Company NameCOLE Enterprise Limited
DirectorAndrew Michael Cole
Company StatusActive
Company Number03679367
CategoryPrivate Limited Company
Incorporation Date4 December 1998(25 years, 5 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Andrew Michael Cole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(2 years, 9 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Yewtree Cottage
Ranmore Common
Dorking
Surrey
RH5 6SR
Director NameMr David Michael Cole
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrushwood Reigate Road
Betchworth
Surrey
RH3 7ET
Director NameMrs Valerie Irene Rose Cole
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrushwood Reigate Road
Betchworth
Surrey
RH3 7ET
Secretary NameMr David Michael Cole
NationalityBritish
StatusResigned
Appointed04 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrushwood Reigate Road
Betchworth
Surrey
RH3 7ET
Director NameWilliam Stanley Brien
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 21 December 2004)
RoleCompany Director
Correspondence Address33 Highfield Drive
Ewell
Epsom
Surrey
KT19 0AU
Director NameMr Jason David Cole
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(1 month after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressBrushwood Reigate Road
Betchworth
Surrey
RH3 7ET
Director NameMiss Samantha Suzanne Brien
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 June 2008)
RoleCompany Director
Correspondence AddressChance
Springwell Road Beare Green
Dorking
Surrey
RH5 4RN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteelgerengineering.co.uk
Telephone07 970006729
Telephone regionMobile

Location

Registered Address14 The Maples
Banstead
SM7 3QZ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.4k at £1Mr Andrew Michael Cole
100.00%
Ordinary

Financials

Year2014
Net Worth£614,607
Cash£16,944
Current Liabilities£165,196

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

7 July 2015Delivered on: 10 July 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
5 June 2015Delivered on: 23 June 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Enterprise house, curtis road, dorking, surrey RH4 1XD.
Outstanding
31 August 2005Delivered on: 15 September 2005
Satisfied on: 10 June 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as unit 4 curtis road dorking surrey t/n SY423843,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
30 June 2004Delivered on: 21 July 2004
Satisfied on: 7 September 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: £450,000.00 due or to become due from the company to the chargee.
Particulars: L/H property at unit 4 curtis road doking surrey.
Fully Satisfied
24 June 2004Delivered on: 26 June 2004
Satisfied on: 4 October 2008
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment being: supermax ycm-V85A serial no 805794, supermax ycm-V116A serial no 005432, haas vf-6 serianl no 6158, for details of further equipment charged, please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
9 March 2000Delivered on: 15 March 2000
Satisfied on: 6 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 4 curtis road dorking surrey t/n-SY423843. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 March 2000Delivered on: 14 March 2000
Satisfied on: 4 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 33 & 37 & shop 4 (bay 5) bartholomew way (previously known as flats 1 & 5 & unit 4 bartholomew way) horsham west sussex. T/no WSX234246, WSX232016, WSX234247. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

