Company NameLondon & Colorado Tile Limited
DirectorJohn Esmond Nadler
Company StatusActive
Company Number08095416
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameJohn Esmond Nadler
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1London & Colorado LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£722
Current Liabilities£12,617

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
22 March 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
21 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
9 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
8 July 2020Confirmation statement made on 8 July 2020 with updates (3 pages)
9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
14 May 2020Change of details for London and Colorado Limited as a person with significant control on 19 December 2017 (2 pages)
25 February 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
11 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
20 September 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
26 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
3 January 2018Director's details changed for John Esmond Nadler on 3 January 2018 (2 pages)
19 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page)
12 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
30 September 2013Director's details changed for John Esmond Nadler on 30 September 2013 (2 pages)
30 September 2013Director's details changed for John Esmond Nadler on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)