About

Registered Number: 02879075
Date of Incorporation: 09/12/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: 2 Old Court Mews, 311a Chase Road, London, N14 6JS

 

Founded in 1993, Coleherne Mansions Management Co Ltd have registered office in London, it's status is listed as "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Alexander Rudolf 09 December 1993 - 1
BUCHINGER AL HADDAD, Feisal Otto 05 May 2015 - 1
GRAHAM, Imogen Teresa 24 April 2017 - 1
MERKER, Ian 15 September 2010 - 1
ROPER, Stephen Eric 04 June 2001 - 1
SAAB, Janan 03 October 2013 - 1
VIVIAN, Charles Robert 23 July 2009 - 1
BLACKBURN, Anna Louise 06 June 1995 03 March 1997 1
KIMBER, Valerie Anne 09 December 1993 13 December 1996 1
LIM, Florence M 10 June 1999 16 June 2001 1
LLOYD, Claire Therese 06 June 1995 13 December 1996 1
PACK, Emma Jane 11 June 2002 27 June 2011 1
SELASSIE, Manie Haile 05 September 1994 06 June 1995 1
WILSON-DYKES, Nigel Stuart 14 December 1993 06 June 1995 1
Secretary Name Appointed Resigned Total Appointments
FORESHEW, Jonathan David Frederick 09 December 1993 21 January 1995 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 16 June 2017
AP01 - Appointment of director 08 May 2017
AP01 - Appointment of director 26 April 2017
AP01 - Appointment of director 23 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 22 June 2016
CH04 - Change of particulars for corporate secretary 22 June 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 17 June 2015
AP01 - Appointment of director 09 June 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 23 September 2014
CH04 - Change of particulars for corporate secretary 02 July 2014
AD01 - Change of registered office address 02 July 2014
AP01 - Appointment of director 15 May 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 22 August 2011
TM01 - Termination of appointment of director 28 June 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AP01 - Appointment of director 20 October 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH04 - Change of particulars for corporate secretary 04 December 2009
AA - Annual Accounts 24 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 12 December 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 23 December 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 12 December 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 15 December 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 12 June 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 24 September 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
363s - Annual Return 23 December 1996
288b - Notice of resignation of directors or secretaries 20 December 1996
288b - Notice of resignation of directors or secretaries 20 December 1996
363b - Annual Return 17 May 1996
AA - Annual Accounts 30 April 1996
CERTNM - Change of name certificate 18 April 1996
363b - Annual Return 18 April 1996
287 - Change in situation or address of Registered Office 28 March 1996
288 - N/A 26 March 1996
DISS40 - Notice of striking-off action discontinued 07 November 1995
AA - Annual Accounts 02 November 1995
288 - N/A 05 July 1995
288 - N/A 05 July 1995
288 - N/A 05 July 1995
GAZ1 - First notification of strike-off action in London Gazette 30 May 1995
288 - N/A 30 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1994
288 - N/A 01 December 1994
288 - N/A 01 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 January 1994
288 - N/A 23 December 1993
288 - N/A 20 December 1993
NEWINC - New incorporation documents 09 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.