Colindale
London
NW9 6QB
Director Name | Mr Anton Ludovico Vidal |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2011(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Scottwell Drive London NW9 6QB |
Secretary Name | Stefan Clayton |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2011(19 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Woodbury 84 Grange Gardens Pinner Middlesex HA5 5QF |
Director Name | Micheal O'Leary |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992 |
Appointment Duration | 1 year, 6 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Brian Mark Cook |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992 |
Appointment Duration | 1 year, 6 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 149 Ballards Lane Finchley London N3 1LJ |
Secretary Name | Graham Stuart Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Thomas Mark Gigg |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 January 1998) |
Role | British Telecom Engineer |
Correspondence Address | 35,Scottwell Drive London NW9 6QB |
Director Name | Ian Stuart Roberts |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 June 1996) |
Role | Photographer |
Correspondence Address | 26,Scottwell Drive London NW9 6QB |
Director Name | Ian Stuart Roberts |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 June 1996) |
Role | Photographer |
Correspondence Address | 26,Scottwell Drive London NW9 6QB |
Secretary Name | Mr David Norman Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 May 2000) |
Role | Company Director |
Correspondence Address | 33-35 High Street Harrow On The Hill Harrow Middlesex HA1 3HT |
Director Name | Steven Bow |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 September 1996) |
Role | Licensed Taxi Driver |
Correspondence Address | 30 Scottwell Drive Colindale London NW9 6QB |
Director Name | Paul Frederick Woodgate |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 March 2011) |
Role | Franchise Milkman |
Correspondence Address | Flat 34 Scottwell Drive London NW9 6QB |
Director Name | Philip Neil Lewis |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(6 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 November 2004) |
Role | Pc Support Analyst |
Correspondence Address | 39 Scottwell Drive Colindale London NW9 6QB |
Director Name | Mr James Bell Chisholm |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(6 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 March 2011) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Corrie House Corrie Lockerbie DG11 2NN Scotland |
Director Name | Devin Kenneth Horan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 1998(6 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 January 2002) |
Role | Bank Official |
Correspondence Address | 33 Scottwell Drive Colindale London NW9 6QB |
Secretary Name | John King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(8 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 5 West Hatch Manor Ruislip Middlesex HA4 8QY |
Director Name | Angela Dennis |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2005) |
Role | Marketing Mgr |
Correspondence Address | 35 Scottwell Drive West Hendon London NW9 6QB |
Secretary Name | Mr Simon Guy Lloyd Zehetmayr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Towers Road Hatch End Pinner Middlesex HA5 4SQ |
Secretary Name | Mr Benn Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(16 years after company formation) |
Appointment Duration | 1 year (resigned 05 March 2009) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 108b Alexandra Park Road Muswell Hill London N10 2AE |
Secretary Name | Benn Robert Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 2011) |
Role | Company Director |
Correspondence Address | 108b Alexandra Park Road Muswell Hill London N10 2AE |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1992 |
Appointment Duration | 3 days (resigned 24 January 1992) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Registered Address | Woodbury 64 Grange Gardens Pinner Middlesex HA5 5QF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew James Shaw 5.56% Ordinary |
---|---|
1 at £1 | Andrew Paul Simpson 5.56% Ordinary |
1 at £1 | Anton Ludovico De Figueiredo Vidal 5.56% Ordinary |
1 at £1 | Aying Lui 5.56% Ordinary |
1 at £1 | Francis Raymond Enoc Abban & Betty Abban 5.56% Ordinary |
1 at £1 | Jack Raeburn & Sirkka Raeburn 5.56% Ordinary |
1 at £1 | Jobanbir Singh 5.56% Ordinary |
1 at £1 | Leah Monat Jacobs 5.56% Ordinary |
1 at £1 | Mark Ganner 5.56% Ordinary |
1 at £1 | Milind Rao & Prathibha Rao 5.56% Ordinary |
1 at £1 | Mr Stella King Lui 5.56% Ordinary |
1 at £1 | Munnelly Support Services LTD 5.56% Ordinary |
1 at £1 | Parastoo Arabahmadi 5.56% Ordinary |
1 at £1 | Paul Frederick Woodgate & Janice Veronica Kathleen Fitzgerald 5.56% Ordinary |
1 at £1 | Radha Khetani 5.56% Ordinary |
1 at £1 | Riddhiben Salot & Chintan Lalitkummar Salot 5.56% Ordinary |
1 at £1 | Robert Gary Michel 5.56% Ordinary |
1 at £1 | Varsha Jayaltilal Maisuria 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,253 |
Cash | £18,572 |
Current Liabilities | £3,695 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
31 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
1 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
5 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
6 June 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
6 June 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
11 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
4 July 2011 | Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 4 July 2011 (1 page) |
27 June 2011 | Appointment of Stefan Clayton as a secretary (3 pages) |
27 June 2011 | Appointment of Stefan Clayton as a secretary (3 pages) |
3 June 2011 | Appointment of Mr Anton Ludovico Vidal as a director (3 pages) |
3 June 2011 | Appointment of Mr Anton Ludovico Vidal as a director (3 pages) |
