COLEMAN DEAN LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5SZ

Company number 07608925
Status Active
Incorporation Date 19 April 2011
Company Type Private Limited Company
Address JOSHUA LEIGH & CO, ALPHA HOUSE, 176A, HIGH STREET, BARNET, HERTFORDSHIRE, EN5 5SZ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Registration of charge 076089250002, created on 14 February 2017; Registration of charge 076089250001, created on 14 February 2017. The most likely internet sites of COLEMAN DEAN LIMITED are www.colemandean.co.uk, and www.coleman-dean.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Coleman Dean Limited is a Private Limited Company. The company registration number is 07608925. Coleman Dean Limited has been working since 19 April 2011. The present status of the company is Active. The registered address of Coleman Dean Limited is Joshua Leigh Co Alpha House 176a High Street Barnet Hertfordshire En5 5sz. . GAMBLES, Dean Terry is a Director of the company. Director COLEMAN, Lloyd Elliot has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
GAMBLES, Dean Terry
Appointed Date: 19 April 2011
46 years old

Resigned Directors

Director
COLEMAN, Lloyd Elliot
Resigned: 16 November 2012
Appointed Date: 19 April 2011
47 years old

Persons With Significant Control

Mr Dean Terry Gambles
Notified on: 19 April 2017
46 years old
Nature of control: Ownership of shares – 75% or more

COLEMAN DEAN LIMITED Events

19 Apr 2017
Confirmation statement made on 19 April 2017 with updates
16 Feb 2017
Registration of charge 076089250002, created on 14 February 2017
16 Feb 2017
Registration of charge 076089250001, created on 14 February 2017
22 Dec 2016
Total exemption small company accounts made up to 30 April 2016
19 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

...
... and 12 more events
04 Jan 2013
Total exemption small company accounts made up to 30 April 2012
28 Nov 2012
Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT United Kingdom on 28 November 2012
22 Nov 2012
Termination of appointment of Lloyd Coleman as a director
09 May 2012
Annual return made up to 19 April 2012 with full list of shareholders
19 Apr 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

COLEMAN DEAN LIMITED Charges

14 February 2017
Charge code 0760 8925 0002
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All freehold and leasehold property together with all…
14 February 2017
Charge code 0760 8925 0001
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All that leasehold interest in the land and property known…