Colindale
London
NW9 6BX
Director Name | Mr Nigel Spencer Sloam |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(48 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Miss Natalia Syvia Caroline Sloam |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(57 years, 3 months after company formation) |
Appointment Duration | 2 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 Oliver Julian Richard Sloam |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Richard Leopold Goldwater |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(28 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 29 April 2014) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 46 Thackeray Court Hanger Vale Lane Ealing W5 3AT |
Director Name | Arnold Hertzberg |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(28 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 11 January 1993) |
Role | Solicitor |
Correspondence Address | 24 Alvanley Gardens London NW6 1JD |
Secretary Name | Richard Leopold Goldwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(28 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | 14 Gunnersbury Avenue Ealing London W5 3NJ |
Secretary Name | Richard Leopold Goldwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(34 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 29 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Thackeray Court Hanger Vale Lane Ealing W5 3AT |
Director Name | Marion Goldwater |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(44 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Thackeray Court Hanger Vale Lane Ealing London W5 3AT |
Director Name | Mr Graham Goldwater |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(51 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 June 2021) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Roman House 296 Golders Green Road Golders Green London NW11 9PY |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1993(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 1998) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
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 |
Year | 2013 |
---|---|
Net Worth | £469,987 |
Cash | £134,275 |
Current Liabilities | £5,125 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
14 December 1984 | Delivered on: 28 December 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or prutkol investments limited to the chargee on any account whatsoever. Particulars: 1/6 chester plae, northwood, hillingdon. Outstanding |
---|---|
23 November 1982 | Delivered on: 6 December 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 55 addison gardens london borough of hammersmith & fulham. Title no 167880. Outstanding |
14 September 1979 | Delivered on: 1 October 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 sinclair road, W14 london borough of hammersmith title no. 303129. Outstanding |
9 March 1978 | Delivered on: 21 March 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or michael richards properties limited to the chargee on any account whatsoever. Particulars: 9-16, north worple way, mortlake, london borough of richmond upon thames title no: sgl 247278. Outstanding |
24 February 1977 | Delivered on: 11 March 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, silver crescent, hounslow, london borough of hounslow. Title no ngl 284207. Outstanding |
26 October 1972 | Delivered on: 31 October 1972 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11, lisburne road, hampstead, london. Outstanding |
17 October 1972 | Delivered on: 20 October 1972 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oaten hill house 27, oaten hill canterbury kent. Outstanding |
5 December 1964 | Delivered on: 14 December 1964 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35, nassington road, hampstead, london. Outstanding |
19 June 1989 | Delivered on: 6 July 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 ascham street l/b camden t/n ngl 556981. Outstanding |
19 June 1989 | Delivered on: 27 June 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 ascham street kentish town l/b of camden title no: ln 225115. Outstanding |
17 July 1987 | Delivered on: 24 July 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 ascham street, kentish town, london borough of camden title no. Ln 210268. Outstanding |
14 May 1986 | Delivered on: 22 May 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 ascham street l/b of camden title no. Ln 210268. Outstanding |
28 August 1964 | Delivered on: 8 September 1964 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11, lisburne rd, hampstead, london. Outstanding |
7 February 2024 | Confirmation statement made on 31 December 2023 with updates (5 pages) |
---|---|
22 November 2023 | Total exemption full accounts made up to 29 March 2023 (10 pages) |
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
10 December 2022 | Total exemption full accounts made up to 29 March 2022 (10 pages) |
