COLBICO LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 4NE

Company number 07123234
Status Active
Incorporation Date 12 January 2010
Company Type Private Limited Company
Address 86-90 PAUL STREET, 3RD FLOOR, LONDON, LONDON, UNITED KINGDOM, EC2A 4NE
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Registered office address changed from 604 Craig Tower Aqua Vista Square Aqua Vista Square London London E3 4EF United Kingdom to 86-90 Paul Street 3rd Floor London London EC2A 4NE on 24 November 2016; Micro company accounts made up to 31 January 2016. The most likely internet sites of COLBICO LIMITED are www.colbico.co.uk, and www.colbico.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colbico Limited is a Private Limited Company. The company registration number is 07123234. Colbico Limited has been working since 12 January 2010. The present status of the company is Active. The registered address of Colbico Limited is 86 90 Paul Street 3rd Floor London London United Kingdom Ec2a 4ne. The company`s financial liabilities are £19.84k. It is £-4.86k against last year. And the total assets are £68.95k, which is £20.29k against last year. DHELENS, Roger Stephane is a Director of the company. IBANEZ, Dominique is a Director of the company. The company operates in "Wholesale of perfume and cosmetics".


colbico Key Finiance

LIABILITIES £19.84k
-20%
CASH n/a
TOTAL ASSETS £68.95k
+41%
All Financial Figures

Current Directors

Director
DHELENS, Roger Stephane
Appointed Date: 12 January 2010
61 years old

Director
IBANEZ, Dominique
Appointed Date: 12 January 2010
64 years old

Persons With Significant Control

Alderville Investissements Sarl
Notified on: 2 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Stephane Dhelens
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dominique Ibanez
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLBICO LIMITED Events

25 Jan 2017
Confirmation statement made on 12 January 2017 with updates
24 Nov 2016
Registered office address changed from 604 Craig Tower Aqua Vista Square Aqua Vista Square London London E3 4EF United Kingdom to 86-90 Paul Street 3rd Floor London London EC2A 4NE on 24 November 2016
29 Oct 2016
Micro company accounts made up to 31 January 2016
29 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

28 Jan 2016
Registered office address changed from 502 Craig Tower Aqua Vista Square London E3 4EF to 604 Craig Tower Aqua Vista Square Aqua Vista Square London London E3 4EF on 28 January 2016
...
... and 17 more events
14 Feb 2011
Registered office address changed from , 28 Ovington Square, London, SW3 1LR, England on 14 February 2011
14 Feb 2011
Director's details changed for Mr Roger Stephane Dhlens on 14 February 2011
14 Feb 2011
Director's details changed for Mr Dominique Ibanez on 14 February 2011
17 Apr 2010
Particulars of a mortgage or charge / charge no: 1
12 Jan 2010
Incorporation

COLBICO LIMITED Charges

7 October 2014
Charge code 0712 3234 0003
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains fixed charge…
9 June 2011
Debenture
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
15 April 2010
All asset debenture
Delivered: 17 April 2010
Status: Satisfied on 7 May 2011
Persons entitled: Factour 21 PLC
Description: All assets of the company by way of a first fixed and…