COLESBOURNE ASSET MANAGEMENT LIMITED
LONDON COLESBOURNE LIMITED BETTERFINAL LIMITED

Hellopages » Greater London » Westminster » W1J 8DJ

Company number 03840127
Status Active
Incorporation Date 13 September 1999
Company Type Private Limited Company
Address 1 BERKELEY STREET, LONDON, W1J 8DJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 30 July 2016. The most likely internet sites of COLESBOURNE ASSET MANAGEMENT LIMITED are www.colesbourneassetmanagement.co.uk, and www.colesbourne-asset-management.co.uk. The predicted number of employees is 120 to 130. The company’s age is twenty-six years and two months. Colesbourne Asset Management Limited is a Private Limited Company. The company registration number is 03840127. Colesbourne Asset Management Limited has been working since 13 September 1999. The present status of the company is Active. The registered address of Colesbourne Asset Management Limited is 1 Berkeley Street London W1j 8dj. The company`s financial liabilities are £3580.99k. It is £870.3k against last year. The cash in hand is £1118.63k. It is £1098.53k against last year. And the total assets are £3708.87k, which is £-156.84k against last year. FARIA, Wenceslaus is a Secretary of the company. KING, Thomas Patrick is a Director of the company. Secretary KING, Rosemary Jane has been resigned. Secretary PRESTON-ROUSE, Judith Pamela has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Bruce Smith has been resigned. Director BRACLAY, Suzanne Victoria has been resigned. Director BURNETT, Neil Scott has been resigned. Director BURNETT, Neil Scott has been resigned. Director DICKSON, Pamela Simone has been resigned. Director MACLEOD, Alan Donald Ewen has been resigned. Director MCDONALD, Derek has been resigned. Director PEARSON, John Maw has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


colesbourne asset management Key Finiance

LIABILITIES £3580.99k
+32%
CASH £1118.63k
+5463%
TOTAL ASSETS £3708.87k
-5%
All Financial Figures

Current Directors

Secretary
FARIA, Wenceslaus
Appointed Date: 01 March 2004

Director
KING, Thomas Patrick
Appointed Date: 14 October 1999
80 years old

Resigned Directors

Secretary
KING, Rosemary Jane
Resigned: 25 July 2000
Appointed Date: 14 October 1999

Secretary
PRESTON-ROUSE, Judith Pamela
Resigned: 13 March 2006
Appointed Date: 25 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 October 1999
Appointed Date: 13 September 1999

Director
ANDERSON, Bruce Smith
Resigned: 19 May 2005
Appointed Date: 11 December 2001
62 years old

Director
BRACLAY, Suzanne Victoria
Resigned: 10 August 2007
Appointed Date: 06 July 2006
58 years old

Director
BURNETT, Neil Scott
Resigned: 14 December 2010
Appointed Date: 19 October 2009
56 years old

Director
BURNETT, Neil Scott
Resigned: 14 December 2010
Appointed Date: 19 October 2009
56 years old

Director
DICKSON, Pamela Simone
Resigned: 13 February 2008
Appointed Date: 19 May 2005
57 years old

Director
MACLEOD, Alan Donald Ewen
Resigned: 19 October 2009
Appointed Date: 13 December 2007
55 years old

Director
MCDONALD, Derek
Resigned: 08 February 2002
Appointed Date: 11 December 2001
58 years old

Director
PEARSON, John Maw
Resigned: 11 December 2001
Appointed Date: 11 December 2001
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 October 1999
Appointed Date: 13 September 1999

Persons With Significant Control

Mr Thomas Patrick King
Notified on: 7 July 2016
80 years old
Nature of control: Ownership of voting rights - 75% or more

COLESBOURNE ASSET MANAGEMENT LIMITED Events

03 May 2017
Compulsory strike-off action has been discontinued
02 May 2017
First Gazette notice for compulsory strike-off
26 Apr 2017
Total exemption small company accounts made up to 30 July 2016
26 Apr 2017
Confirmation statement made on 9 February 2017 with updates
30 Apr 2016
Total exemption small company accounts made up to 30 July 2015
...
... and 121 more events
28 Oct 1999
Director resigned
25 Oct 1999
Company name changed colesbourne LIMITED\certificate issued on 26/10/99
13 Oct 1999
Company name changed betterfinal LIMITED\certificate issued on 14/10/99
13 Oct 1999
Registered office changed on 13/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
13 Sep 1999
Incorporation

COLESBOURNE ASSET MANAGEMENT LIMITED Charges

17 December 2010
Debenture
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: (For details of actual properties charged please refer to…
28 January 2009
Legal charge
Delivered: 11 February 2009
Status: Satisfied on 22 December 2010
Persons entitled: Bank of Scotland PLC
Description: The leasehold property known as 2A eastcheap, london fixed…
2 April 2007
Legal charge
Delivered: 17 April 2007
Status: Satisfied on 22 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings on the north side of blackfriars…
2 February 2007
Legal charge
Delivered: 3 February 2007
Status: Satisfied on 22 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 22 western approach, plymouth t/no…
10 January 2006
Legal charge
Delivered: 18 January 2006
Status: Satisfied on 22 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property at 7 market avenue plymouth t/n DN158994,…
27 October 2005
Legal charge
Delivered: 3 November 2005
Status: Satisfied on 22 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a the corner house, 111 new george…
12 September 2005
Charge
Delivered: 21 September 2005
Status: Satisfied on 22 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 1-2 raleigh street, derry's cross…
6 July 2005
Legal charge
Delivered: 15 July 2005
Status: Satisfied on 22 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a plot 2 newhouse farm industrial estate…
3 May 2005
Legal charge
Delivered: 18 May 2005
Status: Satisfied on 22 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property chittening industrial estate bristol. Fixed…
16 February 2005
Debenture
Delivered: 2 March 2005
Status: Satisfied on 22 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All estates and interests in being land and buildings to…
6 August 2004
Legal charge
Delivered: 11 August 2004
Status: Satisfied on 22 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 109-111 new george street,plymouth, t/no…
23 December 2003
Legal charge
Delivered: 7 January 2004
Status: Satisfied on 22 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property king william house 2A eastcheap london t/n…
27 November 2003
Legal charge
Delivered: 5 December 2003
Status: Satisfied on 22 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a unit R511 chittening industrial estate…
13 May 2003
Rent deposit deed
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: Tr Property Investment Trust PLC
Description: A book debt in the sum of £3,789.36 together with all…
2 April 2003
Legal charge
Delivered: 16 April 2003
Status: Satisfied on 22 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land k/a campbell house colin campbell court plymouth…
13 January 2003
Legal charge
Delivered: 22 January 2003
Status: Satisfied on 22 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a unit 2 chittening industrial estate…
18 October 2002
Legal charge
Delivered: 24 October 2002
Status: Satisfied on 22 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a chittening ind. Est. Bristol t/no…
25 October 2000
Legal charge
Delivered: 28 October 2000
Status: Satisfied on 22 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land and buildings being 28 great tower street london…
24 August 2000
Legal charge
Delivered: 30 August 2000
Status: Satisfied on 22 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 12/15 great turnstile london WC1V…
15 August 2000
Legal charge
Delivered: 23 August 2000
Status: Satisfied on 22 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 4 east portway andover. Fixed charge all buildings and…
9 August 2000
Legal charge
Delivered: 17 August 2000
Status: Satisfied on 22 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 15 devonshire square london. Fixed…
7 August 2000
Debenture
Delivered: 16 August 2000
Status: Satisfied on 22 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 March 2000
Rent deposit deed
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: T R Property Investment Trust PLC
Description: The rent deposit sum of £3,789.36.