Company NamePhilip Collins Limited
DirectorNicholas James Price
Company StatusActive
Company Number01102756
CategoryPrivate Limited Company
Incorporation Date20 March 1973(51 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMiss Venetia Caroline Carpenter
NationalityBritish
StatusCurrent
Appointed05 March 1992(18 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressTilsden Oast Tilsden Lane
Cranbrook
Kent
TN17 3PJ
Director NameMr Nicholas James Price
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(43 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Ives Street
London
SW3 2ND
Director NameChristopher Robin Moore
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 1994)
RoleChartered Accountant
Correspondence Address25 Ives Street
London
SW3 2ND
Director NamePhilip David Charles Collins
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(18 years, 11 months after company formation)
Appointment Duration30 years, 7 months (resigned 03 October 2022)
RoleMusician
Country of ResidenceSwitzerland
Correspondence Address25 Ives Street
London
SW3 2ND
Director NameMr Christopher Robin Moore
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(21 years after company formation)
Appointment Duration22 years, 9 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Ives Street
London
SW3 2ND

Contact

Websitephilcollins.co.uk

Location

Registered Address25 Ives Street
London
SW3 2ND
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Philip David Charles Collins
100.00%
Ordinary

Financials

Year2014
Net Worth£2,323,906
Cash£1,532,971
Current Liabilities£472,580

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

24 October 2001Delivered on: 30 October 2001
Persons entitled: Hsbc Republic Bank (UK) Limited

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 March 1997Delivered on: 11 April 1997
Satisfied on: 28 October 2009
Persons entitled: Coutts & Company

Classification: Charge over a fixed deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all moneys from time to time held (1) to the credit of the mortgagor by the bank on any current deposit and/or other account or accounts which the mortgagor may now and/or hereafter have with the bank (2) by the bank on an account or accounts earmarked or designated by reference to the mortgagor and any sum or sums for the time being representing the same in whatever form held ("the deposit") and (3) under any deposit receipt.
Fully Satisfied

