Columbas Drive
London
NW3 7JD
Secretary Name | Mr Chaim Menachem Frommer |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 1999(1 week, 4 days after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Elmcroft Avenue London NW11 0RS |
Director Name | Simon Jonathan Tager |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2005(6 years after company formation) |
Appointment Duration | 19 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Weech Road London NW6 1DL |
Director Name | Mr Joseph Peter Tager |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2005(6 years after company formation) |
Appointment Duration | 19 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Hillfield Road London NW6 1PZ |
Director Name | Osias Tager |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 March 2005) |
Role | Company Director |
Correspondence Address | 963 Finchley Road London NW11 7PE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 020 73283272 |
---|---|
Telephone region | London |
Registered Address | Romeo House 160 Bridport Road London N18 1SY |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Upper Edmonton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £623 |
Current Liabilities | £1,523,194 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 8 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
27 December 2023 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page) |
---|---|
11 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 December 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
16 June 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
13 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
14 April 2015 | Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages) |
14 April 2015 | Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages) |
14 April 2015 | Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 May 2013 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (15 pages) |
13 May 2013 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (15 pages) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (15 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
15 June 2012 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (15 pages) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (15 pages) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (15 pages) |
10 January 2012 | Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages) |
10 January 2012 | Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (15 pages) |
11 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (15 pages) |
11 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (15 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
13 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (15 pages) |
13 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (15 pages) |
13 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (15 pages) |
26 April 2010 | Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page) |
26 April 2010 | Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page) |
26 April 2010 | Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page) |
26 April 2010 | Director's details changed for Romie Tager on 14 October 2009 (3 pages) |
26 April 2010 | Director's details changed for Romie Tager on 14 October 2009 (3 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
12 June 2009 | Return made up to 08/04/09; no change of members (6 pages) |
12 June 2009 | Return made up to 08/04/09; no change of members (6 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 June 2008 | Return made up to 08/04/08; no change of members
|
3 June 2008 | Return made up to 08/04/08; no change of members
|
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 April 2007 | Return made up to 08/04/07; full list of members
|
28 April 2007 | Return made up to 08/04/07; full list of members
|
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 May 2006 | Return made up to 08/04/06; full list of members (8 pages) |
3 May 2006 | Return made up to 08/04/06; full list of members (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
24 May 2005 | Return made up to 08/04/05; full list of members
|
24 May 2005 | Return made up to 08/04/05; full list of members
|
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 April 2004 | Return made up to 08/04/04; full list of members (8 pages) |
2 April 2004 | Return made up to 08/04/04; full list of members (8 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
15 May 2003 | Return made up to 08/04/03; full list of members (8 pages) |
15 May 2003 | Return made up to 08/04/03; full list of members (8 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
15 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
15 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
20 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 June 2000 | Return made up to 08/04/00; full list of members
|
9 June 2000 | Return made up to 08/04/00; full list of members
|
23 March 2000 | Registered office changed on 23/03/00 from: 81/82 roman way london N7 8UP (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 81/82 roman way london N7 8UP (1 page) |
14 July 1999 | Particulars of contract relating to shares (4 pages) |
14 July 1999 | Particulars of contract relating to shares (4 pages) |
30 April 1999 | Ad 19/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: 4 quex road london NW6 4PJ (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: 4 quex road london NW6 4PJ (1 page) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New secretary appointed (2 pages) |
30 April 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New secretary appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Ad 19/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | New director appointed (2 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: formations direct LTD 39A leicester road salford lancashire M7 4AS (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: formations direct LTD 39A leicester road salford lancashire M7 4AS (1 page) |
8 April 1999 | Incorporation (14 pages) |
8 April 1999 | Incorporation (14 pages) |