Company NameColnbrook Instrument Development Limited
Company StatusActive
Company Number00524994
CategoryPrivate Limited Company
Incorporation Date24 October 1953(70 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gaurave Akshay Sondhi
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2006(52 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleSystems Support Analyst
Country of ResidenceEngland
Correspondence Address29 Swan Road
Hanworth
Middlesex
TW13 6NF
Director NameMrs Anita Shah
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2006(52 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address29 Swan Road
Hanworth
Middlesex
TW13 6NF
Secretary NameMr Gaurave Akshay Sondhi
NationalityBritish
StatusCurrent
Appointed09 March 2006(52 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleSystems Support Analyst
Country of ResidenceEngland
Correspondence Address29 Swan Road
Hanworth
Middlesex
TW13 6NF
Director NameMrs Angali Mann
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(64 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address6 Maple Grove Business Centre Lawrence Road
Hounslow
TW4 6DR
Director NameDavid George Pengelly
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(37 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1993)
RolePhysicist
Correspondence Address6 Iberian Way
Camberley
Surrey
GU15 1LU
Director NameIris Mary Pengelly
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(37 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 1994)
RoleSecretary
Correspondence Address26 Blackmoor Wood
Ascot
Berkshire
SL5 8EN
Secretary NameIris Mary Pengelly
NationalityBritish
StatusResigned
Appointed09 May 1991(37 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 1994)
RoleCompany Director
Correspondence Address26 Blackmoor Wood
Ascot
Berkshire
SL5 8EN
Director NameNeil David Pengelly
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(40 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 09 March 2006)
RoleAccountant
Correspondence Address12 Mill Corner
Fleet
Hampshire
GU51 2UX
Director NameJoy Pengelly
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(40 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 09 March 2006)
RoleCompany Director
Correspondence Address6 Iberian Way
Camberley
Surrey
GU15 1LU
Secretary NameNeil David Pengelly
NationalityBritish
StatusResigned
Appointed07 July 1995(41 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 March 2006)
RoleCompany Director
Correspondence Address12 Mill Corner
Fleet
Hampshire
GU51 2UX
Director NameMr Virinder Kumar Sondhi
Date of BirthMay 1951 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed08 April 2008(54 years, 5 months after company formation)
Appointment Duration15 years (resigned 03 May 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address29 Swan Road
Hanworth
Middlesex
TW13 6NF

Location

Registered Address6 Maple Grove Business Centre
Lawrence Road
Hounslow
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

22.7k at £1A & V Contracting Limited
99.99%
Ordinary
1 at £1Anita Sondhi
0.00%
Ordinary
1 at £1Gaurave Akshay Sondhi
0.00%
Ordinary

Financials

Year2014
Net Worth£728,339
Cash£129,565
Current Liabilities£12,569

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Charges

11 February 1977Delivered on: 16 February 1977
Satisfied on: 14 February 2006
Persons entitled: Lloyds 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: Factory no 2 poyle rd colnbrook berks.
Fully Satisfied
5 October 1970Delivered on: 15 October 1970
Satisfied on: 14 February 2006
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property in schedule to debenture with all fixtures undertaking and goodwill all property and assets present and future including uncalled capital. Fixed & floating charges see doc 59 for further details.
Fully Satisfied

