Company NameColeherne Court Freehold Limited
Company StatusActive
Company Number03054658
CategoryPrivate Limited Company
Incorporation Date10 May 1995(29 years 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 NameMr Steven Edmund Kettle
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(18 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressBlock K Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameSir Mark Potter
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(19 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleArbitrator
Country of ResidenceEngland
Correspondence AddressBlock K Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameMr Martin Cedric Kramer
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(21 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressBlock K Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameMr John Derek Anderson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(21 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBlock K Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameMs Georgiana Adeline Villiers Fiddian-Green
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(23 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBlock K Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameMr Georgios Katzourakis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGreek
StatusCurrent
Appointed19 June 2019(24 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleSenior Industry Executive
Country of ResidenceEngland
Correspondence AddressFlat 199 Coleherne Court Redcliffe Gardens
London
SW5 0DT
Director NameMs Catriona Ritchie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(27 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleMedical Secretary
Country of ResidenceEngland
Correspondence AddressFlat 195 Coleherne Court Redcliffe Gardens
London
SW5 0DT
Director NameMrs Julia Jane Amelia Sophia Booth-Clibborn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(27 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleFreelance Editor
Country of ResidenceEngland
Correspondence AddressFlat 123 Coleherne Court Old Brompton Road
London
SW5 0EB
Director NameMr Andrew Richard Jennings
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(28 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleChairman Of Retail Company
Country of ResidenceEngland
Correspondence AddressFlat 147 Coleherne Court Redcliffe Gardens
London
SW5 0DY
Director NameElia Joseph Clyne
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 October 1995)
RoleCompany Director
Correspondence Address118 Coleherne Court
Old Brompton Road
London
Sw5 Oeb
Secretary NameBryan Cyril Peers
NationalityBritish
StatusResigned
Appointed12 June 1995(1 month after company formation)
Appointment Duration4 years (resigned 11 June 1999)
RoleCompany Director
Correspondence Address108 Coleherne Court
London
SW5 0ED
Director NameCharles Wyndham Freyer
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(4 months, 4 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 21 January 2010)
RoleConsultant
Correspondence AddressFlat 8 Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameJohn Henry Harris
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(8 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 April 1999)
RoleCompany Director
Correspondence Address212 Coleherne Court
Redcliffe Gardens
London
SW5 0DT
Director NameMalcolm Joseph Black
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(1 year after company formation)
Appointment Duration13 years (resigned 03 June 2009)
RoleRetired Company Director
Correspondence AddressFlat 104 Coleherne Court
Old Brompton Road
London
SW5 0ED
Director NamePeter Graham Corbett
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 1997)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 95 Coleherne Court
Old Brompton Road
London
SW5 0ED
Director NameIlse Gertrud Alexander
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 May 2003)
RoleRetired
Correspondence AddressFlat 192 Coleherne Court
Redcliffe Gardens
London
SW5 0DU
Director NamePeter Graham Corbett
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(2 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 June 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 95 Coleherne Court
Old Brompton Road
London
SW5 0ED
Director NameJoseph Dan Beiny
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(2 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 June 2009)
RoleFinancial Advisor
Correspondence AddressFlat 208 Coleherne Court
