Company Name36 Colville Terrace Limited
DirectorsMargaret Joan Wilkinson and Clive Taylor Wilkinson
Company StatusActive
Company Number04094978
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Margaret Joan Wilkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(14 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 36 Colville Terrace
London
W11 2BU
Director NameMr Clive Taylor Wilkinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(14 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressFlat 2 36 Colville Terrace
London
W11 2BU
Secretary NameMrs Margaret Joan Wilkinson
StatusCurrent
Appointed12 August 2015(14 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressFlat 2 36 Colville Terrace
London
W11 2BU
Director NameGillian Barbara Skelton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address17 Bentinck Street
London
W1U 2ES
Secretary NameMr Robert Simon Brand
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bentinck Street
London
W1U 2ES
Director NameGregory Paul Ambrose
Date of BirthApril 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed02 November 2000(1 week, 3 days after company formation)
Appointment Duration3 years (resigned 03 November 2003)
RoleComputer Programmer
Correspondence AddressBasement
36 Colville Terrace
London
Middlesex
W11 2BU
Director NameCharles John Cuthbertson Levison
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 26 November 2001)
RoleCompany Director
Correspondence Address86 Lansdowne Road
London
W11 2LS
Director NameRuth Mayer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(1 week, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 13 June 2003)
RoleConsultant
Correspondence Address36 Colville Terrace
London
W11 2BU
Director NameEfraim Carmel
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIsraeli
StatusResigned
Appointed02 November 2000(1 week, 3 days after company formation)
Appointment Duration14 years, 8 months (resigned 14 July 2015)
RoleArtist
Country of ResidenceEngland
Correspondence AddressFlat 2
36 Colville Terrace
London
W11 2BU
Secretary NameMrs Ann Smith
NationalityBritish
StatusResigned
Appointed05 May 2002(1 year, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 December 2011)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS
Secretary NamePankaj Adatia
StatusResigned
Appointed22 December 2011(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 August 2015)
RoleCompany Director
Correspondence Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN

Location

Registered Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Alexandra Louise Nairne Myers
16.67%
Ordinary
1 at £1Clive Taylor Wilkinson
16.67%
Ordinary
1 at £1Giles Hoare
16.67%
Ordinary
1 at £1Meredith Gamble
16.67%
Ordinary
1 at £1Mr Mark Hill & Mrs Mark Hill
16.67%
Ordinary
1 at £1Warren Bath
16.67%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (4 months, 4 weeks from now)

