Company Name11 Colbeck Mews Limited
Company StatusActive
Company Number02162670
CategoryPrivate Limited Company
Incorporation Date9 September 1987(36 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 NameGeorge Arthur Somers Hervey-Bathurst
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1991(3 years, 6 months after company formation)
Appointment Duration33 years
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 11 29 Collingham Gardens
London
SW5 0HN
Secretary NameGeorge Arthur Somers Hervey-Bathurst
NationalityBritish
StatusCurrent
Appointed27 May 1993(5 years, 8 months after company formation)
Appointment Duration30 years, 10 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressFlat 11 29 Collingham Gardens
London
SW5 0HN
Director NameMr Kevin Martin Adams
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2008(20 years, 12 months after company formation)
Appointment Duration15 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Colbeck Mews
London
SW7 4LX
Director NameMs Azza Mohamed Ali El Maghallawi
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish,Egyptian
StatusCurrent
Appointed31 May 2013(25 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11b Colbeck Mews
London
SW7 4LX
Director NameMr Edmund James Piers Townsend
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(33 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleProperty Surveyor
Country of ResidenceEngland
Correspondence AddressOllands Farm Heydon
Norwich
NR11 6RB
Director NameMrs Iwona Bruce
Date of BirthDecember 1955 (Born 68 years ago)
NationalityPolish
StatusResigned
Appointed14 March 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 July 1996)
RoleHousewife
Correspondence AddressGround Floor Flat 11 Colbeck Mews
London
SW7 4LX
Director NameMr Benjamin Hervey-Bathurst
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 October 1997)
RoleFarmer
Correspondence AddressFirst Floor Flat 11 Colbeck Mews
London
SW7 4LX
Director NameMr Jan Rynkiewicz
Date of BirthNovember 1953 (Born 70 years ago)
NationalityPolish
StatusResigned
Appointed14 March 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 May 1993)
RoleAdministrator
Correspondence Address11 Colbeck Mews
London
SW7 4LX
Secretary NameMr Jan Rynkiewicz
NationalityPolish
StatusResigned
Appointed14 March 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address11 Colbeck Mews
London
SW7 4LX
Director NameElizabeth Margaret Bamford
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(8 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2001)
RoleSolicitor
Correspondence Address11 Colbeck Mews
London
SW7 4LX
Director NameBaron Of Rathmore Philip Giles Townsend
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(13 years, 4 months after company formation)
Appointment Duration11 years (resigned 24 February 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWood Dalling Hall
Norwich
Norfolk
NR11 6SG
Director NameSarah Heneage
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(21 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage Giffords Lane
Wickhambrook
Newmarket
Suffolk
CB8 8PH
Director NameMr Oliver James Taylor
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(22 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 2013)
RoleSports
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Hall Whitehall
Little Budworth
Tarporley
Cheshire
CW6 9EL
Director NameMr Nicholas Frederick Saffell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(25 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Atrium St George's Street
Norwich
Norfolk
NR3 1AB

Location

Registered Address11a Colbeck Mews
London
SW7 4LX
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

1 at £1Dina El Gazzar & Ibrahim El Gazzar & Azza Mohamed Ali El Maghallawi
25.00%
Ordinary
1 at £1George Hervey-bathurst
25.00%
Ordinary
1 at £1Kevin Martin Adams
25.00%
Ordinary
1 at £1Nick Saffel
25.00%
Ordinary

