Company NameCollingwood Court Ealing (Management) Limited
Company StatusActive
Company Number01011651
CategoryPrivate Limited Company
Incorporation Date19 May 1971(52 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lida Morris
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(39 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleBusiness Services (Self-Employed)
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Con Georgiles
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(45 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleDirector (Property Development)
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMrs Christine Andrea Nandwani
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(48 years after company formation)
Appointment Duration4 years, 10 months
RoleSchool Meals Supervising Assistant
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Dean Taylor
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed14 September 2020(49 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCameraman For Nbc News
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameColin Bibra Estate Agents (Corporation)
StatusCurrent
Appointed29 September 2010(39 years, 4 months after company formation)
Appointment Duration13 years, 7 months
Correspondence Address204 Northfield Avenue
Ealing
London
W13 9SJ
Director NameMs Margaret Hayes
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(20 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 March 1997)
RoleSales Rep
Correspondence AddressFlat 9 Collingwood Court
London
W5 3DA
Director NameMrs Stephanie Jazdowski
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(20 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 March 1997)
RoleRetired
Correspondence AddressFlat 2 Collingwood Court
London
W5 3DA
Director NameMrs Felice Klein
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(20 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 September 1992)
RoleStock Control Manager
Correspondence AddressFlat 6 Collingwood Court
London
W5 3DA
Director NameMr Paul Klein
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(20 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 September 1992)
RoleLocal Government Officer
Correspondence Address6 Collingwood Court
London
W5 3DA
Secretary NameMrs Felice Klein
NationalityBritish
StatusResigned
Appointed24 April 1992(20 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 September 1992)
RoleCompany Director
Correspondence AddressFlat 6 Collingwood Court
London
W5 3DA
Secretary NameMrs Stefanie Caroline Jazdowski
NationalityBritish
StatusResigned
Appointed09 September 1992(21 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 March 1997)
RoleRetired
Correspondence Address2 Collingwood Court
London
W5 3DA
Director NamePhilip Nicholas Ioannou
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(21 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 August 1994)
RoleFinancial Services Regulator
Correspondence Address1 Collingwood Court
Hanger Lane
London
W5 3DA
Director NameDr Denis Louis Prager
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(25 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 20 October 2008)
RoleChartered Engineer
Correspondence Address55 Hillcroft Crescent
London
W5 2SG
Secretary NameColin Frederick Bibra
NationalityBritish
StatusResigned
Appointed14 March 1997(25 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 September 2010)
RoleEstate Agent
Correspondence AddressThe Minstrels
Fishery Road
Bray
Berkshire
SL6 1UP
Director NameMr Glenn Murphy
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(37 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 June 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Collingwood Court
Ealing
London
W5 3DA
Director NameMs Aditi Sharma
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(39 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2018)
RoleFinance - Private Banking
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMrs Ajaya Kumari Sharma
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(39 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2018)
RoleHomemaker
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMs Gale Bellerby
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(41 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 June 2017)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Aiyan Shaukat
Date of BirthNovember 1977 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed29 October 2012(41 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2018)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address4 Collingwood Court
97 Hanger Lane
London
W5 3DA

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

400 at £0.1Collingwood Court Ealing (Management) Limited
9.30%
Ordinary B
35 at £1A. Sharma
8.14%
Ordinary A
35 at £1Aiyan Shaukat & Michelle Shaukat
8.14%
Ordinary A
35 at £1Constantine Georgiles
8.14%
Ordinary A
35 at £1Miss L. Morris
8.14%
Ordinary A
35 at £1Mrs K. Aresti
8.14%
Ordinary A
35 at £1Mrs K. Katsoulieris
8.14%
Ordinary A
35 at £1Mrs Zahida Abdul Jalil
8.14%
Ordinary A
35 at £1Prakash Nandwani
8.14%
Ordinary A
35 at £1Sandra Rogers
8.14%
Ordinary A
25 at £1Glenn Murphy
5.81%
Ordinary A
25 at £1Miss G. Bellerby
5.81%
Ordinary A
25 at £1Mr S.n. Storah & Mrs K. Storah
5.81%
Ordinary A