Redcliffe Gardens
London
SW5 0DT
Director NameCarol Dow
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 18 May 2000)
RoleDoctor
Correspondence AddressFlat 146 Coleherne Court
Redcliffe Gardens
London
SW5 0DY
Director NameAdelaide Della Clyne
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 May 2004)
RoleCompany Director
Correspondence AddressFlat 118 Coleherne Court
Old Brompton Road
London
SW5 0EB
Secretary NameMalcolm Joseph Black
NationalityBritish
StatusResigned
Appointed11 June 1999(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 13 June 2001)
RoleCompany Director
Correspondence AddressFlat 104 Coleherne Court
Old Brompton Road
London
SW5 0ED
Director NameTim Corcoran
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 2003)
RoleLawyer
Correspondence Address51 Coleherne Court
The Little Boltons
London
SW5 0DN
Secretary NameTim Corcoran
NationalityBritish
StatusResigned
Appointed13 June 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 2003)
RoleCompany Director
Correspondence Address51 Coleherne Court
The Little Boltons
London
SW5 0DN
Secretary NameCharles Wyndham Freyer
NationalityBritish
StatusResigned
Appointed16 May 2003(8 years after company formation)
Appointment Duration8 years (resigned 26 May 2011)
RoleCompany Director
Correspondence AddressFlat 8 Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameCarole Gabrielle Bonpun
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican French
StatusResigned
Appointed23 June 2004(9 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 127 Coleherne Court
Old Brompton Rd
London
SW5 0EB
Director NameGeoffrey Allen Hargreaves
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(11 years after company formation)
Appointment Duration3 years (resigned 03 June 2009)
RoleCompany Director
Correspondence Address156 Coleherne Court
London
SW5 0DX
Director NameRica Frances Clare Hene
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(12 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address107 Coleherne Court
London
SW5 0ED
Director NameMr Adrian Richard Thorpe Beeston
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(14 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Coleherne Court Block D Old Brompton Road
London
SW5 0DY
Director NameMrs Bhavya Arora
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(18 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 July 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBlock K Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameMr Martin Olof Edstrom
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed23 January 2014(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBlock K Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameMr Christopher Clark
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(19 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 July 2015)
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressBlock K Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameMrs Alyssa Camara
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityDutch/American
StatusResigned
Appointed20 November 2014(19 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 July 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBlock K Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameMr Chafic Haddad
Date of BirthNovember 1973 (Born 50 years ago)
NationalityLebanese
StatusResigned
Appointed19 June 2019(24 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 27 October 2022)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 145 Coleherne Court Redcliffe Gardens
London
SW5 0DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecolehernecourt.co.uk

Location

Registered AddressBlock K Coleherne Court
The Little Boltons
London
SW5 0DL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

-OTHER
85.85%
-
8 at £1Syderstone LTD
3.90%
Ordinary
6 at £1Freshwater LTD
2.93%
Ordinary
3 at £1Bart Homan
1.46%
Ordinary
2 at £1Danil Briman
0.98%
Ordinary
2 at £1Helen Miller-smith
0.98%
Ordinary
2 at £1Jessica Asher
0.98%
Ordinary
2 at £1Misalk LTD
0.98%
Ordinary
2 at £1Tamerton Investment
0.98%
Ordinary
1 at £1Lmh Properties
0.49%
Ordinary
1 at £1Sogedin Finanzaria Spa
0.49%
Ordinary

Financials

Year2014
Turnover£27,695
Net Worth£42,526
Cash£87,476
Current Liabilities£94,255

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 1 week from now)

Filing History

12 February 2021Confirmation statement made on 1 February 2021 with updates (17 pages)
