1a Chesilton Road, Fulham
London
SW6 5AA
Director Name | Mr Edward Pressland |
---|---|
Date of Birth | April 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(17 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shrubbery 14 Church Street Whitchurch Basingstoke Hampshire RG28 7AB |
Secretary Name | Virginia Sophie Jane Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Running Tide 96 Panorama Road Sandbanks Poole BH13 7RG |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | colwellcentre.co.uk |
---|
Registered Address | Fulham Park House 1a Chesilton Road London SW6 5AA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
75 at £1 | Paul Ian Hamilton Pressland 75.00% Ordinary |
---|---|
25 at £1 | Virginia Sophie Jane Allen 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,023 |
Cash | £15,128 |
Current Liabilities | £470,545 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
14 October 2005 | Delivered on: 21 October 2005 Persons entitled: Nationwide Building Society Classification: Legal charge 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 the waters edge 2 high street poole dorset dt 327821. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
10 August 2005 | Delivered on: 13 August 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sea witch hotel 47 haven road poole dorset t/no DT33690. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 April 2005 | Delivered on: 5 May 2005 Persons entitled: Meditech Media Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Water's edge, 2 high street, poole, dorset. Outstanding |
15 February 2005 | Delivered on: 23 February 2005 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sea witch hotel 47 haven road poole dorset t/n DT33690. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 August 2004 | Delivered on: 7 September 2004 Persons entitled: Nationwide Building Society Classification: Legal charge 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 ground floor shop 31 bedford hill london t/n TGL228769. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
31 October 2003 | Delivered on: 5 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage over leasehold property known as 31 bedford hill, balham, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
27 November 2002 | Delivered on: 10 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Outstanding |
2 December 2002 | Delivered on: 5 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a colwell shopping centre school street weymouth t/n DT109176. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
5 May 2023 | Delivered on: 14 May 2023 Persons entitled: Richmond Group Debt Capital LTD Classification: A registered charge Particulars: Sea witch hotel, 47 haven road, canford cliffs, poole, BH13 7LH, registered title number DT33690. Outstanding |
16 November 2017 | Delivered on: 18 November 2017 Persons entitled: C Hoare & Co Classification: A registered charge Particulars: F/H properties k/a 2 & 4 bournemouth road and 35, 37 church road, poole t/no DT355297, the seawitch hotel, 47 haven road, canford cliffs, poole t/no DT33690 and the colwell shopping centre, school street, weymouth t/no DT1019176. Outstanding |
26 August 2009 | Delivered on: 27 August 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat C3 munster road parkstone poole, any other interests in the property all rents and proceeds of any insurance. Outstanding |
26 November 2007 | Delivered on: 28 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £248,000.00 due or to become due from the company to. Particulars: Flat c,3 munster rd,lower parkstone,poole dorset BH14 9PS. Outstanding |
28 September 2007 | Delivered on: 2 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A wyndham road parkstone poole. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 May 2007 | Delivered on: 24 May 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece of land in parkstone in the borough of poole,county of dorset at the junction of the roadway from poole to bournemouth known as the poole road and church road east. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 October 2006 | Delivered on: 2 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The cottage 2 school street (postal no. 3A) weymouth dorset t/no DT223480. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
16 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Satisfaction of charge 045563500016 in full (1 page) |
14 May 2023 | Registration of charge 045563500016, created on 5 May 2023 (5 pages) |
24 April 2023 | Termination of appointment of Edward Pressland as a director on 31 December 2022 (1 page) |
24 April 2023 | Registered office address changed from The Shrubbery 14 Church Street Whitchurch Basingstoke Hampshire RG28 7AB to Fulham Park House 1a Chesilton Road London SW6 5AA on 24 April 2023 (1 page) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
20 January 2023 | Satisfaction of charge 3 in full (1 page) |
20 January 2023 | Satisfaction of charge 4 in full (2 pages) |
20 January 2023 | Satisfaction of charge 9 in full (1 page) |
20 January 2023 | Satisfaction of charge 14 in full (1 page) |
20 January 2023 | Satisfaction of charge 8 in full (1 page) |
