About

Registered Number: 02838917
Date of Incorporation: 23/07/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: C/O Sterling Estates Management Limited Stanmore House, 1st Floor, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR,

 

Based in Middlesex, Coliseum Court Ltd was founded on 23 July 1993, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. Chainrai, Deepak, Greenberg, Lola, Moorjani, Sonia, Perilly, Clive, Bennett, Henry, Chanoch, Eleanor, Christie, Nicholas, Daiches, Michael Salis, Elsen, Betty, Fox, Maxine Leonora, Greenberg, Henry, Morphites, Andre, Morphites, Anthony Michael, Rosen, Stephen Howard, Toper, Ralph are listed as directors of Coliseum Court Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAINRAI, Deepak 08 December 1998 - 1
GREENBERG, Lola 01 November 2013 - 1
MOORJANI, Sonia 05 August 2014 - 1
PERILLY, Clive 09 December 2016 - 1
BENNETT, Henry 11 January 1995 19 December 2002 1
CHANOCH, Eleanor 11 January 1995 02 June 2014 1
CHRISTIE, Nicholas 11 April 2003 22 November 2016 1
DAICHES, Michael Salis 21 February 1995 06 November 1995 1
ELSEN, Betty 21 February 1995 11 November 2003 1
FOX, Maxine Leonora 11 January 1995 11 November 2003 1
GREENBERG, Henry 11 January 1995 17 August 2013 1
MORPHITES, Andre 25 May 1994 21 February 1995 1
MORPHITES, Anthony Michael 21 February 1995 09 August 2007 1
ROSEN, Stephen Howard 21 February 1995 14 September 1998 1
TOPER, Ralph 21 February 1995 10 October 2002 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 30 September 2017
AD01 - Change of registered office address 30 September 2017
CS01 - N/A 07 July 2017
AP04 - Appointment of corporate secretary 17 February 2017
AD01 - Change of registered office address 17 February 2017
TM01 - Termination of appointment of director 15 December 2016
TM02 - Termination of appointment of secretary 15 December 2016
AP01 - Appointment of director 15 December 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 30 March 2015
AP01 - Appointment of director 08 October 2014
AR01 - Annual Return 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
AA - Annual Accounts 12 March 2014
AP01 - Appointment of director 26 November 2013
TM01 - Termination of appointment of director 25 November 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 21 August 2012
CH01 - Change of particulars for director 21 August 2012
CH01 - Change of particulars for director 21 August 2012
CH01 - Change of particulars for director 21 August 2012
CH01 - Change of particulars for director 21 August 2012
CH03 - Change of particulars for secretary 21 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AA - Annual Accounts 01 August 2011
AD01 - Change of registered office address 14 July 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AD01 - Change of registered office address 14 October 2009
AA - Annual Accounts 13 October 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
363a - Annual Return 14 August 2009
287 - Change in situation or address of Registered Office 11 August 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 30 June 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
363a - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
AA - Annual Accounts 02 February 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 14 August 2006
353 - Register of members 14 August 2006
AA - Annual Accounts 01 February 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
287 - Change in situation or address of Registered Office 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
363a - Annual Return 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 21 June 2005
AA - Annual Accounts 12 May 2005
363a - Annual Return 04 March 2005
288c - Notice of change of directors or secretaries or in their particulars 04 March 2005
AA - Annual Accounts 30 July 2004
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
363a - Annual Return 19 August 2003
288c - Notice of change of directors or secretaries or in their particulars 19 August 2003
288c - Notice of change of directors or secretaries or in their particulars 19 August 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
AA - Annual Accounts 05 February 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
363a - Annual Return 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
287 - Change in situation or address of Registered Office 10 December 2001
353 - Register of members 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 09 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
AA - Annual Accounts 21 October 1998
363s - Annual Return 04 August 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 25 July 1997
363s - Annual Return 31 July 1996
AA - Annual Accounts 29 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 February 1996
288 - N/A 22 November 1995
363s - Annual Return 08 August 1995
CERTNM - Change of name certificate 05 May 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 06 March 1995
287 - Change in situation or address of Registered Office 03 March 1995
288 - N/A 01 March 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
287 - Change in situation or address of Registered Office 18 January 1995
RESOLUTIONS - N/A 15 September 1994
RESOLUTIONS - N/A 15 September 1994
AA - Annual Accounts 15 September 1994
363s - Annual Return 28 July 1994
288 - N/A 24 September 1993
288 - N/A 24 September 1993
288 - N/A 24 September 1993
NEWINC - New incorporation documents 23 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.