London
WC1H 9LT
Director Name | Mr Peter Alexander Teichman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2000(3 weeks after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Paul Charles Peake Sexton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Investment Banker Close Brothe |
Correspondence Address | 4 Mark Terrace London SW20 8TF |
Director Name | Mr David Timothy Udell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 258 The Avenue West Wickham Kent BR4 0ED |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Fairfield Close Mitcham Surrey CR4 3RE |
Director Name | Mr Mark Anthony Jackson-Stops |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 13 June 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Rectory High Street, Harrington Northampton Northamptonshire NN6 9NU |
Director Name | Mr David Richard Charles Agnew |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 February 2002) |
Role | Licensed Proprty Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thatchover Knole Langport Somerset TA10 9HZ |
Director Name | David Charles Cunnington |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 February 2002) |
Role | Investment Banker |
Correspondence Address | 165 Providence Square London SE1 2EF |
Secretary Name | Karen Lynne Tiechman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | 10 Gardiner Avenue London NW2 4AN |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | First Floor, Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
477.5k at £0.5 | Mr Peter Alexander Teichman 50.00% Ordinary |
---|---|
477.5k at £0.5 | Mrs Karen Lynne Teichman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,206,961 |
Cash | £12,773 |
Current Liabilities | £103,115 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
18 February 2011 | Delivered on: 2 March 2011 Persons entitled: Nss Trustees Limited, Peter Alexander Teichman, Karen Teichman Classification: Legal charge Secured details: £350,000.00 due or to become due from the company to the chargee. Particulars: 16 totteridge lane whetstone london and flat 5 elsworth court 3 cottonham close london. Outstanding |
---|---|
26 March 2003 | Delivered on: 2 April 2003 Satisfied on: 26 February 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 August 2017 | Director's details changed for Ms Karen Lynne Teichman on 24 August 2017 (2 pages) |
---|---|
24 August 2017 | Director's details changed for Mr Peter Alexander Teichman on 24 August 2017 (2 pages) |
24 August 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 24 August 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 May 2017 | Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
31 May 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 May 2016 | Director's details changed for Karen Lynne Teichman on 1 March 2016 (2 pages) |
10 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
25 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Mr Peter Alexander Teichman on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Karen Lynne Teichman on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Peter Alexander Teichman on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Karen Lynne Teichman on 5 May 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZN20 0YZ (1 page) |
8 April 2009 | Appointment terminated secretary karen tiechman (1 page) |
8 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
22 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: enterprise house 21 buckle street london E1 8NN (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
22 June 2006 | Return made up to 14/03/06; full list of members (5 pages) |
9 June 2006 | Return made up to 14/03/06; full list of members (5 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
26 May 2005 | Return made up to 14/03/05; full list of members (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page) |
26 May 2004 | Accounts for a small company made up to 30 August 2003 (6 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
11 April 2003 | Accounts for a small company made up to 24 August 2002 (5 pages) |
5 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
2 April 2003 | Particulars of mortgage/charge (4 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: cdw financial services LIMITED hill house, highgate hill london N19 5UU (1 page) |
10 May 2002 | Return made up to 14/03/02; full list of members (6 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
14 January 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
7 January 2002 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
19 April 2001 | Return made up to 14/03/01; full list of members
|
9 October 2000 | Ad 27/09/00--------- £ si [email protected]=52500 £ ic 425001/477501 (2 pages) |
8 September 2000 | Secretary resigned (1 page) |
11 July 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
13 June 2000 | New director appointed (2 pages) |
20 April 2000 | Ad 05/04/00--------- £ si [email protected]=425000 £ ic 1/425001 (2 pages) |
20 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Nc inc already adjusted 14/03/00 (1 page) |
18 April 2000 | S-div 14/03/00 (1 page) |
18 April 2000 | Resolutions
|
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: cbw financial services LTD hill house, highgate hill london N19 5UU (1 page) |
15 April 2000 | Registered office changed on 15/04/00 from: cdw financial services LTD hill house, highgate hill london N19 5UU (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
10 April 2000 | Company name changed coralstone LIMITED\certificate issued on 11/04/00 (2 pages) |
14 March 2000 | Incorporation (11 pages) |