Colindale
London
NW9 6BX
Director Name | Mr Hossain Makhdomi-Sohi |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(33 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Building Designer And Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 76a St John's Wood High Street London NW8 7SH |
Director Name | Mr Geoffrey Howard Walker Herdman |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 13 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 24 120 Wigmore Street London W1U 3RU |
Director Name | Mr Peter James Saynor |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 August 1994) |
Role | Retired |
Correspondence Address | Flat 17 120 Wigmore Street London N1H 9FD |
Secretary Name | Hilary Ann Elizabeth Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 13 July 2011) |
Role | Company Director |
Correspondence Address | Flat 24 120 Wigmore Street London W1U 3RU |
Director Name | Christopher Montgomery |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 December 1999) |
Role | Retired Insurance Executive |
Correspondence Address | Flat 25 120 Wigmore Street London W1H 9FD |
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 |
Year | 2014 |
---|---|
Net Worth | £14,339 |
Cash | £93 |
Current Liabilities | £31,340 |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 December |
Latest Return | 21 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
14 July 2008 | Delivered on: 18 July 2008 Persons entitled: Hsbc 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: L/H property k/a part of 118 and 120 wigmore street & 23 to 25 (all) seymour mews london city of westminster NGL604518 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
11 May 1988 | Delivered on: 24 May 1988 Persons entitled: Beacon Insurance Company Limited Classification: Second charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date. Particulars: 118/120, wigmore street, and 25, seymour mews, london W.1 city of westminster. T/n ngl 604518. Outstanding |
11 May 1988 | Delivered on: 18 May 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118-120 wigmore street, l/b of city of westminster t/n ngl 604518. Outstanding |
2 October 2023 | Director's details changed for Mr William Orenstein on 27 September 2023 (2 pages) |
---|---|
2 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
7 July 2023 | Micro company accounts made up to 24 December 2022 (6 pages) |
29 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
22 September 2022 | Micro company accounts made up to 24 December 2021 (6 pages) |
28 October 2021 | Notification of Hossain Makhdomi-Sohi as a person with significant control on 6 April 2021 (2 pages) |
21 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
8 July 2021 | Micro company accounts made up to 24 December 2020 (5 pages) |
7 April 2021 | Appointment of Mr Hossain Makhdomi-Sohi as a director on 6 April 2021 (2 pages) |
23 December 2020 | Micro company accounts made up to 24 December 2019 (5 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 24 December 2018 (5 pages) |
21 November 2018 | Withdrawal of a person with significant control statement on 21 November 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
21 November 2018 | Notification of William Orenstein as a person with significant control on 6 April 2016 (2 pages) |
21 September 2018 | Micro company accounts made up to 24 December 2017 (5 pages) |
13 March 2018 | Registered office address changed from 843 Finchley Road London NW11 8NA to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 13 March 2018 (1 page) |
22 September 2017 | Confirmation statement made on 21 September 2017 with updates (3 pages) |
22 September 2017 | Notification of a person with significant control statement (2 pages) |
22 September 2017 | Notification of a person with significant control statement (2 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with updates (3 pages) |
18 September 2017 | Cessation of William Orenstein as a person with significant control on 6 April 2016 (1 page) |
18 September 2017 | Cessation of William Orenstein as a person with significant control on 18 September 2017 (1 page) |
12 May 2017 | Micro company accounts made up to 24 December 2016 (3 pages) |
12 May 2017 | Micro company accounts made up to 24 December 2016 (3 pages) |
26 September 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
26 September 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 24 December 2015 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 24 December 2015 (5 pages) |
24 September 2015 | Annual return made up to 21 September 2015 no member list (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 24 December 2014 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 24 December 2014 (5 pages) |
24 September 2015 | Annual return made up to 21 September 2015 no member list (2 pages) |
7 November 2014 | Annual return made up to 21 September 2014 no member list (2 pages) |
7 November 2014 | Annual return made up to 21 September 2014 no member list (2 pages) |
5 November 2014 | Director's details changed for Mr William Orenstein on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr William Orenstein on 5 November 2014 (2 pages) |
23 October 2014 | Total exemption small company accounts made up to 24 December 2013 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 24 December 2013 (5 pages) |
25 September 2013 | Annual return made up to 21 September 2013 no member list (2 pages) |
25 September 2013 | Annual return made up to 21 September 2013 no member list (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 24 December 2012 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 24 December 2012 (4 pages) |
6 November 2012 | Annual return made up to 21 September 2012 no member list (2 pages) |
6 November 2012 | Annual return made up to 21 September 2012 no member list (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
29 November 2011 | Annual return made up to 21 September 2011 no member list (2 pages) |