22 June 2020Total exemption full accounts made up to 25 December 2019 (13 pages)
12 February 2020Confirmation statement made on 1 February 2020 with updates (16 pages)
30 August 2019Appointment of Mr Georgios Katzourakis as a director on 19 June 2019 (2 pages)
29 August 2019Appointment of Ms Francesca Tondi as a director on 19 June 2019 (2 pages)
29 August 2019Appointment of Mr Chafic Haddad as a director on 19 June 2019 (2 pages)
28 August 2019Total exemption full accounts made up to 25 December 2018 (14 pages)
7 February 2019Confirmation statement made on 1 February 2019 with updates (18 pages)
6 February 2019Director's details changed for Ms Georgiana Adeline Villiers Fiddian-Green on 6 February 2019 (2 pages)
31 January 2019Appointment of Ms Georgiana Adeline Villiers Fiddian-Green as a director on 5 July 2018 (2 pages)
13 August 2018Total exemption full accounts made up to 25 December 2017 (12 pages)
21 February 2018Confirmation statement made on 1 February 2018 with updates (17 pages)
15 February 2018Termination of appointment of Bhavya Arora as a director on 5 July 2017 (1 page)
25 August 2017Total exemption full accounts made up to 25 December 2016 (11 pages)
25 August 2017Total exemption full accounts made up to 25 December 2016 (11 pages)
14 February 2017Appointment of Mr Angelo Morganti as a director on 8 July 2016 (2 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (19 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (19 pages)
14 February 2017Appointment of Mr Angelo Morganti as a director on 8 July 2016 (2 pages)
13 February 2017Appointment of Mr Martin Cedric Kramer as a director on 8 July 2016 (2 pages)
13 February 2017Appointment of Mr John Derek Anderson as a director on 8 July 2016 (2 pages)
13 February 2017Appointment of Mr John Derek Anderson as a director on 8 July 2016 (2 pages)
13 February 2017Appointment of Mr Martin Cedric Kramer as a director on 8 July 2016 (2 pages)
6 February 2017Termination of appointment of Martin Olof Edstrom as a director on 8 July 2016 (1 page)
6 February 2017Termination of appointment of Martin Olof Edstrom as a director on 8 July 2016 (1 page)
26 July 2016Total exemption full accounts made up to 25 December 2015 (11 pages)
26 July 2016Total exemption full accounts made up to 25 December 2015 (11 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 205
(19 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 205
(19 pages)
29 January 2016Termination of appointment of Pierre Nicoli as a director on 26 January 2016 (1 page)
29 January 2016Termination of appointment of Pierre Nicoli as a director on 26 January 2016 (1 page)
26 November 2015Termination of appointment of Tracey Lee Huggett as a director on 2 July 2015 (1 page)
26 November 2015Termination of appointment of Christopher Clark as a director on 2 July 2015 (1 page)
26 November 2015Termination of appointment of Tracey Lee Huggett as a director on 2 July 2015 (1 page)
26 November 2015Termination of appointment of Christopher Clark as a director on 2 July 2015 (1 page)
26 November 2015Termination of appointment of Alyssa Camara as a director on 2 July 2015 (1 page)
26 November 2015Termination of appointment of Alyssa Camara as a director on 2 July 2015 (1 page)
26 November 2015Termination of appointment of Andreas Bolstad Povlsen as a director on 2 July 2015 (1 page)
26 November 2015Termination of appointment of Andreas Bolstad Povlsen as a director on 2 July 2015 (1 page)
19 August 2015Total exemption full accounts made up to 25 December 2014 (12 pages)
19 August 2015Total exemption full accounts made up to 25 December 2014 (12 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
1 April 2015Second filing of AR01 previously delivered to Companies House made up to 1 February 2015 (38 pages)
1 April 2015Second filing of AR01 previously delivered to Companies House made up to 1 February 2015 (38 pages)
1 April 2015Second filing of AR01 previously delivered to Companies House made up to 1 February 2015 (38 pages)
18 March 2015Termination of appointment of Steve Tullett as a director on 21 May 2014 (1 page)
18 March 2015Termination of appointment of Steve Tullett as a director on 21 May 2014 (1 page)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 205

Statement of capital on 2015-04-01
  • GBP 205
  • ANNOTATION Clarification a second filed AR01 was registered on 01/04/2015
(24 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 205

Statement of capital on 2015-04-01
  • GBP 205
  • ANNOTATION Clarification a second filed AR01 was registered on 01/04/2015