4 March 2022 | Director's details changed for Miss Natalia Syvia Caroline Sloam on 2 March 2022 (2 pages) |
3 March 2022 | Change of details for Mr Nigel Spencer Sloam as a person with significant control on 2 March 2022 (2 pages) |
3 March 2022 | Director's details changed for Mrs Elizabeth Augusta Sloam on 2 March 2022 (2 pages) |
3 March 2022 | Director's details changed for Mr Oliver Julian Richard Sloam on 2 March 2022 (2 pages) |
3 March 2022 | Director's details changed for Mr Nigel Spencer Sloam on 2 March 2022 (2 pages) |
3 March 2022 | Registered office address changed from Roman House 296 Golders Green Road Golders Green London NW11 9PY United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 3 March 2022 (1 page) |
3 March 2022 | Change of details for Elizabeth Augusta Sloam as a person with significant control on 2 March 2022 (2 pages) |
21 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
9 July 2021 | Appointment of Miss Natalia Syvia Caroline Sloam as a director on 23 June 2021 (2 pages) |
9 July 2021 | Appointment of Mr Oliver Sloam as a director on 23 June 2021 (2 pages) |
28 June 2021 | Total exemption full accounts made up to 29 March 2021 (9 pages) |
23 June 2021 | Notification of Socca Properties Limited as a person with significant control on 21 June 2021 (2 pages) |
23 June 2021 | Termination of appointment of Graham Goldwater as a director on 21 June 2021 (1 page) |
23 June 2021 | Cessation of Graham Goldwater as a person with significant control on 21 June 2021 (1 page) |
29 March 2021 | Total exemption full accounts made up to 29 March 2020 (9 pages) |
26 March 2021 | Previous accounting period shortened from 28 March 2020 to 27 March 2020 (1 page) |
11 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 November 2020 | Satisfaction of charge 8 in full (1 page) |
30 November 2020 | Satisfaction of charge 1 in full (1 page) |
30 November 2020 | Satisfaction of charge 12 in full (1 page) |
30 November 2020 | Satisfaction of charge 13 in full (1 page) |
30 November 2020 | Satisfaction of charge 6 in full (1 page) |
30 November 2020 | Satisfaction of charge 3 in full (1 page) |
30 November 2020 | Satisfaction of charge 11 in full (1 page) |
30 November 2020 | Satisfaction of charge 7 in full (1 page) |
30 November 2020 | Satisfaction of charge 9 in full (1 page) |
30 November 2020 | Satisfaction of charge 4 in full (1 page) |
30 November 2020 | Satisfaction of charge 10 in full (1 page) |
30 November 2020 | Satisfaction of charge 2 in full (1 page) |
30 November 2020 | Satisfaction of charge 5 in full (1 page) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 29 March 2019 (9 pages) |
15 March 2019 | Total exemption full accounts made up to 29 March 2018 (9 pages) |
14 February 2019 | Director's details changed for Mr Graham Goldwater on 30 December 2018 (2 pages) |
13 February 2019 | Director's details changed for Mr Nigel Spencer Sloam on 30 December 2018 (2 pages) |
13 February 2019 | Cessation of Marion Goldwater as a person with significant control on 16 December 2018 (1 page) |
13 February 2019 | Director's details changed for Mrs Elizabeth Augusta Sloam on 30 December 2018 (2 pages) |
13 February 2019 | Change of details for Elizabeth Augusta Sloam as a person with significant control on 30 December 2018 (2 pages) |
13 February 2019 | Change of details for Mr Graham Goldwater as a person with significant control on 30 December 2018 (2 pages) |
13 February 2019 | Change of details for Mr Nigel Spencer Sloam as a person with significant control on 30 December 2018 (2 pages) |
13 February 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
13 February 2019 | Change of details for Marion Goldwater as a person with significant control on 15 December 2018 (2 pages) |
9 January 2019 | Termination of appointment of Marion Goldwater as a director on 16 December 2018 (1 page) |
19 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Director's details changed for Mrs Elizabeth Augusta Sloam on 30 December 2017 (2 pages) |
8 January 2018 | Director's details changed for Mrs Elizabeth Augusta Sloam on 30 December 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 December 2017 | Registered office address changed from 843 Finchley Road London NW11 8NA to Roman House 296 Golders Green Road Golders Green London NW11 9PY on 19 December 2017 (1 page) |
19 December 2017 | Total exemption full accounts made up to 29 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 29 March 2017 (9 pages) |
19 December 2017 | Registered office address changed from 843 Finchley Road London NW11 8NA to Roman House 296 Golders Green Road Golders Green London NW11 9PY on 19 December 2017 (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 29 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 29 March 2016 (5 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
21 December 2015 | Total exemption small company accounts made up to 29 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 29 March 2015 (5 pages) |
