About

Registered Number: 03126184
Date of Incorporation: 15/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: The Garden Basement Flat, 39 Colville Gardens, Notting Hill, London, W11 2BA

 

Based in Notting Hill, 37/39 Colville Gardens Ltd was registered on 15 November 1995, it's status is listed as "Active". The companies directors are listed as Bewley, Emma Caroline, Segrave, Elisa, Garner, Emily Frances, Hanson, Louise, Isaacs, Denise Louise. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEGRAVE, Elisa 01 June 2008 - 1
GARNER, Emily Frances 02 December 2003 31 March 2006 1
HANSON, Louise 11 February 1997 21 January 2000 1
ISAACS, Denise Louise 21 January 2000 02 December 2003 1
Secretary Name Appointed Resigned Total Appointments
BEWLEY, Emma Caroline 02 December 2003 - 1

Filing History

Document Type Date
CS01 - N/A 14 November 2019
AA - Annual Accounts 30 July 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 23 April 2009
225 - Change of Accounting Reference Date 23 April 2009
225 - Change of Accounting Reference Date 13 March 2009
363a - Annual Return 10 December 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 21 November 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
AA - Annual Accounts 24 February 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 26 November 2004
287 - Change in situation or address of Registered Office 24 June 2004
AA - Annual Accounts 19 March 2004
288a - Notice of appointment of directors or secretaries 13 December 2003
288a - Notice of appointment of directors or secretaries 13 December 2003
288b - Notice of resignation of directors or secretaries 13 December 2003
288b - Notice of resignation of directors or secretaries 13 December 2003
363s - Annual Return 26 November 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 11 November 2002
RESOLUTIONS - N/A 18 June 2002
AA - Annual Accounts 18 June 2002
RESOLUTIONS - N/A 17 May 2002
RESOLUTIONS - N/A 14 May 2002
RESOLUTIONS - N/A 26 February 2002
363s - Annual Return 17 December 2001
RESOLUTIONS - N/A 12 January 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 23 November 2000
RESOLUTIONS - N/A 07 February 2000
AA - Annual Accounts 07 February 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
363s - Annual Return 06 December 1999
RESOLUTIONS - N/A 01 March 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 11 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 01 October 1997
RESOLUTIONS - N/A 08 September 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
363s - Annual Return 06 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 July 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
NEWINC - New incorporation documents 15 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.