Active - Proposal to Strike off
Company Information for COLEBROOK ENTERPRISES LIMITED
1ST FLOOR, 314 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 2LT,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COLEBROOK ENTERPRISES LIMITED | |
Legal Registered Office | |
1ST FLOOR 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2LT Other companies in AL7 | |
Company Number | 04458322 | |
---|---|---|
Company ID Number | 04458322 | |
Date formed | 2002-06-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts |
Last Datalog update: | 2019-11-04 12:32:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
COLEBROOK ENTERPRISES LIMITED | 70 SIR JOHN ROGERSON'S QUAY, DUBLIN 2 | Dissolved | Company formed on the 1997-04-26 |
COLEBROOK ENTERPRISES LLC | 4625 CUMBRIAN LAKES DRIVE KISSIMMEE FL 34746 | Inactive | Company formed on the 2006-06-30 |
Officer | Role | Date Appointed |
---|---|---|
WARREN MARC EPSTEIN |
||
BARRY COLE |
||
WARREN MARC EPSTEIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHANIE COLE |
Company Secretary | ||
DMCS SECRETARIES LIMITED |
Nominated Secretary | ||
DMCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BERKELEY HOUSE INVESTMENTS (WEALTH MANAGEMENT) LIMITED | Director | 2014-01-21 | CURRENT | 2014-01-21 | Active - Proposal to Strike off | |
BERKELEY HOUSE ASSET MANAGEMENT LTD | Director | 2011-05-23 | CURRENT | 2010-05-24 | Dissolved 2017-05-02 | |
BERKELEY HOUSE INVESTMENTS LIMITED | Director | 2010-12-06 | CURRENT | 2010-01-04 | Active - Proposal to Strike off | |
BADMINTON DEVELOPMENTS LIMITED | Director | 2001-01-26 | CURRENT | 2000-09-15 | Dissolved 2016-05-24 | |
BADMINTON DEVELOPMENTS LIMITED | Director | 2003-09-22 | CURRENT | 2000-09-15 | Dissolved 2016-05-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARREN MARC EPSTEIN | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
LATEST SOC | 14/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN MARC EPSTEIN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY COLE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/15 FROM 30 Hyde Way Welwyn Garden City Hertfordshire AL7 3UQ | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 11/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/11 FROM Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN MARC EPSTEIN / 11/06/2010 | |
225 | CURREXT FROM 30/06/2009 TO 31/12/2009 | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 13/01/04 FROM: 71 KINGSWAY LONDON WC2B 6ST | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 31 DALKEITH GROVE STANMORE HA7 4SQ | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/06/02--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 27/06/02 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | ARBUTHNOT LATHAM & CO. LIMITED |
Creditors Due Within One Year | 2013-12-31 | £ 3,740 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 3,740 |
Creditors Due Within One Year | 2012-12-31 | £ 3,740 |
Creditors Due Within One Year | 2011-12-31 | £ 3,740 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLEBROOK ENTERPRISES LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as COLEBROOK ENTERPRISES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |