Colindale
London
NW9 6BX
Secretary Name | Michele Helena Freeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2006(43 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Benjamin Elliot Freeman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Ms Marnie Claudia Freeman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Adrian Joseph Freeman |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(28 years, 4 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 14 January 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Secretary Name | Kenneth Ashley Beaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(28 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | 20 Heath Drive Gidea Park Romford Essex RM2 5QH |
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Eatonland & Property Investment Group PLC 66.67% Ordinary |
---|---|
1 at £1 | Eatonland & Property Investment Group PLC & Adrian Joseph Freeman 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,256 |
Gross Profit | £4,403 |
Net Worth | £490,232 |
Cash | £4,869 |
Current Liabilities | £17,246 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
29 January 1993 | Delivered on: 8 February 1993 Satisfied on: 13 December 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
28 February 2024 | Director's details changed for Ms Marnie Claudia Freeman on 28 February 2024 (2 pages) |
---|---|
23 February 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
16 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
12 July 2023 | Termination of appointment of Michele Helena Freeman as a secretary on 30 June 2023 (1 page) |
12 July 2023 | Termination of appointment of Michele Helena Freeman as a director on 30 June 2023 (1 page) |
27 February 2023 | Company name changed carding (residential) LIMITED\certificate issued on 27/02/23
|
22 February 2023 | Confirmation statement made on 19 February 2023 with updates (5 pages) |
22 February 2023 | Director's details changed for Michele Helena Freeman on 22 February 2023 (2 pages) |
19 December 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
25 February 2022 | Confirmation statement made on 19 February 2022 with updates (4 pages) |
25 February 2022 | Change of details for Eatonland Property Investment Group Plc as a person with significant control on 24 January 2022 (2 pages) |
30 September 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
18 March 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
17 March 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
15 March 2021 | Termination of appointment of Adrian Joseph Freeman as a director on 14 January 2021 (1 page) |
15 March 2021 | Cessation of Adrian Joseph Freeman as a person with significant control on 14 January 2021 (1 page) |
5 January 2021 | Appointment of Mr Benjamin Elliot Freeman as a director on 4 January 2021 (2 pages) |
5 January 2021 | Appointment of Ms Marnie Claudia Freeman as a director on 4 January 2021 (2 pages) |
25 February 2020 | Change of details for Eatonland Property Investment Group Plc as a person with significant control on 6 April 2016 (2 pages) |
24 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
16 March 2018 | Change of details for Eatonland Property Investment Group Plc as a person with significant control on 5 March 2018 (2 pages) |
16 March 2018 | Change of details for Mr Adrian Joseph Freeman as a person with significant control on 5 March 2018 (2 pages) |
9 March 2018 | Registered office address changed from , 10-14 Accommodation Road, Golders Green, London, NW11 8ED, England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018 (1 page) |
23 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
26 September 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
26 September 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
29 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Registered office address changed from , 10/14 Accommodation Road, London, NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 10/14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 29 February 2016 (1 page) |
8 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
5 March 2015 | Director's details changed for Adrian Joseph Freeman on 19 February 2015 (2 pages) |
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Secretary's details changed for Michele Helena Freeman on 19 February 2015 (1 page) |
5 March 2015 | Director's details changed for Michele Helena Freeman on 19 February 2015 (2 pages) |
5 March 2015 | Director's details changed for Michele Helena Freeman on 19 February 2015 (2 pages) |
5 March 2015 | Director's details changed for Adrian Joseph Freeman on 19 February 2015 (2 pages) |
5 March 2015 | Secretary's details changed for Michele Helena Freeman on 19 February 2015 (1 page) |
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
3 September 2014 | Full accounts made up to 31 March 2014 (11 pages) |
3 September 2014 | Full accounts made up to 31 March 2014 (11 pages) |
17 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
1 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
12 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
28 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
7 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
9 March 2010 | Director's details changed for Adrian Joseph Freeman on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Michele Helena Freeman on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Adrian Joseph Freeman on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Michele Helena Freeman on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Adrian Joseph Freeman on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Michele Helena Freeman on 1 October 2009 (2 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (10 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (10 pages) |
24 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
31 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
29 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
31 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
31 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
23 April 2007 | Return made up to 19/02/07; full list of members (7 pages) |
23 April 2007 | Return made up to 19/02/07; full list of members (7 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
11 July 2006 | New secretary appointed (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New secretary appointed (1 page) |
9 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
9 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
11 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
19 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
8 March 2003 | Return made up to 19/02/03; full list of members
|
8 March 2003 | Return made up to 19/02/03; full list of members
|
1 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
1 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
11 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
3 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
9 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
13 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: 12/13 accommodation road golders green london NW11 08ED (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 12/13 accommodation road, golders green, london, NW11 08ED (1 page) |
16 March 1999 | Return made up to 19/02/99; no change of members
|
16 March 1999 | Return made up to 19/02/99; no change of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
12 March 1998 | Return made up to 19/02/98; no change of members (6 pages) |
12 March 1998 | Return made up to 19/02/98; no change of members (6 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
28 February 1997 | Return made up to 19/02/97; full list of members (8 pages) |
28 February 1997 | Return made up to 19/02/97; full list of members (8 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
13 March 1996 | Return made up to 19/02/96; no change of members (6 pages) |
13 March 1996 | Return made up to 19/02/96; no change of members (6 pages) |
13 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
13 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
22 October 1962 | Incorporation (16 pages) |
22 October 1962 | Incorporation (16 pages) |