Company NameEighteen Colville Terrace Limited
Company StatusActive
Company Number01586878
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 September 1981(42 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stuart Ian Robertson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1995(13 years, 9 months after company formation)
Appointment Duration28 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address18 Colville Terrace
London
W11 2BS
Director NameMarie Josee Elisabeth Fuchs Watson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed24 January 1998(16 years, 4 months after company formation)
Appointment Duration26 years, 3 months
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address145 Rue Macherin
Arbonne La Foret
77630
Director NameAngela Caroline Vestey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(33 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressFlat 3, 18 Colville Terrace
London
W11 2BE
Director NameMs Rosie Culmer
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(34 years after company formation)
Appointment Duration8 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 10/11 2 Olaf Street
London
W11 4BE
Secretary NameMr Stuart Ian Robertson
StatusCurrent
Appointed25 November 2015(34 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressUnit 10/11 2 Olaf Street
London
W11 4BE
Director NameMrs Karen Lesley Havis Anderson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(36 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressStudio Flat Colville Terrace
London
W11 2BE
Director NameMr Martin William Petzold
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 1999)
RoleRe-Insurance Underwriter
Correspondence AddressThe Pound
Alfold
Cranleigh
Surrey
Gu6
Director NameJohn Jervaise Fitzgerald Scott
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1997)
RoleRetired Officer
Correspondence Address18 Colville Terrace
London
W11 2BS
Director NameSusan Valerie Scott
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1997)
RoleHousewife
Correspondence Address18 Colville Terrace
London
W11 2BS
Director NameThomas Henry Vaudrey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration23 years, 11 months (resigned 24 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Colville Terrace
London
W11 2BS
Secretary NameMrs Ann Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS
Director NameAngela Margaret Laycock
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 1995)
RoleCompany Director
Correspondence Address18 Colville Terrace
London
W11 2BS
Director NameKatherine Arnander
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(12 years, 10 months after company formation)
Appointment Duration20 years, 5 months (resigned 16 January 2015)
RoleTourism Promotion
Country of ResidenceEngland
Correspondence Address18 Colville Terrace
London
W11 2BS
Director NameJessica Helen Rachel Morris
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(18 years after company formation)
Appointment Duration13 years (resigned 30 September 2012)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 18 Colville Terrace
London
W11 2BE
Secretary NameThomas Henry Vaudrey
NationalityBritish
StatusResigned
Appointed07 February 2001(19 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 24 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Colville Terrace
London
W11 2BS

Location

Registered AddressUnit 10/11 2 Olaf Street
London
W11 4BE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,540

