Company NameCooldeal Limited
Company StatusDissolved
Company Number04414542
CategoryPrivate Limited Company
Incorporation Date11 April 2002(21 years, 11 months ago)
Dissolution Date19 September 2023 (6 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Charles Nicholas Hubberstey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(3 months after company formation)
Appointment Duration21 years, 2 months (closed 19 September 2023)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address7 Burnt House Lane
Pilley
Lymington
Hampshire
SO41 5QN
Director NameMr Michael Harvey Willstrop
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 8 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Coldbath Square
London
EC1R 5HL
Secretary NameMr Michael Harvey Willstrop
NationalityBritish
StatusClosed
Appointed01 November 2006(4 years, 6 months after company formation)
Appointment Duration16 years, 10 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Coldbath Square
London
EC1R 5HL
Director NameMr Erik Birger Holm
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2020(18 years after company formation)
Appointment Duration3 years, 5 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coldbath Square
London
EC1R 5HL
Director NameKevin Paul Maskell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2004)
RoleDecorating
Correspondence Address72 Depot Road
Horsham
West Sussex
RH13 5HF
Director NameMr Jonathan Stephen Priest
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2006)
RoleComputer Programmer
Correspondence Address231 Sydenham Road
Croydon
Surrey
CR0 2ET
Director NameMr John Priest
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(3 months after company formation)
Appointment Duration13 years, 9 months (resigned 28 April 2016)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address231 Sydenham Road
Croydon
CR0 2ET
Director NameMr Erik Birger Holm
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(3 months after company formation)
Appointment Duration17 years, 4 months (resigned 11 November 2019)
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence Address27 Adelaide Road
Southampton
Hampshire
SO17 2HU
Secretary NameMr Jonathan Stephen Priest
NationalityBritish
StatusResigned
Appointed11 July 2002(3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2006)
RoleComputer Programmer
Correspondence Address231 Sydenham Road
Croydon
Surrey
CR0 2ET
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address10 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

7 at £1Mr Michael Gerald Branson
5.88%
Ordinary
37 at £1Mr Michael Harvey Willstrop
31.09%
Ordinary
28 at £1Jonathan Stephen Priest
23.53%
Ordinary
24 at £1Dr Erik Birger Holm
20.17%
Ordinary
3 at £1Mr Kevin Paul Maskell
2.52%
Ordinary
20 at £1Mr Charles Nicholas Hubberstey
16.81%
Ordinary

Financials

Year2014
Net Worth£4,366
Cash£20,056
Current Liabilities£2,555

Accounts

Latest Accounts30 April 2023 (11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

29 January 2007Delivered on: 17 February 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £212,500 and all other monies due or to become due.
Particulars: 741 portswood road portswood sothampton. Fixed charge over all rental income and.
Outstanding
29 January 2007Delivered on: 17 February 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £238,000 and all other monies due or to become due.
Particulars: 14 palmerston road southampton. Fixed charge over all rental income and.
Outstanding
21 July 2004Delivered on: 29 July 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £188,000.00 due or to become due from the company to the chargee.
Particulars: 741 portswood swaythling southampton hampshire.
Outstanding
21 July 2004Delivered on: 29 July 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £196,000.00 due or to become due from the company to the chargee.
Particulars: 14 palmerston road southampton hampshire.
Outstanding
21 November 2002Delivered on: 30 November 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 14 palmerston road southampton t/no HP128612. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

