COLMAR INVESTMENTS LIMITED
ROYAL ARSENAL

Hellopages » Greater London » Greenwich » SE18 6SS

Company number 03747667
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address WELLESLEY HOUSE, DUKE OF WELLINGTON AVENUE, ROYAL ARSENAL, LONDON, SE18 6SS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 7 April 2017 with updates; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 . The most likely internet sites of COLMAR INVESTMENTS LIMITED are www.colmarinvestments.co.uk, and www.colmar-investments.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and seven months. The distance to to Beckenham Hill Rail Station is 6.1 miles; to Bethnal Green Rail Station is 6.1 miles; to Bickley Rail Station is 6.5 miles; to Blackhorse Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colmar Investments Limited is a Private Limited Company. The company registration number is 03747667. Colmar Investments Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Colmar Investments Limited is Wellesley House Duke of Wellington Avenue Royal Arsenal London Se18 6ss. The company`s financial liabilities are £40.53k. It is £-87.56k against last year. The cash in hand is £20.31k. It is £-55.02k against last year. And the total assets are £1020.31k, which is £936.58k against last year. BURGESS, Malcolm is a Secretary of the company. BURGESS, Malcolm is a Director of the company. Secretary BITCHENOR, Amanda has been resigned. Secretary BURGESS, Malcolm has been resigned. Secretary STEVENS, Julie Joy has been resigned. Secretary SW CORPORATE SERVICES LIMITED has been resigned. Director BURGESS, Catherine Irene Marguerite has been resigned. Director SW INCORPORATION LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


colmar investments Key Finiance

LIABILITIES £40.53k
-69%
CASH £20.31k
-74%
TOTAL ASSETS £1020.31k
+1118%
All Financial Figures

Current Directors

Secretary
BURGESS, Malcolm
Appointed Date: 06 April 2011

Director
BURGESS, Malcolm
Appointed Date: 08 April 1999
71 years old

Resigned Directors

Secretary
BITCHENOR, Amanda
Resigned: 06 April 2011
Appointed Date: 16 May 2002

Secretary
BURGESS, Malcolm
Resigned: 20 September 2000
Appointed Date: 08 April 1999

Secretary
STEVENS, Julie Joy
Resigned: 18 June 2001
Appointed Date: 20 September 2000

Secretary
SW CORPORATE SERVICES LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Director
BURGESS, Catherine Irene Marguerite
Resigned: 20 September 2000
Appointed Date: 08 April 1999
60 years old

Director
SW INCORPORATION LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Persons With Significant Control

Mr Malcolm Burgess
Notified on: 10 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

COLMAR INVESTMENTS LIMITED Events

03 May 2017
Total exemption small company accounts made up to 30 September 2016
07 Apr 2017
Confirmation statement made on 7 April 2017 with updates
12 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

21 Mar 2016
Total exemption small company accounts made up to 30 September 2015
07 Nov 2015
Registration of charge 037476670002, created on 6 November 2015
...
... and 46 more events
21 Apr 1999
Director resigned
21 Apr 1999
New secretary appointed;new director appointed
21 Apr 1999
New director appointed
21 Apr 1999
Ad 08/04/99--------- £ si 98@1=98 £ ic 2/100
08 Apr 1999
Incorporation

COLMAR INVESTMENTS LIMITED Charges

6 November 2015
Charge code 0374 7667 0002
Delivered: 7 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property peacehaven high street charlon on otmoor…
8 July 2015
Charge code 0374 7667 0001
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…