Company Name7 Coleherne Road Limited
Company StatusActive
Company Number02778331
CategoryPrivate Limited Company
Incorporation Date8 January 1993(31 years, 3 months 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 NameDr Anjoom Amir Mukadam
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1995(2 years, 5 months after company formation)
Appointment Duration28 years, 10 months
RoleLecturer In Efl
Country of ResidenceEngland
Correspondence AddressC/O Pastor Real Estate 48 Curzon Street
London
W1J 7UL
Director NameElinor Anker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityNorwegian
StatusCurrent
Appointed07 February 2000(7 years, 1 month after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Pastor Real Estate 48 Curzon Street
London
W1J 7UL
Director NameKayte Joanna Herrity
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2001(8 years, 4 months after company formation)
Appointment Duration22 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pastor Real Estate 48 Curzon Street
London
W1J 7UL
Secretary NamePastor Real Estate (Corporation)
StatusCurrent
Appointed28 November 2019(26 years, 11 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address48 Curzon Street 48 Curzon Street
London
W1J 7UL
Director NameMr David Colin Leighton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993
Appointment Duration11 years, 11 months (resigned 01 December 2004)
RoleProperty Agent
Correspondence AddressFlat 5
7 Coleherne Road
London
SW10 9BS
Director NameMiss Charlotte Townshend
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993
Appointment Duration8 years, 5 months (resigned 04 June 2001)
RoleDirect Marketing Copywriter
Correspondence AddressFlat 1
7 Coleherne Road
London
SW10 9BS
Secretary NameMr David Colin Leighton
NationalityBritish
StatusResigned
Appointed01 January 1993
Appointment Duration11 years, 11 months (resigned 22 December 2004)
RoleProperty Agent
Correspondence AddressFlat 5
7 Coleherne Road
London
SW10 9BS
Director NamePeter Randall Nelson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(6 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 30 October 1998)
RoleManaging Director Bt(Hong Kong
Correspondence AddressBt (Hong Kong) Limited
1301 Two Pacific Place
88 Queensway
Foreign
Hong Kong
Director NameMarie Cecilia Powell Blanche
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 1995)
RoleNursery School Principal
Correspondence Address49 Cathcart Road
London
SW1V 9JE
Director NameJanine Slattery
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 1995)
RoleCompany Director
Correspondence AddressBell Cottage
23 Church Street
Henley On Thames
Oxfordshire
RG9 1SE
Director NameTimothy John Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 March 2000)
RolePublic Relations
Correspondence AddressFlat 2 7 Coleherne Road
London
SW10 9BS
Director NameBenedict Peter Keeble
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(8 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 September 2006)
RoleInvestment Banker
Correspondence Address44 Cambridge Street
Paddington
Nsw 2021
Australia
Secretary NameMs Hannah Roberts
NationalityBritish
StatusResigned
Appointed22 December 2004(11 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 September 2012)
RoleCompany Director
Correspondence AddressThe Basement 38 Egerton Gardens
London
SW3 2BZ
Director NameNeil Thackray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(14 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 December 2011)
RoleInvestment Prof
Country of ResidenceUnited Kingdom
Correspondence Address7 Coleherne Road
London
SW10 9BS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameSusan Metcalfe Residential Property Management Limited (Corporation)
StatusResigned
Appointed02 September 2012(19 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 2019)
Correspondence Address55 Beauchamp Place
London
SW3 1NY

Location

Registered AddressThe Studio
16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Kayte Joanna Herrity
40.00%
Ordinary
1 at £1A.a. Mukadam
20.00%
Ordinary
1 at £1Elinor Amker
20.00%
Ordinary
1 at £1Giansophi LTD
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
9 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
27 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
28 November 2019Appointment of Pastor Real Estate as a secretary on 28 November 2019 (2 pages)
28 November 2019Termination of appointment of Susan Metcalfe Residential Property Management Limited as a secretary on 1 May 2019 (1 page)
25 June 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
21 May 2019Director's details changed for Dr Anjoom Amir Mukadam on 21 May 2019 (2 pages)
21 May 2019Director's details changed for Elinor Anker on 21 May 2019 (2 pages)
21 May 2019Registered office address changed from Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY United Kingdom to C/O Pastor Real Estate 48 Curzon Street London W1J 7UL on 21 May 2019 (1 page)
