Company Name11 Colville Terrace Management Company Limited
Company StatusActive
Company Number02633918
CategoryPrivate Limited Company
Incorporation Date31 July 1991(32 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameJanette Rose Steel
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(12 years, 8 months after company formation)
Appointment Duration20 years, 1 month
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Colville Terrace
London
W11 2BE
Director NameMr Enrico Ziglio
Date of BirthAugust 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed08 July 2010(18 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressFlat 5, 11 Colville Terrace
London
W11 2BE
Director NameMr Rodney Hodges
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(19 years, 9 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address11 Colville Terrace
London
W11 2BE
Director NameMs Lindsay Mitchell Clark
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(28 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Colville Terrace
London
W11 2BE
Director NameMr Timothy David Stuart Adams
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(same day as company formation)
RoleSolicitor
Correspondence Address145 Whiteladies Road
Clifton
Bristol
Avon
BS8 0QB
Secretary NameLady Puttnam Of Puttnam
NationalityBritish
StatusResigned
Appointed31 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address15 Queens Gate Place Mews
London
SW7 5BG
Director NameDomenico Raimondo
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed11 November 1991(3 months, 1 week after company formation)
Appointment Duration20 years, 6 months (resigned 01 June 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
11 Colville Terrace
London
W11 2BE
Director NameCarol Susan Macgillivray
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 13 October 1997)
RoleFilm Director
Correspondence AddressFlat 2
11 Colville Terrace
London
W11 2BE
Secretary NameCarol Susan Macgillivray
NationalityBritish
StatusResigned
Appointed12 July 1996(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 1997)
RoleCompany Director
Correspondence AddressFlat 2
11 Colville Terrace
London
W11 2BE
Director NameJoanna Jane Pawley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 January 2001)
RoleSolicitor
Correspondence AddressFlat 2 11 Colville Terrace
London
W11 2BE
Secretary NameIllona Dixon
NationalityBritish
StatusResigned
Appointed13 October 1997(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 1999)
RoleAccount Executive
Correspondence AddressFlat 4 11 Colville Terrace
London
W11 2BE
Director NameIllona Rebecca Melanie Aylmer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(7 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 08 July 2010)
RoleHousewife
Correspondence AddressFlat 4 11 Colville Terrace
Notting Hill
London
W11 2BE
Secretary NameJoanna Jane Pawley
NationalityBritish
StatusResigned
Appointed25 August 1999(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2001)
RoleSolicitor
Correspondence AddressFlat 2 11 Colville Terrace
London
W11 2BE
Secretary NameIllona Rebecca Melanie Aylmer
NationalityBritish
StatusResigned
Appointed01 January 2001(9 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2006)
RoleHousewife
Correspondence AddressFlat 4 11 Colville Terrace
Notting Hill
London
W11 2BE
Director NamePenelope Forbes Adam
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 21 Arundel Gardens
London
W11 2LN
Secretary NameJanette Rose Steel
NationalityBritish
StatusResigned
Appointed01 July 2006(14 years, 11 months after company formation)
Appointment Duration4 years (resigned 08 July 2010)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Colville Terrace
London
W11 2BE
Director NameMrs Emily Lyndon Williams
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(18 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 11 Colville Terrace
London
W11 2BE
Secretary NameMrs Emily Lyndon Williams
StatusResigned
Appointed08 July 2010(18 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 2011)
RoleCompany Director
Correspondence AddressFlat 1, 11 Colville Terrace
London
W11 2BE
Director NameMr Duncan Green
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(19 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 2014)
RoleInvestment
Country of ResidenceEngland
Correspondence Address11 Colville Terrace
London
W11 2BE
Director NameMs Anastasia Oganova
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityRussian
StatusResigned
Appointed19 June 2014(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Colville Terrace
London
W11 2BE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Colville Terrace
London
W11 2BE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

1 at £1Carlo Grossi
20.00%
Ordinary
1 at £1Dominik Jais & Anastasia Oganova
20.00%
Ordinary
1 at £1Enrico Ziglio
20.00%
Ordinary
1 at £1Jeanette Steele
20.00%
Ordinary
1 at £1Rodney Hodges
20.00%
Ordinary

Accounts

Latest Accounts1 January 2023 (1 year, 4 months ago)
Next Accounts Due1 October 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 January

