Company NameCollinstown Construction Limited
DirectorsTracy Ann Westlake and Mark Nolan
Company StatusActive
Company Number01459172
CategoryPrivate Limited Company
Incorporation Date5 November 1979(44 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTracy Ann Westlake
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(12 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Egremont Road
London
SE24 0RR
Director NameMr Mark Nolan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1992(12 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 St. Julians Farm Road
London
SE27 0RP
Secretary NameStreatham Secretarial Limited (Corporation)
StatusCurrent
Appointed30 November 1991(12 years after company formation)
Appointment Duration32 years, 5 months
Correspondence AddressForesters Hall 25-27 Westow Street
Upper Norwood
London
SE19 3RY
Director NameCollette Anne-Marie Helena Cooke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years after company formation)
Appointment Duration16 years, 7 months (resigned 11 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Woodland Way
West Wickham
Kent
BR4 9LT
Director NameMr Henry Nolan
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed30 November 1991(12 years after company formation)
Appointment Duration9 years, 8 months (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 St Julians Farm Road
London
SE27 0RP
Director NameMrs Marian Nolan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed30 November 1991(12 years after company formation)
Appointment Duration16 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 St Julians Farm Road
London
SE27 0RP
Secretary NameMarian Eileen Nolan
NationalityBritish
StatusResigned
Appointed01 August 2001(21 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2003)
RoleCompany Director
Correspondence Address109 Saint Julians Farm Road
London
SE27 0RP
Director NameMartin Philip Northey
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(25 years after company formation)
Appointment Duration1 year (resigned 01 December 2005)
RoleSurveyor
Correspondence Address1 Skeynes Farm Cottages
Lingfield Road
Edenbridge
Kent
TN8 5HN

Contact

Websitecollinstown.co.uk
Email address[email protected]
Telephone020 86646700
Telephone regionLondon

Location

Registered AddressForesters Hall
25-27 Westow Street
London
SE19 3RY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15k at £1Nolan Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£102,439
Cash£34,519
Current Liabilities£114,881

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

10 December 2014Delivered on: 24 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 90 weir road london SW12 0NB freehold title no SGL328225.
Outstanding
25 February 1988Delivered on: 2 March 1988
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any patents trademarks copyright, registered designs & similar assets. 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
31 January 1985Delivered on: 6 February 1985
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88A and 90 weir road london sw 12 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
19 June 2008Delivered on: 24 June 2008
Satisfied on: 9 December 2011
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

27 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
15 May 2020Director's details changed for Tracey Ann Westlake on 15 May 2020 (2 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
23 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
19 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
15 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 15,000
(5 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 15,000
(5 pages)
6 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 15,000
(5 pages)
6 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 15,000
(5 pages)
24 December 2014Registration of charge 014591720004, created on 10 December 2014 (14 pages)
24 December 2014Registration of charge 014591720004, created on 10 December 2014 (14 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 15,000
(5 pages)
2 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 15,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 December 2011Director's details changed for Mr Mark Nolan on 1 January 2011 (2 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
23 December 2011Director's details changed for Mr Mark Nolan on 1 January 2011 (2 pages)
23 December 2011Director's details changed for Mr Mark Nolan on 1 January 2011 (2 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 December 2009Secretary's details changed for Streatham Secretarial Limited on 1 November 2009 (2 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
17 December 2009Secretary's details changed for Streatham Secretarial Limited on 1 November 2009 (2 pages)
17 December 2009Director's details changed for Tracey Ann Westlake on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
17 December 2009Secretary's details changed for Streatham Secretarial Limited on 1 November 2009 (2 pages)
17 December 2009Director's details changed for Mr Mark Nolan on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Mark Nolan on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Tracey Ann Westlake on 17 December 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 January 2009Appointment terminated director marian nolan (1 page)
9 January 2009Appointment terminated director marian nolan (1 page)
9 January 2009Return made up to 30/11/08; full list of members (3 pages)
9 January 2009Return made up to 30/11/08; full list of members (3 pages)
24 July 2008Appointment terminated director collette cooke (1 page)
24 July 2008Appointment terminated director collette cooke (1 page)
24 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 December 2007Return made up to 30/11/07; full list of members (2 pages)
12 December 2007Return made up to 30/11/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 December 2006Return made up to 30/11/06; full list of members (2 pages)
4 December 2006Return made up to 30/11/06; full list of members (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
2 December 2005Return made up to 30/11/05; full list of members (3 pages)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Return made up to 30/11/05; full list of members (3 pages)
2 December 2005Secretary's particulars changed (1 page)
11 August 2005Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page)
11 August 2005Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
20 December 2004Director's particulars changed (1 page)
20 December 2004Director's particulars changed (1 page)
8 December 2004Return made up to 30/11/04; full list of members (8 pages)
8 December 2004Return made up to 30/11/04; full list of members (8 pages)
11 June 2004Registered office changed on 11/06/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page)
11 June 2004Registered office changed on 11/06/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page)
25 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
6 January 2004Return made up to 30/11/03; full list of members (8 pages)
6 January 2004Return made up to 30/11/03; full list of members (8 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
15 January 2003Return made up to 30/11/02; full list of members (8 pages)
15 January 2003Return made up to 30/11/02; full list of members (8 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
21 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
18 December 2000Return made up to 30/11/00; full list of members (7 pages)
18 December 2000Return made up to 30/11/00; full list of members (7 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 1998Return made up to 30/11/98; no change of members (6 pages)
26 November 1998Return made up to 30/11/98; no change of members (6 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 February 1998Secretary's particulars changed (1 page)
4 February 1998Return made up to 30/11/97; no change of members (6 pages)
4 February 1998Return made up to 30/11/97; no change of members (6 pages)
4 February 1998Secretary's particulars changed (1 page)
4 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
21 August 1997Registered office changed on 21/08/97 from: 1411 london road norbury london SW16 4AH (1 page)
21 August 1997Registered office changed on 21/08/97 from: 1411 london road norbury london SW16 4AH (1 page)
6 February 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 January 1997Ad 31/03/96--------- £ si 14850@1=14850 £ ic 150/15000 (2 pages)
25 January 1997£ nc 5000/100000 31/03/96 (1 page)
25 January 1997Ad 31/03/96--------- £ si 14850@1=14850 £ ic 150/15000 (2 pages)
25 January 1997£ nc 5000/100000 31/03/96 (1 page)
25 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 November 1995Return made up to 30/11/95; no change of members (6 pages)
27 November 1995Return made up to 30/11/95; no change of members (6 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)