Company NameColin Bibra Services Limited
Company StatusActive
Company Number08977495
CategoryPrivate Limited Company
Incorporation Date3 April 2014(9 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr John Eric Bishop
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(4 days after company formation)
Appointment Duration9 years, 11 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address26 Claygate Road
Ealing
London
W13 9XG
Director NameMr Virgil Levy
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMrs Agnieszka Levy
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityPolish
StatusCurrent
Appointed16 December 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameI&M Holdco Limited (Corporation)
StatusCurrent
Appointed16 December 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address1 Bealey's Yard 126 High Street
Uxbridge
UB8 1JT
Director NameMr Peter Maurice Levy
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleLicensed Insolvency Practitioner
Country of ResidenceEngland
Correspondence AddressRoundwood House Northwood Road
Harefield
Middlesex
UB9 6PT
Director NameMr Peter Maurice Levy
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleLicensed Insolvency Practitioner
Country of ResidenceEngland
Correspondence AddressRoundwood House Northwood Road
Harefield
Middlesex
UB9 6PT
Director NameJean Levy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(4 days after company formation)
Appointment Duration5 years, 8 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Halland Way
Northwood
HA6 2BY

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £1Colin Bibra Estate Agents Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 4 days from now)

Filing History

17 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
15 June 2020Cessation of John Eric Bishop as a person with significant control on 6 April 2016 (1 page)
15 June 2020Cessation of Jean Agatha Levy as a person with significant control on 6 April 2016 (1 page)
15 June 2020Notification of Colin Bibra Estate Agents Limited as a person with significant control on 6 April 2016 (2 pages)
28 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
19 January 2020Appointment of I&M Holco Limited as a director on 16 December 2019 (2 pages)
19 January 2020Termination of appointment of Jean Levy as a director on 16 December 2019 (1 page)
19 January 2020Appointment of Mrs Agnieszka Levy as a director on 16 December 2019 (2 pages)
19 January 2020Appointment of Mr Virgil Levy as a director on 16 December 2016 (2 pages)
19 January 2020Director's details changed for Jean Angela Levy on 16 December 2019 (2 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
29 May 2018Director's details changed for Jean Angela Levy on 29 May 2018 (2 pages)
10 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
13 April 2018Registered office address changed from Roundwood House Northwood Road Harefield Middlesex UB9 6PT to 204 Northfield Avenue London W13 9SJ on 13 April 2018 (1 page)
1 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
1 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
16 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
30 March 2017Termination of appointment of Peter Maurice Levy as a director on 10 November 2016 (1 page)
30 March 2017Termination of appointment of Peter Maurice Levy as a director on 10 November 2016 (1 page)
30 March 2017Termination of appointment of Peter Maurice Levy as a director on 10 November 2016 (1 page)
30 March 2017Termination of appointment of Peter Maurice Levy as a director on 10 November 2016 (1 page)
25 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5,000
(6 pages)
25 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5,000
(6 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 October 2015Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
12 October 2015Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5,000
(6 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5,000
(6 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5,000
(6 pages)
2 June 2014Appointment of Mr John Eric Bishop as a director (3 pages)
2 June 2014Appointment of Mr John Eric Bishop as a director (3 pages)
14 April 2014Appointment of Jean Angela Levy as a director (2 pages)
14 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 5,000
(4 pages)
14 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 5,000
(4 pages)
14 April 2014Appointment of Jean Angela Levy as a director (2 pages)
14 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 5,000
(4 pages)
14 April 2014Appointment of Peter Maurice Levy as a director (2 pages)
14 April 2014Appointment of Peter Maurice Levy as a director (2 pages)
3 April 2014Incorporation (36 pages)
3 April 2014Incorporation (36 pages)