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

28 September 2023Total exemption full accounts made up to 1 January 2023 (8 pages)
8 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 1 January 2022 (8 pages)
5 September 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 1 January 2021 (8 pages)
30 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 1 January 2020 (8 pages)
13 November 2020Appointment of Ms Lindsay Mitchell Clark as a director on 1 January 2020 (2 pages)
5 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 1 January 2019 (7 pages)
5 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 1 January 2018 (8 pages)
2 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 1 January 2017 (8 pages)
21 September 2017Total exemption full accounts made up to 1 January 2017 (8 pages)
19 July 2017Termination of appointment of Anastasia Oganova as a director on 1 April 2017 (1 page)
19 July 2017Termination of appointment of Anastasia Oganova as a director on 1 April 2017 (1 page)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
22 September 2016Total exemption small company accounts made up to 1 January 2016 (7 pages)
22 September 2016Total exemption small company accounts made up to 1 January 2016 (7 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5
(6 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5
(6 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5
(6 pages)
12 June 2015Total exemption small company accounts made up to 1 January 2015 (7 pages)
12 June 2015Total exemption small company accounts made up to 1 January 2015 (7 pages)
12 June 2015Total exemption small company accounts made up to 1 January 2015 (7 pages)
30 September 2014Total exemption small company accounts made up to 1 January 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 1 January 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 1 January 2014 (7 pages)
19 June 2014Appointment of Ms Anastasia Oganova as a director (2 pages)
19 June 2014Appointment of Ms Anastasia Oganova as a director (2 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5
(6 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5
(6 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5
(6 pages)
22 March 2014Termination of appointment of Duncan Green as a director (1 page)
22 March 2014Termination of appointment of Duncan Green as a director (1 page)
16 September 2013Accounts for a dormant company made up to 1 January 2013 (2 pages)
16 September 2013Accounts for a dormant company made up to 1 January 2013 (2 pages)
16 September 2013Accounts for a dormant company made up to 1 January 2013 (2 pages)
30 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
30 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
30 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
30 October 2012Accounts for a dormant company made up to 1 January 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 1 January 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 1 January 2012 (2 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
29 June 2012Termination of appointment of Domenico Raimondo as a director (1 page)
29 June 2012Termination of appointment of Domenico Raimondo as a director (1 page)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 1 January 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 1 January 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 1 January 2011 (4 pages)
23 September 2011Appointment of Mr Rodney Hodges as a director (2 pages)
23 September 2011Appointment of Mr Rodney Hodges as a director (2 pages)
18 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
18 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
22 June 2011Appointment of Mr Duncan Green as a director (2 pages)
22 June 2011Appointment of Mr Duncan Green as a director (2 pages)
28 February 2011Termination of appointment of Emily Williams as a secretary (1 page)
28 February 2011Termination of appointment of Emily Williams as a director (1 page)
28 February 2011Termination of appointment of Emily Williams as a director (1 page)
28 February 2011Termination of appointment of Emily Williams as a secretary (1 page)
18 August 2010Total exemption small company accounts made up to 1 January 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 1 January 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 1 January 2010 (5 pages)
2 August 2010Director's details changed for Domenico Raimondo on 8 July 2010 (2 pages)
2 August 2010Appointment of Mr Enrico Ziglio as a director (2 pages)
2 August 2010Appointment of Mr Enrico Ziglio as a director (2 pages)
2 August 2010Director's details changed for Janette Rose Steel on 8 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Janette Rose Steel on 8 July 2010 (2 pages)
2 August 2010Director's details changed for Domenico Raimondo on 8 July 2010 (2 pages)
2 August 2010Director's details changed for Domenico Raimondo on 8 July 2010 (2 pages)
2 August 2010Director's details changed for Janette Rose Steel on 8 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
29 July 2010Secretary's details changed for Mrs Emily Lyndon Williams on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Mrs Emily Lyndon Williams on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Mrs Emily Lyndon Williams on 29 July 2010 (2 pages)
29 July 2010Secretary's details changed for Mrs Emily Lyndon Williams on 29 July 2010 (2 pages)
27 July 2010Appointment of Mrs Emily Lyndon Williams as a director (2 pages)
27 July 2010Appointment of Mrs Emily Lyndon Williams as a secretary (2 pages)
27 July 2010Appointment of Mrs Emily Lyndon Williams as a director (2 pages)
27 July 2010Appointment of Mrs Emily Lyndon Williams as a secretary (2 pages)
26 July 2010Termination of appointment of Janette Steel as a secretary (1 page)
26 July 2010Termination of appointment of Illona Aylmer as a director (1 page)
26 July 2010Termination of appointment of Janette Steel as a secretary (1 page)
26 July 2010Termination of appointment of Illona Aylmer as a director (1 page)
30 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (5 pages)
