Company NameColliers Wood Limited
DirectorAnarkoly Hossain
Company StatusActive
Company Number05407884
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Anarkoly Hossain
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(3 years after company formation)
Appointment Duration16 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence Address29 High St Colliers Wood
London
SW19 2JE
Director NameDilwar Mohammed Ali
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 day after company formation)
Appointment Duration3 years (resigned 02 April 2008)
RoleCook
Correspondence Address184e Lower Addiscombe Road
Croydon
Surrey
CR0 6AH
Secretary NameMrs Nahar Ali
NationalityBritish
StatusResigned
Appointed31 March 2005(1 day after company formation)
Appointment Duration9 years (resigned 03 April 2014)
RoleCompany Director
Correspondence Address184e Lower Addiscombe Road
Croydon
Surrey
CR0 6AH
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Telephone020 85433320
Telephone regionLondon

Location

Registered Address29 High Street Colliers Wood
London
SW19 2JE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Anarkoly Hossain
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,161
Cash£1,672
Current Liabilities£41,108

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Filing History

15 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
9 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
17 April 2014Termination of appointment of Nahar Ali as a secretary (1 page)
17 April 2014Termination of appointment of Nahar Ali as a secretary (1 page)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
14 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 May 2010Director's details changed for Mrs Anarkoly Hossain on 30 March 2010 (2 pages)
10 May 2010Director's details changed for Mrs Anarkoly Hossain on 30 March 2010 (2 pages)
10 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 April 2009Return made up to 30/03/09; full list of members (3 pages)
21 April 2009Return made up to 30/03/09; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 April 2008Return made up to 30/03/08; full list of members (3 pages)
28 April 2008Return made up to 30/03/08; full list of members (3 pages)
3 April 2008Appointment terminated director dilwar ali (1 page)
3 April 2008Director appointed mrs anarkoly hossain (1 page)
3 April 2008Appointment terminated director dilwar ali (1 page)
3 April 2008Director appointed mrs anarkoly hossain (1 page)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 August 2007Return made up to 30/03/07; full list of members (2 pages)
10 August 2007Return made up to 30/03/07; full list of members (2 pages)
29 June 2006Return made up to 30/03/06; full list of members (6 pages)
29 June 2006Return made up to 30/03/06; full list of members (6 pages)
16 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
16 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
10 January 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
10 January 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New secretary appointed (2 pages)
31 March 2005Registered office changed on 31/03/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Registered office changed on 31/03/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
30 March 2005Incorporation (10 pages)
30 March 2005Incorporation (10 pages)