Woodford Green
Essex
IG8 0XA
Secretary Name | Mrs Zilda Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 1994(23 years, 11 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA |
Director Name | Mrs Zilda Collins |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2021(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA |
Secretary Name | Jane Elsinore Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(21 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | 31 Sarre Road London NW2 3SN |
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 |
100 at £1 | Mr Michael Anthony Collins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £452,179 |
Cash | £900,564 |
Current Liabilities | £643,548 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
26 November 1984 | Delivered on: 6 December 1984 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: 82 maida vale london borough of city of westminster. Outstanding |
---|---|
1 October 1981 | Delivered on: 9 October 1981 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: F/Hold 6 redington road. Hampstead london borough of camden title no:- ngl 337041. Outstanding |
1 October 1981 | Delivered on: 9 October 1981 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: F/Hold 45, mowbray road, brondesbury nw 6 title no:- mx 361338 london borough of brent. Outstanding |
20 August 1981 | Delivered on: 2 September 1981 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: F/Hold 6, redington road, hampstead, london. Title no:- ngl 337041. Outstanding |
20 August 1981 | Delivered on: 2 September 1981 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: F/Hold 45, mowbray road, brondesbury nw 6. title no:- mx 361338. Outstanding |
16 August 1973 | Delivered on: 30 August 1973 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 brondesbury villas london N.w 6. Outstanding |
15 June 1973 | Delivered on: 21 June 1973 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: 33 garre rd london nw 2. Outstanding |
6 April 1973 | Delivered on: 12 April 1973 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: 56 messina avenue london. N.W.6. Outstanding |
8 January 1998 | Delivered on: 20 January 1998 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: 1-3 caste street,salisbury,wiltshire. Outstanding |
17 January 1991 | Delivered on: 22 January 1991 Persons entitled: Midland 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: F/Hold-94/120 (even no.'s inclusive) high street beckenham. T/no. 539271. Outstanding |
17 January 1991 | Delivered on: 22 January 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from michael collins and associates PLC and from the company under the terms of the chargeto the chargee on any account whatsoever. Particulars: F/Hold-94/120 (even no.'s inclusive) high street beckenham t/no. Sgl 539271. Outstanding |
10 December 1990 | Delivered on: 15 December 1990 Persons entitled: Midland 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: F/H property known as 254/264 (even numbers) london road, waterlooville hampshire. Outstanding |
10 December 1990 | Delivered on: 15 December 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from michael collins & associates PLC to the chargee under the terms of the charge to the chargee on any account whatsoever. Particulars: F/H property known as 254/264 (even numbers) london road waterlooville hampshire. Outstanding |
26 March 1990 | Delivered on: 12 April 1990 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: 1250/1308 uxbridge road hayes end l/b of hillingdon title no mx 112592. Outstanding |
23 March 1989 | Delivered on: 10 April 1989 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: Spencer house, together with land on the north east side of perry hall road, orpington, london borough of bromley title no. Sgl 6277 sgl 376993. Outstanding |
13 May 1987 | Delivered on: 27 May 1987 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: 115 great portland street, L.B. of westminster. Title no 94487. Outstanding |
6 March 1985 | Delivered on: 12 March 1985 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: 71 fitzjohn avenue london NW3. Outstanding |
9 November 1972 | Delivered on: 15 November 1972 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: 56 cleveland gardens london. Nw 2. Outstanding |
19 January 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
---|---|
14 January 2021 | Appointment of Mrs Zilda Collins as a director on 12 January 2021 (2 pages) |
6 November 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
14 August 2020 | Change of details for Mr Michael Anthony Collins as a person with significant control on 19 January 2020 (2 pages) |
13 August 2020 | Secretary's details changed for Mrs Zilda Collins on 19 January 2020 (1 page) |
13 August 2020 | Registered office address changed from 1-2 Baynes Mews London NW3 5BH England to 7 Johnston Road Woodford Green Essex IG8 0XA on 13 August 2020 (1 page) |
13 August 2020 | Director's details changed for Mr Michael Anthony Collins on 19 January 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
14 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
7 February 2019 | Notification of Michael Anthony Collins as a person with significant control on 6 April 2016 (2 pages) |
29 January 2019 | Cessation of Michael Anthony Collins as a person with significant control on 6 April 2016 (1 page) |
19 January 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
12 July 2018 | Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to 1-2 Baynes Mews London NW3 5BH on 12 July 2018 (1 page) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
24 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 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) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
30 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
1 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
28 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (14 pages) |
25 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (14 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (14 pages) |
7 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (14 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (14 pages) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (14 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (14 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
23 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: c/o trent,raymond & co 4TH floor 199 piccadilly london W1J 9HA (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: c/o trent,raymond & co 4TH floor 199 piccadilly london W1J 9HA (1 page) |
26 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
26 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
24 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
24 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
21 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
21 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
9 February 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
9 February 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
9 March 2002 | Return made up to 18/01/02; full list of members
|
9 March 2002 | Return made up to 18/01/02; full list of members
|
28 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
6 March 2001 | Return made up to 18/01/01; full list of members
|
6 March 2001 | Return made up to 18/01/01; full list of members
|
30 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
3 February 2000 | Return made up to 18/01/00; full list of members
|
3 February 2000 | Return made up to 18/01/00; full list of members
|
22 July 1999 | Registered office changed on 22/07/99 from: c/o trent raymond & co 81, piccadilly london W1V 9HF. (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: c/o trent raymond & co 81, piccadilly london W1V 9HF. (1 page) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
2 March 1999 | Return made up to 18/01/99; full list of members (7 pages) |
2 March 1999 | Return made up to 18/01/99; full list of members (7 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
25 February 1998 | Return made up to 18/01/98; full list of members (7 pages) |
25 February 1998 | Return made up to 18/01/98; full list of members (7 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
8 March 1996 | Return made up to 18/01/96; full list of members (7 pages) |
8 March 1996 | Return made up to 18/01/96; full list of members (7 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
15 December 1990 | Particulars of mortgage/charge (4 pages) |
15 December 1990 | Particulars of mortgage/charge (4 pages) |
12 April 1990 | Particulars of mortgage/charge (3 pages) |
12 April 1990 | Particulars of mortgage/charge (3 pages) |