(24 pages)
2 March 2015Appointment of Ms Tracey Lee Huggett as a director on 20 November 2014 (2 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 205

Statement of capital on 2015-04-01
  • GBP 205
  • ANNOTATION Clarification a second filed AR01 was registered on 01/04/2015
(24 pages)
2 March 2015Appointment of Ms Tracey Lee Huggett as a director on 20 November 2014 (2 pages)
27 February 2015Appointment of Mr Christopher Clark as a director on 8 September 2014 (2 pages)
27 February 2015Appointment of Mr Christopher Clark as a director on 8 September 2014 (2 pages)
27 February 2015Appointment of Mr Christopher Clark as a director on 8 September 2014 (2 pages)
27 February 2015Appointment of Mr Steven Kettle as a director on 23 January 2014 (2 pages)
27 February 2015Appointment of Mr Steven Kettle as a director on 23 January 2014 (2 pages)
27 February 2015Statement of capital following an allotment of shares on 15 October 2014
  • GBP 205
(3 pages)
27 February 2015Appointment of Mr Martin Olof Edstrom as a director on 23 January 2014 (2 pages)
27 February 2015Statement of capital following an allotment of shares on 15 October 2014
  • GBP 205
(3 pages)
27 February 2015Appointment of Mr Martin Olof Edstrom as a director on 23 January 2014 (2 pages)
25 February 2015Appointment of Mrs Alyssa Camara as a director on 20 November 2014 (2 pages)
25 February 2015Appointment of Sir Mark Potter as a director on 20 November 2014 (2 pages)
25 February 2015Appointment of Sir Mark Potter as a director on 20 November 2014 (2 pages)
25 February 2015Appointment of Mrs Alyssa Camara as a director on 20 November 2014 (2 pages)
24 February 2015Appointment of Mrs Rola Khoury as a director on 20 November 2014 (2 pages)
24 February 2015Appointment of Mrs Rola Khoury as a director on 20 November 2014 (2 pages)
2 February 2015Termination of appointment of Carole Gabrielle Bonpun as a director on 6 February 2014 (1 page)
2 February 2015Termination of appointment of Virginia Augusta Morck as a director on 28 November 2014 (1 page)
2 February 2015Termination of appointment of Hugh Llewellyn Hughes as a director on 26 September 2014 (1 page)
2 February 2015Termination of appointment of Hugh Llewellyn Hughes as a director on 26 September 2014 (1 page)
2 February 2015Termination of appointment of Virginia Augusta Morck as a director on 28 November 2014 (1 page)
2 February 2015Termination of appointment of Rica Frances Clare Hene as a director on 21 May 2014 (1 page)
2 February 2015Termination of appointment of Rica Frances Clare Hene as a director on 21 May 2014 (1 page)
2 February 2015Termination of appointment of Carole Gabrielle Bonpun as a director on 6 February 2014 (1 page)
2 February 2015Termination of appointment of Carole Gabrielle Bonpun as a director on 6 February 2014 (1 page)
11 August 2014Total exemption full accounts made up to 25 December 2013 (13 pages)
11 August 2014Total exemption full accounts made up to 25 December 2013 (13 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 204
(24 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 204
(24 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 204
(24 pages)
12 February 2014Appointment of Mr Pierre Nicoli as a director (2 pages)
12 February 2014Appointment of Mr Pierre Nicoli as a director (2 pages)
14 January 2014Appointment of Mrs Samantha Drake Popper as a director (2 pages)
14 January 2014Appointment of Mrs Bhavya Arora as a director (2 pages)
14 January 2014Appointment of Mrs Samantha Drake Popper as a director (2 pages)
14 January 2014Appointment of Mrs Bhavya Arora as a director (2 pages)
13 September 2013Total exemption full accounts made up to 25 December 2012 (11 pages)
13 September 2013Total exemption full accounts made up to 25 December 2012 (11 pages)
7 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (23 pages)
7 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (23 pages)
7 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (23 pages)
6 March 2013Director's details changed for Virginia Morck on 15 January 2013 (2 pages)
6 March 2013Director's details changed for Virginia Morck on 15 January 2013 (2 pages)
6 March 2013Director's details changed for Rica Frances Clare Hene on 15 January 2013 (2 pages)
6 March 2013Director's details changed for Rica Frances Clare Hene on 15 January 2013 (2 pages)
27 February 2013Termination of appointment of Sheila Peers as a director (1 page)
27 February 2013Appointment of Mr Steve Tullett as a director (2 pages)
