Colindeep Lane
London
NW9 6BX
Director Name | Mr James Robert Elder |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
Director Name | Mr Archibald Isles |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
Director Name | Mr Oliver Williamson |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
Director Name | Ms Rachel Chetham |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
Secretary Name | Trust Property Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2012(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
Director Name | Ashraful Anam Choudhury |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Para Planner Financial Service |
Country of Residence | United Kingdom |
Correspondence Address | 120 Springfield Drive Gants Hill Ilford Essex IG2 6QT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Alan Barclay Burke |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 188 West Hill London SW15 3SH |
Secretary Name | Mr James Robert Elder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 188 West Hill London SW15 3SH |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Mark Philip Collard |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Colindale Business Centre Colindale Avenue Colindale NW9 5HD |
Director Name | Mr Andrew Robert Barclay |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2016) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 2 Colindale Business Centre Colindale Avenue Colindale NW9 5HD |
Registered Address | 11 Redan House 23 Redan Place London W2 4SA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | A.r. Barclay & A. Barclay 12.50% Ordinary |
---|---|
1 at £1 | Ashraf Choudhury 12.50% Ordinary |
1 at £1 | Catherine Jane Bolton & Adam David Smith 12.50% Ordinary |
1 at £1 | Charandeep Singh Khatkar 12.50% Ordinary |
1 at £1 | H.s. Lall 12.50% Ordinary |
1 at £1 | James Elder 12.50% Ordinary |
1 at £1 | O.j.e. Williamson 12.50% Ordinary |
1 at £1 | R.a. Fine & L.m. Blustin 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,168 |
Cash | £7,160 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
9 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
---|---|
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
27 February 2018 | Secretary's details changed for Trust Property Management on 19 February 2018 (1 page) |
27 February 2018 | Registered office address changed from 2 Colindale Business Centre Colindale Avenue Colindale NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 27 February 2018 (1 page) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
11 August 2016 | Appointment of Ms Rachel Chetham as a director on 1 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Oliver Williamson as a director on 1 January 2016 (2 pages) |
11 August 2016 | Appointment of Mr Oliver Williamson as a director on 1 January 2016 (2 pages) |
11 August 2016 | Appointment of Ms Rachel Chetham as a director on 1 August 2016 (2 pages) |
10 August 2016 | Termination of appointment of Alan Barclay Burke as a director on 1 July 2016 (1 page) |
10 August 2016 | Appointment of Mr Archibald Isles as a director on 1 January 2016 (2 pages) |
10 August 2016 | Termination of appointment of Andrew Robert Barclay as a director on 1 July 2016 (1 page) |
10 August 2016 | Appointment of Mr Archibald Isles as a director on 1 January 2016 (2 pages) |
10 August 2016 | Termination of appointment of Andrew Robert Barclay as a director on 1 July 2016 (1 page) |
10 August 2016 | Termination of appointment of Alan Barclay Burke as a director on 1 July 2016 (1 page) |
3 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 April 2015 | Appointment of Mr James Robert Elder as a director on 24 March 2015 (2 pages) |
21 April 2015 | Appointment of Mr James Robert Elder as a director on 24 March 2015 (2 pages) |
17 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
4 December 2014 | Termination of appointment of Mark Philip Collard as a director on 20 March 2014 (1 page) |
4 December 2014 | Termination of appointment of Mark Philip Collard as a director on 20 March 2014 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 May 2014 | Appointment of Mr Andrew Robert Barclay as a director (2 pages) |
19 May 2014 | Appointment of Mr Andrew Robert Barclay as a director (2 pages) |
8 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 March 2013 | Appointment of Mr Charandeep Singh Khatkar as a director (2 pages) |
8 March 2013 | Appointment of Mr Charandeep Singh Khatkar as a director (2 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
23 November 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
5 July 2012 | Appointment of Mr Mark Collard as a director (2 pages) |
5 July 2012 | Appointment of Mr Mark Collard as a director (2 pages) |
9 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Termination of appointment of Ashraful Choudhury as a director (1 page) |
9 March 2012 | Termination of appointment of Ashraful Choudhury as a director (1 page) |
20 February 2012 | Registered office address changed from Flat 2 188 West Hill Putney Putney London SW15 3SH on 20 February 2012 (1 page) |
20 February 2012 | Appointment of Trust Property Management as a secretary (2 pages) |
20 February 2012 | Registered office address changed from Flat 2 188 West Hill Putney Putney London SW15 3SH on 20 February 2012 (1 page) |
20 February 2012 | Appointment of Trust Property Management as a secretary (2 pages) |
9 January 2012 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
3 August 2011 | Termination of appointment of James Elder as a secretary (1 page) |
3 August 2011 | Termination of appointment of James Elder as a secretary (1 page) |
7 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 February 2010 | Director's details changed for Alan Barclay Burke on 13 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ashraful Anam Choudhury on 13 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Director's details changed for Ashraful Anam Choudhury on 13 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Alan Barclay Burke on 13 February 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 May 2009 | Return made up to 13/02/09; full list of members (6 pages) |
1 May 2009 | Return made up to 13/02/09; full list of members (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
13 March 2008 | Return made up to 13/02/08; full list of members (6 pages) |
13 March 2008 | Return made up to 13/02/08; full list of members (6 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
12 March 2007 | Return made up to 13/02/07; full list of members (4 pages) |
12 March 2007 | Return made up to 13/02/07; full list of members (4 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
13 March 2006 | Return made up to 13/02/06; full list of members (4 pages) |
13 March 2006 | Return made up to 13/02/06; full list of members (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
15 March 2005 | Return made up to 13/02/05; full list of members (9 pages) |
15 March 2005 | Return made up to 13/02/05; full list of members (9 pages) |
6 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
6 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
19 March 2004 | Ad 11/02/04--------- £ si 7@1 (3 pages) |
19 March 2004 | Ad 11/02/04--------- £ si 7@1 (3 pages) |
8 March 2004 | Return made up to 13/02/04; full list of members (8 pages) |
8 March 2004 | Return made up to 13/02/04; full list of members (8 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: 16 saint john street london EC1M 4NT (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: 16 saint john street london EC1M 4NT (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
13 February 2003 | Incorporation (14 pages) |
13 February 2003 | Incorporation (14 pages) |