Filing History

25 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
4 June 2020Change of details for A & V Contracting Limited as a person with significant control on 9 May 2016 (2 pages)
28 May 2020Cessation of Virinder Kumar Sondhi as a person with significant control on 9 May 2016 (1 page)
28 May 2020Notification of A & V Contracting Limited as a person with significant control on 9 May 2016 (2 pages)
17 January 2020Cessation of Gaurave Akshay Sondhi as a person with significant control on 9 May 2016 (1 page)
17 January 2020Cessation of Anita Shah as a person with significant control on 9 May 2016 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
6 June 2018Appointment of Mrs Angali Mann as a director on 5 June 2018 (2 pages)
5 June 2018Registered office address changed from 1 High Street Thatcham Berkshire RG19 3JG to 6 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 5 June 2018 (1 page)
27 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 July 2017Notification of Anita Shah as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Gaurave Akshay Sondhi as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Virinder Kumar Sondhi as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Gaurave Akshay Sondhi as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Virinder Kumar Sondhi as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
17 July 2017Notification of Anita Shah as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
26 August 2016Director's details changed for Anita Sondhi on 19 January 2010 (2 pages)
26 August 2016Director's details changed for Anita Sondhi on 19 January 2010 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 22,742
(6 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 22,742
(6 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 22,742
(6 pages)
10 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 22,742
(6 pages)
10 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 22,742
(6 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 22,742
(6 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 22,742
(6 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 22,742
(6 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
21 July 2009Return made up to 09/05/09; full list of members (4 pages)
21 July 2009Return made up to 09/05/09; full list of members (4 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 September 2008Director appointed virinder kumar sondhi (2 pages)
22 September 2008Return made up to 09/05/08; full list of members (4 pages)
22 September 2008Director appointed virinder kumar sondhi (2 pages)
22 September 2008Return made up to 09/05/08; full list of members (4 pages)
19 September 2008Registered office changed on 19/09/2008 from, walmar house, 288-292 regent street, london, W1B 3AL (1 page)
19 September 2008Registered office changed on 19/09/2008 from, walmar house, 288-292 regent street, london, W1B 3AL (1 page)
30 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
7 June 2007Registered office changed on 07/06/07 from: walmar house, 288-292 regent street, london, W1R 5HF (1 page)
7 June 2007Return made up to 09/05/07; full list of members (3 pages)
7 June 2007Registered office changed on 07/06/07 from: walmar house, 288-292 regent street, london, W1R 5HF (1 page)
7 June 2007Return made up to 09/05/07; full list of members (3 pages)
12 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 July 2006Return made up to 09/05/06; full list of members (4 pages)
5 July 2006Return made up to 09/05/06; full list of members (4 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New secretary appointed;new director appointed (2 pages)
20 March 2006New secretary appointed;new director appointed (2 pages)
20 March 2006New director appointed (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (1 page)
14 February 2006Declaration of satisfaction of mortgage/charge (1 page)
14 February 2006Declaration of satisfaction of mortgage/charge (1 page)
14 February 2006Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
27 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 May 2005Return made up to 09/05/05; full list of members (3 pages)
17 May 2005Return made up to 09/05/05; full list of members (3 pages)
10 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
10 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
25 June 2004Return made up to 09/05/04; full list of members (8 pages)
25 June 2004Return made up to 09/05/04; full list of members (8 pages)
6 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
6 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 July 2003Return made up to 09/05/03; full list of members (8 pages)
3 July 2003Return made up to 09/05/03; full list of members (8 pages)
5 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
7 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
31 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
23 May 2001Return made up to 09/05/01; full list of members (7 pages)
23 May 2001Return made up to 09/05/01; full list of members (7 pages)
25 September 2000Full accounts made up to 31 December 1999 (7 pages)
25 September 2000Full accounts made up to 31 December 1999 (7 pages)
11 July 2000Return made up to 09/05/00; full list of members (7 pages)
11 July 2000Return made up to 09/05/00; full list of members (7 pages)
5 August 1999Registered office changed on 05/08/99 from: poyle road, colnbrook, bucks, SL3 0AJ (1 page)
5 August 1999Registered office changed on 05/08/99 from: poyle road, colnbrook, bucks, SL3 0AJ (1 page)
28 July 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1999Full accounts made up to 31 December 1998 (7 pages)
27 July 1999Full accounts made up to 31 December 1998 (7 pages)
25 September 1998Return made up to 09/05/98; full list of members (6 pages)
25 September 1998Return made up to 09/05/98; full list of members (6 pages)
23 September 1998Full accounts made up to 31 December 1997 (7 pages)
23 September 1998Full accounts made up to 31 December 1997 (7 pages)
2 October 1997Full accounts made up to 31 December 1996 (9 pages)
2 October 1997Full accounts made up to 31 December 1996 (9 pages)
15 May 1997Return made up to 09/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 May 1997Return made up to 09/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 August 1996Return made up to 09/05/96; no change of members (4 pages)
13 August 1996Return made up to 09/05/96; no change of members (4 pages)
15 July 1996Full accounts made up to 31 December 1995 (9 pages)
15 July 1996Full accounts made up to 31 December 1995 (9 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
31 July 1995New secretary appointed (2 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
31 July 1995New secretary appointed (2 pages)
31 July 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 July 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)