London
W1S 3PB
Secretary Name | Mrs Yvonne Kelsey |
---|---|
Status | Closed |
Appointed | 07 February 2014(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 5 Savile Row London W1S 3PB |
Director Name | Mr Jonathan David Rowland |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hurlingham Square London SW6 3DZ |
Director Name | Richard Ian Causton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Shelton Rohais, St. Peter Port Guernsey GY1 1YW |
Secretary Name | Richard Ian Causton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Shelton Rohais, St. Peter Port Guernsey GY1 1YW |
Secretary Name | Mr Michael David Langford Smith |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 31 August 2007(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 77 Clapham Common Southside London SW4 9DG |
Secretary Name | Mr Andrew Yuill |
---|---|
Status | Resigned |
Appointed | 05 March 2009(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | 5 Savile Row London W1S 3PB |
Director Name | Mr Andrew James Yuill |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 2010(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 February 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Savile Row London W1S 3PB |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Registered Address | 5 Savile Row London W1S 3PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Colegate Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
---|---|
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
14 July 2017 | Cessation of Aurelien David Rowland as a person with significant control on 30 June 2017 (1 page) |
14 July 2017 | Notification of David John Rowland as a person with significant control on 30 June 2017 (2 pages) |
29 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Andrew Yuill as a director (1 page) |
13 February 2014 | Appointment of Mr Graham John Robeson as a director (2 pages) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Secretary's details changed for Mr Andrew James Yuill on 21 August 2011 (1 page) |
7 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 April 2010 | Termination of appointment of Jonathan Rowland as a director (1 page) |
13 April 2010 | Appointment of Mr Andrew James Yuill as a director (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page) |
6 March 2009 | Secretary appointed mr andrew james yuill (1 page) |
5 March 2009 | Appointment terminated secretary michael smith (1 page) |
21 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
8 September 2007 | New secretary appointed (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page) |
8 September 2007 | Secretary resigned;director resigned (1 page) |
8 September 2007 | Resolutions
|
8 September 2007 | Resolutions
|
8 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
1 December 2006 | New secretary appointed;new director appointed (2 pages) |
1 December 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
21 August 2006 | Incorporation (17 pages) |