CO-LABARCHITECTS LIMITED
PINNER CROWNGREEN LIMITED

Hellopages » Greater London » Harrow » HA5 3LA

Company number 04677749
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address WESTGATE CHAMBERS, 8A ELM PARK ROAD, PINNER, MIDDLESEX, HA5 3LA
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100 . The most likely internet sites of CO-LABARCHITECTS LIMITED are www.colabarchitects.co.uk, and www.co-labarchitects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Co Labarchitects Limited is a Private Limited Company. The company registration number is 04677749. Co Labarchitects Limited has been working since 25 February 2003. The present status of the company is Active. The registered address of Co Labarchitects Limited is Westgate Chambers 8a Elm Park Road Pinner Middlesex Ha5 3la. . WYNN JONES, Penelope Jane is a Secretary of the company. MCLUSKEY, Gary Alexander is a Director of the company. Secretary MCLUSKEY, Gary Alexander has been resigned. Secretary MCLUSKEY, Mary has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director DIAMOND, Richard James has been resigned. Director JOHN, Ben has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
WYNN JONES, Penelope Jane
Appointed Date: 24 February 2006

Director
MCLUSKEY, Gary Alexander
Appointed Date: 11 March 2003
59 years old

Resigned Directors

Secretary
MCLUSKEY, Gary Alexander
Resigned: 07 July 2003
Appointed Date: 11 March 2003

Secretary
MCLUSKEY, Mary
Resigned: 24 February 2006
Appointed Date: 07 July 2003

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 11 March 2003
Appointed Date: 25 February 2003

Director
DIAMOND, Richard James
Resigned: 07 July 2003
Appointed Date: 11 March 2003
56 years old

Director
JOHN, Ben
Resigned: 07 July 2003
Appointed Date: 11 March 2003
55 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 11 March 2003
Appointed Date: 25 February 2003

Persons With Significant Control

Mr Gary Alexander Mcluskey B Arch Hons Dip Arch
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CO-LABARCHITECTS LIMITED Events

07 Mar 2017
Confirmation statement made on 25 February 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Apr 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

...
... and 43 more events
26 Mar 2003
Secretary resigned
26 Mar 2003
New secretary appointed;new director appointed
26 Mar 2003
New director appointed
26 Mar 2003
New director appointed
25 Feb 2003
Incorporation

CO-LABARCHITECTS LIMITED Charges

3 June 2004
Debenture
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…