Horley
Surrey
RH6 9GA
Secretary Name | Ms Amanda Streets |
---|---|
Status | Current |
Appointed | 25 July 2017(42 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 14 Gatwick Metro Centre, Balcombe Road Horley Surrey RH6 9GA |
Director Name | Mr Peter Jeremy Livesey |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(16 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 14 Knightsbridge Court Skircoat Green Road Halifax West Yorkshire HX3 0DD |
Director Name | Edward John Reynolds |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 99 Ambleside Road Lightwater Surrey GU18 5UJ |
Director Name | Heather Ann Streets |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 May 1999) |
Role | Company Director |
Correspondence Address | 3 Alexanders Walk Caterham Surrey CR3 6DT |
Director Name | Mr Colin James Streets |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(16 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Gatwick Metro Centre Balcombe Road Horley Surrey RH6 9GA |
Secretary Name | Heather Ann Streets |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 May 1999) |
Role | Company Director |
Correspondence Address | 3 Alexanders Walk Caterham Surrey CR3 6DT |
Secretary Name | Mr Colin James Streets |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(24 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Gatwick Metro Centre, Balcombe Road Horley Surrey RH6 9GA |
Website | colvin.co.uk |
---|---|
Telephone | 0845 0529652 |
Telephone region | Unknown |
Registered Address | Unit G4 The Officers’ Mess Coldstream Road Caterham CR3 5QX |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
92.3k at £1 | Colvin Assured Leasing LTD 98.65% Preference |
---|---|
1.3k at £1 | Colvin Assured Leasing LTD 1.35% Ordinary |
1 at £1 | Colin James Streets 0.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
11 February 1997 | Delivered on: 13 February 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
24 January 1997 | Delivered on: 25 January 1997 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements Secured details: All monies due or to become due from the company to the chargee under the terms of this assignment and charge of sub-leasing agreements. Particulars: All the rights title and interest of the company in sub leases now made or hereafter to be made by the company in respect of equipment comprised in hp/leasing/contract hire agreements now or hereafter made between barclays mercantile business finance limited and the company together with the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the sub leases and together with the benefit of any supplemental or collateral agreements entered into by the company under which the company undertakes to maintain or service the equipment. Outstanding |
8 December 1995 | Delivered on: 12 December 1995 Persons entitled: Colvin Holdings PLC Classification: Debenture Secured details: £350,000 due from the company to the chargee. 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. See the mortgage charge document for full details. Outstanding |
30 May 1984 | Delivered on: 4 June 1984 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money now or at any time to become due owing & payable to th e company. Outstanding |
13 November 1981 | Delivered on: 24 November 1981 Persons entitled: Midland Bank LTD Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above.). Outstanding |
6 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
13 July 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
11 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
20 June 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
9 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
20 June 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
15 November 2017 | Notification of Gary James Streets as a person with significant control on 25 July 2017 (2 pages) |
15 November 2017 | Cessation of Gary James Streets as a person with significant control on 25 July 2017 (1 page) |
15 November 2017 | Notification of Gary James Streets as a person with significant control on 25 July 2017 (2 pages) |
15 November 2017 | Cessation of Gary James Streets as a person with significant control on 25 July 2017 (1 page) |
10 November 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
4 October 2017 | Change of details for Mr Colin James Streets as a person with significant control on 25 July 2017 (2 pages) |
4 October 2017 | Change of details for Mr Colin James Streets as a person with significant control on 25 July 2017 (2 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
25 August 2017 | Appointment of Mr Gary James Streets as a director on 25 July 2017 (2 pages) |
25 August 2017 | Termination of appointment of Colin James Streets as a director on 25 July 2017 (1 page) |
25 August 2017 | Appointment of Ms Amanda Streets as a secretary on 25 July 2017 (2 pages) |
25 August 2017 | Appointment of Ms Amanda Streets as a secretary on 25 July 2017 (2 pages) |
25 August 2017 | Appointment of Mr Gary James Streets as a director on 25 July 2017 (2 pages) |
25 August 2017 | Termination of appointment of Colin James Streets as a secretary on 25 July 2017 (1 page) |
25 August 2017 | Termination of appointment of Colin James Streets as a secretary on 25 July 2017 (1 page) |
25 August 2017 | Termination of appointment of Colin James Streets as a director on 25 July 2017 (1 page) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 June 2016 | Secretary's details changed for Mr Colin James Streets on 1 April 2016 (1 page) |
21 June 2016 | Secretary's details changed for Mr Colin James Streets on 1 April 2016 (1 page) |
20 June 2016 | Secretary's details changed for Mr Colin James Streets on 1 April 2016 (1 page) |
20 June 2016 | Director's details changed for Mr Colin James Streets on 1 April 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Colin James Streets on 1 April 2016 (2 pages) |
