About

Registered Number: 04905339
Date of Incorporation: 19/09/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 7 Johnston Road, Woodford Green, Essex, IG8 0XA,

 

Established in 2003, Colonial Chingford Ltd are based in Woodford Green, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There is one director listed as Critchell, Tony William for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRITCHELL, Tony William 19 September 2003 11 June 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 December 2019
AA01 - Change of accounting reference date 17 December 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 30 June 2016
TM01 - Termination of appointment of director 29 June 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 05 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 19 September 2011
CH03 - Change of particulars for secretary 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 02 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 01 October 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 22 September 2008
CERTNM - Change of name certificate 30 May 2008
363a - Annual Return 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.