COLE ENTERPRISE LIMITED
SURREY DAVID COLE (2008) LIMITED COLE ENTERPRISE LIMITED COLE & SONS ENTERPRISES LIMITED DAVID COLE & SONS ENTERPRISES LIMITED

Hellopages » Surrey » Mole Valley » RH4 1XD

Company number 03679367
Status Active
Incorporation Date 4 December 1998
Company Type Private Limited Company
Address ENTERPRISE HOUSE CURTIS ROAD, DORKING, SURREY, RH4 1XD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 9,417 . The most likely internet sites of COLE ENTERPRISE LIMITED are www.coleenterprise.co.uk, and www.cole-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Cole Enterprise Limited is a Private Limited Company. The company registration number is 03679367. Cole Enterprise Limited has been working since 04 December 1998. The present status of the company is Active. The registered address of Cole Enterprise Limited is Enterprise House Curtis Road Dorking Surrey Rh4 1xd. . COLE, Andrew Michael is a Director of the company. Secretary COLE, David Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRIEN, Samantha Suzanne has been resigned. Director BRIEN, William Stanley has been resigned. Director COLE, David Michael has been resigned. Director COLE, Jason David has been resigned. Director COLE, Valerie Irene Rose has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
COLE, Andrew Michael
Appointed Date: 31 August 2001
61 years old

Resigned Directors

Secretary
COLE, David Michael
Resigned: 31 January 2013
Appointed Date: 04 December 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 December 1998
Appointed Date: 04 December 1998

Director
BRIEN, Samantha Suzanne
Resigned: 26 June 2008
Appointed Date: 31 August 2001
54 years old

Director
BRIEN, William Stanley
Resigned: 21 December 2004
Appointed Date: 08 January 1999
76 years old

Director
COLE, David Michael
Resigned: 31 January 2013
Appointed Date: 04 December 1998
87 years old

Director
COLE, Jason David
Resigned: 30 September 2009
Appointed Date: 08 January 1999
55 years old

Director
COLE, Valerie Irene Rose
Resigned: 31 January 2013
Appointed Date: 04 December 1998
85 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 December 1998
Appointed Date: 04 December 1998

Persons With Significant Control

Mr Andrew Michael Cole
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

COLE ENTERPRISE LIMITED Events

05 Dec 2016
Confirmation statement made on 4 December 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 9,417

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
10 Jul 2015
Registration of charge 036793670007, created on 7 July 2015
...
... and 81 more events
14 Dec 1998
Registered office changed on 14/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP
14 Dec 1998
Director resigned
14 Dec 1998
Secretary resigned
14 Dec 1998
New secretary appointed;new director appointed
04 Dec 1998
Incorporation

COLE ENTERPRISE LIMITED Charges

7 July 2015
Charge code 0367 9367 0007
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
5 June 2015
Charge code 0367 9367 0006
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Enterprise house, curtis road, dorking, surrey RH4 1XD…
31 August 2005
Legal mortgage
Delivered: 15 September 2005
Status: Satisfied on 10 June 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property known as unit 4 curtis road dorking surrey…
30 June 2004
Legal mortgage
Delivered: 21 July 2004
Status: Satisfied on 7 September 2005
Persons entitled: Aib Group (UK) PLC
Description: L/H property at unit 4 curtis road doking surrey.
24 June 2004
Mortgage
Delivered: 26 June 2004
Status: Satisfied on 4 October 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: The equipment being: supermax ycm-V85A serial no 805794…
9 March 2000
Legal mortgage
Delivered: 15 March 2000
Status: Satisfied on 6 August 2004
Persons entitled: National Westminster Bank PLC
Description: L/H unit 4 curtis road dorking surrey t/n-SY423843. And the…
7 March 2000
Legal mortgage
Delivered: 14 March 2000
Status: Satisfied on 4 October 2008
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a flat 33 & 37 & shop 4 (bay 5)…