London
NW4 2EL
Secretary Name | Michele Norma Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2002(46 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pollock Accounting 3-4, Sentinel Square London NW4 2EL |
Director Name | Michele Norma Harris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(49 years, 4 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pollock Accounting 3-4, Sentinel Square London NW4 2EL |
Director Name | Mr Howard Michael Colover |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 November 2013(57 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Pollock Accounting 3-4, Sentinel Square London NW4 2EL |
Director Name | Mrs Kitty Colover |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(35 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 July 2001) |
Role | Company Director |
Correspondence Address | 14 Alexander Avenue London NW10 3QS |
Director Name | Mr Nathaniel Colover |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(35 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | L`Escale Barnet Lane Elstree Hertfordshire WD6 3QZ |
Secretary Name | Mrs Kitty Colover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(35 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 14 Alexander Avenue London NW10 3QS |
Secretary Name | Mr Graham Douglas Colover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(43 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 2000) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | L Escale Barnet Lane Elstree Hertfordshire WD6 3QZ |
Secretary Name | Jonathan Michael Kramer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | 29 Weymouth Street London W1N 4LQ |
Registered Address | C/O Pollock Accounting 3-4, Sentinel Square London NW4 2EL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
34 at £1 | G. Colover 34.00% Ordinary |
---|---|
34 at £1 | H. Colover 34.00% Ordinary |
32 at £1 | Michele Harris 32.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,168 |
Current Liabilities | £47,382 |
Latest Accounts | 31 January 2024 (3 months, 1 week ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 14 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (6 months, 3 weeks from now) |
30 January 1996 | Delivered on: 13 February 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposits together with all interest in account no 23832870. see the mortgage charge document for full details. Outstanding |
---|---|
21 October 1946 | Delivered on: 19 June 1958 Persons entitled: Rock Building Society Classification: Mortgage registered pursuant to an order of court dated 11/06/88 Secured details: 3257-7-5 (owing). Particulars: 12 self contained flats no's 20-42 greenford road, greenford, middlesex. Outstanding |
14 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Total exemption full accounts made up to 31 January 2023 (3 pages) |
15 November 2022 | Change of details for Mr Graham Douglas Colover as a person with significant control on 2 November 2022 (2 pages) |
15 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
2 November 2022 | Director's details changed for Mr Graham Douglas Colover on 1 November 2022 (2 pages) |
2 November 2022 | Change of details for Mr Graham Douglas Colover as a person with significant control on 1 November 2022 (2 pages) |
2 November 2022 | Secretary's details changed for Michele Norma Harris on 1 November 2022 (1 page) |
2 November 2022 | Director's details changed for Michele Norma Harris on 1 November 2022 (2 pages) |
5 September 2022 | Confirmation statement made on 1 September 2022 with updates (4 pages) |
23 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
4 May 2022 | Total exemption full accounts made up to 31 January 2022 (3 pages) |
21 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 January 2021 (3 pages) |
29 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 31 January 2020 (2 pages) |
8 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 January 2019 (2 pages) |
18 February 2019 | Registered office address changed from The Offices of David Allan& Co 3-4 Sentinel Square Brent Street London NW4 2EL to C/O Pollock Accounting 3-4, Sentinel Square London NW4 2EL on 18 February 2019 (1 page) |
16 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 January 2018 (2 pages) |
1 September 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
1 September 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
17 July 2017 | Notification of Graham Douglas Colover as a person with significant control on 1 July 2016 (2 pages) |
17 July 2017 | Notification of Graham Douglas Colover as a person with significant control on 1 July 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
27 October 2016 | Micro company accounts made up to 31 January 2016 (3 pages) |
27 October 2016 | Micro company accounts made up to 31 January 2016 (3 pages) |
27 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
20 July 2015 | Micro company accounts made up to 31 January 2015 (3 pages) |
20 July 2015 | Micro company accounts made up to 31 January 2015 (3 pages) |
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
21 November 2013 | Appointment of Mr Howard Michael Colover as a director (2 pages) |
21 November 2013 | Appointment of Mr Howard Michael Colover as a director (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Michele Norma Harris on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Graham Douglas Colover on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Graham Douglas Colover on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Michele Norma Harris on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Graham Douglas Colover on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Michele Norma Harris on 7 June 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
17 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 September 2006 | Return made up to 07/06/06; full list of members (3 pages) |
1 September 2006 | Return made up to 07/06/06; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
9 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
9 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
17 June 2003 | Return made up to 07/06/03; full list of members
|
17 June 2003 | Return made up to 07/06/03; full list of members
|
26 September 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Return made up to 07/06/02; full list of members
|
18 June 2002 | Return made up to 07/06/02; full list of members
|
27 September 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
18 June 2001 | Return made up to 07/06/01; full list of members
|
18 June 2001 | Return made up to 07/06/01; full list of members
|
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
2 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
13 June 2000 | Return made up to 07/06/00; full list of members (8 pages) |
13 June 2000 | Return made up to 07/06/00; full list of members (8 pages) |
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Full accounts made up to 31 January 1999 (11 pages) |
2 September 1999 | Full accounts made up to 31 January 1999 (11 pages) |
14 June 1999 | Return made up to 07/06/99; full list of members (7 pages) |
14 June 1999 | Return made up to 07/06/99; full list of members (7 pages) |
24 November 1998 | Full accounts made up to 31 January 1998 (10 pages) |
24 November 1998 | Full accounts made up to 31 January 1998 (10 pages) |
15 June 1998 | Return made up to 07/06/98; no change of members (5 pages) |
15 June 1998 | Return made up to 07/06/98; no change of members (5 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (9 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (9 pages) |
17 July 1997 | Return made up to 07/06/97; no change of members (5 pages) |
17 July 1997 | Return made up to 07/06/97; no change of members (5 pages) |
22 July 1996 | Full accounts made up to 31 January 1996 (11 pages) |
22 July 1996 | Full accounts made up to 31 January 1996 (11 pages) |
16 June 1996 | Return made up to 07/06/96; full list of members
|
16 June 1996 | Return made up to 07/06/96; full list of members
|
13 February 1996 | Particulars of mortgage/charge (4 pages) |
13 February 1996 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Accounts for a small company made up to 31 January 1995 (11 pages) |
8 September 1995 | Accounts for a small company made up to 31 January 1995 (11 pages) |
13 June 1995 | Return made up to 07/06/95; no change of members
|
13 June 1995 | Return made up to 07/06/95; no change of members
|