26 May 2011 | Termination of appointment of Paul Woodgate as a director (2 pages) |
26 May 2011 | Termination of appointment of Benn Thompson as a secretary (2 pages) |
26 May 2011 | Termination of appointment of Benn Thompson as a secretary (2 pages) |
26 May 2011 | Termination of appointment of Paul Woodgate as a director (2 pages) |
14 March 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 March 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
3 March 2011 | Termination of appointment of James Chisholm as a director (2 pages) |
3 March 2011 | Termination of appointment of James Chisholm as a director (2 pages) |
9 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (8 pages) |
9 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (8 pages) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (12 pages) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (12 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 November 2009 | Appointment of Benn Robert Thompson as a secretary (3 pages) |
12 November 2009 | Appointment of Benn Robert Thompson as a secretary (3 pages) |
12 November 2009 | Termination of appointment of Simon Zehetmayr as a secretary (2 pages) |
12 November 2009 | Termination of appointment of Simon Zehetmayr as a secretary (2 pages) |
26 June 2009 | Return made up to 24/01/09; full list of members (12 pages) |
26 June 2009 | Return made up to 24/01/09; full list of members (12 pages) |
4 April 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 April 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 March 2009 | Appointment terminated secretary benn thompson (1 page) |
18 March 2009 | Appointment terminated secretary benn thompson (1 page) |
17 July 2008 | Return made up to 24/01/08; change of members
|
17 July 2008 | Return made up to 24/01/08; change of members
|
26 February 2008 | Secretary appointed benn thompson (1 page) |
26 February 2008 | Secretary appointed benn thompson (1 page) |
28 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New secretary appointed (1 page) |
22 June 2007 | New secretary appointed (1 page) |
8 March 2007 | Return made up to 24/01/07; full list of members (6 pages) |
8 March 2007 | Return made up to 24/01/07; full list of members (6 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 May 2006 | Return made up to 24/01/06; full list of members (6 pages) |
15 May 2006 | Return made up to 24/01/06; full list of members (6 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
8 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 March 2004 | Return made up to 24/01/04; change of members (10 pages) |
5 March 2004 | Return made up to 24/01/04; change of members (10 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
18 February 2003 | Return made up to 24/01/03; full list of members (18 pages) |
18 February 2003 | Return made up to 24/01/03; full list of members (18 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
12 March 2002 | Return made up to 24/01/02; change of members (8 pages) |
12 March 2002 | Return made up to 24/01/02; change of members (8 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Location of register of members (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Location of register of members (1 page) |
30 January 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
30 January 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: harben house, harben parade, finchley road, london, NW3 6LH (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: harben house, harben parade, finchley road, london, NW3 6LH (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 4TH floor 66-68 margaret street, london, W1N 8PX (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 4TH floor 66-68 margaret street, london, W1N 8PX (1 page) |
3 April 2001 | Full accounts made up to 31 January 2000 (11 pages) |
3 April 2001 | Full accounts made up to 31 January 2000 (11 pages) |
1 March 2001 | Return made up to 24/01/01; no change of members (8 pages) |
1 March 2001 | Return made up to 24/01/01; no change of members (8 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
31 January 2000 | Return made up to 24/01/00; full list of members (8 pages) |
31 January 2000 | Return made up to 24/01/00; full list of members (8 pages) |
27 May 1999 | Full accounts made up to 31 January 1999 (11 pages) |
27 May 1999 | Full accounts made up to 31 January 1999 (11 pages) |
9 February 1999 | Return made up to 24/01/99; full list of members (8 pages) |
9 February 1999 | Return made up to 24/01/99; full list of members (8 pages) |
30 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
30 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: 2,waterloo court, 10,theed street, london, SE1 8ST (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 2,waterloo court, 10,theed street, london, SE1 8ST (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
4 February 1998 | Return made up to 24/01/98; change of members (6 pages) |
4 February 1998 | Return made up to 24/01/98; change of members (6 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
3 August 1997 | Full accounts made up to 31 January 1997 (11 pages) |
3 August 1997 | Full accounts made up to 31 January 1997 (11 pages) |
31 January 1997 | Return made up to 24/01/97; full list of members (6 pages) |
31 January 1997 | Return made up to 24/01/97; full list of members (6 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
16 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
16 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
1 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
1 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
20 June 1995 | Full accounts made up to 31 January 1995 (10 pages) |
20 June 1995 | Full accounts made up to 31 January 1995 (10 pages) |
24 January 1992 | Incorporation (16 pages) |
24 January 1992 | Incorporation (16 pages) |