3 November 2015 | Appointment of Mr Graham Goldwater as a director on 16 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Graham Goldwater as a director on 16 October 2015 (2 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
2 December 2014 | Total exemption small company accounts made up to 29 March 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 29 March 2014 (5 pages) |
13 June 2014 | Termination of appointment of Richard Goldwater as a secretary (1 page) |
13 June 2014 | Termination of appointment of Richard Goldwater as a director (1 page) |
13 June 2014 | Termination of appointment of Richard Goldwater as a secretary (1 page) |
13 June 2014 | Termination of appointment of Richard Goldwater as a director (1 page) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
14 October 2013 | Total exemption small company accounts made up to 29 March 2013 (9 pages) |
14 October 2013 | Total exemption small company accounts made up to 29 March 2013 (9 pages) |
9 October 2013 | Appointment of Mr Nigel Spencer Sloam as a director (2 pages) |
9 October 2013 | Appointment of Mr Nigel Spencer Sloam as a director (2 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 29 March 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 29 March 2012 (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 29 March 2011 (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 29 March 2011 (3 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 29 March 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 29 March 2010 (4 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 29 March 2009 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 29 March 2009 (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 September 2008 | Director appointed marion goldwater (1 page) |
16 September 2008 | Director appointed marion goldwater (1 page) |
4 September 2008 | Total exemption small company accounts made up to 29 March 2008 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 29 March 2008 (4 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 August 2007 | Total exemption small company accounts made up to 29 March 2007 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 29 March 2007 (5 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 29 March 2006 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 29 March 2006 (5 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 29 March 2005 (4 pages) |
29 July 2005 | Total exemption small company accounts made up to 29 March 2005 (4 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 29 March 2004 (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 29 March 2004 (4 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 29 March 2003 (4 pages) |
28 July 2003 | Total exemption small company accounts made up to 29 March 2003 (4 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 July 2002 | Total exemption small company accounts made up to 29 March 2002 (4 pages) |
26 July 2002 | Total exemption small company accounts made up to 29 March 2002 (4 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 November 2001 | Total exemption small company accounts made up to 29 March 2001 (4 pages) |
9 November 2001 | Total exemption small company accounts made up to 29 March 2001 (4 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 29 March 2000 (4 pages) |
10 October 2000 | Accounts for a small company made up to 29 March 2000 (4 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 September 1999 | Accounts for a small company made up to 29 March 1999 (4 pages) |
9 September 1999 | Accounts for a small company made up to 29 March 1999 (4 pages) |
3 March 1999 | Return made up to 31/12/98; no change of members
|
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | Return made up to 31/12/98; no change of members
|
3 March 1999 | New secretary appointed (2 pages) |
22 October 1998 | Accounts for a small company made up to 29 March 1998 (4 pages) |
22 October 1998 | Accounts for a small company made up to 29 March 1998 (4 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: 22 melton street london NW1 2BW (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: 22 melton street london NW1 2BW (1 page) |
26 January 1998 | Accounts made up to 29 March 1997 (12 pages) |
26 January 1998 | Accounts made up to 29 March 1997 (12 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 June 1996 | Accounts made up to 29 March 1996 (12 pages) |
22 June 1996 | Accounts made up to 29 March 1996 (12 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 December 1995 | New director appointed (4 pages) |
12 December 1995 | New director appointed (4 pages) |
3 October 1995 | Accounts made up to 29 March 1995 (11 pages) |
3 October 1995 | Accounts made up to 29 March 1995 (11 pages) |
16 June 1995 | £ ic 100/67 20/04/95 £ sr 33@1=33 (1 page) |
16 June 1995 | £ ic 100/67 20/04/95 £ sr 33@1=33 (1 page) |
20 March 1964 | Incorporation (11 pages) |
20 March 1964 | Incorporation (11 pages) |