Company number 00618571
Status Active
Incorporation Date 8 January 1959
Company Type Private Limited Company
Address COLDUNELL HOUSE, DAWES COURT, ESHER, SURREY, KT10 9QD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and forty-two events have happened. The last three records are Registration of charge 006185710038, created on 11 April 2017; Registration of charge 006185710035, created on 11 April 2017; Registration of charge 006185710033, created on 11 April 2017. The most likely internet sites of COLDUNELL LIMITED are www.coldunell.co.uk, and www.coldunell.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and one months. The distance to to Byfleet & New Haw Rail Station is 5.1 miles; to Feltham Rail Station is 5.8 miles; to Brentford Rail Station is 8.6 miles; to Barnes Bridge Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coldunell Limited is a Private Limited Company.
The company registration number is 00618571. Coldunell Limited has been working since 08 January 1959.
The present status of the company is Active. The registered address of Coldunell Limited is Coldunell House Dawes Court Esher Surrey Kt10 9qd. . AOUN, John is a Secretary of the company. O'ROURKE, Rita Vivienne is a Secretary of the company. DUNSDON, David Henry is a Director of the company. O'ROURKE, Rita Vivienne is a Director of the company. Director DUNSDON, David has been resigned. Director DUNSDON, John has been resigned. Director DUNSDON, Stella has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Henry Dunsdon
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
COLDUNELL LIMITED Events
11 April 2017
Charge code 0061 8571 0039
Delivered: 13 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: 8 the quadrant, richmond, TW9 1DH with land registry title…
11 April 2017
Charge code 0061 8571 0038
Delivered: 13 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: 1C alwyne road, wimbledon, SW19 7AB with land registry…
11 April 2017
Charge code 0061 8571 0037
Delivered: 13 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Forge cottage, cato's hill, esher green, esher, surrey…
11 April 2017
Charge code 0061 8571 0036
Delivered: 13 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: 13 and 14 the parade, canterbury, CT1 2SG with land…
11 April 2017
Charge code 0061 8571 0035
Delivered: 13 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: 97 london road, high wycombe, HP11 1BU with land registry…
11 April 2017
Charge code 0061 8571 0034
Delivered: 13 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: 118 northcote road, london, SW11 6QP with land registry…
11 April 2017
Charge code 0061 8571 0033
Delivered: 13 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
29 June 2016
Charge code 0061 8571 0032
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: The land and buildings to the south of marcham road…
10 July 2014
Charge code 0061 8571 0031
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland as Agent and Trustee
Description: The freehold property known as the devils’s punchbowl…
16 December 2009
Legal mortgage
Delivered: 18 December 2009
Status: Satisfied
on 18 March 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 4 lower richmond road putney london t/no 246106 and 72084…
23 September 2009
Legal mortgage
Delivered: 25 September 2009
Status: Satisfied
on 18 March 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at star lilliput 291-293 sandbanks road…
31 July 2009
Legal mortgage
Delivered: 4 August 2009
Status: Satisfied
on 18 March 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 123 pall mall, london t/no NGL852034 with the benefit of…
21 August 2008
Legal mortgage
Delivered: 22 August 2008
Status: Satisfied
on 10 November 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 4.6 and 8 newton street london t/no NGL870775; with the…
27 July 2006
Mortgage of a ship
Delivered: 11 August 2006
Status: Satisfied
on 10 December 2015
Persons entitled: Hsbc Asset Finance (UK) Limited
Description: 64 shares in the ship called 'lady sarah ii of swansea…
27 July 2006
Deed of covenants
Delivered: 2 August 2006
Status: Satisfied
on 31 December 2015
Persons entitled: Hsbc Asset Finance (UK) Limited
Description: Mortgaged and charged the ship,assigns all policies and…
3 April 2006
Transfer
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Brb (Residuary) Limited
Description: Land at former goods yard, crowborough, east sussex.
3 April 2006
Transfer
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Brb (Residuary) Limited
Description: F/H land and buildings off priory road tonbridge kent.
3 April 2006
Transfer
Delivered: 18 April 2006
Status: Satisfied
on 20 June 2014
Persons entitled: Brb (Residuary) Limited
Description: Land and premises situate at former goods yard hullavington…
27 September 2005
Legal mortgage
Delivered: 28 September 2005
Status: Satisfied
on 18 March 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 124 forest hill road london t/nos 458363 LN197003 LN81…
27 September 2005
Legal mortgage
Delivered: 28 September 2005
Status: Satisfied
on 18 March 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 91 high street tonbridge kent K770316. With the benefit of…
27 September 2005
Legal mortgage
Delivered: 28 September 2005
Status: Satisfied
on 18 March 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The ossington beastmarket hill newark-on-trent nottingham…
27 September 2005
Legal mortgage
Delivered: 28 September 2005
Status: Satisfied
on 18 March 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The post office 115 high street odiham hook hants t/no hp…
27 September 2005
Legal mortgage
Delivered: 28 September 2005
Status: Satisfied
on 18 March 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 47 station road new milton hants t/no HP532713. With the…
27 September 2005
Legal mortgage
Delivered: 28 September 2005
Status: Satisfied
on 18 March 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 2 high street great bookham leatherhead surrey t/no…
27 September 2005
Legal mortgage
Delivered: 28 September 2005
Status: Satisfied
on 18 March 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The chalet north street headcorn kent t/no K603729. With…
27 July 1998
Legal mortgage
Delivered: 30 July 1998
Status: Satisfied
on 18 March 2017
Persons entitled: Samuel Montagu & Co.Limited
Description: L/Hold land on south side of marcham rd,abingdon. With the…
29 April 1997
Debenture
Delivered: 3 May 1997
Status: Satisfied
on 18 March 2017
Persons entitled: Samuel Montagu & Co Limited
Description: Fixed and floating charges over the undertaking and all…
5 February 1992
Mortgage debenture
Delivered: 12 February 1992
Status: Satisfied
on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 April 1990
Legal mortgage
Delivered: 1 May 1990
Status: Satisfied
on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: The mitre hotel, hampton court, east molseley, surrey…
19 April 1990
Legal mortgage
Delivered: 20 April 1990
Status: Satisfied
on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: Land at earlesfield grantham lincolnshire and/or the…
7 January 1986
Legal mortgage
Delivered: 18 January 1986
Status: Satisfied
on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: Land on the southern side of marcham road abingdon…
15 October 1985
Legal mortgage
Delivered: 16 October 1985
Status: Satisfied
on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: 23, commerce road brentford. Floating charge over all…
30 November 1984
Legal charge
Delivered: 17 December 1984
Status: Satisfied
on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: The devil's punch bowl hotel, london road, hindhead, surrey…
22 November 1983
Legal mortgage
Delivered: 25 November 1983
Status: Satisfied
on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: Premises north east side browells lane, feltham middlesex…
30 June 1983
Legal mortgage
Delivered: 2 July 1983
Status: Satisfied
on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property situated in the city of winchester and…
30 September 1980
Legal charge
Delivered: 2 October 1980
Status: Satisfied
on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: Property in wimblehurst road formerly north heath lane…
1 December 1976
Legal mortgage
Delivered: 9 December 1976
Status: Satisfied
on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: Land on s w side of felix lane land & bldgs on n w side of…
16 May 1972
Legal mortgage
Delivered: 22 May 1972
Status: Satisfied
on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: Argonaut house, bath rd, harlington, east bedford hounslow…
21 July 1969
Legal charge
Delivered: 7 August 1969
Status: Satisfied
on 18 November 1997
Persons entitled: Westminster Bank LTD
Description: 1-3A lynton parade and 95 to 101A (odd nos) northdown rd…