London
N8 0JX
Director Name | Miss Samantha Maria Cole |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 August 2020(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157-159 Hornsey Park Road London N8 0JX |
Director Name | Mrs Patricia Esther Cole |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 January 2022(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157-159 Hornsey Park Road London N8 0JX |
Director Name | Mr William Robert Cole |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1992(40 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 23 January 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge The Green London E4 7ES |
Director Name | James Duncan Mackay |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 March 1996) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 13 Highfield Way Potters Bar Hertfordshire EN6 1UL |
Director Name | Mr Samuel Edward Cole |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1992(40 years, 9 months after company formation) |
Appointment Duration | 29 years (resigned 29 December 2021) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 3a 3a Radlix Road Leyton London E10 7BD |
Secretary Name | James Duncan Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Highfield Way Potters Bar Hertfordshire EN6 1UL |
Secretary Name | William Robert Cole |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1996(44 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 January 2010) |
Role | Builder |
Correspondence Address | 220 Leigh Hunt Drive London N14 6DS |
Director Name | Mr Ian Albert Cole |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(62 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 July 2021) |
Role | Plastering Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 157-159 Hornsey Park Road London N8 0JX |
Registered Address | Floor 2 10 Wellington Place Leeds LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
60 at £1 | Samuel Cole 60.00% Ordinary |
---|---|
20 at £1 | Sandra Bronson 20.00% Ordinary |
20 at £1 | William Robert Cole 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £615,839 |
Cash | £116,717 |
Current Liabilities | £212,251 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 7 February 2024 (overdue) |
23 August 2019 | Delivered on: 27 August 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The freehold property know as 155A hornsey park road, london registered at the land registry under title number AGL174640. Outstanding |
---|---|
30 April 2008 | Delivered on: 2 May 2008 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £256,300.00 due or to become due from the company to the chargee. Particulars: 159A hornsey park road london with all fixtures fittings plant and machinery; floating charge over all moveable plant machinery, implements, utensils, furniture & equipment. Outstanding |
30 April 2008 | Delivered on: 2 May 2008 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £256,300.00 due or to become due from the company to the chargee. Particulars: 155A hornsey park road london with all fixtures fittings plant machinery thereon; floating charge over all moveable plant machinery, implements, utensils, furniture & equipment. Outstanding |
16 May 1983 | Delivered on: 21 May 1983 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 157 and 159 hornsey park road tog. With land and bldgs. At the rear of 153 to 171 hornsey park road, wood green, L.B. of haringey. Title nos:- mx 177116 mx 167553 all stocks, shares, securities and property of the company held by the bank & all monies from time to time standing to the credit of the company on any account whatsoever. (See doc. M44).. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 September 1981 | Delivered on: 22 September 1981 Persons entitled: Allied Irish Banks Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Strip of land adjoining 12A vincent road, haringey, london. Title no mx 415747. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 September 1984 | Delivered on: 22 September 1981 Persons entitled: Allied Irish Banks Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12A vincent road, haringey, london title no mx 233612. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 July 1978 | Delivered on: 18 July 1978 Persons entitled: Allied Irish Banks Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1). 3, vincent villas, vincent road, tottenham, london N.15. title no:- mx 25300. floating & continuing security all moveable plant machinery equipment, implements, utensils & furniture. Outstanding |
10 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Appointment of Miss Samantha Maria Cole as a director on 26 August 2020 (2 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 September 2019 | Satisfaction of charge 3 in full (4 pages) |
20 September 2019 | Satisfaction of charge 2 in full (4 pages) |
20 September 2019 | Satisfaction of charge 1 in full (4 pages) |
27 August 2019 | Registration of charge 005058950007, created on 23 August 2019 (4 pages) |
14 May 2019 | Appointment of Mr William Robert Cole as a director on 14 May 2019 (2 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 July 2018 | All of the property or undertaking has been released from charge 6 (2 pages) |
2 May 2018 | Satisfaction of charge 4 in full (2 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
4 February 2015 | Appointment of Mr Ian Albert Cole as a director on 4 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Ian Albert Cole as a director on 4 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Ian Albert Cole as a director on 4 February 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
19 November 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
19 November 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
14 November 2014 | Resolutions
|
14 November 2014 | Resolutions
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for Mr Samuel Edward Cole on 1 February 2013 (2 pages) |
29 January 2014 | Director's details changed for Mr Samuel Edward Cole on 1 February 2013 (2 pages) |
29 January 2014 | Director's details changed for Mr Samuel Edward Cole on 1 February 2013 (2 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
21 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
7 February 2011 | Termination of appointment of William Cole as a director (1 page) |
7 February 2011 | Termination of appointment of William Cole as a director (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 March 2010 | Termination of appointment of William Cole as a secretary (1 page) |
26 March 2010 | Termination of appointment of William Cole as a secretary (1 page) |
25 March 2010 | Termination of appointment of William Cole as a secretary (1 page) |
25 March 2010 | Termination of appointment of William Cole as a secretary (1 page) |
19 March 2010 | Director's details changed for Mr William Cole on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Samuel Edward Cole on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr William Cole on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Samuel Edward Cole on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
21 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
8 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
10 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
7 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 June 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 June 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
17 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
22 June 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 June 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
20 February 1998 | Accounting reference date extended from 31/10/97 to 30/04/98 (1 page) |
20 February 1998 | Accounting reference date extended from 31/10/97 to 30/04/98 (1 page) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 March 1997 | New secretary appointed (2 pages) |
28 January 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
3 October 1996 | Secretary resigned;director resigned (1 page) |
3 October 1996 | Secretary resigned;director resigned (1 page) |
12 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
25 March 1952 | Incorporation (20 pages) |
25 March 1952 | Incorporation (20 pages) |