Company number 03109742
Status Active
Incorporation Date 3 October 1995
Company Type Private Limited Company
Address 11 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of COLBERT CONSULTANCY SERVICES LIMITED are www.colbertconsultancyservices.co.uk, and www.colbert-consultancy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Gidea Park Rail Station is 4.7 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colbert Consultancy Services Limited is a Private Limited Company.
The company registration number is 03109742. Colbert Consultancy Services Limited has been working since 03 October 1995.
The present status of the company is Active. The registered address of Colbert Consultancy Services Limited is 11 Queens Road Brentwood Essex Cm14 4he. . STOKES, Angela Louise is a Secretary of the company. COLBERT, Byron is a Director of the company. COLBERT, Hollie is a Director of the company. COLBERT, Richard Byron is a Director of the company. Secretary BAYNTUN, Elizabeth Caroline Page has been resigned. Secretary EVERITT, Rachael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 October 1995
Appointed Date: 03 October 1995
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 October 1995
Appointed Date: 03 October 1995
Persons With Significant Control
Mr Byron Colbert
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Miss Hollie Colbert
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
COLBERT CONSULTANCY SERVICES LIMITED Events
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
31 Oct 2016
Confirmation statement made on 3 October 2016 with updates
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
17 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 54 more events
29 Oct 1996
Return made up to 03/10/96; full list of members
20 Nov 1995
Registered office changed on 20/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP
20 Nov 1995
Secretary resigned;director resigned;new director appointed
20 Nov 1995
New secretary appointed
03 Oct 1995
Incorporation
11 April 2005
Charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 5 byrons yard, north hill, colchester, essex fixed…
6 April 2004
Charge
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 1, byron's yard, north hill, colchester, essex, CO1…
6 April 2004
Charge
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: Capital Homes Loans Limited
Description: Plot 2, byron's yard, north hill, colchester, essex, CO1…
4 March 2004
Charge
Delivered: 6 March 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 3 byron's yard, north hill, colchester, essex. Fixed…
10 September 2002
Legal mortgage
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: Bannamore Limited
Description: Land and buildings known as 36A north hill colchester essex…
25 May 2001
Legal mortgage
Delivered: 15 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 36A north hill colchester essex. And…