Company Information for COLONNADE CONSULTANCY LIMITED
12 GATEWAY MEWS, BOUNDS GREEN, LONDON, N11 2UT,
|
Company Registration Number
05011880
Private Limited Company
Active |
Company Name | |
---|---|
COLONNADE CONSULTANCY LIMITED | |
Legal Registered Office | |
12 GATEWAY MEWS BOUNDS GREEN LONDON N11 2UT Other companies in N21 | |
Company Number | 05011880 | |
---|---|---|
Company ID Number | 05011880 | |
Date formed | 2004-01-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 01:30:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETROS GEORGIOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AGK SECRETARIAL LTD |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
TM02 | Termination of appointment of Agk Secretarial Ltd on 2016-07-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/16 FROM 1 Kings Avenue Winchmore Hill London N21 3NA | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR AGK SECRETARIAL LTD on 2016-05-25 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 13/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 13/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/13 ANNUAL RETURN FULL LIST | |
AR01 | 12/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/01/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/01/11 TO 31/07/11 | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/01/11 ANNUAL RETURN FULL LIST | |
AR01 | 12/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 43 BLACKSTOCK ROAD LONDON N4 2JF | |
244 | DELIVERY EXT'D 3 MTH 31/01/05 | |
363a | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 12/01/04--------- £ SI 100@1=100 £ IC 1/101 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2005-08-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 8 |
MortgagesNumMortOutstanding | 0.28 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due After One Year | 2011-08-01 | £ 4,928 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 15,347 |
Creditors Due Within One Year | 2011-08-01 | £ 9,503 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLONNADE CONSULTANCY LIMITED
Called Up Share Capital | 2012-08-01 | £ 101 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 101 |
Cash Bank In Hand | 2012-08-01 | £ 3,339 |
Cash Bank In Hand | 2011-08-01 | £ 3,834 |
Current Assets | 2012-08-01 | £ 3,339 |
Current Assets | 2011-08-01 | £ 3,834 |
Fixed Assets | 2012-08-01 | £ 150 |
Fixed Assets | 2011-08-01 | £ 201 |
Shareholder Funds | 2012-08-01 | £ 11,858 |
Shareholder Funds | 2011-08-01 | £ 10,396 |
Tangible Fixed Assets | 2012-08-01 | £ 150 |
Tangible Fixed Assets | 2011-08-01 | £ 201 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as COLONNADE CONSULTANCY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | COLONNADE CONSULTANCY LIMITED | Event Date | 2005-08-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |