Company NameAlistair Colvin Limited
DirectorChristophe Cyril Gollut
Company StatusActive - Proposal to Strike off
Company Number00990566
CategoryPrivate Limited Company
Incorporation Date30 September 1970(53 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Christophe Cyril Gollut
Date of BirthAugust 1947 (Born 76 years ago)
NationalitySwiss
StatusCurrent
Appointed14 December 1992(22 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 17 Wetherby Gardens
Earls Court
London
SW5 0JP
Secretary NameVirginia Howard
NationalityBritish
StatusCurrent
Appointed14 December 1992(22 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameComtesse Andrea De Montal
Date of BirthApril 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed14 December 1992(22 years, 2 months after company formation)
Appointment Duration23 years, 10 months (resigned 27 October 2016)
RoleCompany Director
Correspondence AddressAlten Muehl 7
4000 Dusseldorf
Kalkum
Germany
Director NameThe Countess Of Lisburne
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(22 years, 2 months after company formation)
Appointment Duration23 years, 4 months (resigned 29 April 2016)
RoleCompany Director
Correspondence AddressThe Manor House
Hopton Wafers
Kidderminster
Worcestershire
DY14 0NA

Contact

Websitechristophegollut.com

Location

Registered Address38a High Street
Northwood
Middlesex
HA6 1BN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

6k at £1Christophe Cyril Gollut
100.00%
Ordinary

Financials

Year2014
Net Worth£5,974
Cash£59,569
Current Liabilities£88,767

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 December 2022 (1 year, 4 months ago)
Next Return Due28 December 2023 (overdue)

Filing History

16 October 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
21 January 2020Confirmation statement made on 14 December 2019 with updates (4 pages)
21 January 2020Termination of appointment of the Countess of Lisburne as a director on 29 April 2016 (1 page)
4 December 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
28 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
17 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
4 July 2018Termination of appointment of a director (1 page)
4 July 2018Termination of appointment of Andrea De Montal as a director on 27 October 2016 (1 page)
29 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
29 January 2018Secretary's details changed for Virginia Howard on 1 December 2017 (3 pages)
11 January 2018Notification of Christophe Cyril Gollut as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Confirmation statement made on 14 December 2017 with updates (4 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
27 July 2016Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 6,000
(6 pages)
14 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 6,000
(6 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6,000
(6 pages)
19 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6,000
(6 pages)
9 April 2014Director's details changed for Mr Christophe Cyril Gollut on 8 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Christophe Cyril Gollut on 8 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Christophe Cyril Gollut on 8 April 2014 (2 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 6,000
(6 pages)
6 March 2014Director's details changed for Mr Christophe Cyril Gollut on 2 January 2014 (2 pages)
6 March 2014Director's details changed for Mr Christophe Cyril Gollut on 2 January 2014 (2 pages)
6 March 2014Director's details changed for Mr Christophe Cyril Gollut on 2 January 2014 (2 pages)
6 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 6,000
(6 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
22 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed (2 pages)
5 March 2010Director's details changed (2 pages)
5 March 2010Director's details changed (2 pages)
5 March 2010Director's details changed (2 pages)
5 March 2010Director's details changed (2 pages)
5 March 2010Director's details changed (2 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
20 January 2009Return made up to 14/12/08; full list of members (6 pages)
20 January 2009Return made up to 14/12/08; full list of members (6 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 August 2008Registered office changed on 12/08/2008 from 420 cranbrook rd gants hill ilford essex IG2 6HT (1 page)
12 August 2008Registered office changed on 12/08/2008 from 420 cranbrook rd gants hill ilford essex IG2 6HT (1 page)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 December 2007Return made up to 14/12/07; full list of members (6 pages)
28 December 2007Return made up to 14/12/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 January 2007Return made up to 14/12/06; full list of members (6 pages)
12 January 2007Return made up to 14/12/06; full list of members (6 pages)
19 January 2006Return made up to 14/12/05; full list of members (6 pages)
19 January 2006Return made up to 14/12/05; full list of members (6 pages)
16 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 December 2004Return made up to 14/12/04; full list of members (6 pages)
22 December 2004Return made up to 14/12/04; full list of members (6 pages)
30 December 2003Return made up to 14/12/03; full list of members (6 pages)
30 December 2003Return made up to 14/12/03; full list of members (6 pages)
18 December 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 December 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
31 December 2002Return made up to 14/12/02; full list of members (6 pages)
31 December 2002Return made up to 14/12/02; full list of members (6 pages)
23 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
23 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 December 2001Return made up to 14/12/01; full list of members (6 pages)
11 December 2001Return made up to 14/12/01; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
11 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
3 January 2001Return made up to 14/12/00; full list of members (6 pages)
3 January 2001Return made up to 14/12/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 December 1999Return made up to 14/12/99; full list of members (6 pages)
22 December 1999Return made up to 14/12/99; full list of members (6 pages)
17 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 December 1998Return made up to 14/12/98; full list of members (6 pages)
15 December 1998Return made up to 14/12/98; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 December 1997Return made up to 14/12/97; full list of members (6 pages)
22 December 1997Return made up to 14/12/97; full list of members (6 pages)
21 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
21 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
17 December 1996Director's particulars changed (1 page)
17 December 1996Director's particulars changed (1 page)
17 December 1996Return made up to 14/12/96; full list of members (6 pages)
17 December 1996Return made up to 14/12/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
13 December 1995Return made up to 14/12/95; change of members (12 pages)
13 December 1995Return made up to 14/12/95; change of members (12 pages)
15 May 1995Accounts for a small company made up to 30 September 1994 (16 pages)
15 May 1995Accounts for a small company made up to 30 September 1994 (16 pages)