22 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
16 April 2020Appointment of Mr Erik Birger Holm as a director on 16 April 2020 (2 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
18 November 2019Termination of appointment of Erik Birger Holm as a director on 11 November 2019 (1 page)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
16 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
8 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 August 2016Termination of appointment of John Priest as a director on 28 April 2016 (1 page)
19 August 2016Termination of appointment of John Priest as a director on 28 April 2016 (1 page)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 119
(8 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 119
(8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 119
(8 pages)
24 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 119
(8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 November 2014Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to 10 Coldbath Square London EC1R 5HL on 21 November 2014 (1 page)
21 November 2014Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to 10 Coldbath Square London EC1R 5HL on 21 November 2014 (1 page)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 119
(8 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 119
(8 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 August 2013Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 29 August 2013 (1 page)
29 August 2013Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 29 August 2013 (1 page)
21 August 2013Registered office address changed from Milton Heath House Westcott Road Dorking Surrey RH4 3NB on 21 August 2013 (1 page)
21 August 2013Registered office address changed from Milton Heath House Westcott Road Dorking Surrey RH4 3NB on 21 August 2013 (1 page)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (8 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (8 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (8 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (7 pages)
12 April 2010Appointment of Mr John Priest as a director (1 page)
12 April 2010Director's details changed for Doctor Erik Birger Holm on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Charles Nicholas Hubberstey on 1 October 2009 (2 pages)
12 April 2010Termination of appointment of Jonathan Priest as a secretary (1 page)
12 April 2010Director's details changed for Charles Nicholas Hubberstey on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Charles Nicholas Hubberstey on 1 October 2009 (2 pages)
12 April 2010Termination of appointment of Jonathan Priest as a secretary (1 page)
12 April 2010Appointment of Mr John Priest as a director (1 page)
12 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Doctor Erik Birger Holm on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Doctor Erik Birger Holm on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr John Priest on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr John Priest on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr John Priest on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 April 2009Return made up to 11/04/09; full list of members (6 pages)
27 April 2009Return made up to 11/04/09; full list of members (6 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 April 2008Return made up to 11/04/08; full list of members (6 pages)
14 April 2008Return made up to 11/04/08; full list of members (6 pages)
21 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 June 2007Return made up to 11/04/07; no change of members (8 pages)
6 June 2007Return made up to 11/04/07; no change of members (8 pages)
10 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 February 2007Particulars of mortgage/charge (4 pages)
17 February 2007Particulars of mortgage/charge (4 pages)
17 February 2007Particulars of mortgage/charge (4 pages)
17 February 2007Particulars of mortgage/charge (4 pages)
11 November 2006Director resigned (1 page)
11 November 2006New secretary appointed (1 page)
11 November 2006New secretary appointed (1 page)
11 November 2006Director resigned (1 page)
23 June 2006Return made up to 11/04/06; full list of members (10 pages)
23 June 2006Return made up to 11/04/06; full list of members (10 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 May 2005Return made up to 11/04/05; full list of members (9 pages)
6 May 2005Return made up to 11/04/05; full list of members (9 pages)
27 April 2005Ad 04/06/04--------- £ si 7@1=7 £ ic 95/102 (3 pages)
27 April 2005Ad 04/06/04--------- £ si 7@1=7 £ ic 95/102 (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 June 2004Ad 30/03/04--------- £ si 17@1 (3 pages)
21 June 2004Ad 30/03/04--------- £ si 17@1 (3 pages)
14 May 2004Ad 01/04/03-31/01/04 £ si 9@1 (3 pages)
14 May 2004Ad 01/04/03-31/01/04 £ si 9@1 (3 pages)
13 May 2004Return made up to 11/04/04; full list of members (8 pages)
13 May 2004Return made up to 11/04/04; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
20 January 2004Registered office changed on 20/01/04 from: jpc financial LTD dukes court duke street woking surrey GU21 5BH (1 page)
20 January 2004Registered office changed on 20/01/04 from: jpc financial LTD dukes court duke street woking surrey GU21 5BH (1 page)
3 June 2003Return made up to 11/04/03; full list of members (9 pages)
3 June 2003Return made up to 11/04/03; full list of members (9 pages)
14 May 2003Ad 01/04/03--------- £ si 83@1=83 £ ic 2/85 (3 pages)
14 May 2003Ad 01/04/03--------- £ si 83@1=83 £ ic 2/85 (3 pages)
30 November 2002Particulars of mortgage/charge (5 pages)
30 November 2002Particulars of mortgage/charge (5 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed;new director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed;new director appointed (2 pages)
24 July 2002Registered office changed on 24/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
24 July 2002Registered office changed on 24/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
11 April 2002Incorporation (14 pages)
11 April 2002Incorporation (14 pages)