Company NameDarwin Court (Colchester) Limited
DirectorBenjamin Bleier
Company StatusActive
Company Number05463481
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Benjamin Bleier
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(8 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameSimon Mann
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleSurveyor
Correspondence Address19a Watford Road
Radlett
Hertfordshire
WD7 8LF
Director NameStuart Alec Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleSurveyor
Correspondence AddressAtterbury House
18a Danvers Street
London
SW3 5AN
Secretary NameMr Simon Mann
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Watford Road
Radlett
WD7 8LF
Director NameMr Anthony Simon Mann
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2006(10 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 November 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19a Watford Road
Radlett
WD7 8LF
Secretary NameTracy Lenden
NationalityBritish
StatusResigned
Appointed25 March 2006(10 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2008)
RoleOperations Mgr
Correspondence Address16 Ingleside Close
Beckenham
Kent
BR3 1QU
Director NameMr Stuart Alec Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmore House Belmore Park
Belmore Lane
Upham
Southampton
SO32 1HQ

Location

Registered AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Joshua Bleier
50.00%
Ordinary
1 at £1Norman Bleier
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

1 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
1 June 2022Confirmation statement made on 25 May 2022 with updates (4 pages)
1 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
8 June 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
14 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
3 June 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
29 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
6 June 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
30 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
8 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
23 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
9 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
31 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
2 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
4 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 February 2016Registered office address changed from Regal House 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 4 February 2016 (1 page)
4 February 2016Registered office address changed from Regal House 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 4 February 2016 (1 page)
4 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
15 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 January 2015Termination of appointment of Stuart Robinson as a director on 28 January 2014 (1 page)
13 January 2015Termination of appointment of Stuart Robinson as a director on 28 January 2014 (1 page)
13 January 2015Appointment of Mr Benjamin Bleier as a director on 28 January 2014 (2 pages)
13 January 2015Appointment of Mr Benjamin Bleier as a director on 28 January 2014 (2 pages)
28 August 2014Registered office address changed from Belmore House Belmore Lane Upham Southampton Hampshire SO32 1HQ United Kingdom to Regal House 6 Well Street London E9 7PX on 28 August 2014 (1 page)
28 August 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Registered office address changed from Belmore House Belmore Lane Upham Southampton Hampshire SO32 1HQ United Kingdom to Regal House 6 Well Street London E9 7PX on 28 August 2014 (1 page)
8 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 2
(3 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 2
(3 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
1 May 2012Registered office address changed from Belmore House Belmore Park Belmore Lane Belmore Lane Upham Southampton Hampshire SO32 1HQ United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 6 Grosvenor St London W1K 4PZ on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 6 Grosvenor St London W1K 4PZ on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Belmore House Belmore Park Belmore Lane Belmore Lane Upham Southampton Hampshire SO32 1HQ United Kingdom on 1 May 2012 (1 page)
1 May 2012Appointment of Mr Stuart Alec Robinson as a director (2 pages)
1 May 2012Registered office address changed from 6 Grosvenor St London W1K 4PZ on 1 May 2012 (1 page)
1 May 2012Appointment of Mr Stuart Alec Robinson as a director (2 pages)
1 May 2012Director's details changed for Mr Stuart Alec Robinson on 18 November 2011 (2 pages)
1 May 2012Director's details changed for Mr Stuart Alec Robinson on 18 November 2011 (2 pages)
1 May 2012Registered office address changed from Belmore House Belmore Park Belmore Lane Belmore Lane Upham Southampton Hampshire SO32 1HQ United Kingdom on 1 May 2012 (1 page)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 December 2011Termination of appointment of Anthony Mann as a director (1 page)
6 December 2011Termination of appointment of Anthony Mann as a director (1 page)
16 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
10 December 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
10 December 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
22 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
22 June 2010Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 22 June 2010 (1 page)
22 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
22 June 2010Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 22 June 2010 (1 page)
25 September 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
25 September 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
14 July 2009Return made up to 25/05/09; full list of members (3 pages)
14 July 2009Return made up to 25/05/09; full list of members (3 pages)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
27 June 2008Return made up to 25/05/08; full list of members (3 pages)
27 June 2008Return made up to 25/05/08; full list of members (3 pages)
24 June 2008Appointment terminated secretary tracy lenden (1 page)
24 June 2008Appointment terminated secretary tracy lenden (1 page)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
27 June 2007Return made up to 25/05/07; full list of members (2 pages)
27 June 2007Return made up to 25/05/07; full list of members (2 pages)
23 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
23 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
3 November 2006Registered office changed on 03/11/06 from: 23 berkeley square london W1J 6HE (1 page)
3 November 2006Registered office changed on 03/11/06 from: 23 berkeley square london W1J 6HE (1 page)
18 July 2006Return made up to 25/05/06; full list of members (6 pages)
18 July 2006Return made up to 25/05/06; full list of members (6 pages)
4 July 2006New director appointed (9 pages)
4 July 2006New director appointed (9 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New secretary appointed (1 page)
13 June 2006Director resigned (1 page)
22 July 2005Registered office changed on 22/07/05 from: 170 piccadilly london greater london W1J 9EJ (1 page)
22 July 2005Registered office changed on 22/07/05 from: 170 piccadilly london greater london W1J 9EJ (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director's particulars changed (2 pages)
22 July 2005Director's particulars changed (2 pages)
25 May 2005Incorporation (14 pages)
25 May 2005Incorporation (14 pages)