Filing History

13 November 2023Micro company accounts made up to 25 March 2023 (3 pages)
7 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
6 January 2023Micro company accounts made up to 25 March 2022 (3 pages)
14 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 25 March 2021 (3 pages)
8 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
9 January 2021Micro company accounts made up to 25 March 2020 (3 pages)
10 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
24 December 2019Micro company accounts made up to 25 March 2019 (2 pages)
16 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
16 September 2019Withdrawal of a person with significant control statement on 16 September 2019 (2 pages)
22 November 2018Micro company accounts made up to 25 March 2018 (2 pages)
4 October 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 25 March 2017 (2 pages)
3 October 2017Notification of Clive Wilkinson as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of Clive Wilkinson as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
23 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
25 September 2015Accounts for a dormant company made up to 25 March 2015 (4 pages)
25 September 2015Accounts for a dormant company made up to 25 March 2015 (4 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 6
(6 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 6
(6 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 6
(6 pages)
12 August 2015Termination of appointment of Pankaj Adatia as a secretary on 12 August 2015 (1 page)
12 August 2015Appointment of Mrs Margaret Joan Wilkinson as a secretary on 12 August 2015 (2 pages)
12 August 2015Appointment of Mrs Margaret Joan Wilkinson as a secretary on 12 August 2015 (2 pages)
12 August 2015Termination of appointment of Pankaj Adatia as a secretary on 12 August 2015 (1 page)
14 July 2015Termination of appointment of Efraim Carmel as a director on 14 July 2015 (1 page)
14 July 2015Appointment of Mrs Margaret Joan Wilkinson as a director on 14 July 2015 (2 pages)
14 July 2015Appointment of Mr Clive Taylor Wilkinson as a director on 14 July 2015 (2 pages)
14 July 2015Appointment of Mrs Margaret Joan Wilkinson as a director on 14 July 2015 (2 pages)
14 July 2015Termination of appointment of Efraim Carmel as a director on 14 July 2015 (1 page)
14 July 2015Appointment of Mr Clive Taylor Wilkinson as a director on 14 July 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
17 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 6
(5 pages)
17 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 6
(5 pages)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
30 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 6
(5 pages)
30 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 6
(5 pages)
27 November 2013Accounts for a dormant company made up to 25 March 2013 (4 pages)
27 November 2013Accounts for a dormant company made up to 25 March 2013 (4 pages)
17 December 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
30 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
22 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
22 December 2011Termination of appointment of Ann Smith as a secretary (1 page)
22 December 2011Appointment of Pankaj Adatia as a secretary (2 pages)
22 December 2011Termination of appointment of Ann Smith as a secretary (1 page)
22 December 2011Appointment of Pankaj Adatia as a secretary (2 pages)
7 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
7 January 2011Accounts for a dormant company made up to 25 March 2010 (4 pages)
7 January 2011Accounts for a dormant company made up to 25 March 2010 (4 pages)
7 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
30 November 2009Director's details changed for Efraim Carmel on 23 October 2009 (2 pages)
30 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Efraim Carmel on 23 October 2009 (2 pages)
7 November 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
8 January 2009Return made up to 23/10/08; full list of members (5 pages)
8 January 2009Return made up to 23/10/08; full list of members (5 pages)
8 December 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
16 January 2008Return made up to 23/10/07; full list of members (3 pages)
16 January 2008Return made up to 23/10/07; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 25 March 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 25 March 2007 (5 pages)
6 December 2006Return made up to 23/10/06; full list of members (3 pages)
6 December 2006Return made up to 23/10/06; full list of members (3 pages)
21 November 2006Total exemption small company accounts made up to 25 March 2006 (4 pages)
21 November 2006Total exemption small company accounts made up to 25 March 2006 (4 pages)
4 January 2006Total exemption small company accounts made up to 25 March 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 25 March 2005 (4 pages)
16 November 2005Return made up to 23/10/05; full list of members (3 pages)
16 November 2005Return made up to 23/10/05; full list of members (3 pages)
23 March 2005Total exemption small company accounts made up to 25 March 2004 (4 pages)
23 March 2005Total exemption small company accounts made up to 25 March 2004 (4 pages)
29 January 2005Return made up to 23/10/04; full list of members (9 pages)
29 January 2005Return made up to 23/10/04; full list of members (9 pages)
14 July 2004Accounting reference date extended from 31/10/03 to 25/03/04 (1 page)
14 July 2004Accounting reference date extended from 31/10/03 to 25/03/04 (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Return made up to 23/10/03; full list of members (9 pages)
10 November 2003Return made up to 23/10/03; full list of members (9 pages)
10 November 2003Director resigned (1 page)
6 October 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
6 October 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
23 January 2003Registered office changed on 23/01/03 from: 17 bentinck street london W1U 2ES (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003Registered office changed on 23/01/03 from: 17 bentinck street london W1U 2ES (1 page)
23 January 2003New secretary appointed (2 pages)
21 January 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
21 January 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
3 January 2003Return made up to 23/10/02; full list of members (8 pages)
3 January 2003Return made up to 23/10/02; full list of members (8 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
25 January 2002Return made up to 23/10/01; full list of members (7 pages)
25 January 2002Return made up to 23/10/01; full list of members (7 pages)
12 February 2001Ad 17/10/00-30/10/00 £ si 4@1=4 £ ic 2/6 (2 pages)
12 February 2001Ad 17/10/00-30/10/00 £ si 4@1=4 £ ic 2/6 (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (4 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (4 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
23 October 2000Incorporation (13 pages)
23 October 2000Incorporation (13 pages)