COLL & CORTES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 1LP

Company number 08155971
Status Active
Incorporation Date 25 July 2012
Company Type Private Limited Company
Address FIRST FLOOR, 104-108 OXFORD STREET, LONDON, W1D 1LP
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Registration of charge 081559710006, created on 10 October 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of COLL & CORTES LIMITED are www.collcortes.co.uk, and www.coll-cortes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Coll Cortes Limited is a Private Limited Company. The company registration number is 08155971. Coll Cortes Limited has been working since 25 July 2012. The present status of the company is Active. The registered address of Coll Cortes Limited is First Floor 104 108 Oxford Street London W1d 1lp. . HOGBENS DUNPHY SECRETARIES LIMITED is a Secretary of the company. CANELLAS, Jorge Coll is a Director of the company. Director CANELLAS, Jorge Coll has been resigned. Director WADHAMS, Richard Phillip has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
HOGBENS DUNPHY SECRETARIES LIMITED
Appointed Date: 15 January 2016

Director
CANELLAS, Jorge Coll
Appointed Date: 01 February 2013
47 years old

Resigned Directors

Director
CANELLAS, Jorge Coll
Resigned: 16 October 2012
Appointed Date: 25 July 2012
47 years old

Director
WADHAMS, Richard Phillip
Resigned: 15 December 2013
Appointed Date: 16 October 2012
58 years old

Persons With Significant Control

Mr Jorge Coll Canellas
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Florencio Nicolas Cortes Barrios
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLL & CORTES LIMITED Events

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
20 Oct 2016
Registration of charge 081559710006, created on 10 October 2016
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
10 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

09 Feb 2016
Appointment of Hogbens Dunphy Secretaries Limited as a secretary on 15 January 2016
...
... and 18 more events
13 Mar 2013
Registered office address changed from C/O William Sturges Llp Burwood House 14-16 Caxton Street London SW1H 0QY United Kingdom on 13 March 2013
30 Nov 2012
Particulars of a mortgage or charge / charge no: 1
24 Oct 2012
Termination of appointment of Jorge Canellas as a director
24 Oct 2012
Appointment of Richard Wadhams as a director
25 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

COLL & CORTES LIMITED Charges

10 October 2016
Charge code 0815 5971 0006
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Sotheby's Financial Services Limited
Description: Works of art as described in the attached agreement…
9 November 2015
Charge code 0815 5971 0005
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: P&D Colnaghi & Co Limited
Description: Fixed charge over all rights in any patents, trademarks…
2 November 2015
Charge code 0815 5971 0004
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: Sotheby's Financial Services Limited
Description: Property as described in schedule ii of the attached…
21 September 2015
Charge code 0815 5971 0003
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Sotheby's Financial Services Limited
Description: Property as described in appendix I…
30 June 2014
Charge code 0815 5971 0002
Delivered: 5 July 2014
Status: Outstanding
Persons entitled: Sotheby's Financial Services Limited
Description: Contains fixed charge…
16 November 2012
Rent deposit deed
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Upright Properties Limited
Description: £125,000 plus vat.. See image for full details.