The Little Boltons
London
SW5 0DL
Director Name | Malcolm Joseph Black |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 February 2009) |
Role | Retired Company Director |
Correspondence Address | Flat 104 Coleherne Court Old Brompton Road London SW5 0ED |
Director Name | Peter Graham Corbett |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(1 week after company formation) |
Appointment Duration | 12 years (resigned 03 June 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 95 Coleherne Court Old Brompton Road London SW5 0ED |
Director Name | Bryan Cyril Peers |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(1 week after company formation) |
Appointment Duration | 2 years (resigned 11 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 108 Coleherne Court London SW5 0ED |
Secretary Name | Bryan Cyril Peers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(1 week after company formation) |
Appointment Duration | 2 years (resigned 11 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 108 Coleherne Court London SW5 0ED |
Director Name | Charles Wyndham Freyer |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(2 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 January 2010) |
Role | Consultant |
Correspondence Address | Flat 8 Coleherne Court The Little Boltons London SW5 0DL |
Secretary Name | Malcolm Joseph Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 July 2004) |
Role | Company Director |
Correspondence Address | Flat 104 Coleherne Court Old Brompton Road London SW5 0ED |
Secretary Name | Charles Wyndham Freyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 May 2011) |
Role | Company Director |
Correspondence Address | Flat 8 Coleherne Court The Little Boltons London SW5 0DL |
Director Name | Mr Hugh Llewellyn Hughes |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(12 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Coleherne Court The Little Boltons London SW5 0DL |
Director Name | Rupert William Rockeby-Johnson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2011) |
Role | Solicitor |
Country of Residence | London |
Correspondence Address | Flat 188 Coleherne Court Block B Redcliffe Gardens London SW5 0DU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | colehernecourt.co.uk |
---|
Registered Address | The Estate Office Block K Coleherne Court The Little Boltons London SW5 0DL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Coleherne Court Freehold LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £240 |
Net Worth | £2 |
Cash | £1,809 |
Current Liabilities | £2,021 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 December |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 1 week from now) |
11 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
22 June 2020 | Total exemption full accounts made up to 25 December 2019 (11 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 25 December 2018 (10 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 25 December 2017 (10 pages) |
21 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 25 December 2016 (8 pages) |
24 August 2017 | Total exemption full accounts made up to 25 December 2016 (8 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
26 July 2016 | Total exemption full accounts made up to 25 December 2015 (9 pages) |
26 July 2016 | Total exemption full accounts made up to 25 December 2015 (9 pages) |
19 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 August 2015 | Total exemption full accounts made up to 25 December 2014 (9 pages) |
19 August 2015 | Total exemption full accounts made up to 25 December 2014 (9 pages) |
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Appointment of Sir Mark Potter as a director on 20 November 2014 (2 pages) |
26 February 2015 | Appointment of Sir Mark Potter as a director on 20 November 2014 (2 pages) |
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Termination of appointment of Hugh Llewellyn Hughes as a director on 26 September 2014 (1 page) |
26 February 2015 | Termination of appointment of Hugh Llewellyn Hughes as a director on 26 September 2014 (1 page) |
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
11 August 2014 | Total exemption full accounts made up to 25 December 2013 (11 pages) |
11 August 2014 | Total exemption full accounts made up to 25 December 2013 (11 pages) |
17 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
13 September 2013 | Total exemption full accounts made up to 25 December 2012 (9 pages) |
13 September 2013 | Total exemption full accounts made up to 25 December 2012 (9 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Director's details changed for Hugh Llewellyn Hughes on 2 February 2012 (2 pages) |
21 February 2013 | Director's details changed for Hugh Llewellyn Hughes on 2 February 2012 (2 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Director's details changed for Hugh Llewellyn Hughes on 2 February 2012 (2 pages) |
20 July 2012 | Total exemption full accounts made up to 25 December 2011 (8 pages) |
20 July 2012 | Total exemption full accounts made up to 25 December 2011 (8 pages) |
9 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (14 pages) |
9 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (14 pages) |
9 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (14 pages) |
17 August 2011 | Total exemption full accounts made up to 25 December 2010 (8 pages) |
17 August 2011 | Total exemption full accounts made up to 25 December 2010 (8 pages) |
9 August 2011 | Termination of appointment of Charles Freyer as a secretary (2 pages) |
9 August 2011 | Termination of appointment of Rupert Rockeby-Johnson as a director (2 pages) |
9 August 2011 | Termination of appointment of Charles Freyer as a secretary (2 pages) |
9 August 2011 | Termination of appointment of Rupert Rockeby-Johnson as a director (2 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (14 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (14 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (14 pages) |
9 September 2010 | Total exemption full accounts made up to 25 December 2009 (8 pages) |
