Point Wharf Lane
Brentford
Middlesex
TW8 0EA
Secretary Name | Anne Sheila Lyndon |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 157 Boston Manor Road Middlesex TW8 9LE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | columncomm.co.uk |
---|---|
Telephone | 020 88327317 |
Telephone region | London |
Registered Address | 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
1 at £1 | Phillip Lyndon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,817 |
Cash | £8,842 |
Current Liabilities | £18,589 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 29 April 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 13 May 2023 (overdue) |
5 August 2023 | Liquidators' statement of receipts and payments to 5 June 2023 (12 pages) |
---|---|
14 June 2022 | Resolutions
|
14 June 2022 | Registered office address changed from Apartment 69 2 Point Wharf Lane Brentford TW8 0EA England to 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT on 14 June 2022 (2 pages) |
14 June 2022 | Statement of affairs (9 pages) |
14 June 2022 | Appointment of a voluntary liquidator (4 pages) |
11 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
20 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
12 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
17 February 2021 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Apartment 69 2 Point Wharf Lane Brentford TW8 0EA on 17 February 2021 (1 page) |
11 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
4 May 2018 | Secretary's details changed for Anne Sheila Lyndon on 28 April 2018 (1 page) |
4 May 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
20 March 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
12 March 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 12 March 2018 (1 page) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
6 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
16 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 August 2014 | Director's details changed for Phillip Lyndon on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Phillip Lyndon on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Phillip Lyndon on 1 August 2014 (2 pages) |
1 August 2014 | Secretary's details changed for Anne Sheila Lyndon on 1 August 2014 (1 page) |
1 August 2014 | Secretary's details changed for Anne Sheila Lyndon on 1 August 2014 (1 page) |
1 August 2014 | Secretary's details changed for Anne Sheila Lyndon on 1 August 2014 (1 page) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
7 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Director's details changed for Phillip Lyndon on 1 April 2011 (2 pages) |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Director's details changed for Phillip Lyndon on 1 April 2011 (2 pages) |
20 May 2011 | Director's details changed for Phillip Lyndon on 1 April 2011 (2 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (10 pages) |
25 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (10 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 June 2009 | Return made up to 29/04/09; full list of members (5 pages) |
18 June 2009 | Return made up to 29/04/09; full list of members (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 May 2008 | Return made up to 29/04/08; full list of members (6 pages) |
30 May 2008 | Return made up to 29/04/08; full list of members (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 May 2007 | Return made up to 29/04/07; no change of members (6 pages) |
17 May 2007 | Return made up to 29/04/07; no change of members (6 pages) |
15 August 2006 | Return made up to 29/04/06; full list of members (6 pages) |
15 August 2006 | Return made up to 29/04/06; full list of members (6 pages) |
3 March 2006 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
3 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 March 2006 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
3 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
14 June 2005 | Return made up to 29/04/05; full list of members (6 pages) |
14 June 2005 | Return made up to 29/04/05; full list of members (6 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
29 April 2004 | Incorporation (17 pages) |
29 April 2004 | Incorporation (17 pages) |