Company NameL.D. Collins & Co. Limited
Company StatusActive
Company Number00987004
CategoryPrivate Limited Company
Incorporation Date14 August 1970(53 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Matthew Frank Philipps
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(36 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG
Director NameMr Benjamin James Alexander Philipps
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(36 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG
Director NameMrs Amanda Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(44 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG
Director NameDenise Myrna Collins
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(21 years after company formation)
Appointment Duration20 years, 10 months (resigned 13 June 2012)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHanwood
48 Hendon Wood Lane
Mill Hill
London
NW7 4HR
Director NameLaurence David Collins
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(21 years after company formation)
Appointment Duration22 years, 1 month (resigned 24 September 2013)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressHanwood
48 Hendon Wood Lane Mill Hill
London
NW7 4HR
Director NameMr Milton Kaplan
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1991(21 years after company formation)
Appointment Duration23 years, 6 months (resigned 25 February 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address8500 Topping Road
Baltimore 21208
Maryland
United States
Secretary NameDenise Myrna Collins
NationalityBritish
StatusResigned
Appointed14 August 1991(21 years after company formation)
Appointment Duration20 years, 10 months (resigned 13 June 2012)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHanwood
48 Hendon Wood Lane
Mill Hill
London
NW7 4HR

Contact

Websiteldcollins.com
Telephone01271 385257
Telephone regionBarnstaple

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90 at £1Matthew Frank Philipps
45.00%
Ordinary A
50 at £1Amanda Collins
25.00%
Ordinary B
5 at £1Amanda Collins
2.50%
Ordinary A
5 at £1Benjamin James Alexander Philipps
2.50%
Ordinary A
25 at £1Benjamin James Alexander Philipps
12.50%
Ordinary B
25 at £1Matthew Frank Philipps
12.50%
Ordinary B

Financials

Year2014
Net Worth£4,005,843
Cash£3,687,583
Current Liabilities£294,905

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

17 November 2017Director's details changed for Matthew Frank Philipps on 17 November 2017 (2 pages)
1 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 September 2016Director's details changed for Matthew Frank Philipps on 24 August 2016 (2 pages)
5 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 August 2015Director's details changed for Matthew Frank Philipps on 14 August 2015 (2 pages)
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 200
(6 pages)
28 July 2015Director's details changed for Benjamin James Alexander Philipps on 28 July 2015 (2 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2015Change of share class name or designation (2 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 200
(4 pages)
25 June 2015Particulars of variation of rights attached to shares (2 pages)
18 June 2015Appointment of Ms Amanda Collins as a director on 15 June 2015 (2 pages)
9 April 2015Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page)
4 March 2015Termination of appointment of Milton Kaplan as a director on 25 February 2015 (1 page)
3 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 75
(5 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 October 2013Termination of appointment of Laurence Collins as a director (1 page)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 75
(6 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
10 September 2012Director's details changed for Mr Milton Kaplan on 14 August 2012 (2 pages)
7 August 2012Termination of appointment of Denise Collins as a secretary (1 page)
7 August 2012Termination of appointment of Denise Collins as a director (1 page)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (8 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 September 2010Director's details changed for Mr Milton Kaplan on 14 August 2010 (2 pages)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
8 September 2010Director's details changed for Benjamin James Alexander Philipps on 14 August 2010 (2 pages)
8 September 2010Director's details changed for Laurence David Collins on 14 August 2010 (2 pages)
8 September 2010Director's details changed for Matthew Frank Philipps on 14 August 2010 (2 pages)
8 September 2010Director's details changed for Denise Myrna Collins on 14 August 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 August 2009Return made up to 14/08/09; full list of members (5 pages)
12 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 September 2008Return made up to 14/08/08; full list of members (5 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 August 2007Return made up to 14/08/07; full list of members (3 pages)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007New director appointed (1 page)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 September 2006New director appointed (1 page)
22 August 2006Return made up to 14/08/06; full list of members (3 pages)
22 August 2006Registered office changed on 22/08/06 from: lanmor house, 370/386 high road wembley, middlesex, HA9 6AX. (1 page)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Return made up to 14/08/05; full list of members (3 pages)
14 September 2005Location of register of members (1 page)
4 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 September 2004Return made up to 14/08/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 August 2003Return made up to 14/08/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
31 August 2001Return made up to 14/08/01; full list of members (7 pages)
26 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
22 August 2000Return made up to 14/08/00; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
25 August 1999Return made up to 14/08/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 September 1998Return made up to 14/08/98; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
9 September 1997Return made up to 14/08/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
3 September 1996Return made up to 14/08/96; full list of members (6 pages)
13 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
21 August 1995Return made up to 14/08/95; no change of members (4 pages)
28 August 1991Registered office changed on 28/08/91 (6 pages)
16 January 1989Accounts made up to 30 September 1988 (10 pages)
14 August 1970Incorporation (13 pages)
3 August 1970Registered office changed (11 pages)