Columbia House Properties (no.3) Limited LONDON


Columbia House Properties (no.3) started in year 1996 as Private Limited Company with registration number 03203167. The Columbia House Properties (no.3) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at Oakwood House. Postal code: E2 7SY. Since 26th June 1996 Columbia House Properties (no.3) Limited is no longer carrying the name Orderafter.

The firm has 3 directors, namely David K., Patrick K. and Richard O.. Of them, Richard O. has been with the company the longest, being appointed on 13 June 1996 and David K. and Patrick K. have been with the company for the least time - from 28 March 2017. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Columbia House Properties (no.3) Limited Address / Contact

Office Address Oakwood House
Office Address2 414-422 Hackney Road
Town London
Post code E2 7SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03203167
Date of Incorporation Fri, 24th May 1996
Industry Development of building projects
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

David K.

Position: Director

Appointed: 28 March 2017

Patrick K.

Position: Director

Appointed: 28 March 2017

Columbia Estates Limited

Position: Corporate Secretary

Appointed: 13 June 1996

Richard O.

Position: Director

Appointed: 13 June 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 1996

Resigned: 13 June 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 May 1996

Resigned: 13 June 1996

People with significant control

The register of persons with significant control who own or control the company consists of 6 names. As BizStats established, there is David K. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Patrick K. This PSC has significiant influence or control over the company,. Then there is David K., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

David K.

Notified on 19 October 2018
Nature of control: significiant influence or control

Patrick K.

Notified on 19 October 2018
Nature of control: significiant influence or control

David K.

Notified on 5 July 2017
Ceased on 27 June 2018
Nature of control: significiant influence or control

Patrick K.

Notified on 5 July 2017
Ceased on 27 June 2018
Nature of control: significiant influence or control

David K.

Notified on 25 May 2018
Ceased on 27 June 2018
Nature of control: significiant influence or control

Greatbanner Limited

Oakwood House Hackney Road, London, E2 7SY, England

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 6331533
Notified on 5 July 2017
Ceased on 5 July 2017
Nature of control: 75,01-100% shares

Company previous names

Orderafter June 26, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-25 785-31 773      
Balance Sheet
Current Assets5 9053201688940   
Net Assets Liabilities 31 77531 82331 90432 15362 10362 443116 504
Net Assets Liabilities Including Pension Asset Liability-25 785-31 773      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-25 787-31 775      
Shareholder Funds-25 785-31 773      
Other
Creditors 32 09531 99131 99332 19362 10362 443116 504
Net Current Assets Liabilities-25 787-31 77531 82331 90432 15362 10362 443116 504
Total Assets Less Current Liabilities-25 785-31 77331 82331 90432 15362 10362 443116 504
Called Up Share Capital Not Paid Not Expressed As Current Asset22      
Creditors Due Within One Year31 69232 095      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 30th April 2023
filed on: 9th, January 2024
Free Download (3 pages)

Company search

Advertisements