Company NameColin Bibra Estate Agents Ltd
Company StatusActive
Company Number07335563
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Agnieszka Levy
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityPolish
StatusCurrent
Appointed16 December 2019(9 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Virgil Levy
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(9 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr John Eric Bishop
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 2019(9 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameI & M Holdco Limited (Corporation)
StatusCurrent
Appointed16 December 2019(9 years, 4 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address1 Beasley's Yard 126 High Street
Uxbridge
Middlesex
UB8 1JT
Director NameMr John Eric Bishop
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address26 Claygate Road
Ealing
London
W13 9XG
Director NameMr Peter Maurice Levy
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2010(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 25 July 2011)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressRoundwood House Northwood Road
Harefield
Uxbridge
Middlesex
UB9 6PT
Director NameJean Agatha Levy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2010(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 16 December 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address26 Halland Way
Northwood
HA6 2BY
Director NameMr Darren Cohen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Chase
Pinner
Middlesex
HA5 5QP

Contact

Websitecolinbibra.com
Telephone020 85663333
Telephone regionLondon

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Jean Agatha Levy
33.33%
Ordinary
1 at £1John Bishop
33.33%
Ordinary
1 at £1Peter Maurice Levy
33.33%
Ordinary

Financials

Year2014
Net Worth-£39,035
Cash£234,540
Current Liabilities£117,029

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

11 September 2012Delivered on: 18 September 2012
Persons entitled: Ping Leung Pang and Lai Ching Pang

Classification: Rent deposit deed
Secured details: £5,000 due or to become due from the company to the chargee.
Particulars: £5,000 plus accrued interest.
Outstanding
30 December 2010Delivered on: 31 December 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
28 September 2010Delivered on: 5 October 2010
Satisfied on: 25 October 2010
Persons entitled: Colin Frederick Bibra

Classification: Debenture
Secured details: £175,000.00 and all other 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: 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.
Fully Satisfied

Filing History

5 October 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
20 April 2020Resolutions
  • RES13 ‐ Purchase contract 23/11/2018
(1 page)
2 April 2020Purchase of own shares. (3 pages)
26 March 2020Cancellation of shares. Statement of capital on 23 November 2018
  • GBP 765.00
(4 pages)
8 January 2020Director's details changed for Mr John Eric Bishop on 26 December 2019 (2 pages)
8 January 2020Director's details changed for Mr Virgil Levy on 26 December 2019 (2 pages)
8 January 2020Appointment of Mr John Eric Bishop as a director on 26 December 2019 (2 pages)
7 January 2020Notification of I & M Holdco Limited as a person with significant control on 16 December 2019 (1 page)
7 January 2020Cessation of John Eric Bishop as a person with significant control on 16 December 2019 (1 page)
7 January 2020Termination of appointment of Jean Agatha Levy as a director on 16 December 2019 (1 page)
7 January 2020Termination of appointment of John Eric Bishop as a director on 16 December 2019 (1 page)
7 January 2020Cessation of Jean Agatha Levy as a person with significant control on 16 December 2019 (1 page)
7 January 2020Appointment of I & M Holdco Limited as a director on 16 December 2019 (2 pages)
7 January 2020Appointment of Ms Agnieszka Levy as a director on 16 December 2019 (2 pages)
7 January 2020Appointment of Mr Virgil Levy as a director on 16 December 2019 (2 pages)
22 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
5 December 2018Termination of appointment of Darren Cohen as a director on 31 October 2018 (1 page)
5 December 2018Director's details changed for Jean Agatha Levy on 19 April 2018 (2 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
29 May 2018Change of details for Ms Jean Agatha Levy as a person with significant control on 29 May 2018 (2 pages)
11 May 2018Unaudited abridged accounts made up to 30 September 2017 (12 pages)
7 August 2017Change of details for Ms Jean Agatha Levy as a person with significant control on 10 November 2016 (2 pages)
7 August 2017Cessation of Peter Maurice Levy as a person with significant control on 7 August 2017 (1 page)
7 August 2017Change of details for Ms Jean Agatha Levy as a person with significant control on 10 November 2016 (2 pages)
7 August 2017Cessation of Peter Maurice Levy as a person with significant control on 10 November 2016 (1 page)
7 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
22 June 2017Appointment of Mr Darren Cohen as a director on 12 May 2017 (2 pages)
22 June 2017Appointment of Mr Darren Cohen as a director on 12 May 2017 (2 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 900
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 900
(3 pages)
30 March 2017Termination of appointment of Peter Maurice Levy as a director on 10 November 2016 (1 page)
30 March 2017Termination of appointment of Peter Maurice Levy as a director on 10 November 2016 (1 page)
18 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
18 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
5 July 2016Satisfaction of charge 2 in full (4 pages)
5 July 2016Satisfaction of charge 2 in full (4 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 3
(5 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 3
(5 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 3
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 900
(5 pages)
6 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 900
(5 pages)
6 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 900
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 March 2014Registered office address changed from 34 the Mall Ealing London W5 3TJ United Kingdom on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 34 the Mall Ealing London W5 3TJ United Kingdom on 13 March 2014 (1 page)
26 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 900
(5 pages)
26 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 900
(5 pages)
26 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 900
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 October 2011Registered office address changed from 26 Claygate Road Ealing London W139XG United Kingdom on 5 October 2011 (1 page)
5 October 2011Termination of appointment of Peter Levy as a director (1 page)
5 October 2011Registered office address changed from 26 Claygate Road Ealing London W139XG United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 26 Claygate Road Ealing London W139XG United Kingdom on 5 October 2011 (1 page)
5 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
5 October 2011Termination of appointment of Peter Levy as a director (1 page)
5 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
26 October 2010Appointment of Mr Peter Maurice Levy as a director (3 pages)
26 October 2010Appointment of Jean Agatha Levy as a director (3 pages)
26 October 2010Appointment of Mr Peter Maurice Levy as a director (3 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2010Appointment of Jean Agatha Levy as a director (3 pages)
18 October 2010Appointment of Peter Maurice Levy as a director (3 pages)
18 October 2010Appointment of Peter Maurice Levy as a director (3 pages)
8 October 2010Current accounting period extended from 31 August 2011 to 30 September 2011 (3 pages)
8 October 2010Statement of capital following an allotment of shares on 25 September 2010
  • GBP 900
(4 pages)
8 October 2010Statement of capital following an allotment of shares on 25 September 2010
  • GBP 900
(4 pages)
8 October 2010Current accounting period extended from 31 August 2011 to 30 September 2011 (3 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2010Incorporation (20 pages)
4 August 2010Incorporation (20 pages)