Colindale
London
NW9 6BX
Secretary Name | Michele Helena Freeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2006(24 years after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Benjamin Elliot Freeman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Ms Marnie Claudia Freeman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Adrian Joseph Freeman |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(8 years, 8 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 14 January 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Secretary Name | Kenneth Ashley Beaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | 20 Heath Drive Gidea Park Romford Essex RM2 5QH |
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
60 at £1 | Eatonland Property Investment Group PLC 60.00% Ordinary A |
---|---|
39 at £1 | Eatonland Property Investment Group PLC 39.00% Ordinary B |
1 at £1 | Eatonland Property Investment Group PLC & Adrian Joseph Freeman 1.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £518,692 |
Net Worth | £1,968,147 |
Cash | £159,952 |
Current Liabilities | £601,165 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
8 June 1989 | Delivered on: 17 April 1992 Satisfied on: 30 October 2008 Persons entitled: Commercial Union Life Assurance Company Limited Classification: Legal charge Secured details: £255,000. Particulars: Land and buildings on north west of junction road london N.19 known as 28/30,junction road london N.19 title no.NGL38656. Fully Satisfied |
---|---|
13 January 1992 | Delivered on: 21 January 1992 Satisfied on: 30 October 2008 Persons entitled: Commercial Union Life Assurance Company Limited Classification: Legal charge Secured details: £225,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Gateway depot,parsons road,parsons industrial estate,washington,tyne and wear floating charge over the whole of the company'S. Undertaking and all property and assets. Fully Satisfied |
23 June 1987 | Delivered on: 25 June 1987 Satisfied on: 30 October 2008 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property 1-7 station parade and 1-8 station chambers high street north london e 6 title no ngl 70405 together with all fixtures now or at any time hereafter affixed thereto other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
23 June 1987 | Delivered on: 25 June 1987 Satisfied on: 30 October 2008 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property 1-7 station parade and 1-8 station chambers high street north london E6 title no ngl 70405 together with all fixtures whatsoever now or at any time hereafter affixed or attached other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
21 August 1985 | Delivered on: 30 August 1985 Satisfied on: 29 August 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-8 station parade, high street north east ham and/or the proceeds of sale t/no ngl 70405. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 November 1982 | Delivered on: 30 November 1982 Persons entitled: Kingsnorth Finance Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those shops and offices known as 1-8 station parade & 1-7 station chambers east ham london E6 title no: ngl 70405. Fully Satisfied |
26 November 1982 | Delivered on: 20 November 1982 Satisfied on: 30 October 2008 Persons entitled: Kingsnorth Finance Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All shops and offices known as 1-8 station parade and 1-7 station chambers east ham london E.6 and reg at H.M. land reg under title no ngl 70405. Fully Satisfied |
15 April 1993 | Delivered on: 22 April 1993 Satisfied on: 30 October 2008 Persons entitled: Commercial Union Life Assurance Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The sum of £262,150 deposited with alsop wilkinson. Fully Satisfied |
8 June 1989 | Delivered on: 17 April 1992 Satisfied on: 30 October 2008 Persons entitled: Commercial Union Life Assurance Limited Classification: Legal charge Secured details: £265,000. Particulars: 70,Station road,upminster title NGL184571. Fully Satisfied |
24 September 1982 | Delivered on: 29 September 1982 Persons entitled: Kingsnorth Finance Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over fixed plant machinery & fixtures. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 April 1989 | Delivered on: 20 April 1989 Persons entitled: The Norwich Union Life Insurance Society Classification: Legal charge Secured details: £577,500 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H property k-a 1-8 station parade and 1-7 station chambers high street north east ham l-borough of new ham t/n ngl 70405. Outstanding |
5 June 2008 | Delivered on: 6 June 2008 Persons entitled: Stroud and Swindon Mortgage Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11-12 carlton terrace portslade brighton t/no. 152241 28-30 junction road archway london t/no. NGL31510 and NGL864551 units a and b bordesley green road birmingham. Outstanding |
26 May 1994 | Delivered on: 10 June 1994 Persons entitled: The Norwich Union Life Insurance Society Classification: Deed of further security (supplemental to a legal charge dated 17TH april 1989) Secured details: Further the principal sum of £577,500.00 and any other monies and liability for early repayment as set out therein and in the principal deed dated 17TH april 1989 due or to become due from the company to the chargee. Particulars: 1-8 station parade and 1-7 station chambers, high street north, eastham, newham t/no. NGL70405. Outstanding |
5 January 2021 | Appointment of Mr Benjamin Elliot Freeman as a director on 4 January 2021 (2 pages) |
---|---|
5 January 2021 | Appointment of Ms Marnie Claudia Freeman as a director on 4 January 2021 (2 pages) |
25 February 2020 | Change of details for Eatonland Property Investment Group Plc as a person with significant control on 6 April 2016 (2 pages) |
24 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
19 December 2019 | Satisfaction of charge 7 in full (1 page) |
19 December 2019 | Satisfaction of charge 12 in full (1 page) |
19 December 2019 | Satisfaction of charge 13 in full (1 page) |
19 September 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
13 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
16 March 2018 | Change of details for Mr Adrian Joseph Freeman as a person with significant control on 5 March 2018 (2 pages) |
16 March 2018 | Change of details for Eatonland Property Investment Group Plc as a person with significant control on 5 March 2018 (2 pages) |
9 March 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018 (1 page) |
23 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
26 September 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
26 September 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
29 February 2016 | Registered office address changed from 10/14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 29 February 2016 (1 page) |
29 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Registered office address changed from 10/14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 29 February 2016 (1 page) |
8 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
5 March 2015 | Secretary's details changed for Michele Helena Freeman on 19 February 2015 (1 page) |
5 March 2015 | Director's details changed for Michele Helena Freeman on 19 February 2015 (2 pages) |
5 March 2015 | Secretary's details changed for Michele Helena Freeman on 19 February 2015 (1 page) |
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Michele Helena Freeman on 19 February 2015 (2 pages) |
5 March 2015 | Director's details changed for Adrian Joseph Freeman on 19 February 2015 (2 pages) |
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Adrian Joseph Freeman on 19 February 2015 (2 pages) |
3 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
3 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
17 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
1 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
12 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
27 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
7 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
10 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
24 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
31 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
29 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
31 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
31 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
23 April 2007 | Return made up to 19/02/07; full list of members (7 pages) |
23 April 2007 | Return made up to 19/02/07; full list of members (7 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
11 July 2006 | New secretary appointed (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New secretary appointed (1 page) |
9 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
9 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
11 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
19 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
8 March 2003 | Return made up to 19/02/03; full list of members
|
8 March 2003 | Return made up to 19/02/03; full list of members
|
1 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
1 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
11 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
8 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
8 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
9 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
13 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
13 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: 12/13 accommodation road golders green london NW11 8ED (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 12/13 accommodation road golders green london NW11 8ED (1 page) |
16 March 1999 | Return made up to 19/02/99; no change of members
|
16 March 1999 | Return made up to 19/02/99; no change of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
12 March 1998 | Return made up to 19/02/98; no change of members (6 pages) |
12 March 1998 | Return made up to 19/02/98; no change of members (6 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
28 February 1997 | Return made up to 19/02/97; full list of members (8 pages) |
28 February 1997 | Return made up to 19/02/97; full list of members (8 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
13 March 1996 | Return made up to 19/02/96; no change of members (6 pages) |
13 March 1996 | Return made up to 19/02/96; no change of members (6 pages) |
16 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
16 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
4 June 1982 | Incorporation (15 pages) |
4 June 1982 | Incorporation (15 pages) |