Company NameCOLM & Son Limited
DirectorColm O'Gallachor
Company StatusActive - Proposal to Strike off
Company Number08501544
CategoryPrivate Limited Company
Incorporation Date24 April 2013(10 years, 11 months ago)
Previous NameCOLE & Son Decor Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Colm O'Gallachor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Kingsgate Estate
Tottenham Road
London
N1 4DB
Director NameMrs Noreen Billane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Pennine Parade, Pennine Drive
London
NW2 1NT

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Colm O'gallachor
100.00%
Ordinary

Financials

Year2014
Net Worth£20,796
Cash£73,808
Current Liabilities£53,012

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 April 2021 (2 years, 11 months ago)
Next Return Due21 April 2022 (overdue)

Filing History

30 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
8 February 2019Registered office address changed from Apartment 8 Crown Apartments 45 Westholme Gardens Ruislip HA4 8QH England to International House 24 Holborn Viaduct London EC1A 2BN on 8 February 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
11 December 2018Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT to Apartment 8 Crown Apartments 45 Westholme Gardens Ruislip HA4 8QH on 11 December 2018 (1 page)
25 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 1
(3 pages)
17 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 1
(3 pages)
6 May 2014Company name changed cole & son decor LIMITED\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2014Company name changed cole & son decor LIMITED\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2013Termination of appointment of Noreen Billane as a director (1 page)
15 May 2013Appointment of Mr Colm O'gallachor as a director (2 pages)
15 May 2013Appointment of Mr Colm O'gallachor as a director (2 pages)
15 May 2013Termination of appointment of Noreen Billane as a director (1 page)
24 April 2013Incorporation (43 pages)
24 April 2013Incorporation (43 pages)