COLEMAN HARDING & TAYLOR LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E4 6AG

Company number 02039927
Status Active
Incorporation Date 23 July 1986
Company Type Private Limited Company
Address 135/137 STATION ROAD, CHINGFORD, LONDON, E4 6AG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c., 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of COLEMAN HARDING & TAYLOR LIMITED are www.colemanhardingtaylor.co.uk, and www.coleman-harding-taylor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Bowes Park Rail Station is 5.8 miles; to Barking Rail Station is 7.1 miles; to Bethnal Green Rail Station is 8 miles; to Barbican Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coleman Harding Taylor Limited is a Private Limited Company. The company registration number is 02039927. Coleman Harding Taylor Limited has been working since 23 July 1986. The present status of the company is Active. The registered address of Coleman Harding Taylor Limited is 135 137 Station Road Chingford London E4 6ag. The company`s financial liabilities are £94.03k. It is £38.93k against last year. And the total assets are £1.8k, which is £-9.18k against last year. HARDING, Nicholas Ralph is a Secretary of the company. COLEMAN, Christopher Martin is a Director of the company. HARDING, Nicholas Ralph is a Director of the company. Secretary COLEMAN, Rachel Hilda has been resigned. Director COLEMAN, Rachel Hilda has been resigned. Director HARDING, Janet Heather has been resigned. The company operates in "Development of building projects".


coleman harding & taylor Key Finiance

LIABILITIES £94.03k
+70%
CASH n/a
TOTAL ASSETS £1.8k
-84%
All Financial Figures

Current Directors

Secretary
HARDING, Nicholas Ralph
Appointed Date: 06 April 1997

Director
COLEMAN, Christopher Martin
Appointed Date: 06 April 1997
73 years old

Director
HARDING, Nicholas Ralph
Appointed Date: 06 April 1997
70 years old

Resigned Directors

Secretary
COLEMAN, Rachel Hilda
Resigned: 06 April 1997

Director
COLEMAN, Rachel Hilda
Resigned: 06 April 1997
74 years old

Director
HARDING, Janet Heather
Resigned: 06 April 1997
66 years old

Persons With Significant Control

Mr Nicholas Ralph Harding
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Martin Coleman
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLEMAN HARDING & TAYLOR LIMITED Events

25 Jul 2016
Confirmation statement made on 24 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Sep 2015
Total exemption small company accounts made up to 30 September 2014
28 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 150

26 Sep 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 68 more events
21 Jun 1988
Return made up to 29/01/88; full list of members

25 Feb 1987
Accounting reference date notified as 30/09

12 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Aug 1986
Registered office changed on 12/08/86 from: 84 temple chambers temple avenue london EC4Y 0HP

23 Jul 1986
Certificate of Incorporation

COLEMAN HARDING & TAYLOR LIMITED Charges

21 May 2010
Lease
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: Glasthule Properties LLP
Description: The deposit account (as defined in the lease) and all…
1 May 2008
Floating charge
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
1 May 2008
Legal charge
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a 369 roman road bow london t/no EGL301046 all…
11 June 2007
Lease
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: Industrial Property Investment Fund
Description: £3,260.63 and the amount from time to time held in the…
4 July 2003
Legal mortgage
Delivered: 8 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 31 st peters close bethnal green t/no:…
1 April 1992
Legal charge
Delivered: 3 April 1992
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: 31 st. Peters close london E2.
21 January 1991
Fixed and floating charge
Delivered: 28 January 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…