20 January 2023 | Satisfaction of charge 5 in full (1 page) |
20 January 2023 | Satisfaction of charge 12 in full (1 page) |
20 January 2023 | Satisfaction of charge 6 in full (2 pages) |
20 January 2023 | Satisfaction of charge 10 in full (2 pages) |
20 January 2023 | Satisfaction of charge 7 in full (1 page) |
20 January 2023 | Satisfaction of charge 11 in full (2 pages) |
20 January 2023 | Satisfaction of charge 2 in full (2 pages) |
20 January 2023 | Satisfaction of charge 13 in full (1 page) |
18 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
29 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
13 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
13 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
15 October 2019 | Appointment of Mr Edward Pressland as a director on 15 October 2019 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
18 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
18 November 2017 | Registration of charge 045563500015, created on 16 November 2017 (23 pages) |
18 November 2017 | Registration of charge 045563500015, created on 16 November 2017 (23 pages) |
1 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
1 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
19 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
2 October 2015 | Termination of appointment of Virginia Sophie Jane Allen as a secretary on 1 October 2014 (2 pages) |
2 October 2015 | Termination of appointment of Virginia Sophie Jane Allen as a secretary on 1 October 2014 (2 pages) |
2 October 2015 | Termination of appointment of Virginia Sophie Jane Allen as a secretary on 1 October 2014 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
4 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
4 December 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Mr Paul Ian Hamilton Pressland on 8 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul Ian Hamilton Pressland on 8 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Mr Paul Ian Hamilton Pressland on 8 October 2009 (2 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
2 July 2009 | Accounting reference date extended from 07/04/2009 to 30/04/2009 (1 page) |
2 July 2009 | Accounting reference date extended from 07/04/2009 to 30/04/2009 (1 page) |
23 January 2009 | Accounts for a small company made up to 7 April 2008 (7 pages) |
23 January 2009 | Accounts for a small company made up to 7 April 2008 (7 pages) |
23 January 2009 | Accounts for a small company made up to 7 April 2008 (7 pages) |
12 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
30 April 2008 | Full accounts made up to 7 April 2007 (7 pages) |
30 April 2008 | Full accounts made up to 7 April 2007 (7 pages) |
30 April 2008 | Full accounts made up to 7 April 2007 (7 pages) |
13 February 2008 | Return made up to 08/10/07; no change of members
|
13 February 2008 | Return made up to 08/10/07; no change of members
|
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 4O rylston road fulham london SW6 7HG (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 4O rylston road fulham london SW6 7HG (1 page) |
14 February 2007 | Total exemption small company accounts made up to 7 April 2006 (7 pages) |
14 February 2007 | Total exemption small company accounts made up to 7 April 2006 (7 pages) |
14 February 2007 | Total exemption small company accounts made up to 7 April 2006 (7 pages) |
10 November 2006 | Return made up to 08/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 08/10/06; full list of members (6 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Total exemption small company accounts made up to 7 April 2005 (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 7 April 2005 (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 7 April 2005 (7 pages) |
27 October 2005 | Return made up to 08/10/05; full list of members (6 pages) |
27 October 2005 | Return made up to 08/10/05; full list of members (6 pages) |
21 October 2005 | Particulars of mortgage/charge (4 pages) |
21 October 2005 | Particulars of mortgage/charge (4 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Total exemption small company accounts made up to 7 April 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 7 April 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 7 April 2004 (5 pages) |
7 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
7 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
7 September 2004 | Particulars of mortgage/charge (4 pages) |
7 September 2004 | Particulars of mortgage/charge (4 pages) |
18 November 2003 | Return made up to 08/10/03; full list of members (6 pages) |
18 November 2003 | Return made up to 08/10/03; full list of members (6 pages) |
5 November 2003 | Particulars of mortgage/charge (7 pages) |
5 November 2003 | Particulars of mortgage/charge (7 pages) |
2 September 2003 | Accounting reference date extended from 31/10/03 to 07/04/04 (1 page) |
2 September 2003 | Accounting reference date extended from 31/10/03 to 07/04/04 (1 page) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2002 | Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Incorporation (19 pages) |
8 October 2002 | Incorporation (19 pages) |