COLE ENTERPRISES LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 7GD

Company number 02124102
Status Active
Incorporation Date 16 April 1987
Company Type Private Limited Company
Address CARDINAL HOUSE, BURY STREET, RUISLIP, HA4 7GD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Termination of appointment of Michael Buckingham as a director on 5 May 2017; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of COLE ENTERPRISES LIMITED are www.coleenterprises.co.uk, and www.cole-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Cole Enterprises Limited is a Private Limited Company. The company registration number is 02124102. Cole Enterprises Limited has been working since 16 April 1987. The present status of the company is Active. The registered address of Cole Enterprises Limited is Cardinal House Bury Street Ruislip Ha4 7gd. . FITZPATRICK, Olivia is a Secretary of the company. FITZPATRICK, Matthew John is a Director of the company. Director BUCKINGHAM, Michael has been resigned. Director KEANEY, Bartholomew Joseph has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors


Director

Resigned Directors

Director
BUCKINGHAM, Michael
Resigned: 05 May 2017
Appointed Date: 01 January 1999
69 years old

Director
KEANEY, Bartholomew Joseph
Resigned: 16 September 2015
Appointed Date: 01 August 1998
84 years old

Persons With Significant Control

Mr Matthew John Fitzpatrick
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Fitzpatrick Family Discretionary Settlement
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLE ENTERPRISES LIMITED Events

18 May 2017
Termination of appointment of Michael Buckingham as a director on 5 May 2017
23 Nov 2016
Confirmation statement made on 26 October 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 6,666

01 Oct 2015
Termination of appointment of Bartholomew Joseph Keaney as a director on 16 September 2015
...
... and 86 more events
21 Jul 1988
Return made up to 20/06/88; full list of members

10 Aug 1987
Secretary resigned;director resigned

20 May 1987
Registered office changed on 20/05/87 from: 4 bishops avenue northwood middlesex HA6 3DG

20 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Apr 1987
Certificate of Incorporation

COLE ENTERPRISES LIMITED Charges

4 October 2002
Third party legal charge
Delivered: 11 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Westar house 690 great west road osterley london borough…
7 April 1999
Debenture
Delivered: 9 April 1999
Status: Satisfied on 25 September 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
7 April 1999
Legal charge
Delivered: 9 April 1999
Status: Satisfied on 2 January 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hold property - westar house,690 great west rd,osterley;…
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 2 January 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H figges marsh garage london road l/b of merton…
16 April 1998
Legal mortgage
Delivered: 27 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a westar house 690 great west road osterley…
18 November 1996
Legal mortgage
Delivered: 22 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a westar house 690 great west road osterley…
17 November 1992
Prompt credit application
Delivered: 20 November 1992
Status: Satisfied on 19 May 1997
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
14 November 1991
Credit application
Delivered: 21 November 1991
Status: Satisfied on 19 May 1997
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
18 April 1989
Debenture
Delivered: 20 April 1989
Status: Satisfied on 20 November 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…