London
NW7 1LU
Director Name | Mr Michael Balfour Rose |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 1991(85 years, 2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 23 Craven Hill Gardens London W2 3EA |
Director Name | Mr Carlos Fresco |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2006(100 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 172 Holders Hill Road Mill Hill London NW7 1LU |
Director Name | Mrs Pamela Anne Rose |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2014(107 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 23 Craven Hill Gardens London W2 3EA |
Secretary Name | Mr Stephen John Martin |
---|---|
Status | Current |
Appointed | 27 March 2014(107 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
Director Name | Mr Joshua Fresco |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2015(109 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 172 Holders Hill Road London NW7 1LU |
Director Name | Pauline Esme Milbour |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(85 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 05 January 2014) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Tricor Suite 7th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Miss Rosemary Evelyn Rose |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(85 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 01 February 2016) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 23 Craven Hill Gardens London W2 3EA |
Secretary Name | Gerald William Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(85 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 1 Puddle Dock London EC4V 3DS |
Secretary Name | Mr Poh Lim Lai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(86 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 February 2007) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wilford Close Woolstone Milton Keynes Buckinghamshire MK15 0HA |
Secretary Name | Poh Lim Lai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(103 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 March 2014) |
Role | Company Director |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(100 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 2009) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | columbiahotel.co.uk |
---|---|
Telephone | 020 74020021 |
Telephone region | London |
Registered Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
34.2k at £0.2 | Michael Balfour Rose 34.21% Ordinary |
---|---|
33.4k at £0.2 | Luanne Fresco 33.39% Ordinary |
32.4k at £0.2 | Miss Rosemary Evelyn Rose 32.39% Ordinary |
5 at £0.2 | Ching Ching Loi 0.01% Ordinary |
5 at £0.2 | Mr Carlos Fresco 0.01% Ordinary |
5 at £0.2 | Pamela Anne Rose 0.01% Ordinary |
5 at £0.2 | Stephen John Martin 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,920,069 |
Cash | £1,180,611 |
Current Liabilities | £375,549 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
1 October 1932 | Delivered on: 10 November 1932 Persons entitled: Phoenix Assurance Company Limited Classification: Supplemental trust deed for substituting security under trust deed dated 22 oct 1910 Secured details: £70,293. Particulars: L/H premises 78 and 79 newman street, stl marylebone, london. Outstanding |
---|---|
3 October 1928 | Delivered on: 5 October 1928 Persons entitled: Phoenix Assurance Company Limited Classification: Supplemental trust deed substituting security under trust deed dated 22.10.1910 for securing debentures Secured details: £170,000. Particulars: L/H premises 74, 75, 76 castle street, 82, 83 newman street, 6,7,8,9,10 berners street 70,71,72,73 castle street. St. Marylebone london w. Outstanding |
21 March 1927 | Delivered on: 28 March 1927 Persons entitled: Phoenix Assurance Company Limited Classification: Supplemental trust deed Secured details: For securing £95,863 outstanding under trust deed dated 22.10.1910. Particulars: L/H premises 80 & 81A newman street, 2,3,4 & 5 castle street, east street 6,7,8,9 & 10 castle street east,11 berners street 12 berners street 37A berners mews, st marylebone, london. Outstanding |
18 November 1915 | Delivered on: 19 November 1915 Persons entitled: London County & Westminster Bank. Classification: Charge Secured details: £6000 and all costs, charges and expenses. Particulars: L/H premises, 74 newman street, maryleborne. Outstanding |
20 October 1910 | Delivered on: 24 October 1910 Persons entitled: The Phoenix Assurance Company Limited Classification: Instrument of charge dated 20TH oct. 1910 and trust deed dated 22ND oct 1910 Secured details: £170,000. Particulars: "The hotel york" berners street. "Berners hotel" berners street. Title nos: 81398 109289, 124506, 141435, 141526. certain sinking fund policies and all other assets present & future including uncalled capital and goodwill. Outstanding |
