7-9 Avenue Road
London
NW8 7PX
Director Name | Mr Graham Douglas Colover |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2002(37 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | L Escale Barnet Lane Elstree Hertfordshire WD6 3QZ |
Director Name | Mr Stephen Colover |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2002(37 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queensdale Road London W11 4QD |
Director Name | Mrs Emma Bond |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2021(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Mr David Colover |
---|---|
Date of Birth | April 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(27 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 October 1993) |
Role | Coy Director |
Correspondence Address | 44 Nottingham Terrace London NW1 4QD |
Director Name | Mr Nathaniel Colover |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(27 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 January 2002) |
Role | Company Director |
Correspondence Address | 14 Alexander Avenue London NW10 3QS |
Director Name | Mr Ralph Gabriel De Groot |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(27 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 November 1999) |
Role | Chartered Surveyor |
Correspondence Address | 16 London House Avenue Road London NW8 7PX |
Director Name | Mr Abraham Reiss |
---|---|
Date of Birth | February 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(27 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 February 1995) |
Role | Coy Director |
Correspondence Address | 1 Hall Gate London NW8 9PG |
Secretary Name | Mr Ralph Gabriel De Groot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(27 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 July 2003) |
Role | Company Director |
Correspondence Address | 16 London House Avenue Road London NW8 7PX |
Director Name | Mrs Lettie Colover |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 January 2002) |
Role | Housewife |
Correspondence Address | 44 Nottingham Terrace London NW1 4QD |
Director Name | Mrs Bella Reiss |
---|---|
Date of Birth | June 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | 1 Hall Gate London NW8 9PG |
Director Name | Mr Martin Reiss |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(35 years after company formation) |
Appointment Duration | 22 years, 4 months (resigned 18 October 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Denning Close Hall Road London NW8 9PJ |
Secretary Name | Mr Martin Reiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(39 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Denning Close Hall Road London NW8 9PJ |
Registered Address | 9 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
8 at £1 | Graham Douglas Colover 8.00% Ordinary C |
---|---|
8 at £1 | Howard Michael Colover 8.00% Ordinary C |
8 at £1 | Michelle Norma Harris 8.00% Ordinary C |
25 at £1 | David Ian De Groot & Daniel Brick A/c Rdwgt 25.00% Ordinary B |
25 at £1 | Iverna Investments LTD 25.00% Ordinary A |
15 at £1 | Stephen Colover 15.00% Ordinary D |
10 at £1 | Trustee Of Diane's Fund 10.00% Ordinary D |
1 at £1 | Graham Douglas Colover & Howard Michael Colover & Michelle Norma Harris 1.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £396,750 |
Gross Profit | £353,106 |
Net Worth | £934,384 |
Cash | £933,347 |
Current Liabilities | £194,439 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
6 September 1984 | Delivered on: 14 September 1984 Satisfied on: 4 December 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 cowley street london SW1 and or the proceeds of sale thereof title no. 47320. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
13 February 1979 | Delivered on: 19 February 1979 Persons entitled: Barclays Merchant Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38,40 and 42 brunswick street west, hove, east sussex. Title no. Sx 99095. Outstanding |
26 July 1978 | Delivered on: 4 August 1978 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 23/29 (odd nos.) camberwell road, london S.E.5. title no. 433586. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 January 1965 | Delivered on: 10 February 1965 Persons entitled: Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23/29 (odd) camberwell rd,. Outstanding |
26 June 1964 | Delivered on: 16 July 1964 Persons entitled: Westminster Bank LTD Classification: Land registry charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 cowley st. London sw.1. Outstanding |
9 June 1965 | Delivered on: 16 June 1964 Persons entitled: F Rooneydunlow Area)Trustees of the National Union of Minerworkers ( A Helson C Pick J.C. Robinson, Classification: Legal charge Secured details: £30,000. Particulars: 7 cowley st. London. Outstanding |
20 January 2021 | Accounts for a small company made up to 31 March 2020 (19 pages) |
---|---|
21 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with updates (5 pages) |
21 June 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
4 December 2018 | Registered office address changed from C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG England to 9 De Walden Court 85 New Cavendish Street London W1W 6XD on 4 December 2018 (1 page) |
6 September 2018 | Director's details changed for Mr Stephen Colover on 30 August 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 15 July 2018 with updates (5 pages) |
27 June 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
19 March 2018 | Registered office address changed from C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG on 19 March 2018 (1 page) |
