London
N3 2FG
Director Name | Mr Benjamin James Alexander Philipps |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2007(36 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Mrs Amanda Collins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2015(44 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Denise Myrna Collins |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(21 years after company formation) |
Appointment Duration | 20 years, 10 months (resigned 13 June 2012) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hanwood 48 Hendon Wood Lane Mill Hill London NW7 4HR |
Director Name | Laurence David Collins |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(21 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 24 September 2013) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Hanwood 48 Hendon Wood Lane Mill Hill London NW7 4HR |
Director Name | Mr Milton Kaplan |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 1991(21 years after company formation) |
Appointment Duration | 23 years, 6 months (resigned 25 February 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 8500 Topping Road Baltimore 21208 Maryland United States |
Secretary Name | Denise Myrna Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(21 years after company formation) |
Appointment Duration | 20 years, 10 months (resigned 13 June 2012) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hanwood 48 Hendon Wood Lane Mill Hill London NW7 4HR |
Website | ldcollins.com |
---|---|
Telephone | 01271 385257 |
Telephone region | Barnstaple |
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
90 at £1 | Matthew Frank Philipps 45.00% Ordinary A |
---|---|
50 at £1 | Amanda Collins 25.00% Ordinary B |
5 at £1 | Amanda Collins 2.50% Ordinary A |
5 at £1 | Benjamin James Alexander Philipps 2.50% Ordinary A |
25 at £1 | Benjamin James Alexander Philipps 12.50% Ordinary B |
25 at £1 | Matthew Frank Philipps 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,005,843 |
Cash | £3,687,583 |
Current Liabilities | £294,905 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
17 November 2017 | Director's details changed for Matthew Frank Philipps on 17 November 2017 (2 pages) |
---|---|
1 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 September 2016 | Director's details changed for Matthew Frank Philipps on 24 August 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 August 2015 | Director's details changed for Matthew Frank Philipps on 14 August 2015 (2 pages) |
21 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
28 July 2015 | Director's details changed for Benjamin James Alexander Philipps on 28 July 2015 (2 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 June 2015 | Change of share class name or designation (2 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
25 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
18 June 2015 | Appointment of Ms Amanda Collins as a director on 15 June 2015 (2 pages) |
9 April 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Milton Kaplan as a director on 25 February 2015 (1 page) |
3 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 October 2013 | Termination of appointment of Laurence Collins as a director (1 page) |
2 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Director's details changed for Mr Milton Kaplan on 14 August 2012 (2 pages) |
7 August 2012 | Termination of appointment of Denise Collins as a secretary (1 page) |
7 August 2012 | Termination of appointment of Denise Collins as a director (1 page) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 September 2010 | Director's details changed for Mr Milton Kaplan on 14 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Director's details changed for Benjamin James Alexander Philipps on 14 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Laurence David Collins on 14 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Matthew Frank Philipps on 14 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Denise Myrna Collins on 14 August 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
12 March 2009 | Resolutions
|
12 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
22 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2007 | New director appointed (1 page) |
30 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 September 2006 | New director appointed (1 page) |
22 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: lanmor house, 370/386 high road wembley, middlesex, HA9 6AX. (1 page) |
3 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
14 September 2005 | Location of register of members (1 page) |
4 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
28 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 August 2002 | Return made up to 14/08/02; full list of members
|
11 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
31 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
26 February 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
22 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
4 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
25 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
8 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 September 1997 | Return made up to 14/08/97; no change of members (4 pages) |
24 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
3 September 1996 | Return made up to 14/08/96; full list of members (6 pages) |
13 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
21 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |
28 August 1991 | Registered office changed on 28/08/91 (6 pages) |
16 January 1989 | Accounts made up to 30 September 1988 (10 pages) |
14 August 1970 | Incorporation (13 pages) |
3 August 1970 | Registered office changed (11 pages) |