J.W.COLMAN ESTATE COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1HF

Company number 00439287
Status Active
Incorporation Date 21 July 1947
Company Type Private Limited Company
Address WINSTON HOUSE, DOLLIS PARK, LONDON, N3 1HF
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 one hundred and eleven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 17,000 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of J.W.COLMAN ESTATE COMPANY LIMITED are www.jwcolmanestatecompany.co.uk, and www.j-w-colman-estate-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and three months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J W Colman Estate Company Limited is a Private Limited Company. The company registration number is 00439287. J W Colman Estate Company Limited has been working since 21 July 1947. The present status of the company is Active. The registered address of J W Colman Estate Company Limited is Winston House Dollis Park London N3 1hf. . SLANE, Matthew Martin is a Secretary of the company. MURPHY, Peter Laurence is a Director of the company. SLANE, Matthew Martin is a Director of the company. Secretary DWYER, Shirley has been resigned. Secretary LAM, Cheok Peng has been resigned. Secretary QUEK, Joek Hong, Mmr has been resigned. Secretary THOMPSON, Peter Mckelvey has been resigned. Secretary WILLIAMS, Paul has been resigned. Secretary WONG, James has been resigned. Director MUNRO, Paul Adrian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SLANE, Matthew Martin
Appointed Date: 01 September 2014

Director
MURPHY, Peter Laurence
Appointed Date: 01 November 2003
80 years old

Director

Resigned Directors

Secretary
DWYER, Shirley
Resigned: 10 March 2000
Appointed Date: 01 December 1995

Secretary
LAM, Cheok Peng
Resigned: 14 May 1993

Secretary
QUEK, Joek Hong, Mmr
Resigned: 03 December 1993
Appointed Date: 14 May 1993

Secretary
THOMPSON, Peter Mckelvey
Resigned: 01 September 2014
Appointed Date: 01 June 2009

Secretary
WILLIAMS, Paul
Resigned: 01 June 2009
Appointed Date: 10 March 2000

Secretary
WONG, James
Resigned: 30 November 1995
Appointed Date: 03 December 1993

Director
MUNRO, Paul Adrian
Resigned: 22 August 1996
79 years old

J.W.COLMAN ESTATE COMPANY LIMITED Events

01 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 17,000

22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
14 Aug 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 17,000

14 Aug 2015
Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 14 August 2015
...
... and 101 more events
06 May 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Mar 1987
Registered office changed on 13/03/87 from: davis house 69-77 high st croydon surrey CR9 2RE

19 Sep 1986
Full accounts made up to 31 March 1986

19 Sep 1986
Annual return made up to 11/09/86

J.W.COLMAN ESTATE COMPANY LIMITED Charges

16 March 1990
Debenture
Delivered: 28 March 1990
Status: Outstanding
Persons entitled: Allied Trust Bank Limited
Description: Floating charge over undertaking property & assets of the…
16 March 1990
Legal charge
Delivered: 20 March 1990
Status: Outstanding
Persons entitled: Allied Trust Bank Limited
Description: 12/34 even numbers ellenborough london N22.
9 March 1990
Legal charge
Delivered: 27 March 1990
Status: Satisfied on 16 March 1999
Persons entitled: Barclays Bank PLC
Description: 24 greyhound road london N17.
15 April 1988
Floating charge
Delivered: 21 April 1988
Status: Satisfied on 19 September 1992
Persons entitled: James Capel Bankers Limited.
Description: Floating charge over. Undertaking and all property and…
15 April 1988
Legal charge
Delivered: 21 April 1988
Status: Satisfied on 16 March 1999
Persons entitled: James Capel Bankers Limited
Description: F/H properties as detailed in the schedule to form 395 (for…
17 February 1988
Floating charge
Delivered: 23 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
18 December 1987
Legal charge
Delivered: 23 December 1987
Status: Satisfied on 19 September 1989
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 22, 24, 30A, 30B. & 32 greyhound road…
18 December 1987
Legal charge
Delivered: 23 December 1987
Status: Satisfied on 19 September 1989
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 148 & 154 arnold road tottenham, london…
18 December 1987
Legal charge
Delivered: 23 December 1987
Status: Satisfied on 16 March 1999
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 34 queens road leytonstone, london E11.
18 December 1987
Legal charge
Delivered: 23 December 1987
Status: Satisfied on 19 September 1989
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 16, 18, 22, 34 ellenborough road, wood…