London
N2 9NX
Director Name | Mr Paul David Collins |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(27 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Coppice Walk Tottbridge London N20 8BZ |
Director Name | Carolyn Collins |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(56 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Coppice Walk Totteridge London N20 8BZ |
Director Name | Doreen Collins |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(27 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | 7 Beech Drive London N2 9NX |
Secretary Name | Doreen Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(27 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | 7 Beech Drive London N2 9NX |
Registered Address | 330 Kinglands Road London E8 4AD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Victoria |
Built Up Area | Greater London |
1k at £1 | Mr Paul David Collins 50.30% Ordinary |
---|---|
978 at £1 | Maurice Collins 48.90% Ordinary |
8 at £1 | Ms Emma Collins 0.40% Ordinary |
5 at £1 | Nicholas James Collins 0.25% Ordinary |
3 at £1 | Nicholas Collins 0.15% Ordinary |
Year | 2014 |
---|---|
Turnover | £52,007 |
Net Worth | £1,178,314 |
Cash | £405,754 |
Current Liabilities | £949,074 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
10 April 2008 | Delivered on: 11 April 2008 Persons entitled: National Westminster 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: 148 and 150 curtain road shoreditch london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
9 April 2008 | Delivered on: 10 April 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
15 November 2007 | Delivered on: 17 November 2007 Satisfied on: 17 June 2008 Persons entitled: Mss Trustees Limited, Maurice Collins, Doreen Collins and Paul David Collins Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 September 1990 | Delivered on: 11 October 1990 Satisfied on: 17 June 2008 Persons entitled: Maurice Collins Classification: Debenture Secured details: All monies due or to become due from silver collins and company limited now known as markstate limited to maurice collins under the terms of the charge. Particulars: Fixed charge 148-150 curtain road london EC2 registered under title number EGR174643, fixed equitable charge over all other properties, fixed charge over goodwill licences patents etc, floating charge over all other assets. Fully Satisfied |
10 October 2023 | Registered office address changed from 338 Kingsland Rd London E8 4AD to 330 Kinglands Road London United Kingdom E8 4AD on 10 October 2023 (1 page) |
---|---|
3 August 2023 | Confirmation statement made on 24 June 2023 with updates (5 pages) |
28 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (12 pages) |
7 July 2022 | Confirmation statement made on 24 June 2022 with updates (5 pages) |
10 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (11 pages) |
6 July 2021 | Confirmation statement made on 24 June 2021 with updates (5 pages) |
8 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (11 pages) |
13 July 2020 | Confirmation statement made on 24 June 2020 with updates (5 pages) |
11 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (14 pages) |
2 April 2020 | Appointment of Carolyn Collins as a director on 4 March 2020 (2 pages) |
1 July 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
24 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (12 pages) |
19 September 2018 | Notification of Maurice Collins as a person with significant control on 6 April 2016 (2 pages) |
19 September 2018 | Notification of Paul David Collins as a person with significant control on 6 April 2016 (2 pages) |
20 August 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
6 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (12 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
30 June 2017 | Director's details changed for Mr Paul David Collins on 1 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Paul David Collins on 1 June 2017 (2 pages) |
12 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
19 June 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
19 June 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
14 May 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
14 May 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
2 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
6 June 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
26 March 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
15 August 2011 | Termination of appointment of Doreen Collins as a secretary (1 page) |
15 August 2011 | Termination of appointment of Doreen Collins as a secretary (1 page) |
10 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Termination of appointment of Doreen Collins as a secretary (1 page) |
10 August 2011 | Termination of appointment of Doreen Collins as a secretary (1 page) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 June 2010 | Termination of appointment of Doreen Collins as a director (1 page) |
29 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Termination of appointment of Doreen Collins as a director (1 page) |
29 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
19 May 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
30 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
19 June 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
19 June 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
1 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 June 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
5 June 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 November 2007 | Particulars of mortgage/charge (4 pages) |
17 November 2007 | Particulars of mortgage/charge (4 pages) |
28 September 2007 | Return made up to 24/06/07; full list of members (3 pages) |
28 September 2007 | Return made up to 24/06/07; full list of members (3 pages) |
18 April 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
18 April 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
27 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
27 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
13 April 2006 | Return made up to 24/06/05; full list of members (7 pages) |
13 April 2006 | Return made up to 24/06/05; full list of members (7 pages) |
9 August 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
9 August 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
26 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
26 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
15 April 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
15 April 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
15 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
15 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
15 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
15 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
19 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
19 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
19 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
19 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
24 July 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
24 July 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
23 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
23 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
26 June 2000 | Return made up to 24/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 24/06/00; full list of members (7 pages) |
11 May 2000 | Return made up to 24/06/99; no change of members (7 pages) |
11 May 2000 | Return made up to 24/06/99; no change of members (7 pages) |
9 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
9 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
19 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
19 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
11 September 1998 | Full accounts made up to 30 September 1997 (12 pages) |
11 September 1998 | Full accounts made up to 30 September 1997 (12 pages) |
7 September 1998 | Return made up to 24/06/98; full list of members (6 pages) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Return made up to 24/06/98; full list of members (6 pages) |
23 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
23 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
18 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
18 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
21 May 1997 | Return made up to 24/06/96; full list of members (6 pages) |
21 May 1997 | Return made up to 24/06/96; full list of members (6 pages) |
20 February 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
20 February 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
4 July 1995 | Return made up to 24/06/95; full list of members (6 pages) |
4 July 1995 | Return made up to 24/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
24 September 1990 | Company name changed\certificate issued on 24/09/90 (2 pages) |
18 July 1963 | Incorporation (13 pages) |