Company NameCoolvista Limited
Company StatusActive
Company Number02842029
CategoryPrivate Limited Company
Incorporation Date3 August 1993(30 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Joanna Marie Pick
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1995(2 years, 2 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr Stephen Anthony Terence Liu
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(26 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr James Alexander Pick
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(26 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr Edward Loong Kong Liu
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(4 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 1999)
RoleRestauranteur
Country of ResidenceMalta
Correspondence Address51 Meadowbank
Primrose Hill Road
London
NW3 3AY
Director NameMrs Lena Jocelyn Liu
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(4 weeks, 1 day after company formation)
Appointment Duration16 years, 1 month (resigned 27 September 2009)
RoleHousewife
Correspondence Address51 Meadowbank
London
NW3 3AY
Secretary NameMr Edward Loong Kong Liu
NationalityBritish
StatusResigned
Appointed01 September 1993(4 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 08 December 1993)
RoleRestauranteur
Country of ResidenceMalta
Correspondence Address51 Meadowbank
Primrose Hill Road
London
NW3 3AY
Secretary NameMrs Joanna Marie Pick
NationalityBritish
StatusResigned
Appointed08 December 1993(4 months, 1 week after company formation)
Appointment Duration16 years, 10 months (resigned 01 October 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Meadowbank
Primrose Hill Road
London
NW3 3AY
Secretary NameMr Steven Anthony Terence Liu
StatusResigned
Appointed01 October 2010(17 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 December 2019)
RoleCompany Director
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

480 at £1Chinaramic Holdings LTD
48.00%
Ordinary
130 at £1Brian Walter Peter Liu
13.00%
Ordinary
130 at £1Jml LTD
13.00%
Ordinary
130 at £1Stephen Anthony Terence Liu
13.00%
Ordinary
130 at £1Timothy Christopher Liu
13.00%
Ordinary

