Company NameColeherne Court Shops Limited
DirectorMark Potter
Company StatusActive
Company Number03378095
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameSir Mark Potter
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(17 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleArbitrator
Country of ResidenceEngland
Correspondence AddressThe Estate Office Block K Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameMalcolm Joseph Black
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(1 week after company formation)
Appointment Duration11 years, 8 months (resigned 04 February 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
Appointed06 June 1997(1 week after company formation)
Appointment Duration12 years (resigned 03 June 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 95 Coleherne Court
Old Brompton Road
London
SW5 0ED
Director NameBryan Cyril Peers
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(1 week after company formation)
Appointment Duration2 years (resigned 11 June 1999)
RoleChartered Accountant
Correspondence Address108 Coleherne Court
London
SW5 0ED
Secretary NameBryan Cyril Peers
NationalityBritish
StatusResigned
Appointed06 June 1997(1 week after company formation)
Appointment Duration2 years (resigned 11 June 1999)
RoleChartered Accountant
Correspondence Address108 Coleherne Court
London
SW5 0ED
Director NameCharles Wyndham Freyer
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(2 years after company formation)
Appointment Duration10 years, 7 months (resigned 21 January 2010)
RoleConsultant
Correspondence AddressFlat 8 Coleherne Court
The Little Boltons
London
SW5 0DL
Secretary NameMalcolm Joseph Black
NationalityBritish
StatusResigned
Appointed11 June 1999(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 14 July 2004)
RoleCompany Director
Correspondence AddressFlat 104 Coleherne Court
Old Brompton Road
London
SW5 0ED
Secretary NameCharles Wyndham Freyer
NationalityBritish
StatusResigned
Appointed14 July 2004(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 26 May 2011)
RoleCompany Director
Correspondence AddressFlat 8 Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameMr Hugh Llewellyn Hughes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(12 years after company formation)
Appointment Duration5 years, 3 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameRupert William Rockeby-Johnson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2011)
RoleSolicitor
Country of ResidenceLondon
Correspondence AddressFlat 188 Coleherne Court Block B Redcliffe Gardens
London
SW5 0DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecolehernecourt.co.uk

Location

Registered AddressThe Estate Office Block K Coleherne Court
The Little Boltons
London
SW5 0DL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Coleherne Court Freehold LTD
100.00%
Ordinary

