Colne Way
Watford
WD24 7ND
Director Name | Mrs Archana Somaiya |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Reiki Master And Life Coach |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Mr Martin Joseph Mockler |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Ian Steven Baker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Runnymede 24 Canons Drive Edgware Middlesex HA8 7QS |
Director Name | Michelle Jolly |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | 5 Greenhill Mansions Gayton Road Harrow Middlesex HA1 2HQ |
Secretary Name | Mr Ian Steven Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Runnymede 24 Canons Drive Edgware Middlesex HA8 7QS |
Director Name | Paul Anthony McNicholas |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2003(2 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 03 September 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Secretary Name | Paul Anthony McNicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2003(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 January 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat No 2 Greenhill Mansions 11 Gayton Road Harrow Middlesex HA1 2HQ |
Director Name | Brian Martin Gaunt |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 15 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Greenhill Mansions Gayton Road Harrow Middlesex HA1 2HQ |
Director Name | Vinay Keshavlal Manekchand Shah |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2012) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 106 Kingshill Avenue Kenton Harrow Middlesex HA3 8LB |
Secretary Name | Mr Brian Martin Gaunt |
---|---|
Status | Resigned |
Appointed | 15 January 2010(8 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 10 February 2020) |
Role | Company Director |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Director Name | Mr Kushal Tushar Gandhi |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 June 2010(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 March 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 6 Colnhurst Road Watford WD17 4BW |
Director Name | Mr Saleem Ahmad |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(19 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Mr Navinkumar Padamshi Shah |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(19 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | C/O Aspire Block And Estate Management Limited The Wenta Business Centre Colne Way Watford WD24 7ND |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Archana Somaiya 14.29% Ordinary |
---|---|
1 at £1 | Bayjour Property Holdings LTD 14.29% Ordinary |
1 at £1 | Brian Martin Gaunt 14.29% Ordinary |
1 at £1 | Kushal Tushar Gandhi & Priyanka Kushal Gandhi 14.29% Ordinary |
1 at £1 | Martin Joseph Mockler 14.29% Ordinary |
1 at £1 | Navin Kumar Padamshi Shah & Neekhil Navin Shah 14.29% Ordinary |
1 at £1 | Paul Anthony Mcnicholas 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,377 |
Cash | £31,327 |
Current Liabilities | £900 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
8 February 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
---|---|
10 July 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
12 February 2020 | Termination of appointment of Brian Martin Gaunt as a secretary on 10 February 2020 (1 page) |
12 February 2020 | Appointment of Mr Navinkumar Padamshi Shah as a director on 10 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr Saleem Ahmad as a director on 10 February 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
2 July 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
4 March 2019 | Termination of appointment of Kushal Tushar Gandhi as a director on 1 March 2019 (1 page) |
4 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
22 June 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
18 June 2018 | Previous accounting period extended from 28 February 2018 to 31 May 2018 (1 page) |
25 April 2018 | Statement of capital on 25 April 2018
|
25 April 2018 | Solvency Statement dated 04/04/18 (1 page) |
25 April 2018 | Resolutions
|
12 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
21 January 2018 | Director's details changed for Mr. Kushal Tushar Gandhi on 19 January 2018 (2 pages) |
9 May 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
9 May 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
1 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
10 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
2 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
11 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (9 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (9 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (9 pages) |
5 February 2013 | Termination of appointment of Vinay Shah as a director (1 page) |
5 February 2013 | Termination of appointment of Vinay Shah as a director (1 page) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
14 November 2012 | Appointment of Mr Rajesh Rameshchandra Shah as a director (2 pages) |
14 November 2012 | Appointment of Mr Rajesh Rameshchandra Shah as a director (2 pages) |
2 March 2012 | Registered office address changed from Greenhill Mansions 8 Greenhill Mansions 11 Gayton Road Harrow Middlesex HA1 2HQ on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Greenhill Mansions 8 Greenhill Mansions 11 Gayton Road Harrow Middlesex HA1 2HQ on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Greenhill Mansions 8 Greenhill Mansions 11 Gayton Road Harrow Middlesex HA1 2HQ on 2 March 2012 (1 page) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
8 July 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 July 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
22 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
25 October 2010 | Appointment of Mr. Kushal Tushar Gandhi as a director (2 pages) |
25 October 2010 | Appointment of Mr. Kushal Tushar Gandhi as a director (2 pages) |
4 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Director's details changed for Vinay Keshavlal Manekchand Shah on 15 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Registered office address changed from 2 Greenhill Mansions Gayton Road Harrow Middlesex HA1 2HQ on 4 March 2010 (1 page) |
4 March 2010 | Appointment of Mr. Brian Martin Gaunt as a secretary (1 page) |
4 March 2010 | Director's details changed for Vinay Keshavlal Manekchand Shah on 15 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Brian Martin Gaunt on 15 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Registered office address changed from 2 Greenhill Mansions Gayton Road Harrow Middlesex HA1 2HQ on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Brian Martin Gaunt on 15 January 2010 (2 pages) |
4 March 2010 | Termination of appointment of Paul Mcnicholas as a secretary (1 page) |
4 March 2010 | Termination of appointment of Paul Mcnicholas as a secretary (1 page) |
4 March 2010 | Appointment of Mr. Brian Martin Gaunt as a secretary (1 page) |
4 March 2010 | Registered office address changed from 2 Greenhill Mansions Gayton Road Harrow Middlesex HA1 2HQ on 4 March 2010 (1 page) |
28 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
12 February 2009 | Return made up to 02/02/09; full list of members (6 pages) |
12 February 2009 | Return made up to 02/02/09; full list of members (6 pages) |
17 December 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
17 December 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
15 October 2008 | Director appointed vinay keshavlal manekchand shah (2 pages) |
15 October 2008 | Director appointed vinay keshavlal manekchand shah (2 pages) |
3 October 2008 | Return made up to 02/02/08; full list of members (5 pages) |
3 October 2008 | Return made up to 02/02/08; full list of members (5 pages) |
12 March 2008 | Accounts for a dormant company made up to 22 February 2008 (2 pages) |
12 March 2008 | Accounts for a dormant company made up to 22 February 2008 (2 pages) |
8 March 2007 | Return made up to 02/02/07; full list of members (9 pages) |
8 March 2007 | Return made up to 02/02/07; full list of members (9 pages) |
22 December 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
22 December 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
14 February 2006 | Return made up to 02/02/06; full list of members (9 pages) |
14 February 2006 | Return made up to 02/02/06; full list of members (9 pages) |
8 March 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
8 March 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Return made up to 02/02/05; full list of members (9 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Return made up to 02/02/05; full list of members (9 pages) |
31 January 2005 | Return made up to 02/02/04; full list of members (7 pages) |
31 January 2005 | Return made up to 02/02/04; full list of members (7 pages) |
31 January 2005 | New secretary appointed (1 page) |
31 January 2005 | New secretary appointed (1 page) |
5 January 2005 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
5 January 2005 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
21 December 2004 | Return made up to 02/02/03; full list of members (8 pages) |
21 December 2004 | Return made up to 02/02/03; full list of members (8 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Secretary resigned;director resigned (1 page) |
9 December 2004 | Secretary resigned;director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 5 greenhill mansions gayton road harrow middlesex HA1 2HQ (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 5 greenhill mansions gayton road harrow middlesex HA1 2HQ (1 page) |
3 March 2004 | New secretary appointed;new director appointed (2 pages) |
3 March 2004 | New secretary appointed;new director appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
18 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: 51-55 weymouth street london W1N 3LE (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: 51-55 weymouth street london W1N 3LE (1 page) |
27 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
18 February 2002 | New secretary appointed;new director appointed (2 pages) |
18 February 2002 | New secretary appointed;new director appointed (2 pages) |
9 November 2001 | Secretary resigned;director resigned (1 page) |
9 November 2001 | Secretary resigned;director resigned (1 page) |
13 March 2001 | Ad 02/02/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 March 2001 | Ad 02/02/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New secretary appointed;new director appointed (2 pages) |
12 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | Incorporation (18 pages) |
2 February 2001 | Incorporation (18 pages) |