Company NameColdharbour Lane Investments Limited
DirectorRupert Maughan Walsh
Company StatusActive
Company Number08748694
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rupert Maughan Walsh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Shockerwick Farm Upper Shockerwick
Bathford
Bath
BA1 7LH
Director NameMr Toby Walsh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressNicta Locked Bag 6016
University Of New South Wales
Kensington 1466
Australia

Location

Registered AddressAddington Business Centre
24 Vulcan Way
New Addington
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Rupert Walsh
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,479
Cash£62,798
Current Liabilities£45,972

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Charges

28 September 2021Delivered on: 30 September 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 372A coldharbour lane, london, SW9 8PL registered at the land registry under title number TGL397148 and all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest, and property means any of them.
Outstanding
28 September 2021Delivered on: 30 September 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 372A coldharbour lane, london, SW9 8PL registered at the land registry under title number TGL397148.
Outstanding
2 July 2014Delivered on: 16 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 372A coldharbour lane london t/no TGL397148.
Outstanding
28 May 2014Delivered on: 3 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 31 October 2019 (2 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
8 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
30 October 2018Director's details changed for Mr Rupert Maughan Walsh on 30 October 2018 (2 pages)
9 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 January 2018Notification of Toby Walsh as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
10 January 2018Notification of Rupert Walsh as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Director's details changed for Mr Rupert Walsh on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Rupert Walsh on 28 March 2017 (2 pages)
23 January 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
23 January 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
1 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page)
16 July 2014Registration of charge 087486940002, created on 2 July 2014 (40 pages)
16 July 2014Registration of charge 087486940002, created on 2 July 2014 (40 pages)
16 July 2014Registration of charge 087486940002, created on 2 July 2014 (40 pages)
3 June 2014Registration of charge 087486940001 (44 pages)
3 June 2014Registration of charge 087486940001 (44 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
10 December 2013Termination of appointment of Toby Walsh as a director (1 page)
10 December 2013Termination of appointment of Toby Walsh as a director (1 page)
25 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
25 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
25 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)