Financials

Year2014
Turnover£1,396
Gross Profit£1,396
Net Worth£4
Current Liabilities£1,396

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 3 weeks from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 September 2023Termination of appointment of Edmund James Piers Townsend as a director on 31 August 2023 (1 page)
7 September 2023Appointment of Mr. Ashley James Stevens as a director on 7 September 2023 (2 pages)
5 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 March 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 January 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
29 January 2021Termination of appointment of Nicholas Frederick Saffell as a director on 31 December 2020 (1 page)
23 December 2020Appointment of Mr Edmund James Piers Townsend as a director on 23 December 2020 (2 pages)
2 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
22 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 April 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
7 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
7 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
2 August 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 4
(7 pages)
2 August 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 4
(7 pages)
25 June 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
25 June 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
5 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
(8 pages)
5 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
(8 pages)
4 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
4 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
20 June 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4
(8 pages)
20 June 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4
(8 pages)
18 June 2014Appointment of Ms Azza Mohamed Ali El Maghallawi as a director on 31 May 2013 (2 pages)
18 June 2014Appointment of Ms Azza Mohamed Ali El Maghallawi as a director on 31 May 2013 (2 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
6 August 2013Termination of appointment of Oliver James Taylor as a director on 25 July 2013 (1 page)
6 August 2013Termination of appointment of Oliver James Taylor as a director on 25 July 2013 (1 page)
23 July 2013Appointment of Mr Nick Saffell as a director on 23 May 2013 (2 pages)
23 July 2013Appointment of Mr Nick Saffell as a director on 23 May 2013 (2 pages)
5 June 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
4 June 2013Termination of appointment of Philip Giles Townsend as a director on 24 February 2012 (1 page)
4 June 2013Termination of appointment of Philip Giles Townsend as a director on 24 February 2012 (1 page)
26 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
8 June 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
22 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
22 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
9 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
19 May 2011Appointment of Mr Oliver James Taylor as a director (2 pages)
19 May 2011Appointment of Mr Oliver James Taylor as a director (2 pages)
13 May 2011Termination of appointment of Sarah Heneage as a director (1 page)
13 May 2011Termination of appointment of Sarah Heneage as a director (1 page)
16 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 June 2010Registered office address changed from Flat 11 29 Collingham Gardens London SW5 0HL on 14 June 2010 (1 page)
14 June 2010Registered office address changed from Flat 11 29 Collingham Gardens London SW5 0HL on 14 June 2010 (1 page)
4 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Baron of Rathmore Philip Giles Townsend on 14 March 2010 (2 pages)
4 June 2010Director's details changed for Baron of Rathmore Philip Giles Townsend on 14 March 2010 (2 pages)
3 June 2010Director's details changed for Sarah Heneage on 14 March 2010 (2 pages)
3 June 2010Director's details changed for Sarah Heneage on 14 March 2010 (2 pages)
28 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
28 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
12 August 2009Director appointed sarah heneage (1 page)
12 August 2009Director appointed sarah heneage (1 page)
8 May 2009Return made up to 14/03/09; full list of members (4 pages)
8 May 2009Return made up to 14/03/09; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
15 October 2008Director appointed kevin adams (2 pages)
15 October 2008Director appointed kevin adams (2 pages)
27 June 2008Return made up to 14/03/08; full list of members (4 pages)
27 June 2008Return made up to 14/03/08; full list of members (4 pages)
6 February 2008Return made up to 14/03/07; full list of members (3 pages)
6 February 2008Return made up to 14/03/07; full list of members (3 pages)
8 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
8 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 April 2006Return made up to 14/03/06; full list of members (3 pages)
5 April 2006Return made up to 14/03/06; full list of members (3 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
16 May 2005Return made up to 14/03/05; full list of members (8 pages)
16 May 2005Return made up to 14/03/05; full list of members (8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
25 May 2004Return made up to 14/03/04; full list of members (8 pages)
25 May 2004Return made up to 14/03/04; full list of members (8 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
24 March 2003Return made up to 14/03/03; full list of members (8 pages)
24 March 2003Return made up to 14/03/03; full list of members (8 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
11 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
20 March 2001Return made up to 14/03/01; full list of members (8 pages)
20 March 2001Return made up to 14/03/01; full list of members (8 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
17 January 2001Full accounts made up to 31 March 2000 (8 pages)
17 January 2001Full accounts made up to 31 March 2000 (8 pages)
7 June 2000Return made up to 14/03/00; full list of members (7 pages)
7 June 2000Return made up to 14/03/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 March 1999 (8 pages)
28 October 1999Full accounts made up to 31 March 1999 (8 pages)
19 April 1999Return made up to 14/03/99; no change of members (4 pages)
19 April 1999Return made up to 14/03/99; no change of members (4 pages)
23 December 1998Full accounts made up to 31 March 1998 (8 pages)
23 December 1998Full accounts made up to 31 March 1998 (8 pages)
23 January 1998Full accounts made up to 31 March 1997 (8 pages)
23 January 1998Full accounts made up to 31 March 1997 (8 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
29 April 1997Return made up to 14/03/97; full list of members
  • 363(287) ‐ Registered office changed on 29/04/97
(6 pages)
29 April 1997Return made up to 14/03/97; full list of members
  • 363(287) ‐ Registered office changed on 29/04/97
(6 pages)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
14 May 1996Full accounts made up to 31 March 1996 (8 pages)
14 May 1996Full accounts made up to 31 March 1996 (8 pages)
1 May 1996Full accounts made up to 31 March 1995 (8 pages)
1 May 1996Full accounts made up to 31 March 1995 (8 pages)
18 April 1996Return made up to 14/03/96; full list of members (6 pages)
18 April 1996Return made up to 14/03/95; no change of members (4 pages)
18 April 1996Return made up to 14/03/95; no change of members (4 pages)
18 April 1996Return made up to 14/03/96; full list of members (6 pages)
31 March 1996Registered office changed on 31/03/96 from: c/o gaside amd co 6 vigo street london W1X 1A (1 page)
31 March 1996Registered office changed on 31/03/96 from: c/o gaside amd co 6 vigo street london W1X 1A (1 page)
15 August 1995Registered office changed on 15/08/95 from: 128 buckingham palace road london SW1W 9SA (1 page)
15 August 1995Registered office changed on 15/08/95 from: 128 buckingham palace road london SW1W 9SA (1 page)
8 June 1995Full accounts made up to 31 March 1994 (8 pages)
8 June 1995Full accounts made up to 31 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
9 September 1987Incorporation (14 pages)
9 September 1987Incorporation (14 pages)