27 February 2013Director's details changed for Mr Adrian Bolstad Povlsen on 15 January 2013 (2 pages)
27 February 2013Director's details changed for Carole Gabrielle Bonpun on 15 January 2013 (2 pages)
27 February 2013Appointment of Mr Adrian Bolstad Povlsen as a director (2 pages)
27 February 2013Director's details changed for Hugh Llewellyn Hughes on 15 January 2013 (2 pages)
27 February 2013Director's details changed for Carole Gabrielle Bonpun on 15 January 2013 (2 pages)
27 February 2013Appointment of Mr Steve Tullett as a director (2 pages)
27 February 2013Director's details changed for Hugh Llewellyn Hughes on 15 January 2013 (2 pages)
27 February 2013Termination of appointment of Adrian Beeston as a director (1 page)
27 February 2013Director's details changed for Hugh Llewellyn Hughes on 15 January 2013 (2 pages)
27 February 2013Appointment of Mr Adrian Bolstad Povlsen as a director (2 pages)
27 February 2013Director's details changed for Hugh Llewellyn Hughes on 15 January 2013 (2 pages)
27 February 2013Director's details changed for Hugh Llewellyn Hughes on 15 January 2013 (2 pages)
27 February 2013Director's details changed for Hugh Llewellyn Hughes on 15 January 2013 (2 pages)
27 February 2013Termination of appointment of Sheila Peers as a director (1 page)
27 February 2013Director's details changed for Mr Adrian Bolstad Povlsen on 15 January 2013 (2 pages)
27 February 2013Termination of appointment of Adrian Beeston as a director (1 page)
1 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 October 2012Statement of company's objects (2 pages)
1 October 2012Statement of company's objects (2 pages)
1 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 July 2012Total exemption full accounts made up to 25 December 2011 (11 pages)
20 July 2012Total exemption full accounts made up to 25 December 2011 (11 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (33 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (33 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (33 pages)
9 August 2011Termination of appointment of Charles Freyer as a secretary (2 pages)
9 August 2011Termination of appointment of Charles Freyer as a secretary (2 pages)
9 August 2011Termination of appointment of Rupert Rokeby-Johnson as a director (2 pages)
9 August 2011Termination of appointment of Rupert Rokeby-Johnson as a director (2 pages)
8 August 2011Full accounts made up to 25 December 2010 (13 pages)
8 August 2011Full accounts made up to 25 December 2010 (13 pages)
12 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (34 pages)
12 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (34 pages)
12 May 2011Termination of appointment of Mary-Jane Knudsen as a director (2 pages)
12 May 2011Termination of appointment of Mary-Jane Knudsen as a director (2 pages)
12 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (34 pages)
9 May 2011Purchase of own shares. (3 pages)
9 May 2011Cancellation of shares. Statement of capital on 9 May 2011
  • GBP 201
(4 pages)
9 May 2011Cancellation of shares. Statement of capital on 9 May 2011
  • GBP 201
(4 pages)
9 May 2011Cancellation of shares. Statement of capital on 9 May 2011
  • GBP 201
(4 pages)
9 May 2011Purchase of own shares. (3 pages)
27 April 2011Termination of appointment of Malcolm Black as a director (2 pages)
27 April 2011Termination of appointment of Malcolm Black as a director (2 pages)
9 November 2010Termination of appointment of Mary-Jane Knudsen as a director (2 pages)
9 November 2010Termination of appointment of Mary-Jane Knudsen as a director (2 pages)
10 June 2010Full accounts made up to 25 December 2009 (13 pages)
10 June 2010Full accounts made up to 25 December 2009 (13 pages)
1 June 2010Termination of appointment of Charles Freyer as a director (1 page)
1 June 2010Termination of appointment of Charles Freyer as a director (1 page)
22 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (34 pages)
22 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (34 pages)
22 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (34 pages)
28 November 2009Appointment of Mary-Jane Knudsen as a director (1 page)
28 November 2009Appointment of Mary-Jane Knudsen as a director (1 page)
20 November 2009Appointment of Mary-Jane Knudsen as a director (2 pages)
20 November 2009Appointment of Mary-Jane Knudsen as a director (2 pages)
21 October 2009Appointment of Virginia Morck as a director (2 pages)
21 October 2009Appointment of Adrian Richard Thorpe Beeston as a director (2 pages)
21 October 2009Appointment of Adrian Richard Thorpe Beeston as a director (2 pages)