9 September 2010 | Total exemption full accounts made up to 25 December 2009 (8 pages) |
17 August 2010 | Appointment of Rupert William Rockeby-Johnson as a director (3 pages) |
17 August 2010 | Termination of appointment of Charles Freyer as a director
|
17 August 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
17 August 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
17 August 2010 | Termination of appointment of Charles Freyer as a director
|
17 August 2010 | Appointment of Rupert William Rockeby-Johnson as a director (3 pages) |
17 August 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
1 June 2010 | Termination of appointment of Charles Freyer as a director (1 page) |
1 June 2010 | Termination of appointment of Charles Freyer as a director (1 page) |
22 March 2010 | Appointment of Hugh Llewellyn Hughes as a director (2 pages) |
22 March 2010 | Appointment of Hugh Llewellyn Hughes as a director (2 pages) |
19 October 2009 | Total exemption full accounts made up to 25 December 2008 (8 pages) |
19 October 2009 | Total exemption full accounts made up to 25 December 2008 (8 pages) |
15 September 2009 | Appointment terminated director peter corbett (1 page) |
15 September 2009 | Appointment terminated director peter corbett (1 page) |
24 July 2009 | Appointment terminated director malcolm black (1 page) |
24 July 2009 | Appointment terminated director malcolm black (1 page) |
10 July 2009 | Return made up to 01/02/09; full list of members; amend (6 pages) |
10 July 2009 | Return made up to 01/02/09; full list of members; amend (6 pages) |
15 May 2009 | Return made up to 01/02/09; full list of members (6 pages) |
15 May 2009 | Return made up to 01/02/09; full list of members (6 pages) |
30 June 2008 | Total exemption full accounts made up to 25 December 2007 (8 pages) |
30 June 2008 | Total exemption full accounts made up to 25 December 2007 (8 pages) |
1 March 2008 | Return made up to 01/02/08; full list of members (6 pages) |
1 March 2008 | Return made up to 01/02/08; full list of members (6 pages) |
14 November 2007 | Total exemption full accounts made up to 25 December 2006 (8 pages) |
14 November 2007 | Total exemption full accounts made up to 25 December 2006 (8 pages) |
17 April 2007 | Return made up to 01/02/07; full list of members (6 pages) |
17 April 2007 | Return made up to 01/02/07; full list of members (6 pages) |
28 July 2006 | Total exemption full accounts made up to 25 December 2005 (8 pages) |
28 July 2006 | Total exemption full accounts made up to 25 December 2005 (8 pages) |
28 February 2006 | Return made up to 01/02/06; full list of members (5 pages) |
28 February 2006 | Return made up to 01/02/06; full list of members (5 pages) |
6 October 2005 | Total exemption full accounts made up to 25 December 2004 (8 pages) |
6 October 2005 | Total exemption full accounts made up to 25 December 2004 (8 pages) |
4 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
4 June 2004 | Total exemption full accounts made up to 25 December 2003 (8 pages) |
4 June 2004 | Total exemption full accounts made up to 25 December 2003 (8 pages) |
3 March 2004 | Director's particulars changed (1 page) |
3 March 2004 | Director's particulars changed (1 page) |
3 March 2004 | Return made up to 01/02/04; no change of members (5 pages) |
3 March 2004 | Return made up to 01/02/04; no change of members (5 pages) |
18 October 2003 | Total exemption full accounts made up to 25 December 2002 (8 pages) |
18 October 2003 | Total exemption full accounts made up to 25 December 2002 (8 pages) |
4 March 2003 | Return made up to 01/02/03; full list of members (6 pages) |
4 March 2003 | Return made up to 01/02/03; full list of members (6 pages) |
2 October 2002 | Total exemption full accounts made up to 25 December 2001 (8 pages) |
2 October 2002 | Total exemption full accounts made up to 25 December 2001 (8 pages) |
28 February 2002 | Director's particulars changed (1 page) |
28 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
28 February 2002 | Director's particulars changed (1 page) |
27 September 2001 | Total exemption full accounts made up to 25 December 2000 (9 pages) |
27 September 2001 | Total exemption full accounts made up to 25 December 2000 (9 pages) |
19 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
19 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
9 August 2000 | Accounts made up to 25 December 1999 (7 pages) |
9 August 2000 | Accounts made up to 25 December 1999 (7 pages) |
1 June 2000 | Return made up to 30/05/00; no change of members
|
1 June 2000 | Return made up to 30/05/00; no change of members
|
1 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
1 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Accounts made up to 25 December 1998 (7 pages) |
21 June 1999 | Accounts made up to 25 December 1998 (7 pages) |
21 June 1999 | Secretary resigned;director resigned (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Secretary resigned;director resigned (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
6 October 1998 | Accounts made up to 25 December 1997 (7 pages) |
6 October 1998 | Accounts made up to 25 December 1997 (7 pages) |
29 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
29 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
13 March 1998 | Accounting reference date shortened from 31/05/98 to 25/12/97 (1 page) |
13 March 1998 | Accounting reference date shortened from 31/05/98 to 25/12/97 (1 page) |
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Company name changed rosestar properties LIMITED\certificate issued on 18/07/97 (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New secretary appointed;new director appointed (2 pages) |
17 July 1997 | New secretary appointed;new director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Company name changed rosestar properties LIMITED\certificate issued on 18/07/97 (2 pages) |
13 June 1997 | Registered office changed on 13/06/97 from: 788-790 finchley road london NW11 7UR (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: 788-790 finchley road london NW11 7UR (1 page) |
30 May 1997 | Incorporation (17 pages) |
30 May 1997 | Incorporation (17 pages) |