Company NameCrossway Colindale (Block B) Management Company Limited
DirectorsAndrew Paul Simpson and Anton Ludovico Vidal
Company StatusActive
Company Number02680912
CategoryPrivate Limited Company
Incorporation Date24 January 1992(32 years, 3 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 NameAndrew Paul Simpson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1997(5 years, 10 months after company formation)
Appointment Duration26 years, 4 months
RoleMuseum Curator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 36 Scottwell Drive
Colindale
London
NW9 6QB
Director NameMr Anton Ludovico Vidal
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(19 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Scottwell Drive
London
NW9 6QB
Secretary NameStefan Clayton
NationalityBritish
StatusCurrent
Appointed07 June 2011(19 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressWoodbury 84 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMicheal O'Leary
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992
Appointment Duration1 year, 6 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Brian Mark Cook
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992
Appointment Duration1 year, 6 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address149 Ballards Lane
Finchley
London
N3 1LJ
Secretary NameGraham Stuart Franks
NationalityBritish
StatusResigned
Appointed24 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameThomas Mark Gigg
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 January 1998)
RoleBritish Telecom Engineer
Correspondence Address35,Scottwell Drive
London
NW9 6QB
Director NameIan Stuart Roberts
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 June 1996)
RolePhotographer
Correspondence Address26,Scottwell Drive
London
NW9 6QB
Director NameIan Stuart Roberts
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 June 1996)
RolePhotographer
Correspondence Address26,Scottwell Drive
London
NW9 6QB
Secretary NameMr David Norman Hawkins
NationalityBritish
StatusResigned
Appointed23 July 1993(1 year, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 May 2000)
RoleCompany Director
Correspondence Address33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director NameSteven Bow
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(4 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 September 1996)
RoleLicensed Taxi Driver
Correspondence Address30 Scottwell Drive
Colindale
London
NW9 6QB
Director NamePaul Frederick Woodgate
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(5 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 March 2011)
RoleFranchise Milkman
Correspondence AddressFlat 34 Scottwell Drive
London
NW9 6QB
Director NamePhilip Neil Lewis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(6 years after company formation)
Appointment Duration6 years, 9 months (resigned 08 November 2004)
RolePc Support Analyst
Correspondence Address39 Scottwell Drive
Colindale
London
NW9 6QB
Director NameMr James Bell Chisholm
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(6 years after company formation)
Appointment Duration13 years, 1 month (resigned 01 March 2011)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCorrie House Corrie
Lockerbie
DG11 2NN
Scotland
Director NameDevin Kenneth Horan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed30 January 1998(6 years after company formation)
Appointment Duration3 years, 12 months (resigned 25 January 2002)
RoleBank Official
Correspondence Address33 Scottwell Drive
Colindale
London
NW9 6QB
Secretary NameJohn King
NationalityBritish
StatusResigned
Appointed23 May 2000(8 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 June 2007)
RoleCompany Director
Correspondence Address5 West Hatch Manor
Ruislip
Middlesex
HA4 8QY
Director NameAngela Dennis
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2005)
RoleMarketing Mgr
Correspondence Address35 Scottwell Drive
West Hendon
London
NW9 6QB
Secretary NameMr Simon Guy Lloyd Zehetmayr
NationalityBritish
StatusResigned
Appointed01 June 2007(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Towers Road
Hatch End
Pinner
Middlesex
HA5 4SQ
Secretary NameMr Benn Thompson
NationalityBritish
StatusResigned
Appointed05 February 2008(16 years after company formation)
Appointment Duration1 year (resigned 05 March 2009)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address108b Alexandra Park Road
Muswell Hill
London
N10 2AE
Secretary NameBenn Robert Thompson
NationalityBritish
StatusResigned
Appointed04 November 2009(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 2011)
RoleCompany Director
Correspondence Address108b Alexandra Park Road
Muswell Hill
London
N10 2AE
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1992
Appointment Duration3 days (resigned 24 January 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP

Location

Registered AddressWoodbury
64 Grange Gardens
Pinner
Middlesex
HA5 5QF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew James Shaw
5.56%
Ordinary
1 at £1Andrew Paul Simpson
5.56%
Ordinary
1 at £1Anton Ludovico De Figueiredo Vidal
5.56%
Ordinary
1 at £1Aying Lui
5.56%
Ordinary
1 at £1Francis Raymond Enoc Abban & Betty Abban
5.56%
Ordinary
1 at £1Jack Raeburn & Sirkka Raeburn
5.56%
Ordinary
1 at £1Jobanbir Singh
5.56%
Ordinary
1 at £1Leah Monat Jacobs
5.56%
Ordinary
1 at £1Mark Ganner
5.56%
Ordinary
1 at £1Milind Rao & Prathibha Rao
5.56%
Ordinary
1 at £1Mr Stella King Lui
5.56%
Ordinary
1 at £1Munnelly Support Services LTD
5.56%
Ordinary
1 at £1Parastoo Arabahmadi
5.56%
Ordinary
1 at £1Paul Frederick Woodgate & Janice Veronica Kathleen Fitzgerald
5.56%
Ordinary
1 at £1Radha Khetani
5.56%
Ordinary
1 at £1Riddhiben Salot & Chintan Lalitkummar Salot
5.56%
Ordinary
1 at £1Robert Gary Michel
5.56%
Ordinary
1 at £1Varsha Jayaltilal Maisuria
5.56%
Ordinary

Financials

Year2014
Net Worth£17,253
Cash£18,572
Current Liabilities£3,695

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
31 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
1 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 18
(7 pages)
15 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 18
(7 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 18
(7 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 18
(7 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 18
(7 pages)
17 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 18
(7 pages)
6 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
6 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
11 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
4 July 2011Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 4 July 2011 (1 page)
27 June 2011Appointment of Stefan Clayton as a secretary (3 pages)
27 June 2011Appointment of Stefan Clayton as a secretary (3 pages)
3 June 2011Appointment of Mr Anton Ludovico Vidal as a director (3 pages)
3 June 2011Appointment of Mr Anton Ludovico Vidal as a director (3 pages)
26 May 2011Termination of appointment of Paul Woodgate as a director (2 pages)
26 May 2011Termination of appointment of Benn Thompson as a secretary (2 pages)
26 May 2011Termination of appointment of Benn Thompson as a secretary (2 pages)
26 May 2011Termination of appointment of Paul Woodgate as a director (2 pages)
14 March 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
14 March 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
3 March 2011Termination of appointment of James Chisholm as a director (2 pages)
3 March 2011Termination of appointment of James Chisholm as a director (2 pages)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (8 pages)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (8 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (12 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (12 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 November 2009Appointment of Benn Robert Thompson as a secretary (3 pages)
12 November 2009Appointment of Benn Robert Thompson as a secretary (3 pages)
12 November 2009Termination of appointment of Simon Zehetmayr as a secretary (2 pages)
12 November 2009Termination of appointment of Simon Zehetmayr as a secretary (2 pages)
26 June 2009Return made up to 24/01/09; full list of members (12 pages)
26 June 2009Return made up to 24/01/09; full list of members (12 pages)
4 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
18 March 2009Appointment terminated secretary benn thompson (1 page)
18 March 2009Appointment terminated secretary benn thompson (1 page)
17 July 2008Return made up to 24/01/08; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 2008Return made up to 24/01/08; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2008Secretary appointed benn thompson (1 page)
26 February 2008Secretary appointed benn thompson (1 page)
28 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed (1 page)
22 June 2007New secretary appointed (1 page)
8 March 2007Return made up to 24/01/07; full list of members (6 pages)
8 March 2007Return made up to 24/01/07; full list of members (6 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
15 May 2006Return made up to 24/01/06; full list of members (6 pages)
15 May 2006Return made up to 24/01/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
8 February 2005Return made up to 24/01/05; full list of members (6 pages)
8 February 2005Return made up to 24/01/05; full list of members (6 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
18 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 March 2004Return made up to 24/01/04; change of members (10 pages)
5 March 2004Return made up to 24/01/04; change of members (10 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
18 February 2003Return made up to 24/01/03; full list of members (18 pages)
18 February 2003Return made up to 24/01/03; full list of members (18 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
12 March 2002Return made up to 24/01/02; change of members (8 pages)
12 March 2002Return made up to 24/01/02; change of members (8 pages)
22 February 2002Director resigned (1 page)
22 February 2002Location of register of members (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Location of register of members (1 page)
30 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
30 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
3 December 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
1 October 2001Registered office changed on 01/10/01 from: harben house, harben parade, finchley road, london, NW3 6LH (1 page)
1 October 2001Registered office changed on 01/10/01 from: harben house, harben parade, finchley road, london, NW3 6LH (1 page)
24 April 2001Registered office changed on 24/04/01 from: 4TH floor 66-68 margaret street, london, W1N 8PX (1 page)
24 April 2001Registered office changed on 24/04/01 from: 4TH floor 66-68 margaret street, london, W1N 8PX (1 page)
3 April 2001Full accounts made up to 31 January 2000 (11 pages)
3 April 2001Full accounts made up to 31 January 2000 (11 pages)
1 March 2001Return made up to 24/01/01; no change of members (8 pages)
1 March 2001Return made up to 24/01/01; no change of members (8 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned (1 page)
31 January 2000Return made up to 24/01/00; full list of members (8 pages)
31 January 2000Return made up to 24/01/00; full list of members (8 pages)
27 May 1999Full accounts made up to 31 January 1999 (11 pages)
27 May 1999Full accounts made up to 31 January 1999 (11 pages)
9 February 1999Return made up to 24/01/99; full list of members (8 pages)
9 February 1999Return made up to 24/01/99; full list of members (8 pages)
30 July 1998Full accounts made up to 31 January 1998 (10 pages)
30 July 1998Full accounts made up to 31 January 1998 (10 pages)
13 May 1998Registered office changed on 13/05/98 from: 2,waterloo court, 10,theed street, london, SE1 8ST (1 page)
13 May 1998Registered office changed on 13/05/98 from: 2,waterloo court, 10,theed street, london, SE1 8ST (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
4 February 1998Return made up to 24/01/98; change of members (6 pages)
4 February 1998Return made up to 24/01/98; change of members (6 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
3 August 1997Full accounts made up to 31 January 1997 (11 pages)
3 August 1997Full accounts made up to 31 January 1997 (11 pages)
31 January 1997Return made up to 24/01/97; full list of members (6 pages)
31 January 1997Return made up to 24/01/97; full list of members (6 pages)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
16 October 1996Full accounts made up to 31 January 1996 (11 pages)
16 October 1996Full accounts made up to 31 January 1996 (11 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
1 February 1996Return made up to 24/01/96; full list of members (6 pages)
1 February 1996Return made up to 24/01/96; full list of members (6 pages)
20 June 1995Full accounts made up to 31 January 1995 (10 pages)
20 June 1995Full accounts made up to 31 January 1995 (10 pages)
24 January 1992Incorporation (16 pages)
24 January 1992Incorporation (16 pages)