COLES HOLDINGS LTD

Hellopages » Greater London » Merton » SW19 3UU

Company number 03212039
Status Active
Incorporation Date 10 June 1996
Company Type Private Limited Company
Address 8 DEER PARK ROAD, LONDON, SW19 3UU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Statement of capital following an allotment of shares on 1 April 2016 GBP 229,500 ; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of COLES HOLDINGS LTD are www.colesholdings.co.uk, and www.coles-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Barnes Bridge Rail Station is 5.1 miles; to Brentford Rail Station is 7.5 miles; to Barbican Rail Station is 8.6 miles; to Brondesbury Park Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coles Holdings Ltd is a Private Limited Company. The company registration number is 03212039. Coles Holdings Ltd has been working since 10 June 1996. The present status of the company is Active. The registered address of Coles Holdings Ltd is 8 Deer Park Road London Sw19 3uu. . JONES, Suzanne Gail is a Secretary of the company. WILMOT, Chin Kan is a Secretary of the company. COLES, Joseph Tidboald is a Director of the company. Secretary COLES, Joseph Tidboald has been resigned. Secretary MACKENZIE, Jeremy Alistair has been resigned. Secretary PAGE, Charles Dennis has been resigned. Secretary WILKS, Howard John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CONNOLLY, Kevin James has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JONES, Suzanne Gail
Appointed Date: 20 December 2002

Secretary
WILMOT, Chin Kan
Appointed Date: 19 March 2007

Director
COLES, Joseph Tidboald
Appointed Date: 08 August 1996
64 years old

Resigned Directors

Secretary
COLES, Joseph Tidboald
Resigned: 03 December 2009
Appointed Date: 31 October 1997

Secretary
MACKENZIE, Jeremy Alistair
Resigned: 20 September 1996
Appointed Date: 08 August 1996

Secretary
PAGE, Charles Dennis
Resigned: 31 October 1997
Appointed Date: 20 September 1996

Secretary
WILKS, Howard John
Resigned: 01 February 1999
Appointed Date: 28 September 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 August 1996
Appointed Date: 10 June 1996

Director
CONNOLLY, Kevin James
Resigned: 20 December 2002
Appointed Date: 08 August 1996
77 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 August 1996
Appointed Date: 10 June 1996

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 August 1996
Appointed Date: 10 June 1996

Persons With Significant Control

Mr Joseph Tidboald Coles
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

COLES HOLDINGS LTD Events

07 Feb 2017
Confirmation statement made on 31 December 2016 with updates
11 Jan 2017
Statement of capital following an allotment of shares on 1 April 2016
  • GBP 229,500

08 Nov 2016
Group of companies' accounts made up to 31 December 2015
27 Apr 2016
Satisfaction of charge 12 in full
02 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 89,500

...
... and 87 more events
19 Sep 1996
Registered office changed on 19/09/96 from: 12 york place leeds LS1 2DS
19 Sep 1996
New secretary appointed
19 Sep 1996
Secretary resigned;director resigned
19 Sep 1996
Director resigned
10 Jun 1996
Incorporation

COLES HOLDINGS LTD Charges

12 June 2013
Charge code 0321 2039 0014
Delivered: 14 June 2013
Status: Satisfied on 2 December 2015
Persons entitled: Keith Crossley Vanessa Baynton Allan Gerald Baynton Reliant International S.A
Description: F/H land being 8 deer park road merton t/no.SY46910…
12 June 2013
Charge code 0321 2039 0013
Delivered: 14 June 2013
Status: Satisfied on 2 December 2015
Persons entitled: Keith Crossley Vanessa Baynton Allan Gerald Baynton Reliant International S.A
Description: F/H land being 8 deer park road merton t/no.SY8928…
19 September 2011
Charge of deposit
Delivered: 30 September 2011
Status: Satisfied on 27 April 2016
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
10 July 2009
Legal charge
Delivered: 29 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 8 deer park road merton.
5 September 2006
Debenture
Delivered: 8 September 2006
Status: Satisfied on 17 September 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 2003
Fixed and floating charge
Delivered: 3 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
15 September 2003
Legal charge
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 8 deer park road merton SW19 3UU. Fixed and floating…
28 August 2001
Legal charge
Delivered: 29 August 2001
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: 8 deer park road merton greater london title numbers…
19 July 2001
Mortgage debenture
Delivered: 6 August 2001
Status: Satisfied on 18 September 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 September 1998
Supplemental deed
Delivered: 16 October 1998
Status: Satisfied on 22 October 2001
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and Any Other Lender)
Description: Floating charge the whole of the company's undertaking.
7 October 1996
Mortgage deed
Delivered: 2 October 1998
Status: Satisfied on 22 October 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Land and buildings on south east side of lombard road…
24 May 1995
Deed constituting £240,000 secured convertible loan note 1998
Delivered: 22 July 1997
Status: Satisfied on 8 July 2003
Persons entitled: Thompson Clive Investments PLC
Description: 52,500 ordinary shares of £1,175,000 convertible…
24 May 1995
Deed constituting £412,000 secured convertible loan note 1998
Delivered: 22 July 1997
Status: Satisfied on 8 July 2003
Persons entitled: Midland Bank Trustee (Jersey) (Re:Tcv)
Description: 52,500 ordinary shares of £1,175,000 convertible…
24 May 1995
Deed constituting £148,000 secured convertible loan note 1998
Delivered: 22 July 1997
Status: Satisfied on 8 July 2003
Persons entitled: Midland Bank Trustee (Jersey) Limited (Re:Tcvlp)
Description: 52,500 ordinary shares of £1,175,000 convertible…