Company Name8 Colville Terrace Limited
DirectorsGiulio Busi and Panayotis Amiras
Company StatusActive
Company Number05075867
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Giulio Busi
Date of BirthNovember 1958 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed08 December 2015(11 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleOil Executive
Country of ResidenceItaly
Correspondence AddressFlat 5 491 - 493 Liverpool Road
London
N7 8QA
Director NameMr Panayotis Amiras
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(13 years after company formation)
Appointment Duration7 years
RoleComputer Analyst
Country of ResidenceEngland
Correspondence AddressAppleton Bull Lane
Chalfont St. Peter
Gerrards Cross
SL9 8RZ
Director NameMr Timothy James Fernley Gardner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleAccountant
Correspondence Address8 Colville Terrace
London
W11 2BE
Director NameMr Michael Vere Chetwode Crawley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlats 7-8
8 Colville Terrace
London
W11 2BE
Secretary NameMr Michael Vere Chetwode Crawley
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlats 7-8
8 Colville Terrace
London
W11 2BE
Director NameMr James Anthony Crowther
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(5 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Old Pheasant Court
Brookside
Chesterfield
Derbyshire
S40 3GY
Director NameMs Emily Jane Justine Andrews
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(6 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 December 2015)
RoleArchitect
Country of ResidenceFrance
Correspondence Address8 Flat 1
8 Colville Terrace
London
W11 2BE
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address8 Colville Terrace
London
W11 2BE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Emilia Fratoni
20.00%
Ordinary
1 at £1Emily Jane Justine Andrews & Michel Andre Pouget
20.00%
Ordinary
1 at £1Federica Squillante Montoro & Maurizio Cucchiara
20.00%
Ordinary
1 at £1Michael Vere Chetwode Crawley
20.00%
Ordinary
1 at £1Philip Harley
20.00%
Ordinary

Financials

Year2014
Net Worth£12,503
Cash£13,582
Current Liabilities£10,290

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
23 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
31 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
14 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
25 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 April 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 31 March 2018 (4 pages)
12 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
8 June 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
5 July 2017Termination of appointment of Michael Vere Chetwode Crawley as a director on 31 March 2017 (1 page)
5 July 2017Termination of appointment of Michael Vere Chetwode Crawley as a secretary on 31 March 2017 (1 page)
5 July 2017Termination of appointment of Michael Vere Chetwode Crawley as a secretary on 31 March 2017 (1 page)
5 July 2017Appointment of Mr Panayotis Amiras as a director on 10 April 2017 (2 pages)
5 July 2017Appointment of Mr Panayotis Amiras as a director on 10 April 2017 (2 pages)
5 July 2017Termination of appointment of Michael Vere Chetwode Crawley as a director on 31 March 2017 (1 page)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
22 December 2016Second filing of the annual return made up to 17 March 2016 (18 pages)
22 December 2016Second filing of the annual return made up to 17 March 2016 (18 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2016
(8 pages)
5 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2016
(8 pages)
5 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5
(6 pages)
23 February 2016Appointment of Mr Giulio Busi as a director on 8 December 2015 (2 pages)
23 February 2016Termination of appointment of Emily Jane Justine Andrews as a director on 8 December 2015 (1 page)
23 February 2016Termination of appointment of Emily Jane Justine Andrews as a director on 8 December 2015 (1 page)
23 February 2016Appointment of Mr Giulio Busi as a director on 8 December 2015 (2 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5
(6 pages)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5
(7 pages)
25 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5
(7 pages)
25 April 2014Register(s) moved to registered office address (1 page)
25 April 2014Register inspection address has been changed from C/O Michael Crawley 8 Flat 7/8 8 Colville Terrace London W11 2BE United Kingdom (1 page)
25 April 2014Register inspection address has been changed from C/O Michael Crawley 8 Flat 7/8 8 Colville Terrace London W11 2BE United Kingdom (1 page)
25 April 2014Register(s) moved to registered office address (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Termination of appointment of James Crowther as a director (1 page)
26 October 2010Appointment of Ms Emily Jane Justine Andrews as a director (2 pages)
26 October 2010Termination of appointment of James Crowther as a director (1 page)
26 October 2010Appointment of Ms Emily Jane Justine Andrews as a director (2 pages)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Michael Vere Chetwode Crawley on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Michael Vere Chetwode Crawley on 23 March 2010 (2 pages)
25 January 2010Termination of appointment of Timothy Gardner as a director (2 pages)
25 January 2010Appointment of Mr James Anthony Crowther as a director (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Appointment of Mr James Anthony Crowther as a director (3 pages)
25 January 2010Termination of appointment of Timothy Gardner as a director (2 pages)
14 April 2009Return made up to 17/03/09; full list of members (5 pages)
14 April 2009Return made up to 17/03/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2008Return made up to 17/03/08; full list of members (5 pages)
19 March 2008Return made up to 17/03/08; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 March 2007Return made up to 17/03/07; full list of members (3 pages)
21 March 2007Return made up to 17/03/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 March 2006Return made up to 17/03/06; full list of members (3 pages)
27 March 2006Return made up to 17/03/06; full list of members (3 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
23 March 2005Return made up to 17/03/05; full list of members (4 pages)
23 March 2005Return made up to 17/03/05; full list of members (4 pages)
28 October 2004Registered office changed on 28/10/04 from: acre house 11-15 william road london NW1 3ER (1 page)
28 October 2004Registered office changed on 28/10/04 from: acre house, 11-15 william road, london, NW1 3ER (1 page)
31 March 2004Ad 17/03/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Ad 17/03/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004New secretary appointed;new director appointed (2 pages)
31 March 2004New secretary appointed;new director appointed (2 pages)
17 March 2004Incorporation (15 pages)
17 March 2004Incorporation (15 pages)