About

Registered Number: 01443364
Date of Incorporation: 13/08/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF

 

Having been setup in 1979, Colin Thompson Design Associates Ltd has its registered office in Enfield, it's status at Companies House is "Active". The companies directors are listed as Thompson, Matthew, Thompson, Pamela, Adamson, Douglas Nicholas, Blackett, Raymond Henry, Gartshore, Robert Harry, Thompson, Charles Colin, Zatland, Philip at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Matthew 01 October 1994 - 1
ADAMSON, Douglas Nicholas 01 October 1992 30 September 1993 1
BLACKETT, Raymond Henry N/A 01 October 1993 1
GARTSHORE, Robert Harry N/A 18 September 1992 1
THOMPSON, Charles Colin N/A 28 November 2008 1
ZATLAND, Philip N/A 26 May 1994 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Pamela 01 October 1993 18 September 1992 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 13 October 2017
AAMD - Amended Accounts 09 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 04 September 2013
CH01 - Change of particulars for director 04 September 2013
CH03 - Change of particulars for secretary 04 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 02 October 2012
CH03 - Change of particulars for secretary 02 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
AA - Annual Accounts 21 June 2010
CH01 - Change of particulars for director 16 December 2009
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 06 March 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 01 October 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
AA - Annual Accounts 30 May 2002
287 - Change in situation or address of Registered Office 08 April 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 04 May 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 30 September 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 14 July 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 12 March 1997
363s - Annual Return 22 October 1996
363s - Annual Return 01 October 1996
288 - N/A 01 October 1996
AA - Annual Accounts 09 May 1996
AA - Annual Accounts 14 March 1995
288 - N/A 16 November 1994
363s - Annual Return 22 September 1994
288 - N/A 27 July 1994
169 - Return by a company purchasing its own shares 28 June 1994
RESOLUTIONS - N/A 19 May 1994
AA - Annual Accounts 10 May 1994
RESOLUTIONS - N/A 08 May 1994
MEM/ARTS - N/A 08 May 1994
395 - Particulars of a mortgage or charge 30 March 1994
AUD - Auditor's letter of resignation 11 January 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 12 November 1993
363b - Annual Return 12 November 1993
288 - N/A 28 October 1993
287 - Change in situation or address of Registered Office 15 October 1993
288 - N/A 15 October 1993
288 - N/A 20 September 1993
288 - N/A 24 May 1993
288 - N/A 26 October 1992
AA - Annual Accounts 26 April 1992
288 - N/A 10 April 1992
363x - Annual Return 28 October 1991
288 - N/A 23 October 1991
288 - N/A 16 October 1991
363 - Annual Return 17 June 1991
AA - Annual Accounts 30 May 1991
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 03 April 1991
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 03 April 1991
353a - Register of members in non-legible form 03 April 1991
AA - Annual Accounts 30 April 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 04 February 1989
AA - Annual Accounts 19 July 1988
363 - Annual Return 26 May 1988
AA - Annual Accounts 01 July 1987
363 - Annual Return 09 February 1987
363 - Annual Return 17 October 1986
AA - Annual Accounts 09 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.