Stanmore
Middlesex
HA7 3DF
Director Name | Mrs Gillian Anne Colvin |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1992(40 years after company formation) |
Appointment Duration | 25 years, 9 months (closed 25 January 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fallowfield Stanmore Middlesex HA7 3DF |
Director Name | Mr John Franklin Colvin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1992(40 years after company formation) |
Appointment Duration | 25 years, 9 months (closed 25 January 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Danecourt Road Poole Dorset BH14 0PQ |
Secretary Name | Mrs Gillian Anne Colvin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1992(40 years after company formation) |
Appointment Duration | 25 years, 9 months (closed 25 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fallowfield Stanmore Middlesex HA7 3DF |
Director Name | Mrs Anne Sarah Colvin |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(40 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 April 1992) |
Role | Retired |
Correspondence Address | 7 The Callanders Bushey Watford Hertfordshire WD2 1PU |
Telephone | 020 89540577 |
---|---|
Telephone region | London |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Dr Ian Benjamin Colvin 5.00% Ordinary |
---|---|
5 at £1 | Ms Joanna Ruth Colvin 5.00% Ordinary |
34 at £1 | Mr John Franklin Colvin 34.00% Ordinary |
29 at £1 | Mr Alan Montrose Franklin Colvin 29.00% Ordinary |
15 at £1 | Mrs Gillian Anne Colvin 15.00% Ordinary |
12 at £1 | Mrs Helen Louise Colvin 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,997,267 |
Current Liabilities | £40,198 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
25 October 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
20 February 2017 | Registered office address changed from 9 Fallowfield Stanmore Middlesex HA7 3DF to Bridge House London Bridge London SE1 9QR on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 9 Fallowfield Stanmore Middlesex HA7 3DF to Bridge House London Bridge London SE1 9QR on 20 February 2017 (1 page) |
16 February 2017 | Declaration of solvency (3 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
16 February 2017 | Appointment of a voluntary liquidator (1 page) |
16 February 2017 | Declaration of solvency (3 pages) |
16 February 2017 | Appointment of a voluntary liquidator (1 page) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
1 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Register(s) moved to registered office address (1 page) |
30 April 2012 | Register(s) moved to registered office address (1 page) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (8 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Director's details changed for Mr Alan Montrose Franklin Colvin on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mrs Gillian Anne Colvin on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr John Franklin Colvin on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mrs Gillian Anne Colvin on 28 April 2010 (2 pages) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Director's details changed for Mr John Franklin Colvin on 28 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Director's details changed for Mr Alan Montrose Franklin Colvin on 28 April 2010 (2 pages) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
30 April 2009 | Return made up to 28/04/09; full list of members (5 pages) |
30 April 2009 | Return made up to 28/04/09; full list of members (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
30 April 2008 | Return made up to 28/04/08; full list of members (5 pages) |
30 April 2008 | Return made up to 28/04/08; full list of members (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
30 April 2007 | Return made up to 28/04/07; full list of members (4 pages) |
30 April 2007 | Return made up to 28/04/07; full list of members (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
5 May 2006 | Return made up to 28/04/06; full list of members (4 pages) |
5 May 2006 | Return made up to 28/04/06; full list of members (4 pages) |
10 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 May 2005 | Return made up to 28/04/05; full list of members
|
4 May 2005 | Return made up to 28/04/05; full list of members
|
29 June 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
11 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
11 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
13 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
13 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
16 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
16 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
18 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
18 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
14 May 2002 | Return made up to 28/04/02; full list of members (8 pages) |
14 May 2002 | Return made up to 28/04/02; full list of members (8 pages) |
6 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
6 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
17 May 2001 | Return made up to 28/04/01; full list of members (8 pages) |
17 May 2001 | Return made up to 28/04/01; full list of members (8 pages) |
29 November 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
29 November 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
12 May 2000 | Return made up to 28/04/00; full list of members (8 pages) |
12 May 2000 | Return made up to 28/04/00; full list of members (8 pages) |
16 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
16 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
12 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
6 May 1997 | Return made up to 28/04/97; full list of members (6 pages) |
6 May 1997 | Return made up to 28/04/97; full list of members (6 pages) |
16 May 1996 | Return made up to 28/04/96; no change of members (4 pages) |
16 May 1996 | Return made up to 28/04/96; no change of members (4 pages) |
18 May 1995 | Return made up to 28/04/95; full list of members (6 pages) |
18 May 1995 | Return made up to 28/04/95; full list of members (6 pages) |