COLOMBUS PROPERTIES LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 0LH

Company number 03797395
Status Active
Incorporation Date 28 June 1999
Company Type Private Limited Company
Address EDELMAN HOUSE, 1238 HIGH ROAD, WHETSTONE, LONDON, N20 0LH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 2 . The most likely internet sites of COLOMBUS PROPERTIES LIMITED are www.colombusproperties.co.uk, and www.colombus-properties.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-six years and four months. Colombus Properties Limited is a Private Limited Company. The company registration number is 03797395. Colombus Properties Limited has been working since 28 June 1999. The present status of the company is Active. The registered address of Colombus Properties Limited is Edelman House 1238 High Road Whetstone London N20 0lh. The company`s financial liabilities are £1270.29k. It is £-84.4k against last year. The cash in hand is £301.87k. It is £-1257.24k against last year. And the total assets are £2359.47k, which is £-41.04k against last year. NOLAN, Anthony Francis is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary NORRIS, Patricia Pamela has been resigned. Secretary E L SERVICES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director HOSIER, Simon has been resigned. Director NORRIS, Patricia Pamela has been resigned. The company operates in "Other business support service activities n.e.c.".


colombus properties Key Finiance

LIABILITIES £1270.29k
-7%
CASH £301.87k
-81%
TOTAL ASSETS £2359.47k
-2%
All Financial Figures

Current Directors

Director
NOLAN, Anthony Francis
Appointed Date: 19 January 2000
63 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 28 June 1999
Appointed Date: 28 June 1999

Secretary
NORRIS, Patricia Pamela
Resigned: 19 January 2000
Appointed Date: 28 June 1999

Secretary
E L SERVICES LIMITED
Resigned: 08 May 2015
Appointed Date: 19 January 2000

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 28 June 1999
Appointed Date: 28 June 1999

Director
HOSIER, Simon
Resigned: 19 January 2000
Appointed Date: 28 June 1999
65 years old

Director
NORRIS, Patricia Pamela
Resigned: 19 January 2000
Appointed Date: 28 June 1999
92 years old

COLOMBUS PROPERTIES LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Sep 2016
Total exemption small company accounts made up to 30 June 2015
01 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2

17 Jun 2016
Previous accounting period shortened from 27 June 2015 to 26 June 2015
21 Mar 2016
Previous accounting period shortened from 28 June 2015 to 27 June 2015
...
... and 49 more events
06 Jul 1999
Secretary resigned
06 Jul 1999
Director resigned
06 Jul 1999
New secretary appointed;new director appointed
06 Jul 1999
New director appointed
28 Jun 1999
Incorporation

COLOMBUS PROPERTIES LIMITED Charges

27 January 2010
Mortgage
Delivered: 11 February 2010
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H flat 12 stockleigh hall 51 prince albert road london…
26 April 2006
Mortgage
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: Flat 93 50 kensington gardens square westbourne grove.
27 January 2006
Legal charge
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: All that f/h property k/a 10 mallinson road london t/n…
30 June 2004
Legal mortgage
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 10 mallison road clapham london SW11…
3 March 2000
Legal mortgage
Delivered: 8 March 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 1ST, 2ND, 3RD and part of gr floors at earl of derby public…