Company NameJanson Properties (Colindale) Limited
Company StatusActive
Company Number08179745
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Adam Sanson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House 32 Hampstead High Street
London
NW3 1QD
Director NameMrs Samantha Sanson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillsdown House 32 Hampstead High Street
London
NW3 1QD
Director NameMr Henry Richard Green
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed23 January 2013(5 months, 1 week after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillsdown House 32 Hampstead High Street
London
NW3 1QD
Secretary NameMr David Robert Green
StatusCurrent
Appointed19 June 2015(2 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address9 Turner Close
London
NW11 6TU
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 4 Technology Park, Colindeep Lane
London
NW9 6BX
Secretary NameAnthony Neil Miles
StatusResigned
Appointed28 September 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 2015)
RoleCompany Director
Correspondence Address2 - 6 Hampstead High Street
London
NW3 1PR

Contact

Websitewww.finalee.com

Location

Registered AddressHillsdown House
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

5 at £1David Robert Green
5.00%
Ordinary
5 at £1Henry Richard Green
5.00%
Ordinary
45 at £1James Adam Sanson
45.00%
Ordinary
45 at £1Samantha Sanson
45.00%
Ordinary

Financials

Year2014
Net Worth£284,636
Cash£207,634
Current Liabilities£479,885

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

28 March 2018Delivered on: 28 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 March 2018Delivered on: 7 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The technology park, colindeep lane NW9 6BX (title numbers: NGL45967, NGL57499) and all buildings and fixtures on the property. The intellectual property rights that arise in connection with the business.
Outstanding
7 February 2013Delivered on: 13 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a units 1 to 7 (inclusive), the technology park, colindeep lane, london t/nos:NGL57499 and NGL45967 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
7 February 2013Delivered on: 13 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 30 September 2020 (11 pages)
5 November 2020Registered office address changed from 62 West Road Harlow CM20 2BG England to Hillsdown House 32 Hampstead High Street London NW3 1QD on 5 November 2020 (1 page)
18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
5 July 2020Registered office address changed from 2 - 6 Hampstead High Street London NW3 1PR United Kingdom to 62 West Road Harlow CM20 2BG on 5 July 2020 (1 page)
6 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
26 July 2018Notification of James Adam Sanson as a person with significant control on 25 July 2018 (2 pages)
26 July 2018Notification of Samantha Sanson as a person with significant control on 25 July 2018 (2 pages)
28 March 2018Registration of charge 081797450004, created on 28 March 2018 (43 pages)
26 March 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
7 March 2018Registration of charge 081797450003, created on 5 March 2018 (39 pages)
6 March 2018Satisfaction of charge 2 in full (2 pages)
6 March 2018Satisfaction of charge 1 in full (1 page)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
4 July 2017Registered office address changed from C/O Greenbrook Industries Ltd 2 - 6 Hampstead High Street London NW3 1PR to 2 - 6 Hampstead High Street London NW3 1PR on 4 July 2017 (1 page)
4 July 2017Registered office address changed from C/O Greenbrook Industries Ltd 2 - 6 Hampstead High Street London NW3 1PR to 2 - 6 Hampstead High Street London NW3 1PR on 4 July 2017 (1 page)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
2 September 2015Statement of capital following an allotment of shares on 28 September 2012
  • GBP 100
(3 pages)
2 September 2015Statement of capital following an allotment of shares on 28 September 2012
  • GBP 100
(3 pages)
22 June 2015Appointment of Mr David Robert Green as a secretary on 19 June 2015 (2 pages)
22 June 2015Appointment of Mr David Robert Green as a secretary on 19 June 2015 (2 pages)
20 June 2015Termination of appointment of Anthony Neil Miles as a secretary on 19 June 2015 (1 page)
20 June 2015Registered office address changed from Unit 4 Technology Park, Colindeep Lane London NW9 6BX England to C/O Greenbrook Industries Ltd 2 - 6 Hampstead High Street London NW3 1PR on 20 June 2015 (1 page)
20 June 2015Registered office address changed from Unit 4 Technology Park, Colindeep Lane London NW9 6BX England to C/O Greenbrook Industries Ltd 2 - 6 Hampstead High Street London NW3 1PR on 20 June 2015 (1 page)
20 June 2015Termination of appointment of Anthony Neil Miles as a secretary on 19 June 2015 (1 page)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 September 2014Annual return made up to 14 August 2014
Statement of capital on 2014-09-03
  • GBP 100
(15 pages)
3 September 2014Annual return made up to 14 August 2014
Statement of capital on 2014-09-03
  • GBP 100
(15 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(15 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(15 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 January 2013Appointment of Henry Richard Green as a director (2 pages)
23 January 2013Appointment of Henry Richard Green as a director (2 pages)
28 September 2012Registered office address changed from 22 Great James Street London WC1N 3ES England on 28 September 2012 (1 page)
28 September 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 100
(3 pages)
28 September 2012Termination of appointment of James Gordon as a director (1 page)
28 September 2012Registered office address changed from 22 Great James Street London WC1N 3ES England on 28 September 2012 (1 page)
28 September 2012Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
28 September 2012Appointment of Samantha Sanson as a director (2 pages)
28 September 2012Appointment of Anthony Neil Miles as a secretary (1 page)
28 September 2012Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
28 September 2012Appointment of Mr James Adam Sanson as a director (2 pages)
28 September 2012Appointment of Anthony Neil Miles as a secretary (1 page)
28 September 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 100
(3 pages)
28 September 2012Appointment of Samantha Sanson as a director (2 pages)
28 September 2012Termination of appointment of James Gordon as a director (1 page)
28 September 2012Appointment of Mr James Adam Sanson as a director (2 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)