COLTSTATE LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 5LL

Company number 01797839
Status Active
Incorporation Date 7 March 1984
Company Type Private Limited Company
Address MEDCAR HOUSE, 149A STAMFORD HILL, LONDON, N16 5LL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 December 2016 with updates; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of COLTSTATE LIMITED are www.coltstate.co.uk, and www.coltstate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Coltstate Limited is a Private Limited Company. The company registration number is 01797839. Coltstate Limited has been working since 07 March 1984. The present status of the company is Active. The registered address of Coltstate Limited is Medcar House 149a Stamford Hill London N16 5ll. The company`s financial liabilities are £34.62k. It is £-0.09k against last year. And the total assets are £37.05k, which is £0k against last year. ROTHFELD, Myer Bernard is a Secretary of the company. PERELMAN, Jonah is a Director of the company. Secretary SPITZ, Zlata has been resigned. Director SPITZ, Smul has been resigned. Director SPITZ, Zlata has been resigned. The company operates in "Residents property management".


coltstate Key Finiance

LIABILITIES £34.62k
-1%
CASH n/a
TOTAL ASSETS £37.05k
All Financial Figures

Current Directors

Secretary
ROTHFELD, Myer Bernard
Appointed Date: 19 August 1997

Director
PERELMAN, Jonah
Appointed Date: 19 August 1997
70 years old

Resigned Directors

Secretary
SPITZ, Zlata
Resigned: 19 August 1997

Director
SPITZ, Smul
Resigned: 19 August 1997
120 years old

Director
SPITZ, Zlata
Resigned: 19 August 1997
110 years old

Persons With Significant Control

Mr Jonah Perelman
Notified on: 7 December 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tania Perelman
Notified on: 7 December 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLTSTATE LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 7 December 2016 with updates
02 Feb 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
30 Sep 1987
Return made up to 31/05/87; no change of members

30 Sep 1987
Return made up to 31/05/87; no change of members

30 Sep 1987
Return made up to 31/03/86; full list of members

30 Sep 1987
Return made up to 31/03/86; full list of members

17 Feb 1987
First gazette

COLTSTATE LIMITED Charges

24 January 1989
Legal charge
Delivered: 7 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 191 the broadway west hendon l/b of barnet title mx 333817…
29 May 1985
Legal charge
Delivered: 4 June 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 59 & 59A barry road east dulwich. Floating charge over all…
10 May 1984
Legal charge
Delivered: 15 May 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49 lower clapton road london, E5 title no 88176 and/or the…
11 April 1984
Legal mortgage
Delivered: 13 April 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-6 rail maisonettes barry road dulwich london SE 22 title…