Colindale
London
NW9 6BX
Director Name | Claudia Hill |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Bennett Park Blackheath London SE3 9RA |
Director Name | Mrs Jennine Elizabeth Nugent |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Annables Lodge Annables Lane Kingsbourne Green Harpenden Hertfordshire AL5 3PR |
Secretary Name | Claudia Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Bennett Park Blackheath London SE3 9RA |
Secretary Name | Mr Harry Michael Nugent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2006(7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Annables Lodge Annables Lane Harpenden Hertfordshire AL5 3PR |
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
200 at £1 | Harry Michael Nugent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,582,448 |
Current Liabilities | £57,675 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 27 January 2024 (2 months ago) |
---|---|
Next Return Due | 10 February 2025 (10 months, 2 weeks from now) |
26 October 2007 | Delivered on: 16 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1, crown farm cottages 157, bexley road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
17 August 2007 | Delivered on: 22 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 157 bexley rd,london SE9 2PR; tgl 34674. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 August 2007 | Delivered on: 22 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on east side of riefield rd,eltham,london borough of greenwich. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 July 2007 | Delivered on: 15 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3, crown park cottages 157 bexley road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 May 2006 | Delivered on: 17 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 oxford street whitstable t/no K708878. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 September 2008 | Delivered on: 18 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at station road borehamwood and land at the west of station road borehamwood t/nos HD419745 and HD419748 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
12 February 2008 | Delivered on: 16 February 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2, 157 bexley road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 December 2007 | Delivered on: 4 January 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former grangetown library redlaver street cardiff. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 November 2007 | Delivered on: 6 December 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4 157 bexley road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 May 2006 | Delivered on: 17 May 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 October 2006 | Delivered on: 11 October 2006 Satisfied on: 11 November 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor, first floor and second floor flats, 36 bennett park london t/nos TGL234092, TGL241234 and TGL220040. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 May 2006 | Delivered on: 2 June 2006 Satisfied on: 11 November 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lilac cottage stortford road hatfield heath uttlesford essex t/n EX524899. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 May 2006 | Delivered on: 25 May 2006 Satisfied on: 11 November 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84 mornington road, leytonstone t/no EGL47704. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 December 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
18 December 2023 | Statement by Directors (1 page) |
18 December 2023 | Solvency Statement dated 18/12/23 (1 page) |
18 December 2023 | Statement of capital on 18 December 2023
|
18 December 2023 | Resolutions
|
22 September 2023 | Previous accounting period shortened from 25 December 2022 to 24 December 2022 (1 page) |
27 March 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
20 January 2023 | Micro company accounts made up to 31 December 2021 (4 pages) |
20 December 2022 | Previous accounting period shortened from 26 December 2021 to 25 December 2021 (1 page) |
26 September 2022 | Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page) |
18 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
21 October 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
23 September 2021 | Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page) |
11 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
21 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
19 December 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
26 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
31 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
30 January 2019 | Second filing of Confirmation Statement dated 27/01/2018 (6 pages) |
22 January 2019 | Statement of capital following an allotment of shares on 1 December 2017
|
1 October 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
19 March 2018 | Change of details for Mr Harry Michael Nugent as a person with significant control on 5 March 2018 (2 pages) |
9 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 9 March 2018 (1 page) |
30 January 2018 | Confirmation statement made on 27 January 2018 with no updates
|
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 September 2017 | Satisfaction of charge 10 in full (2 pages) |
19 September 2017 | Satisfaction of charge 6 in full (2 pages) |
19 September 2017 | Satisfaction of charge 2 in full (2 pages) |
19 September 2017 | Satisfaction of charge 11 in full (2 pages) |
19 September 2017 | Satisfaction of charge 9 in full (2 pages) |
19 September 2017 | Satisfaction of charge 8 in full (2 pages) |
19 September 2017 | Satisfaction of charge 7 in full (2 pages) |
19 September 2017 | Satisfaction of charge 13 in full (2 pages) |
19 September 2017 | Satisfaction of charge 2 in full (2 pages) |
19 September 2017 | Satisfaction of charge 12 in full (2 pages) |
19 September 2017 | Satisfaction of charge 9 in full (2 pages) |
19 September 2017 | Satisfaction of charge 11 in full (2 pages) |
19 September 2017 | Satisfaction of charge 1 in full (1 page) |
19 September 2017 | Satisfaction of charge 8 in full (2 pages) |
19 September 2017 | Satisfaction of charge 10 in full (2 pages) |
19 September 2017 | Satisfaction of charge 6 in full (2 pages) |
19 September 2017 | Satisfaction of charge 12 in full (2 pages) |
19 September 2017 | Satisfaction of charge 13 in full (2 pages) |
19 September 2017 | Satisfaction of charge 1 in full (1 page) |
19 September 2017 | Satisfaction of charge 7 in full (2 pages) |
20 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 4 March 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Mr Harry Michael Nugent on 1 February 2014 (2 pages) |
9 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Termination of appointment of Harry Michael Nugent as a secretary on 31 January 2013 (1 page) |
9 February 2015 | Director's details changed for Mr Harry Michael Nugent on 1 February 2014 (2 pages) |
9 February 2015 | Termination of appointment of Harry Michael Nugent as a secretary on 31 January 2013 (1 page) |
9 February 2015 | Director's details changed for Mr Harry Michael Nugent on 1 February 2014 (2 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Termination of appointment of Jennine Nugent as a director (1 page) |
20 November 2009 | Termination of appointment of Jennine Nugent as a director (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
30 June 2008 | Return made up to 27/01/08; full list of members; amend
|
30 June 2008 | Return made up to 27/01/08; full list of members; amend
|
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (4 pages) |
15 August 2007 | Particulars of mortgage/charge (4 pages) |
20 July 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
20 July 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 16-19 spital street dartford kent DA1 2DE (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 16-19 spital street dartford kent DA1 2DE (1 page) |
20 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | New secretary appointed;new director appointed (2 pages) |
21 September 2006 | New secretary appointed;new director appointed (2 pages) |
11 September 2006 | Secretary resigned;director resigned (1 page) |
11 September 2006 | Secretary resigned;director resigned (1 page) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Incorporation (17 pages) |
27 January 2006 | Incorporation (17 pages) |