West Heath Road
London
NW3 7UT
Director Name | Mr Jonathan Stephen Colman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(27 years, 1 month after company formation) |
Appointment Duration | 31 years, 5 months (closed 16 April 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Daleham Mews London NW3 5DB |
Secretary Name | Mrs Cecilia Racquel Colman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(27 years, 1 month after company formation) |
Appointment Duration | 31 years, 5 months (closed 16 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beechworth Close West Heath Road London NW3 7UT |
Director Name | Mrs Alexandra Leah Dorothy Maurice |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1993(28 years, 8 months after company formation) |
Appointment Duration | 29 years, 11 months (closed 16 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Andrew Abraham Colman |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | Flat 7 8 Compayne Gardens London NW6 3DH |
Telephone | 020 74315301 |
---|---|
Telephone region | London |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Five Cities Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £266,697 |
Cash | £13,219 |
Current Liabilities | £625,132 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 July 2011 | Delivered on: 10 August 2011 Persons entitled: Colman Consolidated Group Limited Classification: Mortgage Secured details: £400,000.00 due or to become due from the company to the chargee. Particulars: Colman house 2-4 landport terrace portsmouth. Outstanding |
---|---|
17 November 1971 | Delivered on: 18 November 1971 Persons entitled: M. Bloom. Classification: 17.11.71 deed effecting substitution of security Secured details: For securing £25,000 secured by a charge dated 17/03/71. Particulars: 5, hampshire terrace southsea, portsmouth and land at rear. Outstanding |
3 December 1965 | Delivered on: 6 December 1965 Persons entitled: Fallings Park Investment and Mortgage Company LTD Classification: Mortgage Secured details: £2741.15.0. Particulars: Land, dwellinghouse and shop no. 17, copnor road, portsmouth. Outstanding |
18 August 1965 | Delivered on: 27 August 1965 Persons entitled: Fallings Pack Investment and Mortgage Company LTD. Classification: Mortgage Secured details: £3,791.1.0. Particulars: 181 copnor rd copnor portsmouth. Outstanding |
25 November 1986 | Delivered on: 2 December 1986 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: 49-59 (odd nos.) osborne rd and 1 and 2 serpentine chambers. Southsea. Portsmouth hampshire tn:hp 128009 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 June 1976 | Delivered on: 17 June 1976 Satisfied on: 3 November 1998 Persons entitled: National Westminster 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: 2,3 and 4 landport terrace, portsmouth. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 June 1973 | Delivered on: 27 June 1973 Satisfied on: 10 February 2000 Persons entitled: Falling Park Investment & Mortgage Co LTD Classification: A registered charge Secured details: £30,000. Particulars: 2 alhambro rd. Southsea. Fully Satisfied |
27 November 2020 | Director's details changed for Mrs Alexandra Leah Dorothy Maurice on 27 November 2020 (2 pages) |
---|---|
27 November 2020 | Change of details for Mrs Alexandra Leah Dorothy Maurice as a person with significant control on 27 November 2020 (2 pages) |
5 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
22 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
6 November 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
1 November 2019 | Change of details for Mr Jonathan Stephen Colman as a person with significant control on 9 October 2019 (2 pages) |
1 November 2019 | Change of details for Mrs Alexandra Leah Dorothy Maurice as a person with significant control on 9 October 2019 (2 pages) |
1 November 2019 | Change of details for Mr Andrew Abraham Colman as a person with significant control on 9 October 2019 (2 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
15 May 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 March 2017 | Satisfaction of charge 7 in full (1 page) |
16 March 2017 | Satisfaction of charge 7 in full (1 page) |
16 March 2017 | Satisfaction of charge 3 in full (1 page) |
16 March 2017 | Satisfaction of charge 2 in full (1 page) |
16 March 2017 | Satisfaction of charge 1 in full (1 page) |
16 March 2017 | Satisfaction of charge 3 in full (1 page) |
16 March 2017 | Satisfaction of charge 2 in full (1 page) |
16 March 2017 | Satisfaction of charge 1 in full (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2017 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
27 January 2017 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
11 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
29 May 2013 | Director's details changed for Mr Jonathan Stephen Colman on 13 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mrs Alexandra Leah Dorothy Maurice on 13 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Jonathan Stephen Colman on 13 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mrs Alexandra Leah Dorothy Maurice on 13 May 2013 (2 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 January 2013 | Registered office address changed from 102 Belsize Lane London NW3 5BB on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 102 Belsize Lane London NW3 5BB on 15 January 2013 (1 page) |
16 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 March 2010 | Termination of appointment of a director (1 page) |
12 March 2010 | Termination of appointment of a director (1 page) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 25 harley street london W1N 2BR (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 25 harley street london W1N 2BR (1 page) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
27 February 2008 | Return made up to 31/10/07; full list of members (4 pages) |
27 February 2008 | Return made up to 31/10/07; full list of members (4 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
22 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
26 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
16 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
16 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
26 March 2002 | Director's particulars changed (1 page) |
26 March 2002 | Director's particulars changed (1 page) |
21 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
21 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
15 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
30 November 2000 | Director's particulars changed (1 page) |
30 November 2000 | Director's particulars changed (1 page) |
30 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
30 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
23 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 November 1998 | Return made up to 31/10/98; full list of members
|
16 November 1998 | Return made up to 31/10/98; full list of members
|
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
12 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
12 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
20 November 1997 | Return made up to 31/10/97; no change of members (10 pages) |
20 November 1997 | Return made up to 31/10/97; no change of members (10 pages) |
27 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
4 December 1996 | Return made up to 31/10/96; no change of members (10 pages) |
4 December 1996 | Return made up to 31/10/96; no change of members (10 pages) |
18 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
18 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
4 December 1995 | Return made up to 31/10/95; full list of members (22 pages) |
4 December 1995 | Return made up to 31/10/95; full list of members (22 pages) |
12 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
12 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
15 March 1984 | Accounts made up to 30 September 1982 (7 pages) |
15 March 1984 | Accounts made up to 30 September 1982 (7 pages) |
30 June 1983 | Accounts made up to 30 September 1981 (8 pages) |
30 June 1983 | Accounts made up to 30 September 1981 (8 pages) |
16 September 1964 | Incorporation (12 pages) |
16 September 1964 | Incorporation (12 pages) |