About

Registered Number: 01196449
Date of Incorporation: 15/01/1975 (49 years and 5 months ago)
Company Status: Active
Registered Address: The Walbrook Building, 25, Walbrook, London, EC4N 8AW,

 

Having been setup in 1975, E. Coleman & Co. Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". There are 9 directors listed for the company in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELDRIDGE, John Anthony 04 March 2011 14 September 2014 1
MAYO, Jonathan Stuart 04 March 2011 15 February 2018 1
NICHOLSON, Richard Adrian 07 November 2007 17 September 2008 1
RISK, Steven 20 March 2014 30 April 2018 1
WHITE, John Nicholas 04 January 2000 31 December 2007 1
WILLIAMS, Matthew 11 August 2014 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
PEEL, Alistair 05 April 2019 - 1
JAMIESON, Iain Alexander 06 April 2017 05 April 2019 1
WHITE, Ben 30 August 2013 06 April 2017 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 16 October 2019
PARENT_ACC - N/A 16 October 2019
AGREEMENT2 - N/A 16 October 2019
GUARANTEE2 - N/A 16 October 2019
MR04 - N/A 17 April 2019
AP03 - Appointment of secretary 12 April 2019
AD01 - Change of registered office address 10 April 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM02 - Termination of appointment of secretary 10 April 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
TM01 - Termination of appointment of director 10 May 2018
MR04 - N/A 23 April 2018
CS01 - N/A 20 March 2018
TM01 - Termination of appointment of director 19 March 2018
RESOLUTIONS - N/A 20 April 2017
AD01 - Change of registered office address 10 April 2017
MR01 - N/A 10 April 2017
AA01 - Change of accounting reference date 07 April 2017
TM02 - Termination of appointment of secretary 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
AP03 - Appointment of secretary 07 April 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 02 March 2017
RP04AR01 - N/A 03 February 2017
RP04AR01 - N/A 03 February 2017
RP04AR01 - N/A 03 February 2017
RP04AR01 - N/A 03 February 2017
RP04AR01 - N/A 03 February 2017
RP04AR01 - N/A 03 February 2017
RP04AR01 - N/A 03 February 2017
RP04AR01 - N/A 03 February 2017
TM01 - Termination of appointment of director 09 January 2017
MR04 - N/A 21 December 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 28 April 2015
MR01 - N/A 23 March 2015
AR01 - Annual Return 10 March 2015
AP01 - Appointment of director 06 November 2014
TM01 - Termination of appointment of director 30 October 2014
AP01 - Appointment of director 22 August 2014
AA - Annual Accounts 05 April 2014
AP01 - Appointment of director 21 March 2014
AR01 - Annual Return 18 March 2014
AP01 - Appointment of director 10 March 2014
TM01 - Termination of appointment of director 30 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM02 - Termination of appointment of secretary 09 September 2013
AP03 - Appointment of secretary 09 September 2013
RESOLUTIONS - N/A 02 August 2013
SH06 - Notice of cancellation of shares 02 August 2013
SH03 - Return of purchase of own shares 02 August 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 04 March 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 31 December 2012
CH01 - Change of particulars for director 31 December 2012
SH01 - Return of Allotment of shares 14 June 2012
RESOLUTIONS - N/A 16 May 2012
AR01 - Annual Return 10 May 2012
AP01 - Appointment of director 09 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 16 April 2012
AA - Annual Accounts 08 March 2012
RESOLUTIONS - N/A 24 February 2012
AR01 - Annual Return 23 February 2012
TM01 - Termination of appointment of director 20 December 2011
AP01 - Appointment of director 23 May 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 28 March 2011
AP01 - Appointment of director 18 March 2011
AP01 - Appointment of director 18 March 2011
AP01 - Appointment of director 09 December 2010
TM01 - Termination of appointment of director 19 October 2010
AD01 - Change of registered office address 23 June 2010
RESOLUTIONS - N/A 10 May 2010
SH01 - Return of Allotment of shares 10 May 2010
CC04 - Statement of companies objects 10 May 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 08 March 2010
288a - Notice of appointment of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 04 March 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
AA - Annual Accounts 16 July 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
363a - Annual Return 01 March 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
AA - Annual Accounts 27 March 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 23 June 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
363s - Annual Return 18 March 2005
RESOLUTIONS - N/A 11 August 2004
RESOLUTIONS - N/A 11 August 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 12 July 2003
363s - Annual Return 26 March 2003
RESOLUTIONS - N/A 09 September 2002
RESOLUTIONS - N/A 09 September 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
AA - Annual Accounts 17 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 10 April 2001
363s - Annual Return 15 March 2001
288b - Notice of resignation of directors or secretaries 26 June 2000
395 - Particulars of a mortgage or charge 18 April 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 29 February 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
363s - Annual Return 17 March 1998
AUD - Auditor's letter of resignation 29 September 1997
287 - Change in situation or address of Registered Office 19 September 1997
AA - Annual Accounts 11 July 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 31 July 1996
363s - Annual Return 19 March 1996
AA - Annual Accounts 18 July 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 18 March 1994
288 - N/A 17 January 1994
AA - Annual Accounts 02 August 1993
363b - Annual Return 09 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1993
395 - Particulars of a mortgage or charge 01 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 July 1992
363s - Annual Return 21 June 1992
AA - Annual Accounts 01 May 1992
363b - Annual Return 19 June 1991
AA - Annual Accounts 09 May 1991
363 - Annual Return 29 August 1990
AA - Annual Accounts 01 May 1990
363 - Annual Return 12 September 1989
AA - Annual Accounts 08 May 1989
288 - N/A 21 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1988
288 - N/A 04 August 1988
363 - Annual Return 04 August 1988
AA - Annual Accounts 24 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1988
288 - N/A 12 November 1987
363 - Annual Return 08 September 1987
AA - Annual Accounts 11 August 1987
288 - N/A 05 September 1986
287 - Change in situation or address of Registered Office 04 July 1986
AA - Annual Accounts 04 June 1986
363 - Annual Return 04 June 1986
AA - Annual Accounts 07 January 1984
363 - Annual Return 23 December 1982
AA - Annual Accounts 23 December 1982
NEWINC - New incorporation documents 15 January 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2017 Fully Satisfied

N/A

A registered charge 20 March 2015 Fully Satisfied

N/A

Debenture 12 April 2000 Fully Satisfied

N/A

Debenture 27 August 1992 Fully Satisfied

N/A

Legal charge 15 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.