COLIBRI PRESS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 2DR

Company number 00471054
Status Active
Incorporation Date 21 July 1949
Company Type Private Limited Company
Address MOUNTCLIFF HOUSE, 154 BRENT STREET, LONDON, NW4 2DR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of COLIBRI PRESS LIMITED are www.colibripress.co.uk, and www.colibri-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and three months. Colibri Press Limited is a Private Limited Company. The company registration number is 00471054. Colibri Press Limited has been working since 21 July 1949. The present status of the company is Active. The registered address of Colibri Press Limited is Mountcliff House 154 Brent Street London Nw4 2dr. . JECKEL, Evelyn Joan is a Director of the company. Secretary JECKEL, Alfred has been resigned. Secretary JECKEL, Evelyn Joan has been resigned. Secretary JECKEL, Richard Arnold Edward has been resigned. Secretary LEW, David Norman has been resigned. Director JECKEL, Alfred has been resigned. Director JECKEL, Richard Arnold Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
JECKEL, Evelyn Joan

90 years old

Resigned Directors

Secretary
JECKEL, Alfred
Resigned: 03 April 2004
Appointed Date: 25 November 1991

Secretary
JECKEL, Evelyn Joan
Resigned: 25 November 1991

Secretary
JECKEL, Richard Arnold Edward
Resigned: 05 August 2011
Appointed Date: 14 April 2004

Secretary
LEW, David Norman
Resigned: 25 November 1991
Appointed Date: 25 November 1991

Director
JECKEL, Alfred
Resigned: 03 April 2004
98 years old

Director
JECKEL, Richard Arnold Edward
Resigned: 05 August 2011
Appointed Date: 27 September 2000
60 years old

Persons With Significant Control

Mrs Evelyn Joan Jeckel
Notified on: 1 July 2016
90 years old
Nature of control: Ownership of shares – 75% or more

COLIBRI PRESS LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
07 Jul 2016
Confirmation statement made on 4 July 2016 with updates
24 Jul 2015
Total exemption small company accounts made up to 30 November 2014
06 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 250,000

19 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 76 more events
03 May 1988
Return made up to 06/04/88; full list of members

14 Aug 1987
Full accounts made up to 30 November 1986

14 Aug 1987
Return made up to 06/07/87; full list of members

05 Jun 1986
Full accounts made up to 30 November 1985

05 Jun 1986
Return made up to 29/04/86; full list of members

COLIBRI PRESS LIMITED Charges

13 May 1996
Debenture
Delivered: 15 May 1996
Status: Satisfied on 22 December 2010
Persons entitled: Alfred Jeckel
Description: First floating charge on all the company's undertaking &…
2 January 1985
Mortgage
Delivered: 3 January 1985
Status: Satisfied on 1 February 1995
Persons entitled: Investors in Industry PLC
Description: L/H property at the rear of 9 amhurst tce london E8 see doc…
10 June 1983
Chattel mortgage
Delivered: 15 June 1983
Status: Satisfied on 1 February 1995
Persons entitled: Ffi (UK Finance) Public Limited Company
Description: Heidelberg speedmaster press model 102VP machine no 518963…
3 June 1983
Mortgage
Delivered: 15 June 1983
Status: Satisfied on 9 November 1995
Persons entitled: Ffi (UK Finance) Public Limited Company
Description: F/Hold land known as 11 amhurst terrace, london E8 title no…
3 June 1983
Deed of assignment
Delivered: 15 June 1983
Status: Satisfied on 1 February 1995
Persons entitled: Ffi (UK Finance) Public Limited Company
Description: Fixed charge by way of legal mortgage over monies deposited…
3 June 1983
Assignment by way of security
Delivered: 15 June 1983
Status: Satisfied on 9 November 1995
Persons entitled: Ffi (UK Finance) Public Limited Company
Description: Fixed charge by way of legal mortgage over the benefit of a…
27 November 1980
Legal charge
Delivered: 5 December 1980
Status: Satisfied on 5 July 2011
Persons entitled: Barclays Bank PLC
Description: F/Hold land on the north side of amhurst terrace, hackney…
21 January 1980
Legal charge
Delivered: 1 February 1980
Status: Satisfied on 17 November 1995
Persons entitled: Barclays Bank PLC
Description: 2 rectory road, hackney, london N16 title no. Ngl 228652.
20 November 1979
Charge
Delivered: 6 December 1979
Status: Satisfied on 17 November 1995
Persons entitled: Barclays Bank PLC
Description: F/H 4 rectory road, stoke newington, hackney, london 334675.
24 September 1973
Legal charge
Delivered: 3 October 1973
Status: Satisfied on 5 July 2011
Persons entitled: Barclays Bank PLC
Description: 11/15 (odds) amhurst terrace london E8.
28 July 1972
Legal charge
Delivered: 2 August 1972
Status: Satisfied on 5 July 2011
Persons entitled: Barclays Bank PLC
Description: The bungalow amhurst terrace london, E8.
28 July 1972
Legal charge
Delivered: 2 August 1972
Status: Satisfied on 5 July 2011
Persons entitled: Barclays Bank PLC
Description: Land & premises south of amhurst terrace london E8.
10 May 1961
Instr of charge
Delivered: 18 May 1961
Status: Satisfied on 17 November 1995
Persons entitled: Barclays Bank PLC
Description: 1A, amhurst terrace, hackney.