2 January 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
16 December 2020Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom to 14 the Maples Banstead SM7 3QZ on 16 December 2020 (1 page)
16 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
4 December 2019Confirmation statement made on 4 December 2019 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
6 November 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
12 October 2017Register(s) moved to registered office address Mount Manor House 16 the Mount Guildford Surrey GU2 4HN (1 page)
12 October 2017Register(s) moved to registered office address Mount Manor House 16 the Mount Guildford Surrey GU2 4HN (1 page)
12 October 2017Registered office address changed from Enterprise House Curtis Road Dorking Surrey RH4 1XD to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Enterprise House Curtis Road Dorking Surrey RH4 1XD to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 12 October 2017 (1 page)
22 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 9,417
(4 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 9,417
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 July 2015Registration of charge 036793670007, created on 7 July 2015 (12 pages)
10 July 2015Registration of charge 036793670007, created on 7 July 2015 (12 pages)
10 July 2015Registration of charge 036793670007, created on 7 July 2015 (12 pages)
23 June 2015Registration of charge 036793670006, created on 5 June 2015 (8 pages)
23 June 2015Registration of charge 036793670006, created on 5 June 2015 (8 pages)
23 June 2015Registration of charge 036793670006, created on 5 June 2015 (8 pages)
10 June 2015Satisfaction of charge 5 in full (2 pages)
10 June 2015Satisfaction of charge 5 in full (2 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 9,417
(4 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 9,417
(4 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 9,417
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders (4 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders (4 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders (4 pages)
19 December 2013Purchase of own shares. (3 pages)
19 December 2013Purchase of own shares. (3 pages)
19 December 2013Cancellation of shares. Statement of capital on 19 December 2013
  • GBP 9,417
(4 pages)
19 December 2013Cancellation of shares. Statement of capital on 19 December 2013
  • GBP 9,417
(4 pages)
2 December 2013Termination of appointment of David Cole as a secretary (1 page)
2 December 2013Termination of appointment of David Cole as a secretary (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 May 2013Termination of appointment of David Cole as a director (1 page)
15 May 2013Termination of appointment of David Cole as a director (1 page)
10 April 2013Termination of appointment of Valerie Cole as a director (1 page)
10 April 2013Termination of appointment of Valerie Cole as a director (1 page)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (8 pages)
3 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (8 pages)
3 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (8 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Register inspection address has been changed (1 page)
10 May 2010Termination of appointment of Jason Cole as a director (1 page)
10 May 2010Termination of appointment of Jason Cole as a director (1 page)
29 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 January 2009Location of register of members (1 page)
14 January 2009Registered office changed on 14/01/2009 from curtis road dorking surrey RH4 1XD (1 page)
14 January 2009Location of register of members (1 page)
14 January 2009Return made up to 04/12/08; full list of members (5 pages)
14 January 2009Registered office changed on 14/01/2009 from curtis road dorking surrey RH4 1XD (1 page)
14 January 2009Return made up to 04/12/08; full list of members (5 pages)
6 November 2008Memorandum and Articles of Association (16 pages)
6 November 2008Memorandum and Articles of Association (16 pages)
31 October 2008Company name changed david cole (2008) LIMITED\certificate issued on 03/11/08 (2 pages)
31 October 2008Company name changed david cole (2008) LIMITED\certificate issued on 03/11/08 (2 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 July 2008Appointment terminated director samantha brien (1 page)
16 July 2008Appointment terminated director samantha brien (1 page)
28 June 2008Company name changed cole enterprise LIMITED\certificate issued on 30/06/08 (2 pages)
28 June 2008Company name changed cole enterprise LIMITED\certificate issued on 30/06/08 (2 pages)
7 February 2008Return made up to 04/12/07; full list of members (4 pages)
7 February 2008Return made up to 04/12/07; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 January 2008Location of register of members (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Location of register of members (1 page)
24 January 2008Director's particulars changed (1 page)
10 May 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 January 2007Return made up to 04/12/06; full list of members (4 pages)
29 January 2007Return made up to 04/12/06; full list of members (4 pages)
13 December 2005Return made up to 04/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2005Return made up to 04/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2005Return made up to 04/12/04; full list of members (9 pages)
19 January 2005Return made up to 04/12/04; full list of members (9 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
19 October 2004Company name changed cole & sons enterprises LIMITED\certificate issued on 19/10/04 (2 pages)
19 October 2004Company name changed cole & sons enterprises LIMITED\certificate issued on 19/10/04 (2 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
9 January 2004Return made up to 04/12/03; full list of members (9 pages)
9 January 2004Return made up to 04/12/03; full list of members (9 pages)
15 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
15 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
16 December 2002Return made up to 04/12/02; full list of members (7 pages)
16 December 2002Return made up to 04/12/02; full list of members (7 pages)
4 December 2002Nc inc already adjusted 25/10/02 (1 page)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 December 2002Nc inc already adjusted 25/10/02 (1 page)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
25 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
17 January 2002Return made up to 04/12/01; no change of members (6 pages)
17 January 2002Return made up to 04/12/01; no change of members (6 pages)
24 October 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
24 October 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
9 January 2001Return made up to 04/12/00; change of members (7 pages)
9 January 2001Return made up to 04/12/00; change of members (7 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
4 February 2000Location of register of directors' interests (1 page)
4 February 2000Return made up to 04/12/99; full list of members (8 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Location of register of directors' interests (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000Location of register of members (1 page)
4 February 2000Location of register of members (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000Return made up to 04/12/99; full list of members (8 pages)
4 February 2000New director appointed (2 pages)
9 August 1999Particulars of contract relating to shares (4 pages)
9 August 1999Particulars of contract relating to shares (4 pages)
7 July 1999Ad 08/03/99--------- £ si 6500@1=6500 £ ic 2/6502 (2 pages)
7 July 1999Ad 08/03/99--------- £ si 6500@1=6500 £ ic 2/6502 (2 pages)
24 February 1999Company name changed david cole & sons enterprises li mited\certificate issued on 25/02/99 (2 pages)
24 February 1999Company name changed david cole & sons enterprises li mited\certificate issued on 25/02/99 (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
14 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 December 1998£ nc 1000/100000 04/12/98 (1 page)
14 December 1998Registered office changed on 14/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 December 1998Secretary resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 December 1998Secretary resigned (1 page)
14 December 1998New secretary appointed;new director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998New secretary appointed;new director appointed (2 pages)
14 December 1998£ nc 1000/100000 04/12/98 (1 page)
14 December 1998Registered office changed on 14/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 December 1998Incorporation (13 pages)
4 December 1998Incorporation (13 pages)