26 November 1909 | Delivered on: 26 November 1909 Persons entitled: The Law Guarantee Trust and Accident Society Limited Classification: Demise by way of mortgage Secured details: £70,000 debentures being part of a series of £130,000 secured by the principal deed. Particulars: 12 berners st and 37A berners mews in the county of london. Outstanding |
10 November 1909 | Delivered on: 10 November 1909 Persons entitled: The Law Guarantee Trust and Accident Society Limited Classification: Charge Secured details: £70,000. Particulars: 12. berners st, and 37A berners mews in the county of london. Title no 141435. district london parish st. Marylebone. Outstanding |
3 August 1906 | Delivered on: 3 August 1906 Persons entitled: The Law Guarantee and Trust Society Limited Classification: Trust deed Outstanding |
3 August 1906 | Delivered on: 3 August 1906 Persons entitled: The Law Guarantee and Trust Society Limited Classification: Statutory instrument of charge in pursuance of land transfer act 1875 & 1897 dated 20TH july 1906 Outstanding |
27 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
1 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
23 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
31 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
10 August 2022 | Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 10 August 2022 (1 page) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
5 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
25 September 2020 | Confirmation statement made on 22 August 2020 with updates (4 pages) |
24 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
28 August 2019 | Satisfaction of charge 6 in full (1 page) |
28 August 2019 | Satisfaction of charge 1 in full (1 page) |
28 August 2019 | Satisfaction of charge 4 in full (1 page) |
28 August 2019 | Satisfaction of charge 8 in full (1 page) |
28 August 2019 | Satisfaction of charge 7 in full (1 page) |
28 August 2019 | Satisfaction of charge 2 in full (1 page) |
28 August 2019 | Satisfaction of charge 3 in full (1 page) |
28 August 2019 | Satisfaction of charge 9 in full (1 page) |
28 August 2019 | Satisfaction of charge 5 in full (1 page) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
30 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
11 September 2017 | Audited abridged accounts made up to 31 December 2016 (9 pages) |
11 September 2017 | Audited abridged accounts made up to 31 December 2016 (9 pages) |
6 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
23 August 2017 | Change of details for Mrs Luanne Fresco as a person with significant control on 14 August 2017 (2 pages) |
23 August 2017 | Notification of Luanne Fresco as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Luanne Fresco as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Change of details for Mrs Luanne Fresco as a person with significant control on 14 August 2017 (2 pages) |
5 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
11 February 2016 | Termination of appointment of Rosemary Evelyn Rose as a director on 1 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Rosemary Evelyn Rose as a director on 1 February 2016 (1 page) |
5 November 2015 | Appointment of Mr Joshua Fresco as a director on 26 August 2015 (2 pages) |
5 November 2015 | Appointment of Mr Joshua Fresco as a director on 26 August 2015 (2 pages) |
4 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
27 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
16 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
1 April 2014 | Appointment of Mr Stephen John Martin as a secretary (2 pages) |
1 April 2014 | Appointment of Mr Stephen John Martin as a secretary (2 pages) |
1 April 2014 | Termination of appointment of Poh Lai as a secretary (1 page) |
1 April 2014 | Termination of appointment of Poh Lai as a secretary (1 page) |
28 February 2014 | Appointment of Mrs Pamela Anne Rose as a director (2 pages) |
28 February 2014 | Appointment of Mrs Pamela Anne Rose as a director (2 pages) |
13 February 2014 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 13 February 2014 (1 page) |
15 January 2014 | Termination of appointment of Pauline Milbour as a director (1 page) |
15 January 2014 | Termination of appointment of Pauline Milbour as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Director's details changed for Luanne Fresco on 22 August 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Carlos Fresco on 22 August 2013 (2 pages) |
30 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Director's details changed for Luanne Fresco on 22 August 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Carlos Fresco on 22 August 2013 (2 pages) |
30 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
6 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (8 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (8 pages) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (8 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (17 pages) |
