Background WavePink WaveYellow Wave

COLINDALE GARDENS (NO.1) RESIDENTS COMPANY LIMITED (02143642)

COLINDALE GARDENS (NO.1) RESIDENTS COMPANY LIMITED (02143642) is an active UK company. incorporated on 1 July 1987. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in residents property management. COLINDALE GARDENS (NO.1) RESIDENTS COMPANY LIMITED has been registered for 38 years. Current directors include AMOAKO-GYAMPAH, Frank, KUAN, Chiaw, WAYNE, Steven Henry.

Company Number
02143642
Status
active
Type
ltd
Incorporated
1 July 1987
Age
38 years
Address
194 Station Road, Edgware, HA8 7AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AMOAKO-GYAMPAH, Frank, KUAN, Chiaw, WAYNE, Steven Henry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLINDALE GARDENS (NO.1) RESIDENTS COMPANY LIMITED

COLINDALE GARDENS (NO.1) RESIDENTS COMPANY LIMITED is an active company incorporated on 1 July 1987 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COLINDALE GARDENS (NO.1) RESIDENTS COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02143642

LTD Company

Age

38 Years

Incorporated 1 July 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

194 Station Road Edgware, HA8 7AT,

Previous Addresses

, Ground Floor, Melrose House 42 Dingwall Road, Croydon, CR0 2NE, England
From: 9 July 2024To: 29 April 2025
, 1st Floor Melrose House 42 Dingwall Road, Croydon, CR0 2NE, England
From: 8 July 2024To: 9 July 2024
, C/O Pmms 5th Floor Melrose House 42 Dingwall Road, Croydon, CR0 2NE, England
From: 18 June 2018To: 8 July 2024
, C/O Property M`Tnce & Mgt Srvs, 1st Floor Sidda House, 350 Lower Addiscombe Road, Croydon, CR9 7AX
From: 1 July 1987To: 18 June 2018
Timeline

9 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jun 87
Director Left
Oct 14
Director Joined
Oct 23
Director Joined
Feb 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Feb 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

KUAN, Chiaw

Active
Station Road, EdgwareHA8 7AT
Secretary
Appointed 29 Apr 2025

AMOAKO-GYAMPAH, Frank

Active
Station Road, EdgwareHA8 7AT
Born March 1979
Director
Appointed 22 Jan 2024

KUAN, Chiaw

Active
Station Road, EdgwareHA8 7AT
Born August 1955
Director
Appointed 27 Sept 2024

WAYNE, Steven Henry

Active
Station Road, EdgwareHA8 7AT
Born August 1981
Director
Appointed 05 Feb 2025

GRICE, Pauline Ann

Resigned
13 Pasteur Close, LondonNW9 5HQ
Secretary
Appointed 23 Mar 1992
Resigned 01 Jun 1992

KASKOW, Barbara Maria

Resigned
12 Pasteur Close, LondonNW9 1HQ
Secretary
Appointed 08 Apr 1997
Resigned 03 Sept 1997

KUAN, Chiaw

Resigned
42 Dingwall Road, CroydonCR0 2NE
Secretary
Appointed 20 Nov 2024
Resigned 18 Dec 2024

LEE, Derek Jonathan

Resigned
42 Dingwall Road, CroydonCR0 2NE
Secretary
Appointed 03 Sept 1997
Resigned 29 Apr 2025

MCLOUGHLIN, Brian Desmond, Dr

Resigned
28a Prebend Street, LondonN1 8PT
Secretary
Appointed 01 Jun 1992
Resigned 08 May 1997

BRUFFELL, Gillian Anne

Resigned
7 Pasteur Close, LondonNW9 5HQ
Born February 1966
Director
Appointed 08 Apr 1994
Resigned 03 Sept 1997

CORR, Michael Vincent

Resigned
3 Pasteur Close, LondonNW9 5HQ
Born July 1955
Director
Appointed 08 Apr 1994
Resigned 23 Mar 2001

FRANCHINI, Rebecca-Claire

Resigned
12 Pasteur Close, LondonNW9 5HQ
Born February 1970
Director
Appointed 05 Feb 1999
Resigned 14 Feb 2001

GELMINI, John Angelo

Resigned
39 Fox Dene, GodalmingGU7 1YG
Born February 1949
Director
Appointed N/A
Resigned 08 Feb 1997

GRICE, Pauline Ann

Resigned
39 Fox Dene, GodalmingGU7 1YG
Born November 1932
Director
Appointed N/A
Resigned 08 Feb 1997

KASKOW, Barbara Maria

Resigned
12 Pasteur Close, LondonNW9 1HQ
Born September 1950
Director
Appointed 08 Apr 1997
Resigned 15 May 1998

LEE, Derek Jonathan

Resigned
42 Dingwall Road, CroydonCR0 2NE
Born January 1955
Director
Appointed 14 Apr 2001
Resigned 08 Jul 2024

LEE, Valerie Kay

Resigned
42 Dingwall Road, CroydonCR0 2NE
Born April 1958
Director
Appointed 14 Apr 2001
Resigned 08 Jul 2024

LO, Garlen

Resigned
42 Dingwall Road, CroydonCR0 2NE
Born March 1983
Director
Appointed 18 Oct 2023
Resigned 18 Dec 2024

MARSHALL, Celia Maria

Resigned
17 Pasteur Close, ColidaleNW9 5HQ
Born June 1971
Director
Appointed 14 Apr 1997
Resigned 20 Jan 1998

MARSHALL, Robert Thomas

Resigned
17 Pasteur Close, LondonNW9 5HZ
Born November 1966
Director
Appointed 09 Jun 1997
Resigned 20 Jan 1998

ROYSTON, Edward David

Resigned
14 Pasteur Close, LondonNW9 5HQ
Born April 1975
Director
Appointed 21 Sept 2004
Resigned 01 Oct 2014

STEWART, Paul William

Resigned
10 Pasteur Close, ColindaleNW9 5HQ
Born April 1968
Director
Appointed 13 Feb 1997
Resigned 20 Jan 1999

TAPPIN, Michael Anthony

Resigned
7 Pasteur Close, LondonNW9 5HQ
Born November 1952
Director
Appointed 08 Apr 1994
Resigned 03 Sept 1997
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 September 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 November 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 August 2005
AAAnnual Accounts
Legacy
14 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 August 2003
AAAnnual Accounts
Legacy
8 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 October 2002
AAAnnual Accounts
Legacy
15 March 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2001
AAAnnual Accounts
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
363aAnnual Return
Legacy
7 March 2001
363(353)363(353)
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 December 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
287Change of Registered Office
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
17 December 1997
363b363b
Gazette Notice Compulsary
16 September 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
287Change of Registered Office
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1996
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
12 May 1994
AUDAUD
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
4 May 1994
288288
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
18 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
6 July 1992
287Change of Registered Office
Legacy
6 July 1992
288288
Legacy
6 July 1992
288288
Legacy
9 April 1992
287Change of Registered Office
Legacy
9 April 1992
288288
Legacy
9 April 1992
363b363b
Legacy
10 February 1992
287Change of Registered Office
Legacy
10 February 1992
353353
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Legacy
21 January 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
28 November 1991
288288
Legacy
28 November 1991
288288
Legacy
28 November 1991
288288
Legacy
17 April 1991
363x363x
Legacy
14 December 1990
288288
Legacy
14 December 1990
288288
Legacy
18 October 1990
288288
Legacy
18 October 1990
288288
Legacy
18 October 1990
288288
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Legacy
3 October 1990
288288
Legacy
26 June 1990
288288
Legacy
9 March 1990
363363
Accounts With Accounts Type Full
20 December 1989
AAAnnual Accounts
Legacy
27 November 1989
288288
Legacy
21 November 1989
288288
Legacy
21 November 1989
287Change of Registered Office
Legacy
15 November 1989
288288
Legacy
26 September 1989
288288
Legacy
13 July 1989
PUC 2PUC 2
Legacy
11 July 1989
PUC 2PUC 2
Legacy
11 July 1989
PUC 2PUC 2
Legacy
11 July 1989
PUC 2PUC 2
Legacy
16 June 1989
PUC 2PUC 2
Legacy
14 June 1989
PUC 2PUC 2
Legacy
7 June 1989
PUC 2PUC 2
Legacy
7 June 1989
PUC 2PUC 2
Legacy
22 May 1989
363363
Legacy
12 May 1989
288288
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
19 April 1989
288288
Legacy
28 October 1987
287Change of Registered Office
Legacy
28 October 1987
288288
Legacy
28 October 1987
288288
Incorporation Company
1 July 1987
NEWINCIncorporation