages) |
18 April 2013 | Appointment of Howard Colman as a director (3 pages) |
18 April 2013 | Termination of appointment of Colcoy Limited as a director (2 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
18 April 2013 | Appointment of Howard Colman as a director (3 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
18 April 2013 | Termination of appointment of Lydia Scally as a director (2 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
10 April 2013 | Appointment of Georgina Kyriacou as a director (3 pages) |
10 April 2013 | Appointment of Georgina Kyriacou as a director (3 pages) |
10 April 2013 | Appointment of Robert Coyle as a director (3 pages) |
10 April 2013 | Appointment of Robert Coyle as a director (3 pages) |
3 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 October 2011 | Appointment of Ms Lydia Scally as a director (2 pages) |
10 October 2011 | Appointment of Ms Lydia Scally as a director (2 pages) |
11 March 2011 | Secretary's details changed for Cc Company Secretarial Services Limited on 10 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Secretary's details changed for Cc Company Secretarial Services Limited on 10 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
19 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Colcoy Limited on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Colcoy Limited on 18 March 2010 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
17 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
10 March 2008 | Return made up to 10/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 10/03/08; full list of members (3 pages) |
21 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
21 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
14 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
10 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
7 September 2005 | Company name changed colman cot LIMITED\certificate issued on 07/09/05 (2 pages) |
7 September 2005 | Company name changed colman cot LIMITED\certificate issued on 07/09/05 (2 pages) |
31 March 2005 | Return made up to 10/03/05; full list of members (2 pages) |
31 March 2005 | Return made up to 10/03/05; full list of members (2 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
24 January 2004 | Resolutions
|
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
24 January 2004 | Resolutions
|
17 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
17 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
3 December 2002 | Resolutions
|
3 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
3 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
3 December 2002 | Resolutions
|
28 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
24 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
24 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
16 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
16 June 2000 | Resolutions
|
17 April 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
30 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
30 March 2000 | Resolutions
|
30 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
30 March 2000 | Resolutions
|
29 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
29 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
18 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
18 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
18 December 1998 | Resolutions
|
13 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
13 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
5 December 1997 | Resolutions
|
5 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
5 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
5 December 1997 | Resolutions
|
4 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
4 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
24 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 January 1997 | Resolutions
|
24 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 January 1997 | Resolutions
|
11 March 1996 | Return made up to 10/03/96; full list of members (6 pages) |
11 March 1996 | Return made up to 10/03/96; full list of members (6 pages) |
4 December 1995 | Resolutions
|
4 December 1995 | Resolutions
|
14 March 1995 | Return made up to 10/03/95; no change of members (4 pages) |
14 March 1995 | Return made up to 10/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
22 December 1994 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
22 December 1994 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
22 December 1994 | Resolutions
|
22 December 1994 | Resolutions
|
28 April 1994 | Return made up to 10/03/94; no change of members (4 pages) |
28 April 1994 | Return made up to 10/03/94; no change of members (4 pages) |
8 April 1993 | Accounts for a dormant company made up to 31 March 1993 (2 pages) |
8 April 1993 | Resolutions
|
8 April 1993 | Resolutions
|
8 April 1993 | Accounts for a dormant company made up to 31 March 1993 (2 pages) |
29 March 1993 | Return made up to 10/03/93; full list of members (5 pages) |
29 March 1993 | Return made up to 10/03/93; full list of members (5 pages) |
10 March 1992 | Incorporation (23 pages) |
10 March 1992 | Incorporation (23 pages) |