London
SE24 0RR
Director Name | Mr Henry Nolan |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 October 1992(6 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Pytchley Crescent London SE19 3QT |
Director Name | Mrs Marian Nolan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 October 1992(6 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Pytchley Crescent London SE19 3QT |
Director Name | Mr Mark Nolan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 St. Julians Farm Road London SE27 0RP |
Secretary Name | Streatham Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 October 1992(6 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Correspondence Address | Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY |
Website | collinstown.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86646700 |
Telephone region | London |
Registered Address | Foresters Hall 25-27 Westow Street London SE19 3RY |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £589,257 |
Cash | £92,087 |
Current Liabilities | £78,649 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
10 December 2014 | Delivered on: 24 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 90 weir road london freehold title no SGL328225. Outstanding |
---|---|
29 May 2014 | Delivered on: 4 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 August 1989 | Delivered on: 18 August 1989 Persons entitled: 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, balham assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
21 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
30 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
22 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
1 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
1 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
17 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
15 February 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
30 October 2020 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
22 May 2020 | Director's details changed (2 pages) |
21 May 2020 | Director's details changed for Tracey Ann Westlake on 21 May 2020 (2 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
7 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
31 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
3 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
24 December 2014 | Registration of charge 020231340003, created on 10 December 2014 (14 pages) |
24 December 2014 | Registration of charge 020231340003, created on 10 December 2014 (14 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
4 June 2014 | Registration of charge 020231340002 (18 pages) |
4 June 2014 | Registration of charge 020231340002 (18 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
22 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
26 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (8 pages) |
26 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (8 pages) |
9 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (8 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 December 2010 | Director's details changed for Mr Henry Nolan on 1 January 2010 (2 pages) |
10 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (8 pages) |
10 December 2010 | Director's details changed for Mrs Marian Nolan on 1 January 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Mark Nolan on 1 January 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Mark Nolan on 1 January 2010 (2 pages) |
10 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (8 pages) |
10 December 2010 | Director's details changed for Mr Henry Nolan on 1 January 2010 (2 pages) |
10 December 2010 | Director's details changed for Mrs Marian Nolan on 1 January 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Henry Nolan on 1 January 2010 (2 pages) |
10 December 2010 | Director's details changed for Mrs Marian Nolan on 1 January 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Mark Nolan on 1 January 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 December 2009 | Secretary's details changed for Streatham Secretarial Limited on 29 October 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Streatham Secretarial Limited on 29 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Mark Nolan on 29 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Henry Nolan on 29 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Tracey Ann Westlake on 29 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Henry Nolan on 29 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Mrs Marian Nolan on 29 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (8 pages) |
17 December 2009 | Director's details changed for Mr Mark Nolan on 29 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (8 pages) |
17 December 2009 | Director's details changed for Tracey Ann Westlake on 29 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Mrs Marian Nolan on 29 October 2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 November 2008 | Return made up to 18/10/08; full list of members (6 pages) |
14 November 2008 | Return made up to 18/10/08; full list of members (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 December 2007 | Return made up to 18/10/07; full list of members (4 pages) |
14 December 2007 | Return made up to 18/10/07; full list of members (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 October 2006 | Return made up to 18/10/06; full list of members (4 pages) |
26 October 2006 | Return made up to 18/10/06; full list of members (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Return made up to 18/10/05; full list of members (4 pages) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Return made up to 18/10/05; full list of members (4 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | Director's particulars changed (1 page) |
29 October 2004 | Return made up to 18/10/04; full list of members
|
29 October 2004 | Return made up to 18/10/04; full list of members
|
11 June 2004 | Registered office changed on 11/06/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
28 November 2003 | Return made up to 18/10/03; full list of members (9 pages) |
28 November 2003 | Return made up to 18/10/03; full list of members (9 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 January 2003 | Return made up to 18/10/02; full list of members
|
15 January 2003 | Return made up to 18/10/02; full list of members
|
26 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 November 2001 | Return made up to 18/10/01; full list of members (8 pages) |
19 November 2001 | Return made up to 18/10/01; full list of members (8 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
10 November 2000 | Return made up to 18/10/00; full list of members (8 pages) |
10 November 2000 | Return made up to 18/10/00; full list of members (8 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 October 1999 | Return made up to 18/10/99; full list of members
|
14 October 1999 | Return made up to 18/10/99; full list of members
|
13 October 1998 | Return made up to 18/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 18/10/98; no change of members (4 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 November 1997 | Return made up to 18/10/97; no change of members (4 pages) |
3 November 1997 | Return made up to 18/10/97; no change of members (4 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: 1411 london road norbury london SW16 4AH (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: 1411 london road norbury london SW16 4AH (1 page) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
19 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
16 October 1995 | Return made up to 18/10/95; no change of members (4 pages) |
16 October 1995 | Return made up to 18/10/95; no change of members (4 pages) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |