Colindale
London
NW9 5GX
Director Name | Karen Harris |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Wayside Avenue Bushey Watford Hertfordshire WD23 4SQ |
Secretary Name | Marilyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 92a The Avenue Wembley Middlesex HA9 9QL |
Secretary Name | Junko Leroy |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 6 161 Dollis Hill Lane London NW2 6HR |
Secretary Name | Nathalie Czubak Gensac |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 04 May 2003(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2005) |
Role | Company Director |
Correspondence Address | Flat 2 Kingsley House Emmott Close London NW11 6PY |
Secretary Name | YSL Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2005(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2012) |
Correspondence Address | 75 Cavendish Crescent Elstree Hertfordshire WD6 3JW |
Registered Address | 114 Colindale Avenue London NW9 5GX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | David Oliver Laurant Leroy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,935,290 |
Cash | £506,734 |
Current Liabilities | £381,952 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 1 week from now) |
4 March 2022 | Delivered on: 25 March 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 18-20 huntsworth mews. London. NW1 6DD. Outstanding |
---|---|
1 August 2014 | Delivered on: 8 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Unit 4 trade city business park uxbridge. Outstanding |
26 June 2014 | Delivered on: 28 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
13 April 2012 | Delivered on: 21 April 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 3 glebe house 15 fitzroy mews london. Outstanding |
28 September 2011 | Delivered on: 6 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1-4 barley mow passage chiswick london. Outstanding |
25 August 2011 | Delivered on: 8 September 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 March 2011 | Delivered on: 26 March 2011 Persons entitled: The Golders Hill and General Estates Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to teh credit of the deposit account see image for full details. Outstanding |
13 August 2002 | Delivered on: 16 August 2002 Persons entitled: Consolidated Estates Limited Classification: Rent deposit deed Secured details: £41,125.00 due from the company to the chargee. Particulars: £41,125.00 and all interest thereon. Outstanding |
28 July 2002 | Delivered on: 13 August 2002 Satisfied on: 13 November 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 June 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
24 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
16 March 2018 | Director's details changed for Mr David Oliver Laurant Leroy on 16 March 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 August 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
26 August 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
18 September 2015 | Registered office address changed from 72 Wardour Street London W1F 0TD to 114 Colindale Avenue London NW9 5GX on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 72 Wardour Street London W1F 0TD to 114 Colindale Avenue London NW9 5GX on 18 September 2015 (1 page) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
8 August 2014 | Registration of charge 044310590008, created on 1 August 2014
|
8 August 2014 | Registration of charge 044310590008, created on 1 August 2014
|
8 August 2014 | Registration of charge 044310590008, created on 1 August 2014
|
28 June 2014 | Registration of charge 044310590007 (25 pages) |
28 June 2014 | Registration of charge 044310590007 (25 pages) |
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Termination of appointment of Ysl Secretarial Limited as a secretary (1 page) |
18 May 2012 | Termination of appointment of Ysl Secretarial Limited as a secretary (1 page) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (14 pages) |
17 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (14 pages) |
17 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (14 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
18 May 2010 | Secretary's details changed (3 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Secretary's details changed (3 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (14 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
27 May 2009 | Return made up to 03/05/09; full list of members (6 pages) |
27 May 2009 | Return made up to 03/05/09; full list of members (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
25 September 2008 | Return made up to 03/05/08; full list of members (6 pages) |
25 September 2008 | Return made up to 03/05/08; full list of members (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
14 August 2007 | Return made up to 03/05/07; full list of members (6 pages) |
14 August 2007 | Return made up to 03/05/07; full list of members (6 pages) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
27 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
13 September 2006 | Return made up to 03/05/06; full list of members (6 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Return made up to 03/05/06; full list of members (6 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (1 page) |
13 September 2006 | New secretary appointed (1 page) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
29 June 2005 | Return made up to 03/05/05; full list of members (6 pages) |
29 June 2005 | Return made up to 03/05/05; full list of members (6 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page) |
20 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
20 July 2004 | Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page) |
20 July 2004 | Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page) |
20 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
14 June 2004 | Return made up to 03/05/04; full list of members
|
14 June 2004 | Return made up to 03/05/04; full list of members
|
2 June 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
22 September 2003 | Return made up to 03/05/03; full list of members
|
22 September 2003 | Return made up to 03/05/03; full list of members
|
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Secretary resigned (1 page) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Particulars of mortgage/charge (4 pages) |
13 August 2002 | Particulars of mortgage/charge (4 pages) |
21 May 2002 | Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2002 | Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 2002 | New director appointed (1 page) |
7 May 2002 | New secretary appointed (1 page) |
7 May 2002 | New secretary appointed (1 page) |
7 May 2002 | New director appointed (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Incorporation (16 pages) |
3 May 2002 | Incorporation (16 pages) |