Financials

Year2014
Turnover£240
Net Worth£2
Cash£1,809
Current Liabilities£2,021

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

11 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 25 December 2019 (11 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 25 December 2018 (10 pages)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 25 December 2017 (10 pages)
21 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 25 December 2016 (8 pages)
24 August 2017Total exemption full accounts made up to 25 December 2016 (8 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
26 July 2016Total exemption full accounts made up to 25 December 2015 (9 pages)
26 July 2016Total exemption full accounts made up to 25 December 2015 (9 pages)
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
19 August 2015Total exemption full accounts made up to 25 December 2014 (9 pages)
19 August 2015Total exemption full accounts made up to 25 December 2014 (9 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Appointment of Sir Mark Potter as a director on 20 November 2014 (2 pages)
26 February 2015Appointment of Sir Mark Potter as a director on 20 November 2014 (2 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Termination of appointment of Hugh Llewellyn Hughes as a director on 26 September 2014 (1 page)
26 February 2015Termination of appointment of Hugh Llewellyn Hughes as a director on 26 September 2014 (1 page)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
11 August 2014Total exemption full accounts made up to 25 December 2013 (11 pages)
11 August 2014Total exemption full accounts made up to 25 December 2013 (11 pages)
17 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
13 September 2013Total exemption full accounts made up to 25 December 2012 (9 pages)
13 September 2013Total exemption full accounts made up to 25 December 2012 (9 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
21 February 2013Director's details changed for Hugh Llewellyn Hughes on 2 February 2012 (2 pages)
21 February 2013Director's details changed for Hugh Llewellyn Hughes on 2 February 2012 (2 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
21 February 2013Director's details changed for Hugh Llewellyn Hughes on 2 February 2012 (2 pages)
20 July 2012Total exemption full accounts made up to 25 December 2011 (8 pages)
20 July 2012Total exemption full accounts made up to 25 December 2011 (8 pages)
9 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (14 pages)
9 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (14 pages)
9 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (14 pages)
17 August 2011Total exemption full accounts made up to 25 December 2010 (8 pages)
17 August 2011Total exemption full accounts made up to 25 December 2010 (8 pages)
9 August 2011Termination of appointment of Charles Freyer as a secretary (2 pages)
9 August 2011Termination of appointment of Rupert Rockeby-Johnson as a director (2 pages)
9 August 2011Termination of appointment of Charles Freyer as a secretary (2 pages)
9 August 2011Termination of appointment of Rupert Rockeby-Johnson as a director (2 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
9 September 2010Total exemption full accounts made up to 25 December 2009 (8 pages)
9 September 2010Total exemption full accounts made up to 25 December 2009 (8 pages)
17 August 2010Appointment of Rupert William Rockeby-Johnson as a director (3 pages)
17 August 2010Termination of appointment of Charles Freyer as a director
  • ANNOTATION Date of termination on TM01 was removed from the public register on 15/10/10 as the form was invalid or in effective.
(3 pages)
17 August 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
17 August 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
17 August 2010Termination of appointment of Charles Freyer as a director
  • ANNOTATION Date of termination on TM01 was removed from the public register on 15/10/10 as the form was invalid or in effective.
(3 pages)
17 August 2010Appointment of Rupert William Rockeby-Johnson as a director (3 pages)
17 August 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 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 2010Appointment of Hugh Llewellyn Hughes as a director (2 pages)
22 March 2010Appointment of Hugh Llewellyn Hughes as a director (2 pages)
19 October 2009Total exemption full accounts made up to 25 December 2008 (8 pages)
19 October 2009Total exemption full accounts made up to 25 December 2008 (8 pages)
15 September 2009Appointment terminated director peter corbett (1 page)
15 September 2009Appointment terminated director peter corbett (1 page)
24 July 2009Appointment terminated director malcolm black (1 page)
24 July 2009Appointment terminated director malcolm black (1 page)
10 July 2009Return made up to 01/02/09; full list of members; amend (6 pages)
10 July 2009Return made up to 01/02/09; full list of members; amend (6 pages)
15 May 2009Return made up to 01/02/09; full list of members (6 pages)
15 May 2009Return made up to 01/02/09; full list of members (6 pages)
30 June 2008Total exemption full accounts made up to 25 December 2007 (8 pages)
30 June 2008Total exemption full accounts made up to 25 December 2007 (8 pages)
1 March 2008Return made up to 01/02/08; full list of members (6 pages)
1 March 2008Return made up to 01/02/08; full list of members (6 pages)
14 November 2007Total exemption full accounts made up to 25 December 2006 (8 pages)
14 November 2007Total exemption full accounts made up to 25 December 2006 (8 pages)
17 April 2007Return made up to 01/02/07; full list of members (6 pages)
17 April 2007Return made up to 01/02/07; full list of members (6 pages)
28 July 2006Total exemption full accounts made up to 25 December 2005 (8 pages)
28 July 2006Total exemption full accounts made up to 25 December 2005 (8 pages)
28 February 2006Return made up to 01/02/06; full list of members (5 pages)
28 February 2006Return made up to 01/02/06; full list of members (5 pages)
6 October 2005Total exemption full accounts made up to 25 December 2004 (8 pages)
6 October 2005Total exemption full accounts made up to 25 December 2004 (8 pages)
4 March 2005Return made up to 01/02/05; full list of members (7 pages)
4 March 2005Return made up to 01/02/05; full list of members (7 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
4 June 2004Total exemption full accounts made up to 25 December 2003 (8 pages)
4 June 2004Total exemption full accounts made up to 25 December 2003 (8 pages)
3 March 2004Director's particulars changed (1 page)
3 March 2004Director's particulars changed (1 page)
3 March 2004Return made up to 01/02/04; no change of members (5 pages)
3 March 2004Return made up to 01/02/04; no change of members (5 pages)
18 October 2003Total exemption full accounts made up to 25 December 2002 (8 pages)
18 October 2003Total exemption full accounts made up to 25 December 2002 (8 pages)
4 March 2003Return made up to 01/02/03; full list of members (6 pages)
4 March 2003Return made up to 01/02/03; full list of members (6 pages)
2 October 2002Total exemption full accounts made up to 25 December 2001 (8 pages)
2 October 2002Total exemption full accounts made up to 25 December 2001 (8 pages)
28 February 2002Director's particulars changed (1 page)
28 February 2002Return made up to 01/02/02; full list of members (6 pages)
28 February 2002Return made up to 01/02/02; full list of members (6 pages)
28 February 2002Director's particulars changed (1 page)
27 September 2001Total exemption full accounts made up to 25 December 2000 (9 pages)
27 September 2001Total exemption full accounts made up to 25 December 2000 (9 pages)
19 March 2001Return made up to 01/02/01; full list of members (6 pages)
19 March 2001Return made up to 01/02/01; full list of members (6 pages)
9 August 2000Accounts made up to 25 December 1999 (7 pages)
9 August 2000Accounts made up to 25 December 1999 (7 pages)
1 June 2000Return made up to 30/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 June 2000Return made up to 30/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 July 1999Return made up to 30/05/99; no change of members (4 pages)
1 July 1999Return made up to 30/05/99; no change of members (4 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Accounts made up to 25 December 1998 (7 pages)
21 June 1999Accounts made up to 25 December 1998 (7 pages)
21 June 1999Secretary resigned;director resigned (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999Secretary resigned;director resigned (1 page)
21 June 1999New secretary appointed (2 pages)
6 October 1998Accounts made up to 25 December 1997 (7 pages)
6 October 1998Accounts made up to 25 December 1997 (7 pages)
29 June 1998Return made up to 30/05/98; full list of members (6 pages)
29 June 1998Return made up to 30/05/98; full list of members (6 pages)
13 March 1998Accounting reference date shortened from 31/05/98 to 25/12/97 (1 page)
13 March 1998Accounting reference date shortened from 31/05/98 to 25/12/97 (1 page)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Company name changed rosestar properties LIMITED\certificate issued on 18/07/97 (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed;new director appointed (2 pages)
17 July 1997New secretary appointed;new director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Company name changed rosestar properties LIMITED\certificate issued on 18/07/97 (2 pages)
13 June 1997Registered office changed on 13/06/97 from: 788-790 finchley road london NW11 7UR (1 page)
13 June 1997Registered office changed on 13/06/97 from: 788-790 finchley road london NW11 7UR (1 page)
30 May 1997Incorporation (17 pages)
30 May 1997Incorporation (17 pages)