Company NameColvins Limited
Company StatusDissolved
Company Number00469488
CategoryPrivate Limited Company
Incorporation Date11 June 1949(74 years, 6 months ago)
Dissolution Date19 March 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Reginald Aley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(43 years, 4 months after company formation)
Appointment Duration28 years, 5 months (closed 19 March 2021)
RoleCompany Director
Correspondence Address21 Grange Court
Waltham Abbey
Essex
EN9 1RQ
Director NameSusan Brenda Aley
Date of BirthApril 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(43 years, 4 months after company formation)
Appointment Duration28 years, 5 months (closed 19 March 2021)
RoleCompany Director
Correspondence Address21 Grange Court
Waltham Abbey
Essex
EN9 1RQ
Secretary NameMrs Susan Brenda Aley
NationalityBritish
StatusClosed
Appointed30 September 1992(43 years, 4 months after company formation)
Appointment Duration28 years, 5 months (closed 19 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Grange Court
Waltham Abbey
Essex
EN9 1RQ

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

487 at £1Peter Reginald Aley
51.26%
Ordinary
463 at £1Susan Brenda Aley
48.74%
Ordinary

Financials

Year2014
Net Worth£3,473
Cash£5,477
Current Liabilities£50,476

Accounts

Latest Accounts31 January 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

16 July 1982Delivered on: 16 July 1982
Satisfied on: 20 April 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 10 wood street, walthamstow, waltham forest, london E17.
Fully Satisfied
16 July 1982Delivered on: 16 July 1982
Satisfied on: 20 April 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 106 wood street, wlathamston, waltham forest london E17.
Fully Satisfied
28 June 1982Delivered on: 28 June 1982
Satisfied on: 20 April 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. Together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied

Filing History

14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
8 September 2017Secretary's details changed for Susan Brenda Aley on 8 September 2017 (1 page)
8 September 2017Change of details for Mr Peter Reginald Aley as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Change of details for Mrs Susan Brenda Aley as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Susan Brenda Aley on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Peter Reginald Aley on 8 September 2017 (2 pages)
5 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
9 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 950
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 950
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 950
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
10 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
16 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 October 2006Return made up to 30/09/06; full list of members (3 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2005Return made up to 30/09/05; full list of members (3 pages)
24 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
21 October 2004Return made up to 30/09/04; full list of members (8 pages)
22 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
9 December 2003Return made up to 30/09/03; full list of members (6 pages)
9 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
4 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 04/10/02
(8 pages)
1 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
27 September 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(7 pages)
27 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
9 October 2000Return made up to 30/09/00; full list of members (7 pages)
17 May 2000Accounts for a small company made up to 31 January 2000 (4 pages)
4 October 1999Return made up to 30/09/99; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
5 October 1998Return made up to 30/09/98; full list of members (6 pages)
4 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
12 October 1997Return made up to 30/09/97; full list of members (5 pages)
4 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 October 1996Return made up to 30/09/96; full list of members (6 pages)
12 October 1995Return made up to 30/09/95; full list of members (12 pages)