About

Registered Number: 05716425
Date of Incorporation: 21/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Cobalt House, Centre Court, Siir Thomas Longley Road, Rochester, Kent, ME2 4BQ

 

Founded in 2006, Colonial (UK) Ltd has its registered office in Rochester in Kent, it's status is listed as "Active". The current directors of the organisation are listed as Easdown, Gary, Easdown, Gary, Webb, Clair at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASDOWN, Gary 15 April 2019 - 1
EASDOWN, Gary 21 February 2006 26 February 2007 1
WEBB, Clair 21 February 2006 15 April 2019 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 19 July 2019
TM01 - Termination of appointment of director 02 May 2019
AP01 - Appointment of director 23 April 2019
TM02 - Termination of appointment of secretary 12 April 2019
AA - Annual Accounts 02 November 2018
PSC01 - N/A 21 July 2018
CS01 - N/A 30 June 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 06 September 2017
DISS40 - Notice of striking-off action discontinued 18 February 2017
AA - Annual Accounts 16 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
DISS40 - Notice of striking-off action discontinued 13 September 2016
AR01 - Annual Return 12 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AA - Annual Accounts 07 March 2016
DISS40 - Notice of striking-off action discontinued 13 February 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 28 November 2012
DISS40 - Notice of striking-off action discontinued 07 July 2012
AR01 - Annual Return 06 July 2012
CH01 - Change of particulars for director 06 July 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 18 December 2008
363s - Annual Return 03 April 2008
AA - Annual Accounts 18 February 2008
395 - Particulars of a mortgage or charge 22 January 2008
395 - Particulars of a mortgage or charge 11 October 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
363a - Annual Return 26 February 2007
NEWINC - New incorporation documents 21 February 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 January 2008 Outstanding

N/A

Debenture 11 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.