Company NameColbrook Limited
DirectorsMaria Del Pilar Fernandez Martin and Robert Andrew Fortes
Company StatusActive
Company Number06764426
CategoryPrivate Limited Company
Incorporation Date3 December 2008(15 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Maria Del Pilar Fernandez Martin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalitySpanish
StatusCurrent
Appointed10 July 2018(9 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address16 Knowsley Road
London
SW11 5BL
Director NameMr Robert Andrew Fortes
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(9 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address16 Knowsley Road
London
SW11 5BL
Director NameMiss Aphrodite Kasibina Mwanje
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brownlow Close
East Barnet
Herts
EN4 8FE
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(5 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(5 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(8 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMrs Eugenia Victoria Schroeder
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(8 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 October 2017)
RoleRelationship Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed03 December 2008(same day as company formation)
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2008(same day as company formation)
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2009(5 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 06 October 2017)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Location

Registered Address16 Knowsley Road
London
SW11 5BL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Rosington Corporate Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,070
Cash£266
Current Liabilities£225,683

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 January 2019Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
24 September 2018Appointment of Mrs Maria Del Pilar Fernandez Martin as a director on 10 July 2018 (2 pages)
18 September 2018Registered office address changed from PO Box 4385 06764426: Companies House Default Address Cardiff CF14 8LH to 16 Knowsley Road London SW11 5BL on 18 September 2018 (2 pages)
1 August 2018Appointment of Mr Robert Andrew Fortes as a director on 10 July 2018 (2 pages)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
19 July 2018Confirmation statement made on 4 January 2018 with no updates (2 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
6 December 2017Registered office address changed to PO Box 4385, 06764426: Companies House Default Address, Cardiff, CF14 8LH on 6 December 2017 (1 page)
6 December 2017Registered office address changed to PO Box 4385, 06764426: Companies House Default Address, Cardiff, CF14 8LH on 6 December 2017 (1 page)
12 October 2017Termination of appointment of David Rudge as a director on 6 October 2017 (1 page)
12 October 2017Termination of appointment of Accomplish Secretaries Limited as a secretary on 6 October 2017 (1 page)
12 October 2017Termination of appointment of David Rudge as a director on 6 October 2017 (1 page)
12 October 2017Termination of appointment of Eugenia Victoria Schroeder as a director on 6 October 2017 (1 page)
12 October 2017Termination of appointment of Eugenia Victoria Schroeder as a director on 6 October 2017 (1 page)
12 October 2017Termination of appointment of Accomplish Secretaries Limited as a secretary on 6 October 2017 (1 page)
17 July 2017Termination of appointment of William Robert Hawes as a director on 28 June 2017 (1 page)
17 July 2017Termination of appointment of William Robert Hawes as a director on 28 June 2017 (1 page)
12 July 2017Appointment of Mr David Rudge as a director on 28 June 2017 (2 pages)
12 July 2017Appointment of Mrs Eugenia Victoria Schroeder as a director on 28 June 2017 (2 pages)
12 July 2017Termination of appointment of Gregory Robert John Davis as a director on 28 June 2017 (1 page)
12 July 2017Appointment of Mrs Eugenia Victoria Schroeder as a director on 28 June 2017 (2 pages)
12 July 2017Termination of appointment of Gregory Robert John Davis as a director on 28 June 2017 (1 page)
12 July 2017Appointment of Mr David Rudge as a director on 28 June 2017 (2 pages)
1 February 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
30 January 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 January 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 January 2017Total exemption full accounts made up to 31 December 2015 (7 pages)
27 January 2017Total exemption full accounts made up to 31 December 2015 (7 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
9 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
11 October 2013Memorandum and Articles of Association (28 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2013Memorandum and Articles of Association (28 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
3 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
3 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
3 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
7 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
7 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
3 December 2010Secretary's details changed for Accomplish Secretaries Limited on 3 December 2010 (1 page)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
3 December 2010Secretary's details changed for Accomplish Secretaries Limited on 3 December 2010 (1 page)
3 December 2010Secretary's details changed for Accomplish Secretaries Limited on 3 December 2010 (1 page)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
1 November 2010Statement of company's objects (2 pages)
1 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
1 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
1 November 2010Statement of company's objects (2 pages)
21 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
7 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (14 pages)
7 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (14 pages)
7 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (14 pages)
2 June 2009Secretary appointed accomplish secretaries LIMITED (1 page)
2 June 2009Secretary appointed accomplish secretaries LIMITED (1 page)
1 June 2009Director appointed mr. Gregory robert john davis (1 page)
1 June 2009Director appointed mr. Gregory robert john davis (1 page)
1 June 2009Director appointed mr william robert hawes (1 page)
1 June 2009Director appointed mr william robert hawes (1 page)
29 May 2009Appointment terminated secretary corporate secretaries LIMITED (1 page)
29 May 2009Appointment terminated secretary corporate secretaries LIMITED (1 page)
28 May 2009Appointment terminated director aphrodite mwanje (1 page)
28 May 2009Appointment terminated director corporate directors LIMITED (1 page)
28 May 2009Registered office changed on 28/05/2009 from 4TH floor lawford house albert place london N3 1RL united kingdom (1 page)
28 May 2009Appointment terminated director corporate directors LIMITED (1 page)
28 May 2009Appointment terminated director aphrodite mwanje (1 page)
28 May 2009Registered office changed on 28/05/2009 from 4TH floor lawford house albert place london N3 1RL united kingdom (1 page)
3 December 2008Incorporation (13 pages)
3 December 2008Incorporation (13 pages)