Company NameColston Road Limited
DirectorNigel Thomas Jeffryes
Company StatusActive
Company Number09702359
CategoryPrivate Limited Company
Incorporation Date24 July 2015(8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel Thomas Jeffryes
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(6 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175a Fleet Road
Fleet
GU51 3PD
Director NameMr Andrew Wentworth Everett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Works Kings Road
Teddington
TW11 0QB

Location

Registered AddressKings Works
Kings Road
Teddington
TW11 0QB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Charges

20 December 2019Delivered on: 3 January 2020
Persons entitled: Juliet Wiseman and Sjw Holdings Limited

Classification: A registered charge
Particulars: 111 heath road, twickenham, TW1 4AH.
Outstanding
28 November 2018Delivered on: 13 December 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as 111 heath road, twickenham TW1 4AH as registered at the land registry with title number MX435571.
Outstanding
28 November 2018Delivered on: 12 December 2018
Persons entitled: Juliet Wiseman

Classification: A registered charge
Particulars: All that freehold property known as kestrel house 111 heath road twickenham TW1 4AH registered at the land registry under title number MX435571.
Outstanding
22 September 2017Delivered on: 11 October 2017
Persons entitled:
Sjw Holdings Limited
Juliet Wiseman

Classification: A registered charge
Particulars: Kestrel house, 111 heath road, twickenham, TW1 4AH.
Outstanding
22 September 2017Delivered on: 29 September 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that leasehold property known as land at 111 heath road twickenham TW1 4AF as comprised in a lease of even date 22 september 2017 made between malcolm simon arconian and alexis george arconian (1) and the mortgagor (2) being granted out of the freehold property being 11 heath road, twickenham (TW1 4AH) as registered at the land registry with title number MX435571.
Outstanding
22 September 2017Delivered on: 29 September 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that leasehold property known as land at 111 heath road twickenham TW1 4AF as comprised in a lease of even date made between malcolm simon arconian and alexis george arconian (1) and the mortgagor (2) being granted out of the freehold property being 11 heath road, twickenham (TW1 4AH) as registered at the land registry with title number MX435571.
Outstanding

Filing History

16 December 2020Satisfaction of charge 097023590004 in full (4 pages)
16 December 2020Satisfaction of charge 097023590001 in full (4 pages)
16 December 2020Satisfaction of charge 097023590005 in full (4 pages)
16 December 2020Satisfaction of charge 097023590006 in full (4 pages)
16 December 2020Satisfaction of charge 097023590002 in full (4 pages)
23 October 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
8 October 2020Satisfaction of charge 097023590003 in full (4 pages)
28 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
3 January 2020Registration of charge 097023590006, created on 20 December 2019 (6 pages)
26 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
4 March 2019Change of details for Everett Property Consultants Limited as a person with significant control on 1 March 2019 (2 pages)
4 March 2019Change of details for Mr Andy Wentworth Everett as a person with significant control on 1 March 2019 (2 pages)
4 March 2019Registered office address changed from 97B High Street Teddington Middlesex TW11 8HG England to Kings Works Kings Road Teddington TW11 0QB on 4 March 2019 (1 page)
4 March 2019Director's details changed for Mr Andrew Wentworth Everett on 1 March 2019 (2 pages)
4 March 2019Registered office address changed from Kings Works Kings Road Teddington TW11 0QB England to Kings Works Kings Road Teddington TW11 0QB on 4 March 2019 (1 page)
13 December 2018Registration of charge 097023590005, created on 28 November 2018 (21 pages)
12 December 2018Registration of charge 097023590004, created on 28 November 2018 (5 pages)
25 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
11 October 2017Registration of charge 097023590003, created on 22 September 2017 (5 pages)
11 October 2017Registration of charge 097023590003, created on 22 September 2017 (5 pages)
29 September 2017Registration of charge 097023590002, created on 22 September 2017 (38 pages)
29 September 2017Registration of charge 097023590001, created on 22 September 2017 (21 pages)
29 September 2017Registration of charge 097023590002, created on 22 September 2017 (38 pages)
29 September 2017Registration of charge 097023590001, created on 22 September 2017 (21 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 September 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
24 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-24
  • GBP 100
(29 pages)
24 July 2015Incorporation
Statement of capital on 2015-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
24 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-24
  • GBP 100
(29 pages)