21 May 2019Director's details changed for Kayte Joanna Herrity on 21 May 2019 (2 pages)
4 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 February 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
10 April 2017Micro company accounts made up to 31 December 2016 (1 page)
10 April 2017Micro company accounts made up to 31 December 2016 (1 page)
27 February 2017Registered office address changed from 55 Beauchamp Place London SW3 1NY to Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 55 Beauchamp Place London SW3 1NY to Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY on 27 February 2017 (1 page)
27 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5
(6 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5
(6 pages)
6 January 2016Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 1 November 2014 (1 page)
6 January 2016Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 1 November 2014 (1 page)
18 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
12 February 2015Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 12 February 2015 (1 page)
12 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 5
(6 pages)
12 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 5
(6 pages)
12 February 2015Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 12 February 2015 (1 page)
28 January 2015Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page)
28 January 2015Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5
(6 pages)
27 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5
(6 pages)
30 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
30 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
4 September 2012Termination of appointment of Hannah Roberts as a secretary (1 page)
4 September 2012Termination of appointment of Hannah Roberts as a secretary (1 page)
3 September 2012Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ on 3 September 2012 (1 page)
3 September 2012Appointment of Hmr London Ltd as a secretary (2 pages)
3 September 2012Appointment of Hmr London Ltd as a secretary (2 pages)
3 September 2012Termination of appointment of Hannah Roberts as a secretary (1 page)
3 September 2012Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ on 3 September 2012 (1 page)
3 September 2012Termination of appointment of Hannah Roberts as a secretary (1 page)
3 September 2012Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ on 3 September 2012 (1 page)
17 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
17 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
26 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
26 January 2012Termination of appointment of Neil Thackray as a director (1 page)
26 January 2012Termination of appointment of Neil Thackray as a director (1 page)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
29 September 2010Registered office address changed from 19 Westgate Terrace London SW10 9BT on 29 September 2010 (2 pages)
29 September 2010Secretary's details changed for Ms Hannah Roberts on 24 September 2010 (3 pages)
29 September 2010Registered office address changed from 19 Westgate Terrace London SW10 9BT on 29 September 2010 (2 pages)
29 September 2010Secretary's details changed for Ms Hannah Roberts on 24 September 2010 (3 pages)
8 January 2010Director's details changed for Neil Thackray on 30 December 2009 (2 pages)
8 January 2010Director's details changed for Kayte Joanna Herrity on 30 December 2009 (2 pages)
8 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Dr Anjoom Amir Mukadam on 30 December 2009 (2 pages)
8 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Neil Thackray on 30 December 2009 (2 pages)
8 January 2010Director's details changed for Elinor Anker on 30 December 2009 (2 pages)
8 January 2010Director's details changed for Kayte Joanna Herrity on 30 December 2009 (2 pages)
8 January 2010Director's details changed for Dr Anjoom Amir Mukadam on 30 December 2009 (2 pages)
8 January 2010Director's details changed for Elinor Anker on 30 December 2009 (2 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
22 January 2009Total exemption full accounts made up to 31 December 2007 (17 pages)
22 January 2009Total exemption full accounts made up to 31 December 2007 (17 pages)
6 January 2009Return made up to 30/12/08; full list of members (5 pages)
6 January 2009Return made up to 30/12/08; full list of members (5 pages)
31 January 2008Total exemption full accounts made up to 31 December 2006 (15 pages)
31 January 2008Total exemption full accounts made up to 31 December 2006 (15 pages)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Return made up to 30/12/07; full list of members (3 pages)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Return made up to 30/12/07; full list of members (3 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
18 April 2007Return made up to 30/12/06; full list of members (8 pages)
18 April 2007Return made up to 30/12/06; full list of members (8 pages)
3 March 2007Registered office changed on 03/03/07 from: 48 fulham road london SW3 6HH (1 page)
