COLONIAL HOMES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 3TN

Company number 04191542
Status Active
Incorporation Date 2 April 2001
Company Type Private Limited Company
Address 9 HERITAGE VIEW, HARROW, MIDDLESEX, HA1 3TN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-03 GBP 2 . The most likely internet sites of COLONIAL HOMES LIMITED are www.colonialhomes.co.uk, and www.colonial-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Colonial Homes Limited is a Private Limited Company. The company registration number is 04191542. Colonial Homes Limited has been working since 02 April 2001. The present status of the company is Active. The registered address of Colonial Homes Limited is 9 Heritage View Harrow Middlesex Ha1 3tn. . SYED, Seema is a Secretary of the company. PASHA, Nadeem, Dr is a Director of the company. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director PASHA, Mahmood has been resigned. Director PASHA, Nadeem has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SYED, Seema
Appointed Date: 02 April 2001

Director
PASHA, Nadeem, Dr
Appointed Date: 11 June 2010
59 years old

Resigned Directors

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 02 April 2001
Appointed Date: 02 April 2001

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 02 April 2001
Appointed Date: 02 April 2001
34 years old

Director
PASHA, Mahmood
Resigned: 11 June 2010
Appointed Date: 02 April 2001
91 years old

Director
PASHA, Nadeem
Resigned: 20 February 2002
Appointed Date: 02 April 2001
59 years old

Persons With Significant Control

Dr Nadeem Dean Pasha
Notified on: 1 November 2016
59 years old
Nature of control: Has significant influence or control

COLONIAL HOMES LIMITED Events

13 Apr 2017
Confirmation statement made on 2 April 2017 with updates
14 Feb 2017
Accounts for a dormant company made up to 30 April 2016
03 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2

07 Sep 2015
Total exemption small company accounts made up to 30 April 2015
27 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2

...
... and 45 more events
14 May 2001
Registered office changed on 14/05/01 from: 83 leonard street, london, EC2A 4QS
14 May 2001
New secretary appointed
14 May 2001
Director resigned
14 May 2001
Secretary resigned
02 Apr 2001
Incorporation

COLONIAL HOMES LIMITED Charges

8 December 2003
Legal charge
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat B62, albion riverside, hestor road , battersea. Fixed…
15 February 2002
Legal charge
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a ground floor flat river lodge, 128…
28 June 2001
Legal charge
Delivered: 14 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 5 128 grosvenor road london SW1…
28 June 2001
Debenture containing fixed and floating charges
Delivered: 14 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…