London
NW4 2EL
Director Name | Mr Stephen Colover |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1991(27 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pollock Accounting 3-4, Sentinel Square London NW4 2EL |
Secretary Name | Mr Stephen Colover |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1993(29 years, 9 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Pollock Accounting 3-4, Sentinel Square London NW4 2EL |
Director Name | Mr David Colover |
---|---|
Date of Birth | April 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 44 Nottingham Terrace London NW1 4QD |
Director Name | Mrs Kitty Colover |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 29 July 2001) |
Role | Company Director |
Correspondence Address | 14 Alexander Avenue London NW10 3QS |
Director Name | Mrs Lettie Colover |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(27 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | 4 Shepherd Market London W1J 7QB |
Director Name | Mr Nathaniel Colover |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(27 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | L`Escale Barnet Lane Elstree Hertfordshire WD6 3QZ |
Secretary Name | Mr David Colover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 1993) |
Role | Company Director |
Correspondence Address | 44 Nottingham Terrace London NW1 4QD |
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 |
38 at £1 | S. Colover 38.00% Ordinary |
---|---|
2 at £1 | M.n. Harris & G.d. Colover & H.m. Colover 2.00% Ordinary |
16 at £1 | Graham Douglas Colover 16.00% Ordinary |
16 at £1 | Howard Michael Colover 16.00% Ordinary |
16 at £1 | Michele Harris 16.00% Ordinary |
12 at £1 | Diane Colover 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,590 |
Current Liabilities | £34,710 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (6 months, 3 weeks from now) |
16 February 1973 | Delivered on: 2 March 1973 Persons entitled: Leigh Estates (London) LTD Classification: Legal charge Secured details: £4,600. Particulars: 12 and 14 london street chertsey surrey. Outstanding |
---|---|
9 May 1966 | Delivered on: 19 May 1966 Satisfied on: 29 October 2003 Persons entitled: Westminster Bank LTD Classification: Charge by deposit under seal Secured details: All monies due etc. from the co. & concord finance company limited not exceeding £22,500. Particulars: 59 milton rd, harpenden, herts. Fully Satisfied |
9 May 1966 | Delivered on: 19 May 1966 Satisfied on: 29 October 2003 Persons entitled: Westminster Bank LTD Classification: Charge by deposit under seal Secured details: All monies due etc. from the co. & concord finance company limited not exceeding £22,500. Particulars: 57 milton rd, harpenden, herts. Fully Satisfied |
9 May 1966 | Delivered on: 19 May 1966 Satisfied on: 29 October 2003 Persons entitled: Westminster Bank LTD Classification: Charge by deposit under seal Secured details: All monies due etc. from the co. & concord finance company limited not exceeding £22,500. Particulars: 61 milton road, harpenden, herts. Fully Satisfied |
27 January 1966 | Delivered on: 3 February 1966 Satisfied on: 29 October 2003 Persons entitled: Westminster Bank LTD Classification: Charge of whole Secured details: All monies due etc. Particulars: 7,16,29, springfield close stanmore harrow, middlesex. Fully Satisfied |
30 October 1964 | Delivered on: 9 November 1964 Satisfied on: 29 October 2003 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 3,4,5,6,8,14,17,18 springfield close, harrow, middlesex. Fully Satisfied |
30 October 1964 | Delivered on: 9 November 1964 Satisfied on: 29 October 2003 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 9,22,24 & 27 springfield close, harrow, middlesex. Fully Satisfied |
30 October 1964 | Delivered on: 9 November 1964 Satisfied on: 29 October 2003 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 1,2,10,11,12,15,19,20,21,23,25,26 & 28 springfield close, harrow middx. Fully Satisfied |
15 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
15 November 2022 | Confirmation statement made on 15 November 2022 with updates (4 pages) |
2 November 2022 | Director's details changed for Mr Graham Douglas Colover on 1 November 2022 (2 pages) |
2 November 2022 | Director's details changed for Mr Stephen Colover on 1 November 2022 (2 pages) |
2 November 2022 | Secretary's details changed for Mr Stephen Colover on 1 November 2022 (1 page) |
1 November 2022 | Total exemption full accounts made up to 31 March 2022 (3 pages) |
8 August 2022 | Change of details for Mr Stephen Colover as a person with significant control on 8 August 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
16 September 2021 | Total exemption full accounts made up to 31 March 2021 (3 pages) |
22 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 March 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
12 April 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 12 April 2019 (1 page) |
21 August 2018 | Director's details changed for Mr Stephen Colover on 19 August 2018 (2 pages) |
21 August 2018 | Secretary's details changed for Mr Stephen Colover on 19 August 2018 (1 page) |
20 August 2018 | Secretary's details changed for Mr Stephen Colover on 19 August 2018 (1 page) |
20 August 2018 | Director's details changed for Mr Stephen Colover on 19 August 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
4 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
5 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
18 August 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
18 August 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
22 September 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
22 September 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
31 July 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
31 July 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 September 2009 | Return made up to 03/08/09; full list of members (6 pages) |
15 September 2009 | Return made up to 03/08/09; full list of members (6 pages) |
17 October 2008 | Appointment terminated director lettie colover (1 page) |
17 October 2008 | Appointment terminated director lettie colover (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 September 2008 | Return made up to 03/08/08; full list of members (6 pages) |
12 September 2008 | Return made up to 03/08/08; full list of members (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 August 2007 | Return made up to 03/08/07; full list of members (4 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Return made up to 03/08/07; full list of members (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 August 2006 | Return made up to 03/08/06; full list of members (4 pages) |
11 August 2006 | Return made up to 03/08/06; full list of members (4 pages) |
23 August 2005 | Return made up to 03/08/05; full list of members (4 pages) |
23 August 2005 | Return made up to 03/08/05; full list of members (4 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 August 2004 | Return made up to 03/08/04; full list of members (10 pages) |
20 August 2004 | Return made up to 03/08/04; full list of members (10 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 August 2003 | Return made up to 03/08/03; full list of members
|
21 August 2003 | Return made up to 03/08/03; full list of members
|
25 September 2002 | Return made up to 03/08/02; full list of members
|
25 September 2002 | Return made up to 03/08/02; full list of members
|
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 August 2001 | Return made up to 03/08/01; full list of members (8 pages) |
24 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 August 2001 | Return made up to 03/08/01; full list of members (8 pages) |
24 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 August 2000 | Return made up to 03/08/00; full list of members (8 pages) |
17 August 2000 | Return made up to 03/08/00; full list of members (8 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 August 1999 | Return made up to 03/08/99; no change of members (7 pages) |
10 August 1999 | Return made up to 03/08/99; no change of members (7 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
17 August 1998 | Return made up to 03/08/98; no change of members (7 pages) |
17 August 1998 | Return made up to 03/08/98; no change of members (7 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
5 September 1997 | Return made up to 03/08/97; full list of members (9 pages) |
5 September 1997 | Return made up to 03/08/97; full list of members (9 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 August 1996 | Return made up to 03/08/96; no change of members
|
9 August 1996 | Return made up to 03/08/96; no change of members
|
10 August 1995 | Return made up to 03/08/95; change of members (10 pages) |
10 August 1995 | Return made up to 03/08/95; change of members (10 pages) |
23 December 1994 | Resolutions
|
23 December 1994 | Resolutions
|