About

Registered Number: 02135183
Date of Incorporation: 28/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: SIMPLY SMALL BLOCK MANAGEMENT LTD, 200 New Kings Road, London, SW6 4NF

 

148 Coldharbour Lane Ltd was established in 1987. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARVIN, Richard Trevor 21 April 2017 - 1
OKI, Adabel 25 April 2017 - 1
APTOWITZER, Lily 07 April 1997 21 September 2012 1
DEVLIN, Lindsey 21 September 2012 19 September 2016 1
DICKINSON, Andrew Jeffrey 02 February 1992 19 June 1996 1
GIBOIN, Ladelle 22 February 1992 07 August 1993 1
OKI, William 29 August 1994 24 January 2010 1
SPONG, James Albert 19 June 1996 07 April 1997 1
SYL TUCKER, Kenneth Nathan 28 January 2002 11 October 2002 1
WINTERSGILL, Jacqueline Marianne N/A 01 July 1994 1
Secretary Name Appointed Resigned Total Appointments
1066 LTD N/A 02 February 1992 1
DEVLIN, Anthony 21 September 2012 31 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 07 May 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 02 May 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 07 March 2018
AA - Annual Accounts 05 May 2017
AP01 - Appointment of director 26 April 2017
CS01 - N/A 26 April 2017
AP01 - Appointment of director 24 April 2017
TM01 - Termination of appointment of director 30 September 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 21 April 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 23 April 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 28 February 2014
CERTNM - Change of name certificate 21 February 2014
CONNOT - N/A 21 February 2014
AA01 - Change of accounting reference date 12 September 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 04 September 2013
TM02 - Termination of appointment of secretary 03 September 2013
AD01 - Change of registered office address 03 September 2013
AP04 - Appointment of corporate secretary 03 September 2013
CH01 - Change of particulars for director 03 September 2013
AD01 - Change of registered office address 29 August 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 24 December 2012
AP01 - Appointment of director 07 November 2012
AP03 - Appointment of secretary 07 November 2012
TM02 - Termination of appointment of secretary 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 24 February 2010
TM01 - Termination of appointment of director 28 January 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 22 May 2008
363s - Annual Return 13 February 2008
AA - Annual Accounts 30 April 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 25 April 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 22 April 2005
363s - Annual Return 05 February 2005
AAMD - Amended Accounts 17 June 2004
AAMD - Amended Accounts 17 June 2004
AAMD - Amended Accounts 17 June 2004
AAMD - Amended Accounts 17 June 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 25 February 2003
288b - Notice of resignation of directors or secretaries 21 October 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 22 March 1999
AA - Annual Accounts 06 February 1999
363s - Annual Return 12 March 1998
AA - Annual Accounts 02 February 1998
288b - Notice of resignation of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
287 - Change in situation or address of Registered Office 25 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
363s - Annual Return 04 March 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 25 January 1995
288 - N/A 14 September 1994
288 - N/A 14 September 1994
AA - Annual Accounts 23 June 1994
363s - Annual Return 14 February 1994
AA - Annual Accounts 17 September 1993
288 - N/A 18 August 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 12 November 1992
288 - N/A 28 February 1992
288 - N/A 06 February 1992
AA - Annual Accounts 31 January 1992
363b - Annual Return 31 January 1992
288 - N/A 18 October 1991
AA - Annual Accounts 06 February 1991
363a - Annual Return 06 February 1991
288 - N/A 19 April 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
288 - N/A 04 January 1990
288 - N/A 04 January 1990
288 - N/A 12 December 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 21 December 1988
288 - N/A 20 July 1988
PUC 2 - N/A 11 July 1988
288 - N/A 22 June 1988
287 - Change in situation or address of Registered Office 17 November 1987
288 - N/A 17 November 1987
288 - N/A 17 November 1987
NEWINC - New incorporation documents 28 May 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.