20 June 2016 | Secretary's details changed for Mr Colin James Streets on 1 April 2016 (1 page) |
16 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 November 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (2 pages) |
19 November 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (2 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 13 October 2010 (1 page) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 13 October 2010 (1 page) |
11 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (15 pages) |
11 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (15 pages) |
11 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (15 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
8 October 2008 | Appointment terminated director peter livesey (1 page) |
8 October 2008 | Appointment terminated director peter livesey (1 page) |
14 April 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
14 April 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
13 February 2008 | Return made up to 02/10/07; full list of members (6 pages) |
13 February 2008 | Return made up to 02/10/07; full list of members (6 pages) |
4 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
4 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
27 January 2007 | Return made up to 02/10/06; full list of members (6 pages) |
27 January 2007 | Return made up to 02/10/06; full list of members (6 pages) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
19 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
14 November 2005 | Return made up to 02/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 02/10/05; full list of members (7 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
23 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
23 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
25 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
25 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
1 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
1 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
26 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
26 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
27 November 2002 | Return made up to 02/10/02; full list of members (7 pages) |
27 November 2002 | Return made up to 02/10/02; full list of members (7 pages) |
3 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
3 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
5 May 2002 | Director's particulars changed (1 page) |
5 May 2002 | Director's particulars changed (1 page) |
27 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
27 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
14 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2001 | Director's particulars changed (1 page) |
14 June 2001 | Director's particulars changed (1 page) |
31 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
27 October 2000 | Return made up to 02/10/00; full list of members
|
27 October 2000 | Return made up to 02/10/00; full list of members
|
8 November 1999 | Return made up to 02/10/99; full list of members
|
8 November 1999 | Return made up to 02/10/99; full list of members
|
12 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Secretary resigned;director resigned (1 page) |
3 June 1999 | Secretary resigned;director resigned (1 page) |
6 November 1998 | Return made up to 02/10/98; no change of members (5 pages) |
6 November 1998 | Return made up to 02/10/98; no change of members (5 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
5 November 1997 | Return made up to 02/10/97; full list of members (7 pages) |
5 November 1997 | Return made up to 02/10/97; full list of members (7 pages) |
2 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
2 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Return made up to 02/10/96; full list of members (7 pages) |
5 November 1996 | Return made up to 02/10/96; full list of members (7 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
12 December 1995 | Particulars of mortgage/charge (6 pages) |
12 December 1995 | Particulars of mortgage/charge (6 pages) |
5 October 1995 | Return made up to 02/10/95; full list of members (10 pages) |
5 October 1995 | Return made up to 02/10/95; full list of members (10 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Director resigned (2 pages) |
5 November 1994 | Return made up to 02/10/94; full list of members
|
5 November 1994 | Return made up to 02/10/94; full list of members
|
18 October 1993 | Return made up to 02/10/93; full list of members
|
18 October 1993 | Return made up to 02/10/93; full list of members
|
17 October 1992 | Return made up to 02/10/92; full list of members (9 pages) |
17 October 1992 | Return made up to 02/10/92; full list of members (9 pages) |
24 October 1990 | Return made up to 02/10/90; full list of members (7 pages) |
24 October 1990 | Return made up to 02/10/90; full list of members (7 pages) |
1 November 1989 | Return made up to 01/11/89; full list of members (2 pages) |
1 November 1989 | Return made up to 01/11/89; full list of members (2 pages) |
12 January 1989 | Return made up to 06/09/88; full list of members (4 pages) |
12 January 1989 | Return made up to 06/09/88; full list of members (4 pages) |
8 December 1987 | Resolutions
|
8 December 1987 | Resolutions
|
15 October 1987 | Return made up to 27/07/87; full list of members (5 pages) |
15 October 1987 | Return made up to 27/07/87; full list of members (5 pages) |
21 November 1986 | Full accounts made up to 31 March 1986 (17 pages) |
21 November 1986 | Full accounts made up to 31 March 1986 (17 pages) |
3 June 1986 | Group of companies' accounts made up to 31 March 1985 (16 pages) |
3 June 1986 | Group of companies' accounts made up to 31 March 1985 (16 pages) |