Financials

Year2014
Net Worth£11,903

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

17 September 2020Appointment of Mr Dean Taylor as a director on 14 September 2020 (2 pages)
22 July 2020Micro company accounts made up to 25 March 2020 (2 pages)
18 May 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
11 October 2019Micro company accounts made up to 25 March 2019 (3 pages)
13 June 2019Appointment of Mrs Christine Andrea Nandwani as a director on 3 June 2019 (2 pages)
3 June 2019Termination of appointment of Ajaya Kumari Sharma as a director on 30 April 2018 (1 page)
3 June 2019Termination of appointment of Aditi Sharma as a director on 30 April 2018 (1 page)
3 June 2019Termination of appointment of Aiyan Shaukat as a director on 30 April 2018 (1 page)
7 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 25 March 2018 (2 pages)
25 April 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
24 October 2017Total exemption full accounts made up to 25 March 2017 (6 pages)
24 October 2017Total exemption full accounts made up to 25 March 2017 (6 pages)
19 June 2017Termination of appointment of Gale Bellerby as a director on 16 June 2017 (1 page)
19 June 2017Termination of appointment of Gale Bellerby as a director on 16 June 2017 (1 page)
10 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
4 April 2017Appointment of Mr Con Georgiles as a director on 20 March 2017 (2 pages)
4 April 2017Appointment of Mr Con Georgiles as a director on 20 March 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 25 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 25 March 2016 (4 pages)
18 August 2016Termination of appointment of Glenn Murphy as a director on 22 June 2016 (1 page)
18 August 2016Termination of appointment of Glenn Murphy as a director on 22 June 2016 (1 page)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 430
(8 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 430
(8 pages)
10 September 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
10 September 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 430
(8 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 430
(8 pages)
31 August 2014Current accounting period extended from 30 September 2014 to 25 March 2015 (3 pages)
31 August 2014Current accounting period extended from 30 September 2014 to 25 March 2015 (3 pages)
15 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 430
(8 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 430
(8 pages)
17 September 2013Appointment of Mr Aiyan Shaukat as a director (2 pages)
17 September 2013Appointment of Mr Aiyan Shaukat as a director (2 pages)
11 July 2013Appointment of Ms Aditi Sharma as a director (2 pages)
11 July 2013Appointment of Ms Aditi Sharma as a director (2 pages)
10 July 2013Appointment of Mrs Ajaya Sharma as a director (2 pages)
10 July 2013Appointment of Mrs Ajaya Sharma as a director (2 pages)
5 July 2013Appointment of Ms Gale Bellerby as a director (2 pages)
5 July 2013Appointment of Ms Gale Bellerby as a director (2 pages)
5 July 2013Appointment of Mrs Lida Morris as a director (2 pages)
5 July 2013Appointment of Mrs Lida Morris as a director (2 pages)
5 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
4 July 2013Secretary's details changed for Colin Bibra Estate Agents on 30 September 2012 (2 pages)
4 July 2013Secretary's details changed for Colin Bibra Estate Agents on 30 September 2012 (2 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents Limited 34 the Mall Ealing London W5 3TJ United Kingdom on 13 September 2012 (1 page)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents Limited 34 the Mall Ealing London W5 3TJ United Kingdom on 13 September 2012 (1 page)
25 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
25 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
25 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
24 May 2011Termination of appointment of Colin Bibra as a secretary (1 page)
24 May 2011Registered office address changed from Colin Bibra and Company 34 the Mall London W5 3TJ on 24 May 2011 (1 page)
24 May 2011Appointment of Colin Bibra Estate Agents as a secretary (2 pages)
24 May 2011Termination of appointment of Colin Bibra as a secretary (1 page)
24 May 2011Appointment of Colin Bibra Estate Agents as a secretary (2 pages)
24 May 2011Registered office address changed from Colin Bibra and Company 34 the Mall London W5 3TJ on 24 May 2011 (1 page)
5 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (8 pages)
5 May 2010Director's details changed for Glenn Murphy on 24 April 2010 (2 pages)
5 May 2010Director's details changed for Glenn Murphy on 24 April 2010 (2 pages)
5 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (8 pages)
19 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
19 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 May 2009Appointment terminated director denis prager (1 page)
7 May 2009Return made up to 24/04/09; full list of members (7 pages)
7 May 2009Appointment terminated director gale bellerby (1 page)
7 May 2009Return made up to 24/04/09; full list of members (7 pages)
7 May 2009Appointment terminated director denis prager (1 page)
7 May 2009Appointment terminated director gale bellerby (1 page)
7 November 2008Director appointed glenn murphy (1 page)
7 November 2008Director appointed glenn murphy (1 page)
8 September 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 September 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
6 May 2008Return made up to 24/04/08; full list of members (9 pages)
6 May 2008Return made up to 24/04/08; full list of members (9 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
25 May 2007Return made up to 24/04/07; no change of members (7 pages)
25 May 2007Return made up to 24/04/07; no change of members (7 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
30 May 2006Return made up to 24/04/06; full list of members (12 pages)
30 May 2006Return made up to 24/04/06; full list of members (12 pages)
2 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
2 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
26 May 2005Return made up to 24/04/05; full list of members (12 pages)
26 May 2005Return made up to 24/04/05; full list of members (12 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
8 June 2004Return made up to 24/04/04; full list of members (12 pages)
8 June 2004Return made up to 24/04/04; full list of members (12 pages)
16 May 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
16 May 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
12 May 2003Return made up to 24/04/03; full list of members (12 pages)
12 May 2003Return made up to 24/04/03; full list of members (12 pages)
4 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
4 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
15 May 2002Return made up to 24/04/02; full list of members (12 pages)
15 May 2002Return made up to 24/04/02; full list of members (12 pages)
27 September 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
27 September 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
25 September 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
25 September 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
20 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 May 2000Return made up to 24/04/00; full list of members (10 pages)
11 May 2000Return made up to 24/04/00; full list of members (10 pages)
28 May 1999Accounts for a small company made up to 30 September 1998 (9 pages)
28 May 1999Accounts for a small company made up to 30 September 1998 (9 pages)
22 April 1999Return made up to 24/04/99; no change of members (4 pages)
22 April 1999Return made up to 24/04/99; no change of members (4 pages)
6 October 1998Full accounts made up to 31 October 1997 (11 pages)
6 October 1998Full accounts made up to 31 October 1997 (11 pages)
22 September 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
22 September 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
21 April 1998Return made up to 24/04/98; change of members (5 pages)
21 April 1998Return made up to 24/04/98; change of members (5 pages)
20 November 1997Return made up to 24/04/97; full list of members (6 pages)
20 November 1997Return made up to 24/04/97; full list of members (6 pages)
7 November 1997Full accounts made up to 31 October 1996 (7 pages)
7 November 1997Full accounts made up to 31 October 1996 (7 pages)
22 June 1997Secretary resigned;director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997Secretary resigned;director resigned (1 page)
22 June 1997New secretary appointed (2 pages)
22 June 1997New secretary appointed (2 pages)
22 June 1997Director resigned (1 page)
26 April 1996Return made up to 24/04/96; no change of members (4 pages)
26 April 1996Return made up to 24/04/96; no change of members (4 pages)
23 April 1996Full accounts made up to 31 October 1995 (7 pages)
23 April 1996Full accounts made up to 31 October 1995 (7 pages)
19 May 1995Return made up to 24/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Return made up to 24/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)