3 March 2007Registered office changed on 03/03/07 from: 48 fulham road london SW3 6HH (1 page)
8 January 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
8 January 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
25 July 2006Registered office changed on 25/07/06 from: 36 tanner street london SE1 3DR (1 page)
25 July 2006Registered office changed on 25/07/06 from: 36 tanner street london SE1 3DR (1 page)
3 January 2006Return made up to 30/12/05; full list of members (3 pages)
3 January 2006Return made up to 30/12/05; full list of members (3 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 March 2005Director's particulars changed (1 page)
9 March 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
9 March 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005Director's particulars changed (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
1 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
1 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 February 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
19 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
3 October 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
3 October 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
1 July 2003Registered office changed on 01/07/03 from: 36 tanner street london SE1 3DR (1 page)
1 July 2003Registered office changed on 01/07/03 from: 36 tanner street london SE1 3DR (1 page)
28 January 2003Return made up to 08/01/03; full list of members (9 pages)
28 January 2003Registered office changed on 28/01/03 from: 92-94 grays inn road london WC1X 8AA (1 page)
28 January 2003Return made up to 08/01/03; full list of members (9 pages)
28 January 2003Registered office changed on 28/01/03 from: 92-94 grays inn road london WC1X 8AA (1 page)
7 October 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
7 October 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
5 March 2002Return made up to 08/01/02; full list of members (8 pages)
5 March 2002Return made up to 08/01/02; full list of members (8 pages)
29 January 2002Registered office changed on 29/01/02 from: L17 lower ground floor chancery house 53-64 chancery lane london WC2A 1QU (1 page)
29 January 2002Registered office changed on 29/01/02 from: L17 lower ground floor chancery house 53-64 chancery lane london WC2A 1QU (1 page)
21 November 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
21 November 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Return made up to 08/01/01; full list of members (8 pages)
31 January 2001Director resigned (1 page)
31 January 2001Return made up to 08/01/01; full list of members (8 pages)
29 November 2000Full accounts made up to 31 January 2000 (10 pages)
29 November 2000Full accounts made up to 31 January 2000 (10 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
15 February 2000Return made up to 08/01/00; full list of members (8 pages)
15 February 2000Return made up to 08/01/00; full list of members (8 pages)
2 November 1999Full accounts made up to 31 January 1999 (8 pages)
2 November 1999Full accounts made up to 31 January 1999 (8 pages)
26 February 1999Return made up to 08/01/99; full list of members (5 pages)
26 February 1999Return made up to 08/01/99; full list of members (5 pages)
23 September 1998Full accounts made up to 31 January 1998 (10 pages)
23 September 1998Full accounts made up to 31 January 1998 (10 pages)
24 August 1998Registered office changed on 24/08/98 from: room L17 chancery house 53-64 chancery lane london WC2A 1QU (1 page)
24 August 1998Registered office changed on 24/08/98 from: room L17 chancery house 53-64 chancery lane london WC2A 1QU (1 page)
4 February 1998Return made up to 08/01/98; no change of members (6 pages)
4 February 1998Registered office changed on 04/02/98 from: 23A craven terrace london W2 3QH (1 page)
4 February 1998Registered office changed on 04/02/98 from: 23A craven terrace london W2 3QH (1 page)
4 February 1998Return made up to 08/01/98; no change of members (6 pages)
3 November 1997Full accounts made up to 31 January 1997 (9 pages)
3 November 1997Full accounts made up to 31 January 1997 (9 pages)
1 April 1997Return made up to 08/01/97; no change of members (6 pages)
1 April 1997Return made up to 08/01/97; no change of members (6 pages)
29 August 1996Registered office changed on 29/08/96 from: 140 grays inn road london WC1X 8AZ (1 page)
29 August 1996Full accounts made up to 31 January 1996 (8 pages)
29 August 1996Full accounts made up to 31 January 1996 (8 pages)
29 August 1996Registered office changed on 29/08/96 from: 140 grays inn road london WC1X 8AZ (1 page)
24 January 1996Return made up to 08/01/96; full list of members (8 pages)
24 January 1996Return made up to 08/01/96; full list of members (8 pages)
29 August 1995Full accounts made up to 31 January 1995 (10 pages)
29 August 1995Full accounts made up to 31 January 1995 (10 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)