19 August 2009Total exemption small company accounts made up to 1 January 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 1 January 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 1 January 2009 (5 pages)
3 October 2008Total exemption small company accounts made up to 1 January 2008 (5 pages)
3 October 2008Total exemption small company accounts made up to 1 January 2008 (5 pages)
3 October 2008Total exemption small company accounts made up to 1 January 2008 (5 pages)
12 August 2008Return made up to 31/07/08; full list of members (5 pages)
12 August 2008Return made up to 31/07/08; full list of members (5 pages)
14 November 2007Total exemption full accounts made up to 1 January 2007 (8 pages)
14 November 2007Total exemption full accounts made up to 1 January 2007 (8 pages)
14 November 2007Total exemption full accounts made up to 1 January 2007 (8 pages)
19 October 2007Return made up to 31/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 October 2007Return made up to 31/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
1 December 2006Return made up to 31/07/06; full list of members (8 pages)
1 December 2006Return made up to 31/07/06; full list of members (8 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006Secretary resigned (1 page)
8 November 2006Total exemption full accounts made up to 1 January 2006 (9 pages)
8 November 2006Total exemption full accounts made up to 1 January 2006 (9 pages)
8 November 2006Total exemption full accounts made up to 1 January 2006 (9 pages)
30 May 2006Total exemption full accounts made up to 1 January 2005 (8 pages)
30 May 2006Total exemption full accounts made up to 1 January 2005 (8 pages)
30 May 2006Total exemption full accounts made up to 1 January 2005 (8 pages)
22 September 2005Return made up to 31/07/05; full list of members (3 pages)
22 September 2005Return made up to 31/07/05; full list of members (3 pages)
10 November 2004Total exemption small company accounts made up to 1 January 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 1 January 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 1 January 2004 (5 pages)
4 November 2004Return made up to 31/07/04; full list of members (8 pages)
4 November 2004Return made up to 31/07/04; full list of members (8 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
5 August 2004New director appointed (1 page)
5 August 2004New director appointed (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
25 May 2004Director resigned (2 pages)
25 May 2004Director resigned (2 pages)
27 November 2003Total exemption full accounts made up to 1 January 2003 (5 pages)
27 November 2003Total exemption full accounts made up to 1 January 2003 (5 pages)
27 November 2003Total exemption full accounts made up to 1 January 2003 (5 pages)
31 July 2003Return made up to 31/07/03; full list of members (8 pages)
31 July 2003Return made up to 31/07/03; full list of members (8 pages)
16 November 2002Return made up to 31/07/02; full list of members (8 pages)
16 November 2002Return made up to 31/07/02; full list of members (8 pages)
29 October 2002Total exemption full accounts made up to 1 January 2002 (5 pages)
29 October 2002Total exemption full accounts made up to 1 January 2002 (5 pages)
29 October 2002Total exemption full accounts made up to 1 January 2002 (5 pages)
16 January 2002Total exemption full accounts made up to 1 January 2001 (5 pages)
16 January 2002Total exemption full accounts made up to 1 January 2001 (5 pages)
16 January 2002Total exemption full accounts made up to 1 January 2001 (5 pages)
22 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
22 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
2 October 2000Full accounts made up to 1 January 2000 (6 pages)
2 October 2000Full accounts made up to 1 January 2000 (6 pages)
2 October 2000Full accounts made up to 1 January 2000 (6 pages)
29 August 2000Return made up to 31/07/00; full list of members (8 pages)
29 August 2000Return made up to 31/07/00; full list of members (8 pages)
15 October 1999Full accounts made up to 1 January 1999 (5 pages)
15 October 1999Full accounts made up to 1 January 1999 (5 pages)
15 October 1999Full accounts made up to 1 January 1999 (5 pages)
29 September 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 September 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
6 October 1998Full accounts made up to 1 January 1998 (5 pages)
6 October 1998Full accounts made up to 1 January 1998 (5 pages)
6 October 1998Full accounts made up to 1 January 1998 (5 pages)
21 September 1998Return made up to 31/07/98; full list of members (6 pages)
21 September 1998Return made up to 31/07/98; full list of members (6 pages)
11 November 1997Secretary resigned;director resigned (1 page)
11 November 1997New secretary appointed (2 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Secretary resigned;director resigned (1 page)
1 September 1997Return made up to 31/07/97; no change of members (4 pages)
1 September 1997Return made up to 31/07/97; no change of members (4 pages)
22 August 1997Full accounts made up to 1 January 1997 (5 pages)
22 August 1997Full accounts made up to 1 January 1997 (5 pages)
22 August 1997Full accounts made up to 1 January 1997 (5 pages)
30 August 1996Secretary resigned (2 pages)
30 August 1996Return made up to 31/07/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 August 1996New secretary appointed (1 page)
30 August 1996Secretary resigned (2 pages)
30 August 1996New secretary appointed (1 page)
30 August 1996Return made up to 31/07/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 June 1996Full accounts made up to 1 January 1996 (5 pages)
26 June 1996Full accounts made up to 1 January 1996 (5 pages)
26 June 1996Full accounts made up to 1 January 1996 (5 pages)
16 August 1995Accounts for a small company made up to 1 January 1995 (5 pages)
16 August 1995Accounts for a small company made up to 1 January 1995 (5 pages)
16 August 1995Accounts for a small company made up to 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
31 July 1991Incorporation (18 pages)
31 July 1991Incorporation (18 pages)