44 Park Hill Road
London
NW3 2YP
Director Name | Mr Michael Anthony Collins |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1991(42 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Forge 1-2 Baynes Mews London NW3 5BH |
Director Name | Mrs Zilda Collins |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1991(42 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Forge 1-2 Baynes Mews London NW3 5BH |
Director Name | Miss Justine Lee |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1991(42 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 177 Chevening Road London NW6 6DT |
Secretary Name | Mrs Zilda Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1991(42 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Forge 1-2 Baynes Mews London NW3 5BH |
Director Name | Mrs Fay Lessman |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(42 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 1994) |
Role | Retired |
Correspondence Address | 19 Grove Hall Court London NW8 9NR |
Registered Address | C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
5k at £1 | Zilda Collins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,267,333 |
Cash | £57,131 |
Current Liabilities | £40,350 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
3 January 1988 | Delivered on: 3 January 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94 cricklewood broadway, london borough of camden title ln 242638. Outstanding |
---|---|
10 September 1965 | Delivered on: 23 September 1965 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 6, high rd, kilbourn, london. Outstanding |
8 June 1960 | Delivered on: 16 June 1960 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Upper floor, 123A, broadly st., & 19, miles place, 18 miles place, & one storey structure adjoining st. Marylelone, london with all trade & other-fixtures present & future. Outstanding |
7 March 2024 | Confirmation statement made on 28 February 2024 with updates (5 pages) |
---|---|
28 February 2024 | Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA United Kingdom to C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA on 28 February 2024 (1 page) |
28 February 2024 | Change of details for Mrs Zilda Collins as a person with significant control on 28 February 2024 (2 pages) |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
1 March 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
1 March 2023 | Change of details for Mrs Zilda Collins as a person with significant control on 10 March 2021 (2 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
8 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
28 February 2022 | Change of details for Mrs Zilda Collins as a person with significant control on 10 March 2021 (2 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
9 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
9 March 2020 | Director's details changed for Mrs Zilda Collins on 29 February 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
6 November 2019 | Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to 7 Johnston Road Woodford Green Essex IG8 0XA on 6 November 2019 (1 page) |
23 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
18 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
9 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 September 2017 | Registered office address changed from C/O Trent Raymond & Co 4 Chartley Avenue Stanmore Middlesex HA7 3QZ to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from C/O Trent Raymond & Co 4 Chartley Avenue Stanmore Middlesex HA7 3QZ to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 19 September 2017 (1 page) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Miss Justine Lee on 28 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Zilda Collins on 28 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Claudine Collins on 28 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Claudine Collins on 28 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Miss Justine Lee on 28 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Zilda Collins on 28 February 2010 (2 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
2 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
19 March 2007 | Director's particulars changed (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 May 2006 | Return made up to 28/02/06; full list of members (2 pages) |
25 May 2006 | Return made up to 28/02/06; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: c/o trent raymond & co 4TH floor 199 piccadilly london W1J 9HA (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: c/o trent raymond & co 4TH floor 199 piccadilly london W1J 9HA (1 page) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 April 2004 | Return made up to 28/02/04; full list of members (8 pages) |
22 April 2004 | Return made up to 28/02/04; full list of members (8 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 March 2003 | Return made up to 28/02/03; full list of members
|
10 March 2003 | Return made up to 28/02/03; full list of members
|
25 January 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members
|
14 March 2002 | Return made up to 28/02/02; full list of members
|
27 March 2001 | Return made up to 28/02/01; full list of members
|
27 March 2001 | Return made up to 28/02/01; full list of members
|
15 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 April 2000 | Return made up to 28/02/00; full list of members (7 pages) |
21 April 2000 | Return made up to 28/02/00; full list of members (7 pages) |
4 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: trent raymond & co 81 piccadilly london W1V 9HF (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: trent raymond & co 81 piccadilly london W1V 9HF (1 page) |
24 May 1999 | Return made up to 28/02/99; full list of members (7 pages) |
24 May 1999 | Return made up to 28/02/99; full list of members (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 March 1998 | Return made up to 28/02/98; full list of members
|
25 March 1998 | Return made up to 28/02/98; full list of members
|
2 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
4 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
4 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
10 April 1996 | Return made up to 28/02/96; no change of members
|
10 April 1996 | Return made up to 28/02/96; no change of members
|
27 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 85A stanmore hill stanmore middlesex HA7 3DZ (1 page) |
23 April 1995 | Accounts for a small company made up to 31 December 1993 (6 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 85A stanmore hill stanmore middlesex HA7 3DZ (1 page) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Return made up to 28/02/95; full list of members (8 pages) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Return made up to 28/02/95; full list of members (8 pages) |
23 April 1995 | Accounts for a small company made up to 31 December 1993 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |