Colindale
London
NW9 6BX
Director Name | Mr Mariano Bonetto |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 November 2018(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Stuart Mark Selby-Jerrold |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Unit 3 Trust Colindale Technology Park Colindeep Lane London NW9 6BX |
Director Name | Ms Joanna Hanna Pohorski |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 07 September 2020(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Ms Bhakti Dhara Modha |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
Secretary Name | Trust Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 2018(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
Director Name | Nicholas Grufydd Phillips |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 7 Aubert Park London N5 1TL |
Director Name | Mrs Adrienne Theresa Ventura |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Nathalie Carnen Locoge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 December 2014) |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD |
Director Name | Mr Paul Anthony Barnett |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 3 Trust Colindale Business Technology Park Colindeep Lane London NW9 6BX |
Secretary Name | Trust Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2009(8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 October 2018) |
Correspondence Address | 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD |
Registered Address | Unit 3 Colindale 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 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £400 |
Cash | £400 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
25 October 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
29 March 2023 | Confirmation statement made on 26 March 2023 with updates (3 pages) |
15 November 2022 | Termination of appointment of Stuart Mark Selby-Jerrold as a director on 31 October 2022 (1 page) |
30 August 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
6 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
8 December 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
9 April 2021 | Confirmation statement made on 26 March 2021 with updates (3 pages) |
8 April 2021 | Confirmation statement made on 25 March 2021 with updates (3 pages) |
6 October 2020 | Appointment of Ms Bhakti Dhara Modha as a director on 5 October 2020 (2 pages) |
7 September 2020 | Appointment of Ms Joanna Hanna Pohorski as a director on 7 September 2020 (2 pages) |
7 September 2020 | Director's details changed for Ms Joanna Hanna Pohorski on 7 September 2020 (2 pages) |
28 April 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
31 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of Paul Anthony Barnett as a director on 17 March 2020 (1 page) |
10 July 2019 | Termination of appointment of Adrienne Theresa Ventura as a director on 10 July 2019 (1 page) |
18 April 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
19 November 2018 | Appointment of Mr Paul Anthony Barnett as a director on 19 November 2018 (2 pages) |
19 November 2018 | Appointment of Mr Stuart Mark Selby-Jerrold as a director on 19 November 2018 (2 pages) |
15 November 2018 | Appointment of Mr Mariano Bonetto as a director on 15 November 2018 (2 pages) |
29 October 2018 | Appointment of Trust Property Management Ltd as a secretary on 29 October 2018 (2 pages) |
29 October 2018 | Termination of appointment of Trust Property Management Ltd as a secretary on 29 October 2018 (1 page) |
5 April 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
8 February 2018 | Registered office address changed from 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX on 8 February 2018 (1 page) |
17 August 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 25 March 2016 no member list (3 pages) |
30 March 2016 | Annual return made up to 25 March 2016 no member list (3 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2015 | Annual return made up to 25 March 2015 no member list (3 pages) |
26 March 2015 | Annual return made up to 25 March 2015 no member list (3 pages) |
5 January 2015 | Termination of appointment of Nathalie Carnen Locoge as a director on 23 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Nathalie Carnen Locoge as a director on 23 December 2014 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 April 2014 | Annual return made up to 25 March 2014 no member list (3 pages) |
3 April 2014 | Annual return made up to 25 March 2014 no member list (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 June 2013 | Director's details changed for Adrienne Theresa Ventura on 7 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Adrienne Theresa Ventura on 7 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Adrienne Theresa Ventura on 7 June 2013 (2 pages) |
15 April 2013 | Annual return made up to 25 March 2013 no member list (4 pages) |
15 April 2013 | Annual return made up to 25 March 2013 no member list (4 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 25 March 2012 no member list (4 pages) |
16 April 2012 | Annual return made up to 25 March 2012 no member list (4 pages) |
15 February 2012 | Director's details changed for Nathalie Carnen Locoge on 26 January 2012 (3 pages) |
15 February 2012 | Director's details changed for Yehuda Shapiro on 26 January 2012 (3 pages) |
15 February 2012 | Director's details changed for Yehuda Shapiro on 26 January 2012 (3 pages) |
15 February 2012 | Director's details changed for Adrienne Theresa Ventura on 26 January 2012 (3 pages) |
15 February 2012 | Director's details changed for Adrienne Theresa Ventura on 26 January 2012 (3 pages) |
15 February 2012 | Director's details changed for Nathalie Carnen Locoge on 26 January 2012 (3 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
20 April 2011 | Annual return made up to 25 March 2011 no member list (5 pages) |
20 April 2011 | Annual return made up to 25 March 2011 no member list (5 pages) |
15 February 2011 | Termination of appointment of Nicholas Phillips as a director (2 pages) |
15 February 2011 | Termination of appointment of Nicholas Phillips as a director (2 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
22 June 2010 | Appointment of Nathalie Carnen Locoge as a director (3 pages) |
22 June 2010 | Appointment of Nathalie Carnen Locoge as a director (3 pages) |
30 April 2010 | Annual return made up to 25 March 2010 no member list (4 pages) |
30 April 2010 | Director's details changed for Yehuda Shapiro on 25 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Adrienne Theresa Ventura on 25 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Yehuda Shapiro on 25 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Adrienne Theresa Ventura on 25 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 25 March 2010 no member list (4 pages) |
11 December 2009 | Appointment of Trust Property Management Ltd as a secretary (3 pages) |
11 December 2009 | Registered office address changed from Flat 14 7 Aubert Park London N5 1TL on 11 December 2009 (1 page) |
11 December 2009 | Registered office address changed from Flat 14 7 Aubert Park London N5 1TL on 11 December 2009 (1 page) |
11 December 2009 | Appointment of Trust Property Management Ltd as a secretary (3 pages) |
25 March 2009 | Incorporation (29 pages) |
25 March 2009 | Incorporation (29 pages) |