Financials

Year2014
Net Worth£4,325,471
Cash£1,488,900
Current Liabilities£178,205

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

15 May 1997Delivered on: 16 May 1997
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from ming him lo,fung yee lo and ka chi lo to the chargee.
Particulars: F/H land k/a 41 and 43 wardour street in the city of westminster t/n NGL676281. See the mortgage charge document for full details.
Outstanding
15 May 1997Delivered on: 16 May 1997
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h land k/a 41 and 43 wardour street westminster. See the mortgage charge document for full details.
Outstanding
31 March 1994Delivered on: 7 April 1994
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h land k/a 28 29 and 30 gerrard street city of westminster t/no ngl 715157. see the mortgage charge document for full details.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
8 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
8 August 2023Director's details changed for Mr Stephen Anthony Terence Liu on 23 June 2020 (2 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
2 September 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
18 August 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
12 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
14 December 2019Statement of company's objects (2 pages)
14 December 2019Resolutions
  • RES13 ‐ Re-transitional provisions and savings 02/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 December 2019Appointment of Mr Stephen Anthony Terence Liu as a director on 2 December 2019 (2 pages)
5 December 2019Termination of appointment of Steven Anthony Terence Liu as a secretary on 2 December 2019 (1 page)
5 December 2019Appointment of Mr James Alexander Pick as a director on 2 December 2019 (2 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
7 August 2019Director's details changed for Mrs Joanna Marie Pick on 2 August 2019 (2 pages)
7 August 2019Cessation of Chinaramic Holdings Ltd as a person with significant control on 20 March 2019 (1 page)
7 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
3 August 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
3 August 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
1 August 2017Total exemption full accounts made up to 31 October 2016 (15 pages)
1 August 2017Total exemption full accounts made up to 31 October 2016 (15 pages)
31 March 2017Director's details changed for Mrs Joanna Marie Pick on 30 March 2017 (2 pages)
31 March 2017Director's details changed for Mrs Joanna Marie Pick on 30 March 2017 (2 pages)
31 March 2017Registered office address changed from Chess House 28 Spencer Walk Rickmansworth Hertfordshire WD3 4EE to Summit House 170 Finchley Road London NW3 6BP on 31 March 2017 (1 page)
31 March 2017Registered office address changed from Chess House 28 Spencer Walk Rickmansworth Hertfordshire WD3 4EE to Summit House 170 Finchley Road London NW3 6BP on 31 March 2017 (1 page)
10 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(4 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(4 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(4 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(4 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 June 2011Appointment of Mr Steven Anthony Terence Liu as a secretary (1 page)
10 June 2011Termination of appointment of Joanna Pick as a secretary (1 page)
10 June 2011Termination of appointment of Joanna Pick as a secretary (1 page)
10 June 2011Appointment of Mr Steven Anthony Terence Liu as a secretary (1 page)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
20 August 2010Termination of appointment of Lena Liu as a director (1 page)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
20 August 2010Termination of appointment of Lena Liu as a director (1 page)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
18 May 2010Termination of appointment of Edward Liu as a director (1 page)
18 May 2010Termination of appointment of Edward Liu as a director (1 page)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 September 2009Return made up to 03/08/09; full list of members (5 pages)
9 September 2009Return made up to 03/08/09; full list of members (5 pages)
7 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 August 2008Return made up to 03/08/08; full list of members (5 pages)
19 August 2008Return made up to 03/08/08; full list of members (5 pages)
29 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 August 2007Return made up to 03/08/07; full list of members (3 pages)
9 August 2007Return made up to 03/08/07; full list of members (3 pages)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2006Return made up to 03/08/06; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 September 2006Return made up to 03/08/06; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2005Return made up to 03/08/05; full list of members (3 pages)
16 August 2005Return made up to 03/08/05; full list of members (3 pages)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
23 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 September 2004Return made up to 03/08/04; full list of members (8 pages)
6 September 2004Return made up to 03/08/04; full list of members (8 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 August 2003Return made up to 03/08/03; full list of members (8 pages)
26 August 2003Return made up to 03/08/03; full list of members (8 pages)
9 September 2002Return made up to 03/08/02; full list of members (8 pages)
9 September 2002Return made up to 03/08/02; full list of members (8 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
23 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
23 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
14 August 2001Return made up to 03/08/01; full list of members (8 pages)
14 August 2001Return made up to 03/08/01; full list of members (8 pages)
29 August 2000Return made up to 03/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(8 pages)
29 August 2000Return made up to 03/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(8 pages)
28 June 2000Accounts for a small company made up to 31 October 1999 (8 pages)
28 June 2000Accounts for a small company made up to 31 October 1999 (8 pages)
10 September 1999Return made up to 03/08/99; full list of members (6 pages)
10 September 1999Return made up to 03/08/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
24 August 1998Return made up to 03/08/98; no change of members (4 pages)
24 August 1998Return made up to 03/08/98; no change of members (4 pages)
8 September 1997Return made up to 03/08/97; change of members (6 pages)
8 September 1997Return made up to 03/08/97; change of members (6 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
18 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
18 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
27 October 1996Accounts for a small company made up to 31 October 1995 (8 pages)
27 October 1996Accounts for a small company made up to 31 October 1995 (8 pages)
20 October 1996Auditor's resignation (1 page)
20 October 1996Auditor's resignation (1 page)
2 September 1996Return made up to 03/08/96; full list of members (6 pages)
2 September 1996Return made up to 03/08/96; full list of members (6 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
29 August 1995Registered office changed on 29/08/95 from: kenton house 666 kenton road harrow middlesex HA3 9QN (1 page)
29 August 1995Registered office changed on 29/08/95 from: kenton house 666 kenton road harrow middlesex HA3 9QN (1 page)
21 August 1995Return made up to 03/08/95; no change of members (4 pages)
21 August 1995Return made up to 03/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
29 July 1994Return made up to 03/08/94; full list of members (6 pages)
29 July 1994Return made up to 03/08/94; full list of members (6 pages)
23 December 1993Secretary resigned;new secretary appointed (2 pages)
23 December 1993Secretary resigned;new secretary appointed (2 pages)
23 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 September 1993Director resigned;new director appointed (2 pages)
23 September 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 September 1993Director resigned;new director appointed (2 pages)
23 September 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1993Incorporation (14 pages)
3 August 1993Incorporation (14 pages)