London
NW3 7QY
Secretary Name | Mr Clayton Paul Collis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2007(28 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Raeburn Close London NW11 6UG |
Director Name | Mr Martin Roger Collis |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(13 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 05 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37a Redington Road London NW3 7QY |
Director Name | Vivienne Frances Collis |
---|---|
Date of Birth | April 2007 (Born 17 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(13 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 37a Redington Road London NW3 7QY |
Secretary Name | Vivienne Frances Collis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(13 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 37a Redington Road London NW3 7QY |
Website | octopus.net.uk |
---|
Registered Address | 314 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
999 at £1 | Martin Collis 99.90% Ordinary |
---|---|
1 at £1 | Clayton Collis 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £310,695 |
Cash | £98,189 |
Current Liabilities | £871,647 |
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 | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
12 March 2004 | Delivered on: 19 March 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
16 March 1999 | Delivered on: 19 March 1999 Satisfied on: 28 July 2005 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
14 October 1994 | Delivered on: 18 October 1994 Satisfied on: 28 July 2005 Persons entitled: Gable House Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 14TH october 1994 and/or this deed. Particulars: The deposit being £15,000. Fully Satisfied |
5 January 2024 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
2 December 2023 | Satisfaction of charge 3 in full (4 pages) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
13 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
28 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
12 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
7 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
2 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Notification of Martin Collis as a person with significant control on 30 June 2016 (2 pages) |
20 December 2017 | Notification of Martin Roger Collis as a person with significant control on 30 June 2016 (2 pages) |
20 December 2017 | Notification of Martin Collis as a person with significant control on 30 June 2016 (2 pages) |
20 December 2017 | Cessation of Martin Collis as a person with significant control on 20 December 2017 (1 page) |
20 December 2017 | Cessation of Martin Collis as a person with significant control on 20 December 2017 (1 page) |
20 December 2017 | Cessation of Martin Roger Collis as a person with significant control on 20 December 2017 (1 page) |
20 December 2017 | Cessation of Martin Roger Collis as a person with significant control on 20 December 2017 (1 page) |
20 December 2017 | Notification of Martin Roger Collis as a person with significant control on 30 June 2016 (2 pages) |
2 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
2 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Appointment of Mr Martin Roger Collis as a director (1 page) |
6 October 2010 | Appointment of Mr Martin Roger Collis as a director (1 page) |
5 October 2010 | Termination of appointment of Martin Collis as a director (1 page) |
5 October 2010 | Termination of appointment of Martin Collis as a director (1 page) |
6 July 2010 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 6 July 2010 (2 pages) |
28 October 2009 | Director's details changed for Martin Roger Collis on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Martin Roger Collis on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 April 2009 | Return made up to 21/11/08; full list of members (3 pages) |
20 April 2009 | Return made up to 21/11/08; full list of members (3 pages) |
12 March 2009 | Secretary appointed mr clayton paul collis (1 page) |
12 March 2009 | Secretary appointed mr clayton paul collis (1 page) |
11 March 2009 | Appointment terminated secretary vivienne collis (1 page) |
11 March 2009 | Appointment terminated secretary vivienne collis (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 118 boundary road london NW8 0RH (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 118 boundary road london NW8 0RH (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 239 regents park road london N3 3LF (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 239 regents park road london N3 3LF (1 page) |
30 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
30 November 2007 | Secretary's particulars changed (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 15 cochrane mews st johns wood london NW8 6NY (1 page) |
30 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: 15 cochrane mews st johns wood london NW8 6NY (1 page) |
30 November 2007 | Secretary's particulars changed (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
4 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
4 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Return made up to 21/11/05; full list of members (2 pages) |
11 January 2006 | Return made up to 21/11/05; full list of members (2 pages) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 November 2004 | Return made up to 21/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 21/11/04; full list of members (7 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Return made up to 21/11/03; full list of members (7 pages) |
18 November 2003 | Return made up to 21/11/03; full list of members (7 pages) |
17 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 4 prince albert road regents park london NW1 7SN (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 4 prince albert road regents park london NW1 7SN (1 page) |
31 December 2002 | Return made up to 21/11/02; full list of members
|
31 December 2002 | Return made up to 21/11/02; full list of members
|
18 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
9 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 January 2001 | Return made up to 21/11/00; full list of members (6 pages) |
12 January 2001 | Return made up to 21/11/00; full list of members (6 pages) |
22 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
22 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 March 1999 | Particulars of mortgage/charge (6 pages) |
19 March 1999 | Particulars of mortgage/charge (6 pages) |
19 November 1998 | Return made up to 21/11/98; no change of members (4 pages) |
19 November 1998 | Return made up to 21/11/98; no change of members (4 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 December 1997 | Return made up to 21/11/97; full list of members (6 pages) |
15 December 1997 | Return made up to 21/11/97; full list of members (6 pages) |
23 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 December 1996 | Return made up to 21/11/96; no change of members (4 pages) |
3 December 1996 | Return made up to 21/11/96; no change of members (4 pages) |
10 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
10 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
18 October 1994 | Particulars of mortgage/charge (3 pages) |
18 October 1994 | Particulars of mortgage/charge (3 pages) |
15 November 1978 | Certificate of incorporation (1 page) |
15 November 1978 | Certificate of incorporation (1 page) |