Colindale
London
NW9 5WN
Director Name | Mr Theodor Antal |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Engineer |
Country of Residence | England |
Correspondence Address | 14b Hemswell Drive London NW9 5WN |
Director Name | Mr Masoud Shahram |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Health Care |
Country of Residence | England |
Correspondence Address | 14a Hemswell Drive London NW9 5WN |
Director Name | Douglas Arthur Endersby |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 June 1997) |
Role | Property Developer |
Correspondence Address | 35 Parkway Gardens Welwyn Garden City Hertfordshire AL8 6JW |
Secretary Name | Mr Malcolm Chester Ellicott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1278 High Road Whetstone London N20 9RS |
Director Name | Patrick Anthony Oliver |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 October 1999) |
Role | Antique Clock Restorer |
Correspondence Address | 17 Hemswell Drive Colindale London NW9 5WN |
Director Name | Kirstie Spalding |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 April 2002) |
Role | Manager |
Correspondence Address | 14a Hemswell Drive Colindale London NW9 5WN |
Director Name | Grantley Waithe |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 15 May 2000) |
Role | Vdu Operator |
Correspondence Address | 16d Hemswell Drive Colindale London NW9 5WN |
Secretary Name | Jacqueline Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 March 2004) |
Role | Telephonist |
Correspondence Address | 17 Hemswell Drive Colindale London NW9 5WN |
Director Name | Mr Hugh Robert Rayner |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(10 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 28 June 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 51 Glendale Avenue Edgware Middlesex HA8 8HF |
Director Name | Walker Stephen |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(13 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 13 June 2003) |
Role | Project Management |
Correspondence Address | 23 Montfitchet Walk Stevenage Hertfordshire SG2 7DT |
Secretary Name | Amanda Yi Chao Yang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 July 2006) |
Role | Dietitian |
Correspondence Address | 16d Hemswell Drive Colindale London NW9 5WN |
Director Name | Dr Tong Sun |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 November 2005(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 July 2014) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hemswell Drive Colindale London NW9 5WN |
Secretary Name | Mr Hugh Robert Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(16 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Glendale Avenue Edgware Middlesex HA8 8HF |
Director Name | Mr Theodor Antal |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2014(24 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 2018) |
Role | Chief Engineer |
Country of Residence | England |
Correspondence Address | 14b Hemswell Drive London NW9 5WN |
Registered Address | 51 Glendale Avenue Edgware Middlesex HA8 8HF |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
1 at £1 | Amanda Yang 12.50% Ordinary |
---|---|
1 at £1 | Mr Hugh Rayner & Susan Rayner 12.50% Ordinary |
1 at £1 | Mr Masoud Shahram 12.50% Ordinary |
1 at £1 | Mr Theodor Antal 12.50% Ordinary |
1 at £1 | Mrs Linda Dorothy Hedges 12.50% Ordinary |
1 at £1 | Mrs T. Sun 12.50% Ordinary |
1 at £1 | S & H Housing LTD 12.50% Ordinary |
1 at £1 | Woon So 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,604 |
Net Worth | £20,445 |
Cash | £19,358 |
Current Liabilities | £1,030 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
24 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
24 May 2022 | Confirmation statement made on 14 May 2022 with updates (4 pages) |
28 October 2021 | Director's details changed for Mr Masoud Shahram on 28 October 2021 (2 pages) |
28 October 2021 | Director's details changed for Mr Masoud Shahram on 28 October 2021 (2 pages) |
9 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 July 2019 | Notification of David Corbet Grant as a person with significant control on 8 July 2019 (2 pages) |
28 June 2019 | Cessation of Hugh Robert Rayner as a person with significant control on 28 June 2019 (1 page) |
28 June 2019 | Termination of appointment of Hugh Robert Rayner as a director on 28 June 2019 (1 page) |
28 June 2019 | Appointment of Mr Masoud Shahram as a director on 28 June 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
21 March 2019 | Appointment of Mr Theodor Antal as a director on 21 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of Hugh Robert Rayner as a secretary on 20 March 2019 (1 page) |
29 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 June 2018 | Withdrawal of a person with significant control statement on 16 June 2018 (2 pages) |
16 June 2018 | Notification of Hugh Robert Rayner as a person with significant control on 16 June 2018 (2 pages) |
26 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
26 May 2018 | Termination of appointment of Theodor Antal as a director on 15 May 2018 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
28 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
7 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
20 August 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
20 August 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
21 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Appointment of Mr Theodor Antal as a director on 20 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr David Corbet Grant as a director on 20 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Appointment of Mr David Corbet Grant as a director on 20 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Theodor Antal as a director on 20 July 2014 (2 pages) |
