Colindale
London
NW9 6BX
Director Name | Mr Paul John Harris |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Secretary Name | Mr Paul John Harris |
---|---|
Status | Current |
Appointed | 29 April 2022(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mrs Phyllis Amelia Goss |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(29 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 06 September 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Four Acres Bowling Alley Oving Aylesbury Buckinghamshire HP22 4HD |
Director Name | Sydney Walter Goss |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(29 years, 3 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 14 February 1992) |
Role | Haulage Contractor |
Correspondence Address | Four Acres Bowling Alley Oving Aylesbury Buckinghamshire HP22 4HD |
Director Name | Christopher John Goss |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(29 years, 3 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 29 April 2022) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Haybinders Four Acres, Bowling Alley Oving Aylesbury HP22 4FJ |
Director Name | Mr David Sidney Goss |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(29 years, 3 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 29 April 2022) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | Byways Whitchurch Lane Oving Aylesbury HP22 4EU |
Director Name | Lance Jonathan Goss |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(29 years, 3 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 29 April 2022) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Blenheim Road Leighton Buzzard LU7 3DZ |
Director Name | Mr Peter Rodney Goss |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(29 years, 3 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 29 April 2022) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | Hill View Whitchurch Lane Oving Aylesbury HP22 4EU |
Secretary Name | Sydney Walter Goss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 1995) |
Role | Company Director |
Correspondence Address | Four Acres Bowling Alley Oving Aylesbury Buckinghamshire HP22 4HD |
Secretary Name | Mr Peter Rodney Goss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1995(32 years, 12 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 29 April 2022) |
Role | Transport Man |
Country of Residence | England |
Correspondence Address | Hill View Whitchurch Lane Oving Aylesbury HP22 4EU |
Telephone | 01296 641892 |
---|---|
Telephone region | Aylesbury |
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 |
125 at £1 | Christopher John Goss 25.00% Ordinary |
---|---|
125 at £1 | David Sidney Goss 25.00% Ordinary |
125 at £1 | Lance Jonathon Goss 25.00% Ordinary |
125 at £1 | Peter Rodney Goss 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £180,123 |
Cash | £160,474 |
Current Liabilities | £87,587 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
12 February 2021 | Micro company accounts made up to 31 October 2020 (7 pages) |
---|---|
4 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
10 February 2020 | Director's details changed for Lance Jonathon Goss on 10 February 2020 (2 pages) |
10 February 2020 | Micro company accounts made up to 31 October 2019 (7 pages) |
18 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
5 February 2018 | Director's details changed for Christopher John Goss on 31 January 2018 (2 pages) |
1 February 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
15 February 2017 | Director's details changed for Christopher John Goss on 6 February 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
15 February 2017 | Director's details changed for Christopher John Goss on 6 February 2017 (2 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
20 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Lance Jonathon Goss on 1 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Lance Jonathon Goss on 1 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Lance Jonathon Goss on 1 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
19 June 2012 | Registered office address changed from the New House Bowling Alley Oving Aylesbury Bucks HP22 4HD on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from the New House Bowling Alley Oving Aylesbury Bucks HP22 4HD on 19 June 2012 (1 page) |
6 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
16 February 2012 | Register inspection address has been changed (1 page) |
16 February 2012 | Register(s) moved to registered inspection location (1 page) |
16 February 2012 | Register inspection address has been changed (1 page) |
16 February 2012 | Register(s) moved to registered inspection location (1 page) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
1 November 2010 | Termination of appointment of Phyllis Goss as a director (1 page) |
1 November 2010 | Termination of appointment of Phyllis Goss as a director (1 page) |
18 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 February 2010 | Director's details changed for Christopher John Goss on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Director's details changed for Peter Rodney Goss on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mrs Phyllis Amelia Goss on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for David Sidney Goss on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Christopher John Goss on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Peter Rodney Goss on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Director's details changed for Mrs Phyllis Amelia Goss on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for David Sidney Goss on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Director's details changed for Lance Jonathon Goss on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Lance Jonathon Goss on 19 February 2010 (2 pages) |
23 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
24 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 March 2007 | Return made up to 01/02/07; full list of members (9 pages) |
5 March 2007 | Return made up to 01/02/07; full list of members (9 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 February 2006 | Return made up to 01/02/06; full list of members (9 pages) |
14 February 2006 | Return made up to 01/02/06; full list of members (9 pages) |
24 March 2005 | Total exemption full accounts made up to 31 October 2004 (16 pages) |
24 March 2005 | Total exemption full accounts made up to 31 October 2004 (16 pages) |
16 February 2005 | Return made up to 01/02/05; full list of members (9 pages) |
16 February 2005 | Return made up to 01/02/05; full list of members (9 pages) |
17 March 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
17 March 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
8 February 2004 | Return made up to 01/02/04; full list of members (9 pages) |
8 February 2004 | Return made up to 01/02/04; full list of members (9 pages) |
31 March 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
31 March 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
29 January 2003 | Return made up to 01/02/03; full list of members (9 pages) |
29 January 2003 | Return made up to 01/02/03; full list of members (9 pages) |
1 March 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
1 March 2002 | Return made up to 01/02/02; full list of members (8 pages) |
1 March 2002 | Return made up to 01/02/02; full list of members (8 pages) |
1 March 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
27 February 2001 | Full accounts made up to 31 October 2000 (12 pages) |
27 February 2001 | Full accounts made up to 31 October 2000 (12 pages) |
9 February 2001 | Return made up to 01/02/01; full list of members
|
9 February 2001 | Return made up to 01/02/01; full list of members
|
17 March 2000 | Full accounts made up to 31 October 1999 (12 pages) |
17 March 2000 | Full accounts made up to 31 October 1999 (12 pages) |
10 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
10 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
13 July 1999 | Full accounts made up to 31 October 1998 (12 pages) |
13 July 1999 | Full accounts made up to 31 October 1998 (12 pages) |
31 January 1999 | Return made up to 01/02/99; no change of members (6 pages) |
31 January 1999 | Return made up to 01/02/99; no change of members (6 pages) |
13 July 1998 | Full accounts made up to 31 October 1997 (12 pages) |
13 July 1998 | Full accounts made up to 31 October 1997 (12 pages) |
23 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
23 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
8 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
8 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
18 February 1997 | Return made up to 01/02/97; no change of members
|
18 February 1997 | Return made up to 01/02/97; no change of members
|
7 November 1996 | Auditor's resignation (1 page) |
7 November 1996 | Auditor's resignation (1 page) |
26 February 1996 | Full accounts made up to 31 October 1995 (11 pages) |
26 February 1996 | Full accounts made up to 31 October 1995 (11 pages) |
30 January 1996 | Return made up to 01/02/96; no change of members (6 pages) |
30 January 1996 | Return made up to 01/02/96; no change of members (6 pages) |
27 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | Secretary resigned (2 pages) |
21 November 1995 | New secretary appointed (2 pages) |
21 November 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |