Company NameColumbas Drive Limited
Company StatusActive
Company Number04352230
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul Lawrence Balcombe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(4 months, 1 week after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Spaniards Park
One Columbas Drive Hampstead
London
NW3 7JD
Director NameMr Harvey Gilbert
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(4 months, 1 week after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Spaniards Park
Columbas Drive, Spaniards Road
London
NW3 7JD
Director NameMr Jeffrey Howard Zamet
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(4 months, 1 week after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 10 Spaniards Park
1 Columbus Drive Spaniards Road
London
NW3 7JD
Director NameMr Romie Tager
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(9 years after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Spaniards Road
Columbas Drive
London
NW3 7JD
Director NameMichael Barnet Spiro
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2016(14 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 One Columbas Drive
Spaniards Park
London
NW3 7JD
Director NameLady Joy Bourne
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 One Columbas Drive Spaniards Road
London
Nw3
Director NameMr Brian Peter Moss
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(1 month after company formation)
Appointment Duration14 years, 1 month (resigned 02 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Spaniards Park
One Columbus Drive, Spaniards Road
London
NW3 7JD
Director NameMr David Edward Finegold
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(1 month after company formation)
Appointment Duration16 years, 8 months (resigned 21 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Spaniards Park
1 Columbas Drive
London
NW3 7JD
Secretary NameMr Brian Peter Moss
NationalityBritish
StatusResigned
Appointed13 February 2002(1 month after company formation)
Appointment Duration14 years, 1 month (resigned 02 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Spaniards Park
One Columbus Drive, Spaniards Road
London
NW3 7JD
Director NameMr David Price
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(4 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 2008)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressFlat 1 One Columbas Drive
Hampstead
London
NW3 7JD
Director NameMr Anthony Abrahams
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(4 months, 1 week after company formation)
Appointment Duration18 years (resigned 26 May 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 1 Columbas Drive
Spaniards Road
London
NW3 7JD
Director NameFetter Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU
Secretary NameFetter Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Abdul Waheed Sheikh & Margot Maria Antonie Sheikh
7.14%
Ordinary
1 at £1Anthony Solomon Rosenfelder
7.14%
Ordinary
1 at £1Executors Of Estate Of Benzion Wainstein
7.14%
Ordinary
1 at £1Mr Anthony Abrahams & Mrs Celia Abrahams
7.14%
Ordinary
1 at £1Mr Harvey Gilbert
7.14%
Ordinary
1 at £1Mr Kenneth Jaff & Mrs Gillian Jaff
7.14%
Ordinary
1 at £1Mr Paul Balcombe
7.14%
Ordinary
1 at £1Mr Youssif Farook & Mrs Kamilla Farook
7.14%
Ordinary
1 at £1Mrs Barbara Finegold
7.14%
Ordinary
1 at £1Mrs Joy Hilary Bourne
7.14%
Ordinary
1 at £1Mrs Lynda Spiro
7.14%
Ordinary
1 at £1Romie Tager & Esther Marianne Tager
7.14%
Ordinary
1 at £1Sally Bentley & Mark Bentley & John Foster Thomas
7.14%
Ordinary
1 at £1Suzanne Zamet
7.14%
Ordinary

Financials

Year2014
Net Worth£12,436
Current Liabilities£462

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 3 weeks ago)
Next Return Due28 January 2025 (8 months, 3 weeks from now)

Filing History

3 February 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
1 June 2020Termination of appointment of Anthony Abrahams as a director on 26 May 2020 (1 page)
1 June 2020Appointment of Lady Joy Bourne as a director on 26 May 2020 (2 pages)
14 January 2020Confirmation statement made on 14 January 2020 with updates (6 pages)
19 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
13 May 2019Termination of appointment of David Edward Finegold as a director on 21 October 2018 (1 page)
20 March 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
5 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
7 March 2018Notification of a person with significant control statement (2 pages)
7 March 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
18 January 2018Cessation of Anthony Abrahams as a person with significant control on 6 April 2016 (1 page)
18 January 2018Cessation of Michael Barnet Spiro as a person with significant control on 6 April 2016 (1 page)
18 January 2018Cessation of Harvey Gilbert as a person with significant control on 6 April 2016 (1 page)
18 January 2018Cessation of Paul Lawrence Balcombe as a person with significant control on 6 April 2016 (1 page)
18 January 2018Cessation of Romie Tager as a person with significant control on 6 April 2016 (1 page)
18 January 2018Cessation of David Edward Finegold as a person with significant control on 6 April 2016 (1 page)
18 January 2018Cessation of Jeffrey Howard Zamet as a person with significant control on 6 April 2016 (1 page)
1 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (13 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (13 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 May 2016Termination of appointment of Brian Peter Moss as a director on 2 April 2016 (1 page)
19 May 2016Termination of appointment of Brian Peter Moss as a secretary on 2 April 2016 (1 page)
19 May 2016Termination of appointment of Brian Peter Moss as a secretary on 2 April 2016 (1 page)
19 May 2016Termination of appointment of Brian Peter Moss as a director on 2 April 2016 (1 page)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 14
(11 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 14
(11 pages)
25 January 2016Appointment of Michael Barnet Spiro as a director on 13 January 2016 (2 pages)
25 January 2016Appointment of Michael Barnet Spiro as a director on 13 January 2016 (2 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 14
(11 pages)
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 14
(11 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 14
(11 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 14
(11 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (11 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (11 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (11 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (11 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 February 2011Appointment of Romie Tager Qc as a director (3 pages)
11 February 2011Appointment of Romie Tager Qc as a director (3 pages)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (10 pages)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (10 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (11 pages)
10 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (11 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 March 2009Registered office changed on 18/03/2009 from, flat 6 one columbas drive, spaniards road, london, NW3 7JD (1 page)
18 March 2009Registered office changed on 18/03/2009 from, flat 6 one columbas drive, spaniards road, london, NW3 7JD (1 page)
12 March 2009Return made up to 14/01/09; full list of members (9 pages)
12 March 2009Return made up to 14/01/09; full list of members (9 pages)
16 January 2009Appointment terminated director david price (1 page)
16 January 2009Appointment terminated director david price (1 page)
15 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 January 2008Return made up to 14/01/08; full list of members (7 pages)
14 January 2008Return made up to 14/01/08; full list of members (7 pages)
27 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 January 2007Return made up to 14/01/07; no change of members (9 pages)
24 January 2007Return made up to 14/01/07; no change of members (9 pages)
7 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 February 2006Return made up to 14/01/06; full list of members (12 pages)
1 February 2006Return made up to 14/01/06; full list of members (12 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 January 2005Return made up to 14/01/05; no change of members (9 pages)
6 January 2005Return made up to 14/01/05; no change of members (9 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 January 2004Return made up to 14/01/04; no change of members (9 pages)
16 January 2004Return made up to 14/01/04; no change of members (9 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 January 2003Return made up to 14/01/03; full list of members (12 pages)
29 January 2003Return made up to 14/01/03; full list of members (12 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
7 June 2002Nc inc already adjusted 24/05/02 (1 page)
7 June 2002Ad 24/05/02--------- £ si 14@1=14 £ ic 2/16 (5 pages)
7 June 2002New director appointed (4 pages)
7 June 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
7 June 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 June 2002New director appointed (4 pages)
7 June 2002Ad 24/05/02--------- £ si 14@1=14 £ ic 2/16 (5 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Nc inc already adjusted 24/05/02 (1 page)
7 June 2002New director appointed (2 pages)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002Registered office changed on 19/02/02 from: 43 fetter lane, london, EC4A 1JU (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: 43 fetter lane, london, EC4A 1JU (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
14 January 2002Incorporation (20 pages)
14 January 2002Incorporation (20 pages)