14 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (17 pages) |
24 March 2010 | Director's details changed for Pauline Esme Milbour on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Pauline Esme Milbour on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Pauline Esme Milbour on 9 March 2010 (2 pages) |
31 December 2009 | Appointment of Poh Lim Lai as a secretary (3 pages) |
31 December 2009 | Appointment of Poh Lim Lai as a secretary (3 pages) |
6 November 2009 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF United Kingdom on 6 November 2009 (2 pages) |
6 November 2009 | Termination of appointment of Aquis Secretaries Limited as a secretary (2 pages) |
6 November 2009 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF United Kingdom on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF United Kingdom on 6 November 2009 (2 pages) |
6 November 2009 | Termination of appointment of Aquis Secretaries Limited as a secretary (2 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 September 2009 | Return made up to 22/08/09; full list of members (6 pages) |
2 September 2009 | Return made up to 22/08/09; full list of members (6 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 165, queen victoria street, london. EC4V 4DD (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 165, queen victoria street, london. EC4V 4DD (1 page) |
19 September 2008 | Return made up to 22/08/08; full list of members (6 pages) |
19 September 2008 | Return made up to 22/08/08; full list of members (6 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 November 2007 | Return made up to 22/08/07; full list of members (8 pages) |
14 November 2007 | Return made up to 22/08/07; full list of members (8 pages) |
5 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Secretary resigned (1 page) |
13 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 September 2006 | Return made up to 22/08/06; full list of members (9 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Return made up to 22/08/06; full list of members (9 pages) |
12 September 2006 | New director appointed (2 pages) |
11 October 2005 | Return made up to 22/08/05; full list of members (9 pages) |
11 October 2005 | Return made up to 22/08/05; full list of members (9 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 September 2004 | Return made up to 22/08/04; full list of members (9 pages) |
7 September 2004 | Return made up to 22/08/04; full list of members (9 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 September 2004 | Secretary's particulars changed (1 page) |
7 September 2004 | Secretary's particulars changed (1 page) |
7 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
29 August 2003 | Return made up to 22/08/03; full list of members (9 pages) |
29 August 2003 | Return made up to 22/08/03; full list of members (9 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 September 2002 | Return made up to 22/08/02; full list of members (9 pages) |
9 September 2002 | Return made up to 22/08/02; full list of members (9 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 October 2001 | Return made up to 22/08/01; full list of members (8 pages) |
10 October 2001 | Return made up to 22/08/01; full list of members (8 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 October 2000 | Return made up to 22/08/00; full list of members (8 pages) |
12 October 2000 | Return made up to 22/08/00; full list of members (8 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
6 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 August 1998 | Return made up to 22/08/98; full list of members (6 pages) |
24 August 1998 | Return made up to 22/08/98; full list of members (6 pages) |
1 September 1997 | Return made up to 22/08/97; full list of members (6 pages) |
1 September 1997 | Return made up to 22/08/97; full list of members (6 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
6 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 September 1995 | Return made up to 22/08/95; full list of members (6 pages) |
14 September 1995 | Return made up to 22/08/95; full list of members (6 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (150 pages) |
15 October 1992 | Return made up to 22/08/92; full list of members
|
15 October 1992 | Return made up to 22/08/92; full list of members
|
6 September 1991 | Return made up to 22/08/91; full list of members (7 pages) |
6 September 1991 | Return made up to 22/08/91; full list of members (7 pages) |
20 August 1987 | Resolutions
|
20 August 1987 | Resolutions
|
13 July 1983 | Accounts made up to 31 December 1982 (10 pages) |
13 July 1983 | Accounts made up to 31 December 1982 (10 pages) |
15 June 1982 | Accounts made up to 31 December 1981 (9 pages) |
15 June 1982 | Accounts made up to 31 December 1981 (9 pages) |
30 June 1906 | Incorporation (52 pages) |
30 June 1906 | Incorporation (52 pages) |