West Heath Road
London
NW3 7UT
Director Name | Mr Jonathan Stephen Colman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1990(31 years, 9 months after company formation) |
Appointment Duration | 28 years, 11 months (closed 15 October 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Daleham Mews London NW3 5DB |
Secretary Name | Mrs Cecilia Racquel Colman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1990(31 years, 9 months after company formation) |
Appointment Duration | 28 years, 11 months (closed 15 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beechworth Close West Heath Road London NW3 7UT |
Director Name | Mrs Alexandra Leah Dorothy Maurice |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1993(34 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 15 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Daleham Mews London NW3 5DB |
Director Name | Andrew Abraham Colman |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(31 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | Flat 7 8 Compayne Gardens London NW6 3DH |
Telephone | 028 92601337 |
---|---|
Telephone region | Northern Ireland |
Registered Address | 19 Daleham Mews London NW3 5DB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
2 at £1 | Five Cities Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £497,230 |
Cash | £1,206 |
Current Liabilities | £93,417 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 May 1972 | Delivered on: 17 May 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land hereditaments and premises 38 st edwards road, portsmouth, hamps. Outstanding |
---|---|
9 March 1972 | Delivered on: 15 March 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Coram mansions, 64/68 millman street, w c 1 together with all fixtures. Outstanding |
9 March 1972 | Delivered on: 15 March 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9-11 high street emsworth with all fixtures. Outstanding |
9 March 1972 | Delivered on: 15 March 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9/9A high st, emsworth with all fixtures. Outstanding |
9 March 1972 | Delivered on: 15 March 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 landport terrace, portsmouth with all fixtures. Outstanding |
19 October 1971 | Delivered on: 26 October 1971 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 13 landport terrace, portsmouth hampshire together with all fixtures etc. Outstanding |
22 July 1971 | Delivered on: 2 August 1971 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 & 10 hampshire terrace, portsmouth, hants with all fixtures. Outstanding |
24 August 1970 | Delivered on: 14 September 1970 Persons entitled: Midland Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises situate at 318 fratton road, portsmouth with all fixtures. Outstanding |
11 June 2012 | Delivered on: 15 June 2012 Persons entitled: Colman Consolidated Group Limited Classification: Mortgage Secured details: £400,000.00 due or to become due from the company to the chargee. Particulars: Coram mansions 64-68 millman street london. Outstanding |
24 August 1970 | Delivered on: 14 September 1969 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situated between nos 11 and 21 station road, knowle, birmingham together with all fixtures. Outstanding |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2019 | Application to strike the company off the register (4 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
15 May 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
7 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
29 May 2013 | Director's details changed for Mr Jonathan Stephen Colman on 13 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mrs Alexandra Leah Dorothy Maurice on 13 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Jonathan Stephen Colman on 13 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mrs Alexandra Leah Dorothy Maurice on 13 May 2013 (2 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 January 2013 | Registered office address changed from 102 Belsize Lane London NW3 5BB on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 102 Belsize Lane London NW3 5BB on 15 January 2013 (1 page) |
16 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 March 2010 | Termination of appointment of a director (1 page) |
12 March 2010 | Termination of appointment of a director (1 page) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 25 harley street london W1N 2BR (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 25 harley street london W1N 2BR (1 page) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 February 2008 | Return made up to 31/10/07; full list of members (4 pages) |
27 February 2008 | Return made up to 31/10/07; full list of members (4 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
29 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
27 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
26 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
26 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
16 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
16 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
26 March 2002 | Director's particulars changed (1 page) |
26 March 2002 | Director's particulars changed (1 page) |
21 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
21 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
15 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
15 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
30 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
30 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
30 November 2000 | Director's particulars changed (1 page) |
30 November 2000 | Director's particulars changed (1 page) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
21 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 November 1998 | Return made up to 31/10/98; full list of members
|
16 November 1998 | Return made up to 31/10/98; full list of members
|
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
12 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
12 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
20 November 1997 | Return made up to 31/10/97; no change of members (10 pages) |
20 November 1997 | Return made up to 31/10/97; no change of members (10 pages) |
27 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
4 December 1996 | Return made up to 31/10/96; no change of members (10 pages) |
4 December 1996 | Return made up to 31/10/96; no change of members (10 pages) |
18 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
18 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
4 December 1995 | Return made up to 31/10/95; full list of members (22 pages) |
4 December 1995 | Return made up to 31/10/95; full list of members (22 pages) |
12 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
12 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
19 January 1987 | Return made up to 31/12/86; full list of members (7 pages) |
19 January 1987 | Return made up to 31/12/86; full list of members (7 pages) |
29 December 1986 | Full accounts made up to 30 September 1985 (8 pages) |
29 December 1986 | Full accounts made up to 30 September 1985 (8 pages) |
12 January 1984 | Accounts made up to 30 September 1982 (6 pages) |
12 January 1984 | Accounts made up to 30 September 1982 (6 pages) |
13 May 1983 | Accounts made up to 30 September 1981 (6 pages) |
13 May 1983 | Accounts made up to 30 September 1981 (6 pages) |