21 October 2009Appointment of Virginia Morck as a director (2 pages)
15 September 2009Director appointed rupert william rokeby-johnson (2 pages)
15 September 2009Director appointed rupert william rokeby-johnson (2 pages)
15 September 2009Appointment terminated director peter corbett (1 page)
15 September 2009Appointment terminated director geoffrey hargreaves (1 page)
15 September 2009Appointment terminated director joseph beiny (1 page)
15 September 2009Appointment terminated director joseph beiny (1 page)
15 September 2009Appointment terminated director geoffrey hargreaves (1 page)
15 September 2009Appointment terminated director peter corbett (1 page)
27 July 2009Return made up to 01/02/09; full list of members (24 pages)
27 July 2009Return made up to 01/02/09; full list of members (24 pages)
30 June 2009Full accounts made up to 25 December 2008 (13 pages)
30 June 2009Full accounts made up to 25 December 2008 (13 pages)
16 June 2008Full accounts made up to 25 December 2007 (14 pages)
16 June 2008Full accounts made up to 25 December 2007 (14 pages)
1 March 2008Return made up to 01/02/08; full list of members (48 pages)
1 March 2008Return made up to 01/02/08; full list of members (48 pages)
27 February 2008Appointment terminated director martin williams (1 page)
27 February 2008Appointment terminated director martin williams (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
24 October 2007Full accounts made up to 25 December 2006 (14 pages)
24 October 2007Full accounts made up to 25 December 2006 (14 pages)
17 April 2007Return made up to 01/02/07; full list of members (49 pages)
17 April 2007Return made up to 01/02/07; full list of members (49 pages)
28 July 2006Full accounts made up to 25 December 2005 (12 pages)
28 July 2006Full accounts made up to 25 December 2005 (12 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
13 March 2006Return made up to 01/02/06; full list of members (49 pages)
13 March 2006Return made up to 01/02/06; full list of members (49 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
18 May 2005Full accounts made up to 25 December 2004 (11 pages)
18 May 2005Full accounts made up to 25 December 2004 (11 pages)
10 March 2005Return made up to 01/02/05; full list of members (50 pages)
10 March 2005Return made up to 01/02/05; full list of members (50 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
4 June 2004Full accounts made up to 25 December 2003 (12 pages)
4 June 2004Full accounts made up to 25 December 2003 (12 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 March 2004Ad 18/12/03--------- £ si 1@1=1 £ ic 199/200 (2 pages)
3 March 2004Return made up to 01/02/04; full list of members (47 pages)
3 March 2004Ad 18/12/03--------- £ si 1@1=1 £ ic 199/200 (2 pages)
3 March 2004Return made up to 01/02/04; full list of members (47 pages)
3 March 2004Director's particulars changed (1 page)
3 March 2004Director's particulars changed (1 page)
1 August 2003New director appointed (3 pages)
1 August 2003New director appointed (3 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
30 May 2003Full accounts made up to 25 December 2002 (12 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003Full accounts made up to 25 December 2002 (12 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
4 March 2003Ad 23/08/00-09/08/01 £ si 5@1 (2 pages)
4 March 2003Return made up to 01/02/03; full list of members (49 pages)
4 March 2003Return made up to 01/02/03; full list of members (49 pages)
4 March 2003Ad 23/08/00-09/08/01 £ si 5@1 (2 pages)
20 August 2002Full accounts made up to 25 December 2001 (12 pages)
20 August 2002Full accounts made up to 25 December 2001 (12 pages)
28 February 2002Director's particulars changed (1 page)
28 February 2002Director's particulars changed (1 page)
28 February 2002Return made up to 01/02/02; full list of members (49 pages)
28 February 2002Return made up to 01/02/02; full list of members (49 pages)
3 January 2002New director appointed (3 pages)
3 January 2002New director appointed (3 pages)
8 August 2001Full accounts made up to 25 December 2000 (13 pages)
8 August 2001Full accounts made up to 25 December 2000 (13 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
19 March 2001Return made up to 01/02/01; full list of members (48 pages)
19 March 2001Return made up to 01/02/01; full list of members (48 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
26 October 2000Full accounts made up to 25 December 1999 (14 pages)