8 December 2017 | Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG on 8 December 2017 (2 pages) |
8 December 2017 | Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG on 8 December 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
22 August 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
15 June 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
15 June 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
13 September 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
6 June 2016 | Full accounts made up to 31 March 2016 (14 pages) |
6 June 2016 | Full accounts made up to 31 March 2016 (14 pages) |
29 July 2015 | Full accounts made up to 31 March 2015 (14 pages) |
29 July 2015 | Full accounts made up to 31 March 2015 (14 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
8 July 2015 | Director's details changed for Mr David Ian De Groot on 1 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr David Ian De Groot on 1 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr David Ian De Groot on 1 June 2015 (2 pages) |
30 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
30 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
4 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
31 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
21 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
21 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
25 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (19 pages) |
25 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (19 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (19 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (19 pages) |
3 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
3 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (19 pages) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (19 pages) |
20 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
20 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
15 July 2009 | Return made up to 15/07/09; full list of members (10 pages) |
15 July 2009 | Return made up to 15/07/09; full list of members (10 pages) |
26 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
26 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
24 July 2008 | Return made up to 15/07/08; full list of members (10 pages) |
24 July 2008 | Return made up to 15/07/08; full list of members (10 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
21 July 2007 | Return made up to 15/07/07; full list of members (10 pages) |
21 July 2007 | Return made up to 15/07/07; full list of members (10 pages) |
15 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
15 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
28 July 2006 | Return made up to 15/07/06; full list of members (10 pages) |
28 July 2006 | Return made up to 15/07/06; full list of members (10 pages) |
24 July 2005 | Return made up to 15/07/05; full list of members (11 pages) |
24 July 2005 | Return made up to 15/07/05; full list of members (11 pages) |
7 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
7 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
19 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
19 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
28 July 2004 | Return made up to 15/07/04; full list of members (10 pages) |
28 July 2004 | Return made up to 15/07/04; full list of members (10 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (10 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (10 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
19 July 2002 | Return made up to 15/07/02; full list of members (10 pages) |
19 July 2002 | Return made up to 15/07/02; full list of members (10 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
24 July 2001 | Return made up to 15/07/01; full list of members (10 pages) |
24 July 2001 | Return made up to 15/07/01; full list of members (10 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 August 2000 | Return made up to 15/07/00; full list of members (10 pages) |
23 August 2000 | Return made up to 15/07/00; full list of members (10 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
1 December 1999 | Return made up to 15/07/99; full list of members (13 pages) |
1 December 1999 | Return made up to 15/07/99; full list of members (13 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
18 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
24 July 1998 | Return made up to 15/07/98; full list of members (10 pages) |
24 July 1998 | Return made up to 15/07/98; full list of members (10 pages) |
10 September 1997 | Return made up to 15/07/97; full list of members (10 pages) |
10 September 1997 | Return made up to 15/07/97; full list of members (10 pages) |
4 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1996 | Return made up to 15/07/96; full list of members (11 pages) |
18 October 1996 | Return made up to 15/07/96; full list of members (11 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
18 July 1995 | Return made up to 15/07/95; change of members (8 pages) |
18 July 1995 | Return made up to 15/07/95; change of members (8 pages) |
5 April 1995 | Director resigned;new director appointed (2 pages) |
5 April 1995 | Director resigned;new director appointed (2 pages) |
21 May 1991 | Resolutions
|
21 May 1991 | Resolutions
|
11 May 1991 | Alter mem and arts (8 pages) |
11 May 1991 | Alter mem and arts (8 pages) |
11 June 1964 | Incorporation (12 pages) |
11 June 1964 | Incorporation (12 pages) |