20 July 2014 | Termination of appointment of Tong Sun as a director on 20 July 2014 (1 page) |
20 July 2014 | Termination of appointment of Tong Sun as a director on 20 July 2014 (1 page) |
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
9 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
9 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
4 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
31 July 2012 | Director's details changed for Dr Tong Sun on 31 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Director's details changed for Dr Tong Sun on 31 July 2012 (2 pages) |
3 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
3 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (11 pages) |
3 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (11 pages) |
3 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
27 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (11 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (11 pages) |
26 August 2009 | Return made up to 17/08/09; no change of members (4 pages) |
26 August 2009 | Return made up to 17/08/09; no change of members (4 pages) |
13 August 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
13 August 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
27 November 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
27 November 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
24 October 2008 | Return made up to 31/07/08; no change of members (8 pages) |
24 October 2008 | Return made up to 31/07/08; no change of members (8 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from senator house 2 graham road london NW4 3HJ (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from senator house 2 graham road london NW4 3HJ (1 page) |
23 November 2007 | Return made up to 31/07/07; full list of members (9 pages) |
23 November 2007 | Return made up to 31/07/07; full list of members (9 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | New secretary appointed (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
30 October 2006 | Return made up to 31/07/06; full list of members (9 pages) |
30 October 2006 | Return made up to 31/07/06; full list of members (9 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
11 October 2005 | Return made up to 31/07/05; full list of members (9 pages) |
11 October 2005 | Return made up to 31/07/05; full list of members (9 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
27 October 2004 | Return made up to 31/07/04; full list of members (9 pages) |
27 October 2004 | Return made up to 31/07/04; full list of members (9 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | New secretary appointed (2 pages) |
2 October 2003 | Return made up to 31/07/03; full list of members (10 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Return made up to 31/07/03; full list of members (10 pages) |
2 October 2003 | Director resigned (1 page) |
28 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
28 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
23 October 2002 | Return made up to 31/07/02; full list of members (9 pages) |
23 October 2002 | Return made up to 31/07/02; full list of members (9 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
10 August 2001 | Return made up to 31/07/01; full list of members (9 pages) |
10 August 2001 | Return made up to 31/07/01; full list of members (9 pages) |
28 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
28 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Return made up to 31/07/00; full list of members (9 pages) |
10 August 2000 | Return made up to 31/07/00; full list of members (9 pages) |
10 August 2000 | New director appointed (2 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 200 brent street london NW4 1BE (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 200 brent street london NW4 1BE (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
14 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
9 August 1999 | Return made up to 31/07/99; full list of members
|
9 August 1999 | Return made up to 31/07/99; full list of members
|
8 August 1999 | Ad 31/12/98--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
8 August 1999 | Ad 31/12/98--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: sinclairs 20 watford way hendon london NW4 3AD (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: sinclairs 20 watford way hendon london NW4 3AD (1 page) |
22 April 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
22 April 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
23 September 1998 | Return made up to 31/07/98; no change of members
|
23 September 1998 | Return made up to 31/07/98; no change of members
|
19 March 1998 | Return made up to 31/07/97; no change of members
|
19 March 1998 | Return made up to 31/07/97; no change of members
|
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Secretary resigned (1 page) |
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
18 October 1996 | Return made up to 31/07/96; full list of members (6 pages) |
18 October 1996 | Return made up to 31/07/96; full list of members (6 pages) |
24 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
24 January 1996 | Registered office changed on 24/01/96 from: 35 parkway gardens welwyn garden city hertfordshire AL8 6JW (1 page) |
24 January 1996 | Registered office changed on 24/01/96 from: 35 parkway gardens welwyn garden city hertfordshire AL8 6JW (1 page) |
24 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
6 September 1995 | Return made up to 31/07/95; full list of members
|
6 September 1995 | Return made up to 31/07/95; full list of members
|