26 October 2000Full accounts made up to 25 December 1999 (14 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
29 February 2000Return made up to 01/02/00; full list of members (27 pages)
29 February 2000Return made up to 01/02/00; full list of members (27 pages)
7 February 2000Return made up to 01/01/00; full list of members (27 pages)
7 February 2000Return made up to 01/01/00; full list of members (27 pages)
28 June 1999Return made up to 30/04/99; bulk list available separately (10 pages)
28 June 1999Return made up to 30/04/99; bulk list available separately (10 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999Secretary resigned;director resigned (1 page)
21 June 1999Secretary resigned;director resigned (1 page)
21 June 1999Full accounts made up to 25 December 1998 (14 pages)
21 June 1999Full accounts made up to 25 December 1998 (14 pages)
21 June 1999New secretary appointed (2 pages)
22 June 1998Return made up to 30/04/98; bulk list available separately (10 pages)
22 June 1998Return made up to 30/04/98; bulk list available separately (10 pages)
12 June 1998Company name changed coleherne court headlease limite d\certificate issued on 15/06/98 (2 pages)
12 June 1998Company name changed coleherne court headlease limite d\certificate issued on 15/06/98 (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
5 May 1998Full accounts made up to 25 December 1997 (15 pages)
5 May 1998Full accounts made up to 25 December 1997 (15 pages)
16 April 1998Return made up to 30/01/98; full list of members (24 pages)
16 April 1998Return made up to 30/01/98; full list of members (24 pages)
24 February 1998New director appointed (3 pages)
24 February 1998New director appointed (3 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
30 May 1997Return made up to 30/04/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 1997Return made up to 30/04/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 1997Full accounts made up to 25 December 1996 (10 pages)
4 May 1997Full accounts made up to 25 December 1996 (10 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
2 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1996New director appointed (2 pages)
2 October 1996Memorandum and Articles of Association (19 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996Conve 16/09/96 (1 page)
2 October 1996Memorandum and Articles of Association (19 pages)
2 October 1996Conve 16/09/96 (1 page)
2 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 October 1996New director appointed (2 pages)
2 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1996Registered office changed on 16/09/96 from: the estate office block l coleherne court the little boltons london SW5 0DL (1 page)
16 September 1996Registered office changed on 16/09/96 from: the estate office, block l coleherne court, the little boltons, london SW5 0DL (1 page)
18 June 1996Full accounts made up to 31 December 1995 (12 pages)
18 June 1996Full accounts made up to 31 December 1995 (12 pages)
17 June 1996Return made up to 10/05/96; full list of members (25 pages)
17 June 1996Return made up to 10/05/96; full list of members (25 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
19 March 1996Accounting reference date shortened from 31/12 to 25/12 (1 page)
19 March 1996Accounting reference date shortened from 31/12 to 25/12 (1 page)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
9 January 1996Accounting reference date notified as 31/12 (1 page)
9 January 1996Accounting reference date notified as 31/12 (1 page)
5 January 1996Company name changed coleherne court (headlease) limi ted\certificate issued on 08/01/96 (2 pages)
5 January 1996Company name changed coleherne court (headlease) limi ted\certificate issued on 08/01/96 (2 pages)
6 December 1995Registered office changed on 06/12/95 from: hulton house, 161-166 fleet street, london, EC4A 2DY (1 page)
6 December 1995Registered office changed on 06/12/95 from: hulton house 161-166 fleet street london EC4A 2DY (1 page)
4 July 1995Memorandum and Articles of Association (20 pages)
4 July 1995Memorandum and Articles of Association (20 pages)
3 July 1995Company name changed worldclassic developments limite d\certificate issued on 04/07/95 (4 pages)
3 July 1995Company name changed worldclassic developments limite d\certificate issued on 04/07/95 (4 pages)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995Director resigned;new director appointed (2 pages)
27 June 1995Director resigned;new director appointed (2 pages)
10 May 1995Incorporation (30 pages)
10 May 1995Incorporation (30 pages)