This company is commonly known as Colebrand International Limited. The company was founded 20 years ago and was given the registration number 05063696. The firm's registered office is in LONDON. You can find them at Linen Hall, 162-168 Regent Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | COLEBRAND INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 05063696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Linen Hall, 162-168 Regent Street, London, W1B 5TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Linen Hall, 162-168 Regent Street, London, W1B 5TD | Director | 04 March 2004 | Active |
24 Petersham Place, London, SW7 5PU | Secretary | 04 March 2004 | Active |
Mrs Annabel Jackson | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Address | : | Linen Hall, 162-168 Regent Street, London, W1B 5TD |
Nature of control | : |
|
Mr Klaus Tusch | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1939 |
Nationality | : | British |
Address | : | Linen Hall, 162-168 Regent Street, London, W1B 5TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Officers | Termination secretary company with name termination date. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Officers | Change person secretary company with change date. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-28 | Officers | Change person director company with change date. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.