Colindale
London
NW9 6BX
Secretary Name | Michele Helena Freeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2006(21 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(35 years, 6 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(35 years, 6 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 | Mr Seymour Freeman |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 6 Ruskin Close Hampstead Garden Suburb London NW11 7AU |
Director Name | Adrian Joseph Freeman |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 29 years, 4 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 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | 20 Heath Drive Gidea Park Romford Essex RM2 5QH |
Telephone | 020 83718687 |
---|---|
Telephone region | London |
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 |
25k at £1 | Adrian Joseph Freeman 50.00% Ordinary |
---|---|
12.5k at £1 | Adrian Freeman Discretionary Trust 25.00% Ordinary B |
12.5k at £1 | Michele Freeman Discretionary Trust 25.00% Ordinary B |
1 at £1 | Mrs Michele Helena Freeman 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £524,948 |
Gross Profit | £523,095 |
Net Worth | £2,471,854 |
Cash | £172,723 |
Current Liabilities | £147,259 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
5 January 2021 | Appointment of Ms Marnie Claudia Freeman as a director on 4 January 2021 (2 pages) |
---|---|
5 January 2021 | Appointment of Mr Benjamin Elliot Freeman as a director on 4 January 2021 (2 pages) |
22 December 2020 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
21 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
1 October 2019 | Change of details for Mr Adrian Joseph Freeman as a person with significant control on 6 April 2016 (2 pages) |
19 September 2019 | Group of companies' accounts made up to 31 March 2019 (26 pages) |
1 October 2018 | Group of companies' accounts made up to 31 March 2018 (24 pages) |
28 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
9 March 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018 (1 page) |
10 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
26 September 2017 | Group of companies' accounts made up to 31 March 2017 (24 pages) |
26 September 2017 | Group of companies' accounts made up to 31 March 2017 (24 pages) |
10 October 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
10 October 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
30 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
30 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
8 October 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
8 October 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
16 December 2014 | Change of share class name or designation (3 pages) |
16 December 2014 | Change of share class name or designation (3 pages) |
2 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
3 September 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
3 September 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
4 October 2013 | Resolutions
|
4 October 2013 | Statement of capital following an allotment of shares on 22 January 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 22 January 2013
|
4 October 2013 | Resolutions
|
1 October 2013 | Secretary's details changed for Michele Helena Freeman on 1 September 2013 (1 page) |
1 October 2013 | Director's details changed for Michele Helena Freeman on 1 September 2013 (2 pages) |
1 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
1 October 2013 | Director's details changed for Michele Helena Freeman on 1 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Adrian Joseph Freeman on 1 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Michele Helena Freeman on 1 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Adrian Joseph Freeman on 1 September 2013 (2 pages) |
1 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Secretary's details changed for Michele Helena Freeman on 1 September 2013 (1 page) |
1 October 2013 | Secretary's details changed for Michele Helena Freeman on 1 September 2013 (1 page) |
1 October 2013 | Director's details changed for Adrian Joseph Freeman on 1 September 2013 (2 pages) |
1 October 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
29 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
27 September 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
12 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
6 October 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
1 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
9 September 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
31 October 2009 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
31 October 2009 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
8 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
31 October 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
31 October 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
30 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
31 October 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
31 October 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
9 October 2007 | Return made up to 19/09/07; full list of members (7 pages) |
9 October 2007 | Return made up to 19/09/07; full list of members (7 pages) |
4 November 2006 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
4 November 2006 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
20 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
20 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New secretary appointed (1 page) |
11 July 2006 | New secretary appointed (1 page) |
11 July 2006 | Secretary resigned (1 page) |
3 November 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
3 November 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
13 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
13 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
12 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
21 November 2003 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
21 November 2003 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
3 October 2003 | Return made up to 19/09/03; full list of members
|
3 October 2003 | Return made up to 19/09/03; full list of members
|
1 November 2002 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
1 November 2002 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
14 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
3 November 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
3 November 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
26 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
1 November 2000 | Full group accounts made up to 31 March 2000 (18 pages) |
1 November 2000 | Full group accounts made up to 31 March 2000 (18 pages) |
3 October 2000 | Return made up to 19/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 19/09/00; full list of members (6 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
8 October 1999 | Return made up to 19/09/99; full list of members
|
8 October 1999 | Return made up to 19/09/99; full list of members
|
25 March 1999 | Registered office changed on 25/03/99 from: 9 stanmore hill stanmore middlesex HA7 3DP (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 9 stanmore hill stanmore middlesex HA7 3DP (1 page) |
27 October 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
27 October 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
12 October 1998 | Return made up to 19/09/98; no change of members (6 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Return made up to 19/09/98; no change of members (6 pages) |
3 November 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
3 November 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
29 September 1997 | Return made up to 19/09/97; no change of members
|
29 September 1997 | Return made up to 19/09/97; no change of members
|
25 October 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
25 October 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
1 October 1996 | Return made up to 19/09/96; full list of members (9 pages) |
1 October 1996 | Return made up to 19/09/96; full list of members (9 pages) |
13 October 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
13 October 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
22 September 1995 | Return made up to 19/09/95; no change of members (10 pages) |
22 September 1995 | Return made up to 19/09/95; no change of members (10 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 7-9 stanmore hill stanmore middlesex HA7 3DP (1 page) |
26 May 1995 | Registered office changed on 26/05/95 from: 7-9 stanmore hill stanmore middlesex HA7 3DP (1 page) |
2 November 1989 | Application for reregistration from private to PLC (1 page) |
2 November 1989 | Re-registration of Memorandum and Articles (12 pages) |
2 November 1989 | Re-registration of Memorandum and Articles (12 pages) |
2 November 1989 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
2 November 1989 | Declaration on reregistration from private to PLC (1 page) |
2 November 1989 | Application for reregistration from private to PLC (1 page) |
2 November 1989 | Declaration on reregistration from private to PLC (1 page) |
2 November 1989 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
2 November 1989 | Resolutions
|
2 November 1989 | Resolutions
|
31 October 1989 | Ad 16/10/89--------- part-paid £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
31 October 1989 | Ad 16/10/89--------- part-paid £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 August 1988 | Company name changed hiltopen LIMITED\certificate issued on 11/08/88 (2 pages) |
10 August 1988 | Company name changed hiltopen LIMITED\certificate issued on 11/08/88 (2 pages) |
21 June 1985 | Incorporation (18 pages) |
21 June 1985 | Incorporation (18 pages) |