Colindale
London
NW9 6BX
Secretary Name | Rosamund Parkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2000(3 years after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Damien Jason Musgrove |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Builder |
Correspondence Address | Caburn Blackborough Road Reigate Surrey RH14 7BY |
Secretary Name | Philip Dean Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Building Surveyor |
Correspondence Address | 4 Lynwood Road Thames Ditton Surrey KT7 0DN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | deandesignarchitecturalservices.co.uk |
---|---|
Telephone | 020 83980073 |
Telephone region | London |
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 |
250 at £1 | Philip Dean Parkinson 50.00% Ordinary |
---|---|
250 at £1 | Rosamund Parkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,557 |
Cash | £11,362 |
Current Liabilities | £31,806 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
17 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 March 2018 | Registered office address changed from 10-14 Accomodation Road London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 12 March 2018 (1 page) |
1 February 2018 | Change of details for Mrs Rosamund Claire Parkinson as a person with significant control on 6 April 2016 (2 pages) |
1 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
1 February 2018 | Change of details for Mr Philip Dean Parkinson as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Philip Dean Parkinson on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Philip Dean Parkinson on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Philip Dean Parkinson on 1 October 2009 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
18 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2006 | Return made up to 24/01/06; full list of members
|
26 January 2006 | Return made up to 24/01/06; full list of members
|
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2005 | Return made up to 24/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 24/01/05; full list of members (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2004 | Return made up to 24/01/04; full list of members
|
28 January 2004 | Return made up to 24/01/04; full list of members
|
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 March 2003 | Return made up to 24/01/03; full list of members
|
20 March 2003 | Return made up to 24/01/03; full list of members
|
9 August 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 4 lynwood road thames ditton surrey KT7 0DN (1 page) |
9 August 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 4 lynwood road thames ditton surrey KT7 0DN (1 page) |
29 July 2002 | Company name changed parkgrove construction LIMITED\certificate issued on 27/07/02 (2 pages) |
29 July 2002 | Company name changed parkgrove construction LIMITED\certificate issued on 27/07/02 (2 pages) |
26 July 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
26 July 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
25 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
20 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
20 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
14 November 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
14 November 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Return made up to 24/01/00; full list of members
|
15 February 2000 | Return made up to 24/01/00; full list of members
|
23 February 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
23 February 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
19 February 1999 | Return made up to 24/01/99; full list of members
|
19 February 1999 | Return made up to 24/01/99; full list of members
|
25 November 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
25 November 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
25 February 1998 | Return made up to 24/01/98; full list of members
|
25 February 1998 | Return made up to 24/01/98; full list of members
|
5 February 1997 | New secretary appointed;new director appointed (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | New secretary appointed;new director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |