Company NameColina Holdings Ltd
DirectorsYoel Deutsch and Benny Hoffman
Company StatusActive
Company Number11104045
CategoryPrivate Limited Company
Incorporation Date8 December 2017(6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Yoel Deutsch
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed08 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 High Road
London
N15 6JN
Director NameMr Benny Hoffman
Date of BirthApril 1984 (Born 40 years ago)
NationalityBelgian
StatusCurrent
Appointed08 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 High Road
London
N15 6JN

Location

Registered Address140 High Road
London
N15 6JN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

25 May 2018Delivered on: 5 June 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
25 May 2018Delivered on: 5 June 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 73 hornsey road london N7 6DJ registered at hm land registry with title absolute under title number 351800.
Outstanding

Filing History

23 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
7 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
21 March 2023Cessation of Immo Gold Ii as a person with significant control on 1 March 2023 (1 page)
21 March 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
3 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 31 December 2021 (4 pages)
17 March 2021Micro company accounts made up to 31 December 2020 (4 pages)
10 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
22 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
17 May 2019Registered office address changed from 115 Craven Park Road London N15 6BL England to 140 High Road London N15 6JN on 17 May 2019 (1 page)
5 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
5 February 2019Change of details for Fastlodge Ltd as a person with significant control on 1 June 2018 (2 pages)
5 February 2019Notification of Immo Gold Ii as a person with significant control on 1 June 2018 (2 pages)
5 June 2018Registration of charge 111040450001, created on 25 May 2018 (18 pages)
5 June 2018Registration of charge 111040450002, created on 25 May 2018 (11 pages)
23 May 2018Cessation of Immo Gold Ii as a person with significant control on 15 May 2018 (1 page)
17 May 2018Confirmation statement made on 17 May 2018 with updates (5 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
22 February 2018Notification of Immo Gold Ii as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-08
  • GBP 2
(16 pages)
8 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-08
  • GBP 2
(16 pages)