29 November 2011 | Annual return made up to 21 September 2011 no member list (2 pages) |
25 November 2011 | Registered office address changed from 40 Welbeck Street London W1G 8LN on 25 November 2011 (2 pages) |
25 November 2011 | Registered office address changed from 40 Welbeck Street London W1G 8LN on 25 November 2011 (2 pages) |
27 September 2011 | Total exemption full accounts made up to 24 December 2010 (10 pages) |
27 September 2011 | Total exemption full accounts made up to 24 December 2010 (10 pages) |
22 July 2011 | Termination of appointment of Geoffrey Herdman as a director (1 page) |
22 July 2011 | Termination of appointment of Hilary Guest as a secretary (1 page) |
22 July 2011 | Termination of appointment of Geoffrey Herdman as a director (1 page) |
22 July 2011 | Termination of appointment of Hilary Guest as a secretary (1 page) |
11 October 2010 | Annual return made up to 21 September 2010 no member list (4 pages) |
11 October 2010 | Annual return made up to 21 September 2010 no member list (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 24 December 2009 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 24 December 2009 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 24 December 2008 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 24 December 2008 (6 pages) |
19 October 2009 | Annual return made up to 21 September 2009 no member list (2 pages) |
19 October 2009 | Annual return made up to 21 September 2009 no member list (2 pages) |
21 January 2009 | Annual return made up to 21/09/08 (2 pages) |
21 January 2009 | Annual return made up to 21/09/08 (2 pages) |
27 October 2008 | Total exemption small company accounts made up to 24 December 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 24 December 2007 (6 pages) |
16 September 2008 | Director appointed william orenstein (3 pages) |
16 September 2008 | Director appointed william orenstein (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 24 December 2006 (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 24 December 2006 (6 pages) |
21 September 2007 | Annual return made up to 21/09/07 (2 pages) |
21 September 2007 | Annual return made up to 21/09/07 (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 24 December 2005 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 24 December 2005 (6 pages) |
29 September 2006 | Annual return made up to 21/09/06 (3 pages) |
29 September 2006 | Annual return made up to 21/09/06 (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 24 December 2004 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 24 December 2004 (6 pages) |
30 September 2005 | Annual return made up to 21/09/05 (3 pages) |
30 September 2005 | Annual return made up to 21/09/05 (3 pages) |
7 October 2004 | Annual return made up to 21/09/04 (3 pages) |
7 October 2004 | Annual return made up to 21/09/04 (3 pages) |
27 April 2004 | Total exemption small company accounts made up to 24 December 2003 (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 24 December 2003 (6 pages) |
29 September 2003 | Annual return made up to 21/09/03 (3 pages) |
29 September 2003 | Annual return made up to 21/09/03 (3 pages) |
16 May 2003 | Total exemption small company accounts made up to 24 December 2002 (6 pages) |
16 May 2003 | Total exemption small company accounts made up to 24 December 2002 (6 pages) |
15 October 2002 | Total exemption small company accounts made up to 24 December 2001 (6 pages) |
15 October 2002 | Total exemption small company accounts made up to 24 December 2001 (6 pages) |
27 September 2002 | Annual return made up to 21/09/02 (3 pages) |
27 September 2002 | Annual return made up to 21/09/02 (3 pages) |
25 September 2001 | Annual return made up to 21/09/01
|
25 September 2001 | Annual return made up to 21/09/01
|
16 May 2001 | Full accounts made up to 24 December 2000 (7 pages) |
16 May 2001 | Full accounts made up to 24 December 2000 (7 pages) |
2 October 2000 | Annual return made up to 21/09/00
|
2 October 2000 | Annual return made up to 21/09/00
|
25 February 2000 | Full accounts made up to 24 December 1999 (7 pages) |
25 February 2000 | Full accounts made up to 24 December 1999 (7 pages) |
25 November 1999 | Full accounts made up to 24 December 1998 (7 pages) |
25 November 1999 | Full accounts made up to 24 December 1998 (7 pages) |
8 October 1999 | Annual return made up to 21/09/99 (4 pages) |
8 October 1999 | Annual return made up to 21/09/99 (4 pages) |
6 November 1998 | Annual return made up to 21/09/98 (4 pages) |
6 November 1998 | Annual return made up to 21/09/98 (4 pages) |
16 October 1998 | Full accounts made up to 24 December 1997 (7 pages) |
16 October 1998 | Full accounts made up to 24 December 1997 (7 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: c/o corbould rigby and co 23 bentinck street london wim 5RL (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: c/o corbould rigby and co 23 bentinck street london wim 5RL (1 page) |
8 October 1997 | Annual return made up to 21/09/97 (4 pages) |
8 October 1997 | Annual return made up to 21/09/97 (4 pages) |
21 March 1997 | Full accounts made up to 24 December 1996 (6 pages) |
21 March 1997 | Full accounts made up to 24 December 1996 (6 pages) |
29 October 1996 | Annual return made up to 21/09/96
|
29 October 1996 | Annual return made up to 21/09/96
|
22 October 1996 | Full accounts made up to 24 December 1995 (7 pages) |
22 October 1996 | Full accounts made up to 24 December 1995 (7 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: 23 bentinck street london W1M 5RL (1 page) |
3 September 1996 | Registered office changed on 03/09/96 from: 23 bentinck street london W1M 5RL (1 page) |
8 September 1995 | Annual return made up to 21/09/95 (4 pages) |
8 September 1995 | Annual return made up to 21/09/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
11 May 1988 | Resolutions
|
11 May 1988 | Resolutions
|
7 March 1988 | Incorporation (17 pages) |
7 March 1988 | Incorporation (17 pages) |