London
W1G 8TB
Secretary Name | Mrs Karen Dormer |
---|---|
Status | Current |
Appointed | 16 June 2017(39 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | James Philip Dormer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(14 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 New Cavendish Street London W1G 7LS |
Director Name | Mrs Lesley Dormer |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(14 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 19 January 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 65 New Cavendish Street London W1G 7LS |
Secretary Name | Mrs Lesley Dormer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(14 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Website | colonnademetal.com |
---|---|
Email address | [email protected] |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
99 at £1 | Contemporary Metalware LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £186,019 |
Cash | £149,684 |
Current Liabilities | £85,168 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
28 March 2008 | Delivered on: 8 April 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
6 March 1995 | Delivered on: 10 March 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
22 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
30 October 2023 | Confirmation statement made on 30 October 2023 with updates (4 pages) |
18 May 2023 | Change of details for Contemporary Metalware Limited as a person with significant control on 18 May 2023 (2 pages) |
3 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page) |
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
6 January 2023 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
19 May 2022 | Satisfaction of charge 1 in full (1 page) |
10 March 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
4 December 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
4 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
14 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
6 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
25 January 2018 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
6 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
16 June 2017 | Appointment of Mrs Karen Dormer as a secretary on 16 June 2017 (2 pages) |
16 June 2017 | Appointment of Mrs Karen Dormer as a secretary on 16 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Lesley Dormer as a secretary on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Lesley Dormer as a secretary on 16 June 2017 (1 page) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
28 April 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
31 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page) |
31 January 2012 | Termination of appointment of James Dormer as a director (2 pages) |
31 January 2012 | Termination of appointment of Lesley Dormer as a director (2 pages) |
31 January 2012 | Termination of appointment of Lesley Dormer as a director (2 pages) |
31 January 2012 | Termination of appointment of James Dormer as a director (2 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 December 2009 | Director's details changed for Graham James Dormer on 30 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for James Philip Dormer on 30 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mrs Lesley Dormer on 30 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for James Philip Dormer on 30 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Mrs Lesley Dormer on 30 October 2009 (1 page) |
22 December 2009 | Director's details changed for Mrs Lesley Dormer on 30 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Mrs Lesley Dormer on 30 October 2009 (1 page) |
22 December 2009 | Director's details changed for Graham James Dormer on 30 October 2009 (2 pages) |
16 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
16 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
13 December 2007 | Return made up to 30/10/07; no change of members (7 pages) |
13 December 2007 | Return made up to 30/10/07; no change of members (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
20 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
20 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: cloud 9 park road tring hertfordshire HP23 4EL (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: cloud 9 park road tring hertfordshire HP23 4EL (1 page) |
8 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: caldecote, hillfield lane south, bushey heath, herts. WD2 3RQ. (1 page) |
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: caldecote, hillfield lane south, bushey heath, herts. WD2 3RQ. (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
13 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
13 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
18 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
17 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 December 2002 | Return made up to 30/10/02; full list of members
|
13 December 2002 | Return made up to 30/10/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
9 January 2002 | Return made up to 30/10/01; full list of members (6 pages) |
9 January 2002 | Return made up to 30/10/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
3 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
11 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
11 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
8 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
8 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
19 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
19 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
6 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
9 December 1997 | Return made up to 30/10/97; no change of members (4 pages) |
9 December 1997 | Return made up to 30/10/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
3 February 1997 | Return made up to 30/10/96; no change of members (4 pages) |
3 February 1997 | Return made up to 30/10/96; no change of members (4 pages) |
13 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
13 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
3 November 1995 | Return made up to 30/10/95; full list of members (12 pages) |
3 November 1995 | Return made up to 30/10/95; full list of members (12 pages) |
10 March 1995 | Particulars of mortgage/charge (10 pages) |
10 March 1995 | Particulars of mortgage/charge (10 pages) |
17 August 1985 | Accounts made up to 30 April 1984 (5 pages) |
17 August 1985 | Accounts made up to 30 April 1984 (5 pages) |
9 February 1983 | Accounts made up to 30 April 1982 (4 pages) |
9 February 1983 | Accounts made up to 30 April 1982 (4 pages) |
14 April 1982 | Accounts made up to 30 April 1980 (3 pages) |
14 April 1982 | Accounts made up to 30 April 1980 (3 pages) |