Colindeep Lane
Colindale
London
NW9 6BU
Secretary Name | Mr Stefan Clayton |
---|---|
Status | Current |
Appointed | 14 October 2010(30 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 64 Grange Gardens Pinner Middlesex HA5 5QF |
Director Name | Miss Siobhan Flaherty |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 October 2010(30 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Alphage Court Colindeep Lane Colndle London NW9 6BU |
Director Name | Ms Rosanna Lagana |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 October 2011(31 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Pre Departure Manager - Travel Industry |
Country of Residence | England |
Correspondence Address | 64 Grange Gardens Pinner Middlesex HA5 5QF |
Director Name | Ms Tara Songra |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2012(32 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 64 Grange Gardens Pinner Middlesex HA5 5QF |
Director Name | Mr Harry Hayes |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(12 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 07 September 2007) |
Role | Retired |
Correspondence Address | 9 St Alphage Court Colindeep Lane London NW9 6BU |
Director Name | Mrs Muriel Irene Overett |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 November 2004) |
Role | Retired |
Correspondence Address | 11 St Alphage Court Colindeep Lane London NW9 6BU |
Director Name | Miss Jennifer Mary Carter |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(12 years, 6 months after company formation) |
Appointment Duration | 25 years (resigned 03 February 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Alphage Court Colindeep Lane Colindale London NW9 6BU |
Secretary Name | Mr Harry Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(12 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 07 September 2007) |
Role | Company Director |
Correspondence Address | 9 St Alphage Court Colindeep Lane London NW9 6BU |
Director Name | Daniela Pridie Sale |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2008) |
Role | Research Fellow |
Correspondence Address | 14 St Alphage Court Colindeep Lane London NW9 6BU |
Director Name | Anna Norma Hayes |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Alphage Court Colindale London NW9 6BU |
Secretary Name | Miss Jennifer Mary Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Alphage Court Colindeep Lane Colindale London NW9 6BU |
Director Name | Ms Mariam Abimbola Agbaje |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 64 Grange Gardens Pinner Middlesex HA5 5QF |
Director Name | Mrs Daniela Pridie-Sale |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(30 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2012) |
Role | Legal |
Country of Residence | United Kingdom |
Correspondence Address | 64 Grange Gardens Pinner Middlesex HA5 5QF |
Telephone | 020 82055445 |
---|---|
Telephone region | London |
Registered Address | 64 Grange Gardens Pinner Middlesex HA5 5QF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Amalendu Ghosh & Dipali Ghosh 6.67% Ordinary |
---|---|
1 at £1 | Anna Norma Hayes 6.67% Ordinary |
1 at £1 | Bernadette Montenegro Rodruiguez 6.67% Ordinary |
1 at £1 | H. Aung & Z.y. Min 6.67% Ordinary |
1 at £1 | Jan Juri Ahmet 6.67% Ordinary |
1 at £1 | Jennifer Mary Carter 6.67% Ordinary |
1 at £1 | Kathleen Ann Hurley 6.67% Ordinary |
1 at £1 | Marilyn Susan Levene & Murray Simon Levene 6.67% Ordinary |
1 at £1 | Nasreen Shahzad & Asim Shahzad 6.67% Ordinary |
1 at £1 | Ozlem Aytac & Ramadan Aytac 6.67% Ordinary |
1 at £1 | Rosanna Lagana 6.67% Ordinary |
1 at £1 | Siobhan Marie Flaherty 6.67% Ordinary |
1 at £1 | Sudhir Chotal & Dipti Chotai 6.67% Ordinary |
1 at £1 | Tara Songra 6.67% Ordinary |
1 at £1 | Vickram Singh & Sheena Dinesh Singh 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,602 |
Cash | £56,474 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
25 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 February 2018 | Termination of appointment of Jennifer Mary Carter as a director on 3 February 2018 (1 page) |
16 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
7 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (8 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (8 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 July 2012 | Appointment of Ms Tara Songra as a director (2 pages) |
11 July 2012 | Appointment of Ms Tara Songra as a director (2 pages) |
30 April 2012 | Termination of appointment of Daniela Pridie-Sale as a director (1 page) |
30 April 2012 | Termination of appointment of Mariam Agbaje as a director (1 page) |
30 April 2012 | Termination of appointment of Mariam Agbaje as a director (1 page) |
30 April 2012 | Termination of appointment of Daniela Pridie-Sale as a director (1 page) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (9 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (9 pages) |
20 October 2011 | Appointment of Ms Rosanna Lagana as a director (2 pages) |
20 October 2011 | Appointment of Ms Rosanna Lagana as a director (2 pages) |
6 October 2011 | Termination of appointment of Anna Hayes as a director (1 page) |
6 October 2011 | Termination of appointment of Anna Hayes as a director (1 page) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 June 2011 | Appointment of Mrs Daniela Pridie-Sale as a director (2 pages) |
2 June 2011 | Appointment of Mrs Daniela Pridie-Sale as a director (2 pages) |
6 April 2011 | Appointment of Ms Mariam Abimbola Agbaje as a director (2 pages) |
6 April 2011 | Appointment of Ms Mariam Abimbola Agbaje as a director (2 pages) |
1 March 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
1 March 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
1 March 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
28 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (8 pages) |
26 February 2011 | Registered office address changed from 1 St Alphage Court Colindeep Lane Colindale London Nw9 6B on 26 February 2011 (1 page) |
