London
Greater London
W1K 1AG
Director Name | Mrs Nesta Margaret Lewis |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales |
Secretary Name | Mr Huw Ffrangcon Lloyd-Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazeldene Penydarren Road Merthyr Tydfil Mid Glamorgan CF47 9AH Wales |
Director Name | Victoria Frances Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 May 1997) |
Role | Mental Colour Therapist |
Correspondence Address | Yewden Lodge Hambleden Henley On Thames Oxfordshire RG9 6RJ |
Secretary Name | Jacqueline Mary Paice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 May 1997) |
Role | Mental Colour Therapist |
Correspondence Address | Haileywood Woodlands Road Harpsden Henley On Thames Oxfordshire RG9 4AA |
Director Name | Keith William Gordon |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 July 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Yewden Manor Mill End Henley Oxon RG9 6JR |
Secretary Name | Mark Richard Santa Olalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 July 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Barn Woodend Medmenham Marlow Buckinghamshire SL7 2HW |
Secretary Name | Miss Annabel Hermiene Tusch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(7 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 08 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Petersham Place London SW7 5PU |
Website | colebrand.com |
---|
Registered Address | Room 324 Linen Hall 162-168 Regent Street London W1B 5TD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Colebrand LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (1 week, 6 days from now) |
27 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
---|---|
4 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
13 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
10 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
24 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Registered office address changed from Suites 322-324 162-168 Regent Street London W1B 5TD on 22 July 2011 (1 page) |
12 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
1 October 2009 | Return made up to 20/07/09; full list of members (3 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
18 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
10 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
28 July 2006 | Return made up to 20/07/06; full list of members (6 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
13 September 2005 | Return made up to 20/07/05; full list of members (6 pages) |
18 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
9 March 2005 | Return made up to 20/07/04; full list of members (6 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: 18-20 warwick street london W1B 5ND (1 page) |
29 July 2003 | Return made up to 20/07/03; full list of members
|
2 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
21 August 2002 | Return made up to 20/07/02; full list of members (6 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: winter hill house station approach marlow SL7 1NT (1 page) |
20 September 2001 | Return made up to 20/07/01; full list of members (6 pages) |
6 July 2001 | Accounts for a dormant company made up to 31 July 2000 (6 pages) |
1 August 2000 | Return made up to 20/07/00; full list of members (7 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
22 June 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
22 June 2000 | Resolutions
|
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
9 May 2000 | Memorandum and Articles of Association (12 pages) |
18 April 2000 | Company name changed lily cornford centre of healing and attunement LIMITED\certificate issued on 19/04/00 (2 pages) |
16 August 1999 | Return made up to 20/07/99; no change of members (4 pages) |
17 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
17 April 1999 | Resolutions
|
21 July 1998 | Return made up to 20/07/98; no change of members (4 pages) |
8 June 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
20 July 1997 | Return made up to 20/07/97; full list of members (6 pages) |
1 July 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
1 July 1997 | Resolutions
|
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New director appointed (8 pages) |
9 May 1997 | New secretary appointed (2 pages) |
30 July 1996 | Return made up to 20/07/96; full list of members (6 pages) |
8 May 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
14 July 1995 | Return made up to 20/07/95; no change of members (4 pages) |
7 July 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
7 July 1995 | Resolutions
|