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

15 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
7 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
7 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
4 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
6 March 2020Secretary's details changed for Mr Stuart Ian Robertson on 5 March 2020 (1 page)
5 March 2020Registered office address changed from 318 Kensal Road London W10 5BZ to Unit 10/11 2 Olaf Street London W11 4BE on 5 March 2020 (1 page)
5 March 2020Director's details changed for Ms Rosie Culmer on 5 March 2020 (2 pages)
5 March 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Appointment of Mrs Karen Havis Anderson as a director on 1 January 2018 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
21 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
21 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
21 June 2016Appointment of Ms Rosie Culmer as a director on 1 October 2015 (2 pages)
21 June 2016Appointment of Ms Rosie Culmer as a director on 1 October 2015 (2 pages)
27 January 2016Appointment of Mr Stuart Ian Robertson as a secretary on 25 November 2015 (2 pages)
27 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
27 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
27 January 2016Appointment of Mr Stuart Ian Robertson as a secretary on 25 November 2015 (2 pages)
26 January 2016Termination of appointment of Thomas Henry Vaudrey as a secretary on 24 November 2015 (1 page)
26 January 2016Termination of appointment of Thomas Henry Vaudrey as a secretary on 24 November 2015 (1 page)
26 January 2016Termination of appointment of Thomas Henry Vaudrey as a director on 24 November 2015 (1 page)
26 January 2016Registered office address changed from C/O Keith Vaudrey & Co 1st Floor 15 Young Street London W8 5EH to 318 Kensal Road London W10 5BZ on 26 January 2016 (1 page)
26 January 2016Registered office address changed from C/O Keith Vaudrey & Co 1st Floor 15 Young Street London W8 5EH to 318 Kensal Road London W10 5BZ on 26 January 2016 (1 page)
26 January 2016Termination of appointment of Thomas Henry Vaudrey as a director on 24 November 2015 (1 page)
29 January 2015Micro company accounts made up to 30 September 2014 (2 pages)
29 January 2015Appointment of Angela Caroline Vestey as a director on 27 January 2015 (2 pages)
29 January 2015Micro company accounts made up to 30 September 2014 (2 pages)
29 January 2015Appointment of Angela Caroline Vestey as a director on 27 January 2015 (2 pages)
25 January 2015Termination of appointment of Katherine Arnander as a director on 16 January 2015 (1 page)
25 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
25 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
25 January 2015Termination of appointment of Katherine Arnander as a director on 16 January 2015 (1 page)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
1 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
31 December 2012Termination of appointment of Jessica Morris as a director (1 page)
31 December 2012Termination of appointment of Jessica Morris as a director (1 page)
31 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 December 2012Annual return made up to 31 December 2012 no member list (6 pages)
31 December 2012Annual return made up to 31 December 2012 no member list (6 pages)
31 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
30 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
30 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 January 2011Annual return made up to 31 December 2010 no member list (7 pages)
3 January 2011Annual return made up to 31 December 2010 no member list (7 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
2 January 2010Director's details changed for Jessica Helen Rachel Morris on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Stuart Ian Robertson on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Stuart Ian Robertson on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Marie Josee Elisabeth Fuchs Watson on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Marie Josee Elisabeth Fuchs Watson on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Jessica Helen Rachel Morris on 1 October 2009 (2 pages)
2 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
2 January 2010Director's details changed for Thomas Henry Vaudrey on 1 October 2009 (2 pages)
2 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
2 January 2010Director's details changed for Thomas Henry Vaudrey on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Jessica Helen Rachel Morris on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Katherine Arnander on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Thomas Henry Vaudrey on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Katherine Arnander on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Katherine Arnander on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Stuart Ian Robertson on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Marie Josee Elisabeth Fuchs Watson on 1 October 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 January 2009Annual return made up to 31/12/08 (3 pages)
19 January 2009Registered office changed on 19/01/2009 from 1ST floor 15 young street london W8 5EH (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Annual return made up to 31/12/08 (3 pages)
19 January 2009Location of debenture register (1 page)
19 January 2009Registered office changed on 19/01/2009 from 1ST floor 15 young street london W8 5EH (1 page)
25 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
3 January 2008Annual return made up to 31/12/07 (2 pages)
3 January 2008Annual return made up to 31/12/07 (2 pages)
2 November 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
2 November 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
30 March 2007Annual return made up to 31/12/06 (2 pages)
30 March 2007Annual return made up to 31/12/06 (2 pages)
5 November 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
5 November 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
4 July 2006Annual return made up to 31/12/05 (2 pages)
4 July 2006Annual return made up to 31/12/05 (2 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
7 March 2005Annual return made up to 31/12/04 (5 pages)
7 March 2005Annual return made up to 31/12/04 (5 pages)
26 October 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
26 October 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
23 July 2004Annual return made up to 31/12/03
  • 363(287) ‐ Registered office changed on 23/07/04
(5 pages)
23 July 2004Annual return made up to 31/12/03
  • 363(287) ‐ Registered office changed on 23/07/04
(5 pages)
23 April 2003Annual return made up to 31/12/02 (5 pages)
23 April 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
23 April 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
23 April 2003Annual return made up to 31/12/02 (5 pages)
27 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
27 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
12 March 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary resigned
(5 pages)
12 March 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary resigned
(5 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
1 May 2001Annual return made up to 31/12/00 (4 pages)
1 May 2001Annual return made up to 31/12/00 (4 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: suite 15 100 westbourne grove london W2 5RU (1 page)
13 February 2001Registered office changed on 13/02/01 from: suite 15 100 westbourne grove london W2 5RU (1 page)
19 June 2000Full accounts made up to 30 September 1999 (4 pages)
19 June 2000Full accounts made up to 30 September 1999 (4 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
21 January 2000Annual return made up to 31/12/99 (4 pages)
21 January 2000Annual return made up to 31/12/99 (4 pages)
11 June 1999Full accounts made up to 30 September 1998 (7 pages)
11 June 1999Full accounts made up to 30 September 1998 (7 pages)
25 January 1999Annual return made up to 31/12/98 (6 pages)
25 January 1999Annual return made up to 31/12/98 (6 pages)
9 March 1998Full accounts made up to 30 September 1997 (5 pages)
9 March 1998Full accounts made up to 30 September 1997 (5 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
23 January 1998Annual return made up to 31/12/97 (6 pages)
23 January 1998Annual return made up to 31/12/97 (6 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Registered office changed on 07/01/98 from: garden flat 25 pembridge crescent london W11 3DJ (1 page)
7 January 1998Registered office changed on 07/01/98 from: garden flat 25 pembridge crescent london W11 3DJ (1 page)
7 January 1998Director resigned (1 page)
21 May 1997Full accounts made up to 30 September 1996 (6 pages)
21 May 1997Full accounts made up to 30 September 1996 (6 pages)
13 January 1997Annual return made up to 31/12/96 (6 pages)
13 January 1997Annual return made up to 31/12/96 (6 pages)
5 July 1996Full accounts made up to 30 September 1995 (7 pages)
5 July 1996Full accounts made up to 30 September 1995 (7 pages)
2 February 1996Annual return made up to 31/12/95 (7 pages)
2 February 1996Annual return made up to 31/12/95 (7 pages)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)
5 July 1995Full accounts made up to 30 September 1994 (7 pages)
5 July 1995Full accounts made up to 30 September 1994 (7 pages)