About

Registered Number: 02604813
Date of Incorporation: 24/04/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Cbw Llp - Floor 3, 66 Prescot Street, London, E1 8NN

 

Colex International Ltd was founded on 24 April 1991 with its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Frost, Robert Alan, Baker, Kenneth Dean, Garfoot, Michael John, Faure Walker, Alice Catherine, Baker, Ray, Cole, Anthony Dudley, Dix, David Richard, Fisher, Martyn Arthur, Taylor, James Stuart, Warren, David Neil Rutherford at Companies House. There are currently 21-50 employees at this business. The business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Kenneth Dean 07 January 1992 - 1
GARFOOT, Michael John 07 January 1992 - 1
BAKER, Ray 07 January 1992 27 January 2010 1
COLE, Anthony Dudley 07 January 1992 28 March 1999 1
DIX, David Richard 08 April 2002 17 November 2008 1
FISHER, Martyn Arthur 05 February 2015 16 April 2015 1
TAYLOR, James Stuart 07 January 1992 12 August 2014 1
WARREN, David Neil Rutherford 07 January 1992 29 November 2004 1
Secretary Name Appointed Resigned Total Appointments
FROST, Robert Alan 01 July 1999 - 1
FAURE WALKER, Alice Catherine 24 April 1991 07 January 1992 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
CH01 - Change of particulars for director 22 January 2020
PSC04 - N/A 22 January 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
AP01 - Appointment of director 05 February 2015
AD01 - Change of registered office address 03 January 2015
SH03 - Return of purchase of own shares 04 September 2014
AA - Annual Accounts 31 August 2014
TM01 - Termination of appointment of director 18 August 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 29 May 2012
CH03 - Change of particulars for secretary 29 May 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
TM01 - Termination of appointment of director 28 May 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
AA - Annual Accounts 02 June 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 May 2006
353 - Register of members 24 May 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 17 June 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
RESOLUTIONS - N/A 12 January 2005
RESOLUTIONS - N/A 12 January 2005
RESOLUTIONS - N/A 12 January 2005
169 - Return by a company purchasing its own shares 12 January 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 03 June 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
RESOLUTIONS - N/A 26 September 2002
RESOLUTIONS - N/A 26 September 2002
RESOLUTIONS - N/A 26 September 2002
RESOLUTIONS - N/A 26 September 2002
RESOLUTIONS - N/A 26 September 2002
RESOLUTIONS - N/A 26 September 2002
RESOLUTIONS - N/A 26 September 2002
RESOLUTIONS - N/A 26 September 2002
RESOLUTIONS - N/A 26 September 2002
RESOLUTIONS - N/A 26 September 2002
123 - Notice of increase in nominal capital 26 September 2002
123 - Notice of increase in nominal capital 26 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
123 - Notice of increase in nominal capital 26 September 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 31 May 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 15 June 2000
363s - Annual Return 12 May 2000
288a - Notice of appointment of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
AA - Annual Accounts 19 May 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 13 June 1996
288 - N/A 09 May 1996
363s - Annual Return 26 April 1996
AUD - Auditor's letter of resignation 13 February 1996
287 - Change in situation or address of Registered Office 28 December 1995
287 - Change in situation or address of Registered Office 27 June 1995
AA - Annual Accounts 30 May 1995
363s - Annual Return 26 April 1995
AA - Annual Accounts 09 September 1994
363s - Annual Return 23 June 1994
287 - Change in situation or address of Registered Office 30 November 1993
AA - Annual Accounts 22 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1993
395 - Particulars of a mortgage or charge 12 June 1993
363s - Annual Return 18 May 1993
AA - Annual Accounts 26 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1992
363x - Annual Return 17 June 1992
123 - Notice of increase in nominal capital 17 June 1992
395 - Particulars of a mortgage or charge 31 March 1992
287 - Change in situation or address of Registered Office 30 March 1992
RESOLUTIONS - N/A 27 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 March 1992
288 - N/A 19 February 1992
288 - N/A 19 February 1992
288 - N/A 19 February 1992
288 - N/A 19 February 1992
288 - N/A 19 February 1992
288 - N/A 19 February 1992
RESOLUTIONS - N/A 17 February 1992
CERTNM - Change of name certificate 20 January 1992
CERTNM - Change of name certificate 10 June 1991
NEWINC - New incorporation documents 24 April 1991

Mortgages & Charges

Description Date Status Charge by
All assets debenture 10 June 1993 Outstanding

N/A

Mortgage debenture 19 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.