Filing History

24 March 2023Confirmation statement made on 5 March 2023 with updates (5 pages)
17 November 2022Termination of appointment of Philip David Charles Collins as a director on 3 October 2022 (1 page)
17 November 2022Statement of capital following an allotment of shares on 26 September 2022
  • GBP 101
(3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
18 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
16 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
19 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
19 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
11 September 2017Notification of Philip David Charles Collins as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Philip David Charles Collins as a person with significant control on 6 April 2016 (2 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
9 January 2017Termination of appointment of Christopher Robin Moore as a director on 31 December 2016 (1 page)
9 January 2017Appointment of Nicholas James Price as a director on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Christopher Robin Moore as a director on 31 December 2016 (1 page)
9 January 2017Appointment of Nicholas James Price as a director on 1 January 2017 (2 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 August 2016Director's details changed for Philip David Charles Collins on 25 July 2016 (2 pages)
5 August 2016Director's details changed for Mr Christopher Robin Moore on 25 July 2016 (2 pages)
5 August 2016Director's details changed for Mr Christopher Robin Moore on 25 July 2016 (2 pages)
5 August 2016Director's details changed for Philip David Charles Collins on 25 July 2016 (2 pages)
24 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Secretary's details changed for Miss Venetia Caroline Carpenter on 23 September 2015 (1 page)
24 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Secretary's details changed for Miss Venetia Caroline Carpenter on 23 September 2015 (1 page)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
19 August 2013Full accounts made up to 31 December 2012 (15 pages)
19 August 2013Full accounts made up to 31 December 2012 (15 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
28 September 2012Full accounts made up to 31 December 2011 (15 pages)
28 September 2012Full accounts made up to 31 December 2011 (15 pages)
26 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
18 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
18 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
18 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
18 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (11 pages)
18 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (11 pages)
18 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (11 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2009Full accounts made up to 31 December 2008 (17 pages)
28 October 2009Full accounts made up to 31 December 2008 (17 pages)
16 March 2009Return made up to 05/03/09; full list of members (3 pages)
16 March 2009Return made up to 05/03/09; full list of members (3 pages)
12 August 2008Full accounts made up to 31 December 2007 (16 pages)
12 August 2008Full accounts made up to 31 December 2007 (16 pages)
25 March 2008Return made up to 05/03/08; full list of members (3 pages)
25 March 2008Return made up to 05/03/08; full list of members (3 pages)
1 August 2007Full accounts made up to 31 December 2006 (16 pages)
1 August 2007Full accounts made up to 31 December 2006 (16 pages)
24 April 2007Location of register of members (1 page)
24 April 2007Return made up to 05/03/07; full list of members (2 pages)
24 April 2007Location of register of members (1 page)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Return made up to 05/03/07; full list of members (2 pages)
24 April 2007Secretary's particulars changed (1 page)
18 October 2006Full accounts made up to 31 December 2005 (15 pages)
18 October 2006Full accounts made up to 31 December 2005 (15 pages)
11 September 2006Registered office changed on 11/09/06 from: 3RD floor alfred house 23-24 cromwell place london SW7 2LD (1 page)
11 September 2006Registered office changed on 11/09/06 from: 3RD floor alfred house 23-24 cromwell place london SW7 2LD (1 page)
31 March 2006Return made up to 05/03/06; full list of members (2 pages)
31 March 2006Return made up to 05/03/06; full list of members (2 pages)
31 October 2005Full accounts made up to 31 December 2004 (14 pages)
31 October 2005Full accounts made up to 31 December 2004 (14 pages)
14 April 2005Return made up to 05/03/05; full list of members (2 pages)
14 April 2005Return made up to 05/03/05; full list of members (2 pages)
17 August 2004Full accounts made up to 31 December 2003 (14 pages)
17 August 2004Full accounts made up to 31 December 2003 (14 pages)
13 March 2004Return made up to 05/03/04; full list of members (7 pages)
13 March 2004Return made up to 05/03/04; full list of members (7 pages)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
19 October 2003Full accounts made up to 31 December 2002 (14 pages)
19 October 2003Full accounts made up to 31 December 2002 (14 pages)
24 August 2003Director's particulars changed (1 page)
24 August 2003Director's particulars changed (1 page)
31 March 2003Return made up to 05/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2003Return made up to 05/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2003Registered office changed on 07/03/03 from: 25 ives street london SW3 2ND (1 page)
7 March 2003Registered office changed on 07/03/03 from: 25 ives street london SW3 2ND (1 page)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
15 March 2002Return made up to 05/03/02; full list of members (6 pages)
15 March 2002Return made up to 05/03/02; full list of members (6 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
18 September 2001Full accounts made up to 31 December 2000 (13 pages)
18 September 2001Full accounts made up to 31 December 2000 (13 pages)
12 April 2001Return made up to 05/03/01; full list of members (6 pages)
12 April 2001Return made up to 05/03/01; full list of members (6 pages)
12 October 2000Full accounts made up to 31 December 1999 (16 pages)
12 October 2000Full accounts made up to 31 December 1999 (16 pages)
17 March 2000Return made up to 05/03/00; full list of members (6 pages)
17 March 2000Return made up to 05/03/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
15 April 1999Return made up to 05/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 April 1999Return made up to 05/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 December 1998Registered office changed on 09/12/98 from: 30 ives street london SW3 2ND (1 page)
9 December 1998Registered office changed on 09/12/98 from: 30 ives street london SW3 2ND (1 page)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
29 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
29 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
14 April 1998Return made up to 05/03/98; full list of members (8 pages)
14 April 1998Return made up to 05/03/98; full list of members (8 pages)
2 October 1997Full accounts made up to 31 December 1996 (14 pages)
2 October 1997Full accounts made up to 31 December 1996 (14 pages)
14 April 1997Return made up to 05/03/97; no change of members (6 pages)
14 April 1997Return made up to 05/03/97; no change of members (6 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
6 December 1996Full accounts made up to 31 December 1995 (14 pages)
6 December 1996Full accounts made up to 31 December 1995 (14 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
14 April 1996Return made up to 05/03/96; no change of members (6 pages)
14 April 1996Return made up to 05/03/96; no change of members (6 pages)
25 February 1996Full accounts made up to 31 December 1994 (13 pages)
25 February 1996Full accounts made up to 31 December 1994 (13 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
7 June 1995Registered office changed on 07/06/95 from: hill house 1 little new street london EC4A 3TR (1 page)
7 June 1995Registered office changed on 07/06/95 from: hill house 1 little new street london EC4A 3TR (1 page)
20 April 1995Director's particulars changed (2 pages)
20 April 1995Director's particulars changed (2 pages)
7 April 1995Return made up to 05/03/95; full list of members (8 pages)
7 March 1995Full accounts made up to 31 December 1993 (13 pages)
18 October 1994Delivery ext'd 3 mth 31/12/93 (1 page)
30 March 1994New director appointed (2 pages)
16 March 1994Return made up to 05/03/94; no change of members (6 pages)
8 February 1994Full accounts made up to 31 December 1992 (13 pages)
6 October 1993Delivery ext'd 3 mth 31/12/92 (1 page)
18 March 1993Return made up to 05/03/93; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 1992Full accounts made up to 31 December 1991 (13 pages)
10 March 1992New director appointed (3 pages)
5 March 1992Return made up to 05/03/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 January 1992Full accounts made up to 31 December 1990 (12 pages)
29 October 1991Director resigned (5 pages)
10 July 1991Return made up to 05/03/91; full list of members (8 pages)
7 January 1991Full accounts made up to 31 December 1989 (12 pages)
22 October 1990Secretary resigned;new secretary appointed (2 pages)
1 May 1990Return made up to 05/03/90; full list of members (5 pages)
27 February 1990Full accounts made up to 31 December 1988 (11 pages)
21 February 1989Full accounts made up to 31 December 1987 (13 pages)
21 October 1988Return made up to 15/08/88; full list of members (10 pages)
22 February 1988Secretary resigned;new secretary appointed (2 pages)
22 February 1988Registered office changed on 22/02/88 from: 23 albemarle street london W1X 4DB (1 page)
12 April 1985Accounts made up to 31 December 1983 (9 pages)
12 April 1985Accounts made up to 31 December 1983 (9 pages)
23 June 1984Accounts made up to 31 December 1982 (7 pages)
23 June 1984Accounts made up to 31 December 1982 (7 pages)
4 October 1983Accounts made up to 31 December 1981 (8 pages)
4 October 1983Accounts made up to 31 December 1981 (8 pages)
31 December 1982Accounts made up to 31 December 1980 (7 pages)
31 December 1982Accounts made up to 31 December 1980 (7 pages)
30 December 1982Accounts made up to 31 December 1979 (7 pages)
30 December 1982Accounts made up to 31 December 1979 (7 pages)
9 October 1980Accounts made up to 31 December 1978 (8 pages)
9 October 1980Accounts made up to 31 December 1978 (8 pages)
18 September 1979Accounts made up to 31 December 1977 (6 pages)
18 September 1979Accounts made up to 31 December 1977 (6 pages)
24 August 1978Accounts made up to 31 December 1976 (5 pages)
24 August 1978Accounts made up to 31 December 1976 (5 pages)
22 August 1978Accounts made up to 31 December 1975 (4 pages)
22 August 1978Accounts made up to 31 December 1975 (4 pages)
20 March 1973Incorporation (15 pages)