Company Information for COLEMAN & BASINGHALL LIMITED
5TH FLOOR BEVIS MARKS HOUSE, 24 BEVIS MARKS, LONDON, EC3A 7JB,
|
Company Registration Number
06785015
Private Limited Company
Active |
Company Name | |
---|---|
COLEMAN & BASINGHALL LIMITED | |
Legal Registered Office | |
5TH FLOOR BEVIS MARKS HOUSE 24 BEVIS MARKS LONDON EC3A 7JB Other companies in EC1Y | |
Company Number | 06785015 | |
---|---|---|
Company ID Number | 06785015 | |
Date formed | 2009-01-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 15:43:57 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD MARKUS BORCHARD |
||
ERIC ALEXANDER BRENDEN |
||
LUCY CAROLINE HAZEL BRENDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC ALEXANDER BRENDEN |
Company Secretary | ||
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIC HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 2017-03-01 | Active - Proposal to Strike off | |
AIC GROUP INVESTMENTS LIMITED | Director | 2017-03-01 | CURRENT | 2017-03-01 | Active - Proposal to Strike off | |
GGCL LIMITED | Director | 2014-05-13 | CURRENT | 2014-05-13 | Dissolved 2015-12-22 | |
BEVIS MARKS PROPERTIES LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active | |
GLOUCESTER GOLF CLUB LIMITED | Director | 2011-08-24 | CURRENT | 2011-08-24 | Active | |
BEVIS MARKS ESTATES LIMITED | Director | 2011-03-17 | CURRENT | 2011-03-17 | Active | |
BORCHARD CONTAINER TRANSPORT LIMITED | Director | 2010-02-03 | CURRENT | 1992-02-05 | Active | |
ABAC LOGISTICS LIMITED | Director | 2010-02-03 | CURRENT | 2007-09-07 | Active | |
GRACECHURCH CONTAINER LINE LIMITED | Director | 2010-02-03 | CURRENT | 1983-06-22 | Active | |
LIVERPOOL LAND LIMITED | Director | 2007-09-12 | CURRENT | 2007-09-12 | Active | |
FAIRPLAY ESTATES LIMITED | Director | 2002-06-25 | CURRENT | 2002-06-25 | Active | |
SHENKAR TECHNOLOGIES LIMITED | Director | 2001-09-26 | CURRENT | 2001-09-26 | Active - Proposal to Strike off | |
MOATBUILD PROPERTIES LIMITED | Director | 2000-05-15 | CURRENT | 2000-04-13 | Active | |
EUROPE LAND LIMITED | Director | 1998-10-05 | CURRENT | 1998-10-05 | Active | |
FAIRPLAY TOWAGE & SHIPPING COMPANY LIMITED | Director | 1992-04-18 | CURRENT | 1938-08-24 | Active | |
BORCHARD LINES LIMITED | Director | 1992-04-18 | CURRENT | 1953-03-16 | Active | |
RIVERBEAM LIMITED | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active | |
AIC HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 2017-03-01 | Active - Proposal to Strike off | |
AIC GROUP INVESTMENTS LIMITED | Director | 2017-03-01 | CURRENT | 2017-03-01 | Active - Proposal to Strike off | |
FAIRPLAY TOWAGE & SHIPPING COMPANY LIMITED | Director | 2015-10-01 | CURRENT | 1938-08-24 | Active | |
LIVERPOOL LAND LIMITED | Director | 2015-10-01 | CURRENT | 2007-09-12 | Active | |
BEVIS MARKS ESTATES LIMITED | Director | 2015-10-01 | CURRENT | 2011-03-17 | Active | |
BEVIS MARKS PROPERTIES LIMITED | Director | 2015-10-01 | CURRENT | 2012-03-28 | Active | |
AIC HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 2017-03-01 | Active - Proposal to Strike off | |
AIC GROUP INVESTMENTS LIMITED | Director | 2017-03-01 | CURRENT | 2017-03-01 | Active - Proposal to Strike off | |
BEVIS MARKS PROPERTIES LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active | |
GLOUCESTER GOLF CLUB LIMITED | Director | 2011-08-24 | CURRENT | 2011-08-24 | Active | |
BEVIS MARKS ESTATES LIMITED | Director | 2011-03-17 | CURRENT | 2011-03-17 | Active | |
BORCHARD CONTAINER TRANSPORT LIMITED | Director | 2010-01-28 | CURRENT | 1992-02-05 | Active | |
ABAC LOGISTICS LIMITED | Director | 2010-01-28 | CURRENT | 2007-09-07 | Active | |
GRACECHURCH CONTAINER LINE LIMITED | Director | 2010-01-28 | CURRENT | 1983-06-22 | Active | |
LIVERPOOL LAND LIMITED | Director | 2007-09-12 | CURRENT | 2007-09-12 | Active | |
FAIRPLAY ESTATES LIMITED | Director | 2002-06-25 | CURRENT | 2002-06-25 | Active | |
MOATBUILD PROPERTIES LIMITED | Director | 2000-05-15 | CURRENT | 2000-04-13 | Active | |
EUROPE LAND LIMITED | Director | 1998-10-05 | CURRENT | 1998-10-05 | Active | |
FAIRPLAY TOWAGE & SHIPPING COMPANY LIMITED | Director | 1994-01-01 | CURRENT | 1938-08-24 | Active | |
BORCHARD LINES LIMITED | Director | 1992-04-18 | CURRENT | 1953-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARKUS BORCHARD | |
AP01 | DIRECTOR APPOINTED DAVID BORCHARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Richard Markus Borchard on 2021-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/21 FROM 10 Chiswell Street London EC1Y 4XY | |
PSC05 | Change of details for Riverbeam Limited as a person with significant control on 2021-11-01 | |
CH01 | Director's details changed for Mr Eric Alexander Brenden on 2021-11-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
PSC02 | Notification of Riverbeam Limited as a person with significant control on 2019-10-16 | |
PSC07 | CESSATION OF FAIRPLAY TOWAGE & SHIPPING COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Eric Alexander Brenden on 2018-01-30 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
CH01 | Director's details changed for Mrs Lucy Caroline Hazel Brenden on 2018-02-04 | |
LATEST SOC | 11/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ERIC ALEXANDER BRENDEN | |
TM02 | Termination of appointment of Eric Alexander Brenden on 2015-10-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 07/01/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 07/01/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 07/01/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/01/11 TO 30/09/10 | |
AP03 | Appointment of Eric Alexander Brenden as company secretary | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 07/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARKUS BORCHARD / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY CAROLINE HAZEL BRENDEN / 22/10/2009 | |
88(2) | AD 07/01/09 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED RICHARD MARKUS BORCHARD | |
288a | DIRECTOR APPOINTED LUCY CAROLINE HAZEL BRENDEN | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities
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 COLEMAN & BASINGHALL LIMITED
The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as COLEMAN & BASINGHALL LIMITED are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
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. |