COLDMIST LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 06816642
Status Active
Incorporation Date 11 February 2009
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1 . The most likely internet sites of COLDMIST LIMITED are www.coldmist.co.uk, and www.coldmist.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coldmist Limited is a Private Limited Company. The company registration number is 06816642. Coldmist Limited has been working since 11 February 2009. The present status of the company is Active. The registered address of Coldmist Limited is Hill House 1 Little New Street London Ec4a 3tr. . BOTTING, Adrian is a Secretary of the company. HUDSON, Derek Ernest is a Secretary of the company. FATTAL, Elias Simon is a Director of the company. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. Director HUDSON, Derek Ernest has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BOTTING, Adrian
Appointed Date: 14 May 2009

Secretary
HUDSON, Derek Ernest
Appointed Date: 25 March 2009

Director
FATTAL, Elias Simon
Appointed Date: 25 March 2009
82 years old

Resigned Directors

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 March 2009
Appointed Date: 11 February 2009

Director
COWDRY, John Jeremy Arthur
Resigned: 25 March 2009
Appointed Date: 11 February 2009
81 years old

Director
HUDSON, Derek Ernest
Resigned: 05 December 2014
Appointed Date: 25 March 2009
98 years old

Persons With Significant Control

Mr William Simon Fattal
Notified on: 17 June 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Elias Simon Fattal
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Derek Ernest Hudson
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLDMIST LIMITED Events

14 Feb 2017
Confirmation statement made on 11 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 May 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1

...
... and 20 more events
26 Mar 2009
Director appointed elias simon fattal
26 Mar 2009
Director and secretary appointed derek ernest hudson
26 Mar 2009
Appointment terminated director john cowdry
26 Mar 2009
Appointment terminated secretary london law secretarial LIMITED
11 Feb 2009
Incorporation

COLDMIST LIMITED Charges

4 September 2009
Mortgage deed
Delivered: 21 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a star lane, mead east lancashire road…
15 May 2009
Debenture
Delivered: 23 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 May 2009
Mortgage deed
Delivered: 22 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a sandbanks road, lilliput, poole, dorset…
15 May 2009
Mortgage deed
Delivered: 22 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the bridges, ringwood, hampshire t/no…
15 May 2009
Mortgage deed
Delivered: 22 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a high street, shirehampton, bristol t/no…