Company NameColonial Developments Ltd
DirectorJacob Adler
Company StatusActive
Company Number05760547
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Previous NameFallowville Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Jacob Adler
NationalityEnglish
StatusCurrent
Appointed17 May 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMr Jacob Adler
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed21 June 2012(6 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
M7 4EN
Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Manchester
M7 4EN
Director NameMr Aubrey Weis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNewbury House 401 Bury New Road
Salford
Lancashire
M7 2BT
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2020(14 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brantwood Road
Salford
M7 4EN
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ

Location

Registered Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1A.j. Silverstone
100.00%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 4 weeks from now)

Charges

11 January 2021Delivered on: 12 January 2021
Persons entitled: Standard Bank Isle of Man Limited

Classification: A registered charge
Particulars: All that freehold land known as littleburn industrial estate, langley moor, durham DH7 8HJ and registered at H.M. land registry under title numbers DU193418, DU256715 and DU62663.
Outstanding
23 August 2017Delivered on: 5 September 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as land at littleburn industrial estate, langley moor registered at the land registry under title numbers DU256715 and DU193418.. The freehold property known as land and buildings on the south side of the junction at thistle road and rosebay road, littleburn registered at the land registry under title number DU62663.
Outstanding
23 August 2017Delivered on: 5 September 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as land at littleburn industrial estate, langley moor registered at the land registry under title numbers DU256715 and DU193418.. The freehold property known as land and buildings on the south side of the junction at thistle road and rosebay road, littleburn registered at the land registry under title number DU62663.
Outstanding
30 June 2011Delivered on: 8 July 2011
Persons entitled: Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, see image for full details.
Outstanding
30 June 2011Delivered on: 8 July 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at littleburn industrial estate langley moor durham, t/n DU193418 and DU256715 and f/h land & buildings on the south side of the junction of thistle road and rosebay road littleburn t/n DU62663, see image for full details.
Outstanding
3 September 2010Delivered on: 9 September 2010
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 June 2010Delivered on: 16 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises at littleburn industrial estate langley moor durham t/nos DU256715 DU62663 and DU193418 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

12 January 2021Registration of charge 057605470007, created on 11 January 2021 (25 pages)
25 December 2020Accounts for a dormant company made up to 30 March 2020 (2 pages)
22 December 2020Termination of appointment of Pearl Adler as a director on 21 December 2020 (1 page)
6 November 2020Appointment of Mrs Pearl Adler as a director on 5 November 2020 (2 pages)
29 September 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
17 December 2019Accounts for a dormant company made up to 30 March 2019 (2 pages)
17 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
28 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 30 March 2018 (2 pages)
22 February 2018Notification of Aubrey Weis as a person with significant control on 22 February 2018 (2 pages)
22 February 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 30 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 30 March 2017 (2 pages)
5 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 September 2017Registration of charge 057605470006, created on 23 August 2017 (39 pages)
5 September 2017Registration of charge 057605470006, created on 23 August 2017 (39 pages)
5 September 2017Registration of charge 057605470005, created on 23 August 2017 (27 pages)
5 September 2017Registration of charge 057605470005, created on 23 August 2017 (27 pages)
1 September 2017Satisfaction of charge 4 in full (1 page)
1 September 2017Satisfaction of charge 3 in full (1 page)
1 September 2017Satisfaction of charge 3 in full (1 page)
1 September 2017Satisfaction of charge 4 in full (1 page)
14 August 2017Satisfaction of charge 2 in full (1 page)
14 August 2017Satisfaction of charge 1 in full (2 pages)
14 August 2017Satisfaction of charge 1 in full (2 pages)
14 August 2017Satisfaction of charge 2 in full (1 page)
29 December 2016Accounts for a dormant company made up to 30 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 30 March 2016 (2 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
14 November 2016Termination of appointment of Clifford Donald Wing as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Clifford Donald Wing as a director on 14 November 2016 (1 page)
14 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
14 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
3 December 2015Accounts for a dormant company made up to 30 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 30 March 2015 (2 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
11 February 2015Accounts for a dormant company made up to 30 March 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 30 March 2014 (2 pages)
26 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
26 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 September 2014Appointment of Mr Clifford Donald Wing as a director on 22 September 2014 (2 pages)
24 September 2014Appointment of Mr Clifford Donald Wing as a director on 22 September 2014 (2 pages)
14 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Registered office address changed from C/O B Olsberg & Co 401 Newbury House Bury New Road Salford M7 2BT England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from C/O B Olsberg & Co 401 Newbury House Bury New Road Salford M7 2BT England on 14 May 2014 (1 page)
14 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
4 September 2013Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY England on 4 September 2013 (1 page)
3 September 2013Registered office address changed from C/O Olsberg & Co Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 3 September 2013 (1 page)
3 September 2013Registered office address changed from C/O Olsberg & Co Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 3 September 2013 (1 page)
3 September 2013Registered office address changed from C/O Olsberg & Co Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 3 September 2013 (1 page)
6 June 2013Termination of appointment of Aubrey Weis as a director (1 page)
6 June 2013Termination of appointment of Aubrey Weis as a director (1 page)
30 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 June 2012Appointment of Mr Jacob Adler as a director (2 pages)
21 June 2012Appointment of Mr Jacob Adler as a director (2 pages)
1 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 June 2011Termination of appointment of Pearl Adler as a director (1 page)
29 June 2011Appointment of Mr Aubrey Weis as a director (2 pages)
29 June 2011Appointment of Mr Aubrey Weis as a director (2 pages)
29 June 2011Termination of appointment of Pearl Adler as a director (1 page)
3 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
20 October 2010Company name changed fallowville LTD\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-09-22
(2 pages)
20 October 2010Company name changed fallowville LTD\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-09-22
(2 pages)
23 September 2010Change of name notice (2 pages)
23 September 2010Change of name notice (2 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
21 May 2009Return made up to 29/03/09; full list of members (3 pages)
21 May 2009Return made up to 29/03/09; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
14 July 2008Registered office changed on 14/07/2008 from 1 allanadale court waterpark road salford M7 4JN (1 page)
14 July 2008Registered office changed on 14/07/2008 from 1 allanadale court waterpark road salford M7 4JN (1 page)
21 April 2008Registered office changed on 21/04/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
21 April 2008Return made up to 29/03/08; full list of members (3 pages)
21 April 2008Registered office changed on 21/04/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
21 April 2008Return made up to 29/03/08; full list of members (3 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
4 June 2007Registered office changed on 04/06/07 from: 7 brantwood road salford lancashire M7 4EN (1 page)
4 June 2007Return made up to 29/03/07; full list of members (2 pages)
4 June 2007Registered office changed on 04/06/07 from: 7 brantwood road salford lancashire M7 4EN (1 page)
4 June 2007Return made up to 29/03/07; full list of members (2 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned (1 page)
29 March 2006Incorporation (11 pages)
29 March 2006Incorporation (11 pages)