26 February 2011 | Registered office address changed from 1 St Alphage Court Colindeep Lane Colindale London Nw9 6B on 26 February 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Appointment of Miss Siobhan Flaherty as a director (2 pages) |
19 October 2010 | Appointment of Miss Siobhan Flaherty as a director (2 pages) |
15 October 2010 | Director's details changed for Mr Arun Ghosh on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Arun Ghosh on 15 October 2010 (2 pages) |
14 October 2010 | Appointment of Mr Arun Ghosh as a director (2 pages) |
14 October 2010 | Termination of appointment of Jennifer Carter as a secretary (1 page) |
14 October 2010 | Register inspection address has been changed from 1 St. Alphage Court Colindeep Lane Colindale London NW9 6BU United Kingdom (1 page) |
14 October 2010 | Appointment of Mr Stefan Clayton as a secretary (1 page) |
14 October 2010 | Termination of appointment of Jennifer Carter as a secretary (1 page) |
14 October 2010 | Appointment of Mr Arun Ghosh as a director (2 pages) |
14 October 2010 | Register inspection address has been changed from 1 St. Alphage Court Colindeep Lane Colindale London NW9 6BU United Kingdom (1 page) |
14 October 2010 | Appointment of Mr Stefan Clayton as a secretary (1 page) |
1 March 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
1 March 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for Anna Norma Hayes on 14 January 2010 (2 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (8 pages) |
26 January 2010 | Director's details changed for Miss Jennifer Mary Carter on 14 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Miss Jennifer Mary Carter on 14 January 2010 (1 page) |
26 January 2010 | Secretary's details changed for Miss Jennifer Mary Carter on 14 January 2010 (1 page) |
26 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (8 pages) |
26 January 2010 | Director's details changed for Anna Norma Hayes on 14 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Miss Jennifer Mary Carter on 14 January 2010 (2 pages) |
31 January 2009 | Partial exemption accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Return made up to 14/01/09; full list of members (8 pages) |
31 January 2009 | Return made up to 14/01/09; full list of members (8 pages) |
31 January 2009 | Partial exemption accounts made up to 31 March 2008 (6 pages) |
12 August 2008 | Appointment terminated director daniela pridie sale (1 page) |
12 August 2008 | Appointment terminated director daniela pridie sale (1 page) |
29 January 2008 | Return made up to 14/01/08; no change of members
|
29 January 2008 | Return made up to 14/01/08; no change of members
|
29 January 2008 | Partial exemption accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Partial exemption accounts made up to 31 March 2007 (6 pages) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | New secretary appointed (2 pages) |
28 November 2007 | Secretary resigned;director resigned (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Secretary resigned;director resigned (1 page) |
28 November 2007 | New director appointed (2 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Return made up to 14/01/07; no change of members (7 pages) |
27 January 2007 | Return made up to 14/01/07; no change of members (7 pages) |
30 January 2006 | Partial exemption accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Return made up to 14/01/06; full list of members
|
30 January 2006 | Return made up to 14/01/06; full list of members
|
30 January 2006 | Partial exemption accounts made up to 31 March 2005 (6 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Return made up to 14/01/05; change of members (8 pages) |
3 February 2005 | Return made up to 14/01/05; change of members (8 pages) |
15 July 2004 | Return made up to 14/01/04; change of members (8 pages) |
15 July 2004 | Return made up to 14/01/04; change of members (8 pages) |
13 February 2004 | Partial exemption accounts made up to 31 March 2003 (6 pages) |
13 February 2004 | Partial exemption accounts made up to 31 March 2003 (6 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
2 June 2003 | Partial exemption accounts made up to 31 March 2002 (6 pages) |
2 June 2003 | Partial exemption accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Return made up to 14/01/03; full list of members (10 pages) |
4 February 2003 | Return made up to 14/01/03; full list of members (10 pages) |
31 January 2002 | Return made up to 14/01/02; full list of members (10 pages) |
31 January 2002 | Return made up to 14/01/02; full list of members (10 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
29 January 2001 | Return made up to 14/01/01; full list of members (10 pages) |
29 January 2001 | Return made up to 14/01/01; full list of members (10 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
31 January 2000 | Return made up to 14/01/00; full list of members (10 pages) |
31 January 2000 | Return made up to 14/01/00; full list of members (10 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
6 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
6 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
6 February 1999 | Return made up to 14/01/99; no change of members (4 pages) |
6 February 1999 | Return made up to 14/01/99; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
28 January 1998 | Return made up to 14/01/98; change of members (6 pages) |
28 January 1998 | Return made up to 14/01/98; change of members (6 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
12 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
12 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
5 February 1997 | Return made up to 14/01/97; full list of members (6 pages) |
5 February 1997 | Return made up to 14/01/97; full list of members (6 pages) |
2 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
2 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 March 1995 | Return made up to 14/01/95; no change of members (4 pages) |
20 March 1995 | Return made up to 14/01/95; no change of members (4 pages) |
4 July 1980 | Incorporation (13 pages) |
4 July 1980 | Incorporation (13 pages) |