36 COLVILLE TERRACE LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4YN

Company number 04094978
Status Active
Incorporation Date 23 October 2000
Company Type Private Limited Company
Address 1 REES DRIVE, STANMORE, MIDDLESEX, HA7 4YN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 25 March 2016; Confirmation statement made on 2 September 2016 with updates; Accounts for a dormant company made up to 25 March 2015. The most likely internet sites of 36 COLVILLE TERRACE LIMITED are www.36colvilleterrace.co.uk, and www.36-colville-terrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. 36 Colville Terrace Limited is a Private Limited Company. The company registration number is 04094978. 36 Colville Terrace Limited has been working since 23 October 2000. The present status of the company is Active. The registered address of 36 Colville Terrace Limited is 1 Rees Drive Stanmore Middlesex Ha7 4yn. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. WILKINSON, Margaret Joan is a Secretary of the company. WILKINSON, Clive Taylor is a Director of the company. WILKINSON, Margaret Joan is a Director of the company. Secretary ADATIA, Pankaj has been resigned. Secretary BRAND, Robert Simon has been resigned. Secretary SMITH, Ann has been resigned. Director AMBROSE, Gregory Paul has been resigned. Director CARMEL, Efraim has been resigned. Director LEVISON, Charles John Cuthbertson has been resigned. Director MAYER, Ruth has been resigned. Director SKELTON, Gillian Barbara has been resigned. The company operates in "Management of real estate on a fee or contract basis".


36 colville terrace Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
WILKINSON, Margaret Joan
Appointed Date: 12 August 2015

Director
WILKINSON, Clive Taylor
Appointed Date: 14 July 2015
69 years old

Director
WILKINSON, Margaret Joan
Appointed Date: 14 July 2015
72 years old

Resigned Directors

Secretary
ADATIA, Pankaj
Resigned: 12 August 2015
Appointed Date: 22 December 2011

Secretary
BRAND, Robert Simon
Resigned: 03 November 2003
Appointed Date: 23 October 2000

Secretary
SMITH, Ann
Resigned: 22 December 2011
Appointed Date: 05 May 2002

Director
AMBROSE, Gregory Paul
Resigned: 03 November 2003
Appointed Date: 02 November 2000
75 years old

Director
CARMEL, Efraim
Resigned: 14 July 2015
Appointed Date: 02 November 2000
68 years old

Director
LEVISON, Charles John Cuthbertson
Resigned: 26 November 2001
Appointed Date: 02 November 2000
83 years old

Director
MAYER, Ruth
Resigned: 13 June 2003
Appointed Date: 02 November 2000
58 years old

Director
SKELTON, Gillian Barbara
Resigned: 07 November 2000
Appointed Date: 23 October 2000
80 years old

36 COLVILLE TERRACE LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 25 March 2016
23 Sep 2016
Confirmation statement made on 2 September 2016 with updates
25 Sep 2015
Accounts for a dormant company made up to 25 March 2015
02 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 6

12 Aug 2015
Appointment of Mrs Margaret Joan Wilkinson as a secretary on 12 August 2015
...
... and 45 more events
18 Dec 2000
New director appointed
18 Dec 2000
New director appointed
18 Dec 2000
New director appointed
18 Dec 2000
New director appointed
23 Oct 2000
Incorporation