Company NameColumn Mews Management Company Limited
DirectorJonathan Paul French Smith
Company StatusActive
Company Number06416954
CategoryPrivate Limited Company
Incorporation Date2 November 2007(16 years, 5 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 Jonathan Paul French Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2007(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Neal Street
Covent Garden
London
WC2H 9QQ
Secretary NameJonathan Paul French Smith
StatusCurrent
Appointed10 January 2018(10 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address26-28 Neal Street
Covent Garden
London
WC2H 9QQ
Secretary NameSimon Joseph Catt
NationalityBritish
StatusResigned
Appointed02 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFifth Floor, 10 St Bride Street
London
EC4A 4AD

Location

Registered Address28 Gibson Square
London
N1 0RD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

1 at £0.7Brian Cox & Winifred Cox
25.00%
Ordinary B
1 at £0.7Keith Allardyce Hobbs
25.00%
Ordinary B
1 at £0.7Kenneth Tanner
25.00%
Ordinary B
1 at £0.7Richard Eric Allen & Lindsay Jane Allen
25.00%
Ordinary B

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

6 January 2021Confirmation statement made on 2 November 2020 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
5 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
15 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
15 January 2018Termination of appointment of Simon Joseph Catt as a secretary on 10 January 2018 (2 pages)
15 January 2018Appointment of Jonathan Paul French Smith as a secretary on 10 January 2018 (3 pages)
15 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
15 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
15 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
17 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
15 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3
(5 pages)
27 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3
(5 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3
(5 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3
(5 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3
(5 pages)
20 November 2014Director's details changed for Mr Jonathan Paul French Smith on 14 November 2014 (3 pages)
20 November 2014Director's details changed for Mr Jonathan Paul French Smith on 14 November 2014 (3 pages)
3 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3
(5 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3
(5 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3
(5 pages)
12 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
1 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 January 2012Secretary's details changed for Simon Joseph Catt on 16 January 2012 (3 pages)
27 January 2012Registered office address changed from Fifth Floor 10 St Bride Street London EC4A 4AD on 27 January 2012 (2 pages)
27 January 2012Secretary's details changed for Simon Joseph Catt on 16 January 2012 (3 pages)
27 January 2012Registered office address changed from Fifth Floor 10 St Bride Street London EC4A 4AD on 27 January 2012 (2 pages)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 January 2012Registered office address changed from 90 Fetter Lane London EC4A 1PT on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from 90 Fetter Lane London EC4A 1PT on 10 January 2012 (2 pages)
29 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
24 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
1 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Jonathan Paul French Smith on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Jonathan Paul French Smith on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Jonathan Paul French Smith on 6 November 2009 (2 pages)
23 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
23 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
28 November 2008Return made up to 02/11/08; full list of members (3 pages)
28 November 2008Return made up to 02/11/08; full list of members (3 pages)
8 February 2008Accounting reference date extended from 30/11/08 to 30/04/09 (1 page)
8 February 2008Accounting reference date extended from 30/11/08 to 30/04/09 (1 page)
5 February 2008Ad 03/11/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 February 2008Ad 03/11/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 November 2007Incorporation (15 pages)
2 November 2007Incorporation (15 pages)