Company NameCOLE Consultants Ltd
DirectorHilary Ann Cole
Company StatusActive
Company Number03451067
CategoryPrivate Limited Company
Incorporation Date16 October 1997(26 years, 6 months ago)
Previous NameHilary Cole Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Hilary Ann Cole
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApt 8 Steam Mills 12 Fairclough Street
London
E1 1PT
Secretary NameMrs Hilary Ann Cole
NationalityEnglish
StatusCurrent
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Defries Weiss 1 Bridge Lane
London
NW11 0EA
Director NameAdrian Cole
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleConsultant
Correspondence AddressPathfields 60 Douglas Avenue
Exmouth
Devon
EX8 2HF
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed26 February 2002(4 years, 4 months after company formation)
Appointment Duration4 months (resigned 27 June 2002)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered AddressC/O Defries Weiss
1 Bridge Lane
London
NW11 0EA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Hilary Cole
100.00%
Ordinary

Financials

Year2014
Net Worth£84,389
Cash£12,950
Current Liabilities£81,917

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Charges

29 January 2008Delivered on: 11 February 2008
Persons entitled: Newcastle Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a hotel apartment unit 812 aparthotel county hall addington street london, fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts and uncalled capital. See the mortgage charge document for full details.
Outstanding
29 January 2008Delivered on: 11 February 2008
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being l/h property being hotel apartment unit 812 aparthotel county hall addington street london and assignment of the benefits. See the mortgage charge document for full details.
Outstanding
29 January 2008Delivered on: 11 February 2008
Persons entitled: Newcastle Building Society

Classification: Assignment of rents and other income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns all rental sums, first fixed charge all its right, title and interest in the deposit and the rental account and assigns the right, title, benefit and interest in the income agreement. See the mortgage charge document for full details.
Outstanding
29 January 2008Delivered on: 2 February 2008
Persons entitled: Galliard Homes Limited

Classification: Legal charge
Secured details: £45,500.00 due or to become due from the company to.
Particulars: Unit 812 park plaza addington street london.
Outstanding

Filing History

7 January 2021Director's details changed for Mrs Hilary Ann Cole on 1 December 2020 (2 pages)
9 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
18 October 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
28 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
2 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
12 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
26 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 February 2015Termination of appointment of Adrian Cole as a director on 12 February 2015 (1 page)
13 February 2015Termination of appointment of Adrian Cole as a director on 12 February 2015 (1 page)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
7 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
17 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
23 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 October 2008Return made up to 26/09/08; full list of members (4 pages)
8 October 2008Return made up to 26/09/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 February 2008Particulars of mortgage/charge (6 pages)
11 February 2008Particulars of mortgage/charge (5 pages)
11 February 2008Particulars of mortgage/charge (5 pages)
11 February 2008Particulars of mortgage/charge (6 pages)
11 February 2008Particulars of mortgage/charge (5 pages)
11 February 2008Particulars of mortgage/charge (5 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
28 November 2007Return made up to 26/09/07; full list of members (5 pages)
28 November 2007Return made up to 26/09/07; full list of members (5 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 November 2006Return made up to 26/09/06; full list of members (5 pages)
22 November 2006Return made up to 26/09/06; full list of members (5 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 October 2005Return made up to 26/09/05; full list of members (5 pages)
17 October 2005Return made up to 26/09/05; full list of members (5 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 December 2004Company name changed hilary cole consultants LIMITED\certificate issued on 22/12/04 (2 pages)
22 December 2004Company name changed hilary cole consultants LIMITED\certificate issued on 22/12/04 (2 pages)
19 October 2004Return made up to 22/09/04; full list of members (5 pages)
19 October 2004Return made up to 22/09/04; full list of members (5 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
14 November 2003Return made up to 07/10/03; full list of members (5 pages)
14 November 2003Return made up to 07/10/03; full list of members (5 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
22 November 2002Return made up to 16/10/02; full list of members (5 pages)
22 November 2002Return made up to 16/10/02; full list of members (5 pages)
26 October 2002Secretary resigned (1 page)
26 October 2002Secretary resigned (1 page)
2 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
9 November 2001Return made up to 16/10/01; full list of members (5 pages)
9 November 2001Return made up to 16/10/01; full list of members (5 pages)
31 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
31 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
26 June 2001Director's particulars changed (1 page)
26 June 2001Secretary's particulars changed;director's particulars changed (1 page)
26 June 2001Director's particulars changed (1 page)
26 June 2001Secretary's particulars changed;director's particulars changed (1 page)
24 November 2000Director's particulars changed (1 page)
24 November 2000Return made up to 16/10/00; full list of members (5 pages)
24 November 2000Director's particulars changed (1 page)
24 November 2000Return made up to 16/10/00; full list of members (5 pages)
26 July 2000Secretary's particulars changed (1 page)
26 July 2000Secretary's particulars changed (1 page)
28 March 2000Full accounts made up to 31 October 1999 (9 pages)
28 March 2000Full accounts made up to 31 October 1999 (9 pages)
12 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1999Secretary's particulars changed;director's particulars changed (1 page)
8 October 1999Secretary's particulars changed;director's particulars changed (1 page)
9 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
9 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
9 November 1998Return made up to 16/10/98; full list of members (6 pages)
9 November 1998Secretary's particulars changed;director's particulars changed (1 page)
9 November 1998Director's particulars changed (1 page)
9 November 1998Secretary's particulars changed;director's particulars changed (1 page)
9 November 1998Director's particulars changed (1 page)
9 November 1998Return made up to 16/10/98; full list of members (6 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997Registered office changed on 07/11/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
7 November 1997New secretary appointed;new director appointed (3 pages)
7 November 1997New secretary appointed;new director appointed (3 pages)
7 November 1997Director resigned (1 page)
7 November 1997Registered office changed on 07/11/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
7 November 1997Director resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997Secretary resigned (1 page)
16 October 1997Incorporation (17 pages)
16 October 1997Incorporation (17 pages)