Woodford Green
Essex
IG8 0XA
Director Name | Claudine Collins |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2000(12 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Advertising Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA |
Secretary Name | Mrs Zilda Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 December 2007(20 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA |
Director Name | Miss Justine Lee |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2009(21 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA |
Director Name | Mrs Zilda Collins |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2009(21 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA |
Director Name | Zilda Collins |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 1 The Sycamores Radlett Hertfordshire WD7 7LJ |
Secretary Name | Douglas Richard Sedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(5 years, 2 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 26 March 1992) |
Role | Company Director |
Correspondence Address | Mannings 29 Tottersbridge Village London N20 8PN |
Secretary Name | Daphne Marian Annette Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 December 2007) |
Role | Secretary |
Correspondence Address | 36 Heathside 562 Finchley Road London NW11 7SB |
Website | michaelcollinsassociates.co.uk |
---|---|
Telephone | 0191 2605373 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50k at £1 | Mr Michael Anthony Collins 100.00% Ordinary |
---|---|
1 at £1 | Mrs Zilda Collins 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,767,112 |
Cash | £224,839 |
Current Liabilities | £495,914 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
15 April 1997 | Delivered on: 30 April 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 & 58 kingsbury,aylesbury,buckinghamshire. Outstanding |
---|---|
6 August 1996 | Delivered on: 13 August 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-16 the axis business centre westmead drive swindon wiltshire t/no's:- WT6606,WT66007, WT66008, WT66099, wt 66010, wt 66011, wt 66012, wt 66014, wt 66015, wt 66016, wt 66018, wt 66019, wt 66020, wt 101100. Outstanding |
12 February 1996 | Delivered on: 22 February 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or adstar properties limited to the chargee on any account whatsoever. Particulars: 2ND floor,3 st james's close,st james's terrace,prince albert road londob borough of city of westminster t/n NGL727733. Outstanding |
25 January 1996 | Delivered on: 15 February 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or adstar developments limited to the chargee on any account whatsoever. Particulars: 2ND floor 3 st james's close st james's terrace prince albert road l/b of westminster t/no ngl 727733. Outstanding |
20 December 1995 | Delivered on: 29 December 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2ND floor flat 3 st james close,st james terrace,prince albert road london borough of city of westminster t/n ngl 727733. Outstanding |
9 September 2004 | Delivered on: 15 September 2004 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). Outstanding |
9 September 2004 | Delivered on: 15 September 2004 Persons entitled: Bristol & West PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 690/702 (even) high road north finchley london t/no NGL251692 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assets and rights.assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
11 October 2001 | Delivered on: 23 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or woodmead properties limited to the chargee on any account whatsoever. Particulars: 3 st james's close, stjames's terrace, prince albert road, london borough of westminster t/n NGL727733. Outstanding |
31 May 2000 | Delivered on: 2 June 2000 Persons entitled: Warrant Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a joint venture agreement dated 25 march 1997. Particulars: F/H land and buildings k/a 56/58 kingsbury, aylesbury. T/no. BM223421. Outstanding |
22 May 2000 | Delivered on: 25 May 2000 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 56 and 58 kingsbury, aylerbury t/n BM223421. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Outstanding |
22 May 2000 | Delivered on: 25 May 2000 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right, title, benefit and interest in and to all the rent, licence fees or other sums of money from the property k/a 56 and 58 kingsbury, aylesbury or any part thereof. See the mortgage charge document for full details. Outstanding |
2 February 1994 | Delivered on: 3 February 1994 Satisfied on: 28 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 690 to 702 (even numbers) high road, north finchley, l/b of barnet t/no: ngl 251692. Fully Satisfied |
31 March 1993 | Delivered on: 1 April 1993 Satisfied on: 22 June 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 87 and 87A golders green road, golders green l/b of barnet t/no: ngl 400321. Fully Satisfied |
31 March 1993 | Delivered on: 1 April 1993 Satisfied on: 6 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85, 85A and 89 and 89A golders green road, hendon l/b of barnet t/no: ngl 209712. Fully Satisfied |
23 December 1992 | Delivered on: 7 January 1993 Satisfied on: 28 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h property on the north west side of lottbridge drive eastbourne and on the west side of the hydneye hampden park eastbourne t/n's EB1148 and EB21246. Fully Satisfied |
19 September 2017 | Registered office address changed from C/O Trent Raymond and Co 4 Chartley Avenue Stanmore Middlesex HA7 3QZ to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 19 September 2017 (1 page) |
---|---|
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
30 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (16 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (16 pages) |
5 December 2011 | Full accounts made up to 31 May 2011 (19 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 May 2011 | Re-registration from a public company to a private limited company (2 pages) |
25 May 2011 | Statement of company's objects (2 pages) |
25 May 2011 | Re-registration of Memorandum and Articles (14 pages) |
25 May 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 May 2011 | Resolutions
|
25 May 2011 | Resolutions
|
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (16 pages) |
24 November 2010 | Full accounts made up to 31 May 2010 (19 pages) |
21 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (16 pages) |
7 December 2009 | Full accounts made up to 31 May 2009 (25 pages) |
8 May 2009 | Director appointed justine lee (1 page) |
8 May 2009 | Director appointed zilda collins (1 page) |
26 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
22 December 2008 | Full accounts made up to 31 May 2008 (19 pages) |
12 February 2008 | New secretary appointed (1 page) |
31 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
21 December 2007 | Full accounts made up to 31 May 2007 (18 pages) |
7 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
3 January 2007 | Full accounts made up to 31 May 2006 (19 pages) |
16 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
3 January 2006 | Full accounts made up to 31 May 2005 (18 pages) |
1 December 2005 | Auditor's resignation (1 page) |
1 February 2005 | Return made up to 18/01/05; full list of members
|
4 January 2005 | Full accounts made up to 31 May 2004 (13 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: c/o trent,raymond & co 4TH floor 199 piccadilly london W1J 9HA (1 page) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
16 December 2003 | Full accounts made up to 31 May 2003 (13 pages) |
21 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
24 December 2002 | Full accounts made up to 31 May 2002 (12 pages) |
9 March 2002 | Return made up to 18/01/02; full list of members
|
4 February 2002 | Full accounts made up to 31 May 2001 (12 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Return made up to 18/01/01; full list of members
|
19 December 2000 | Full accounts made up to 31 May 2000 (12 pages) |
9 June 2000 | New director appointed (2 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Return made up to 18/01/00; full list of members
|
21 December 1999 | Full accounts made up to 31 May 1999 (12 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: c/o trent raymond & co 81 piccadilly london W1V 9HF (1 page) |
2 March 1999 | Return made up to 18/01/99; full list of members (7 pages) |
14 December 1998 | Full accounts made up to 31 May 1998 (12 pages) |
11 March 1998 | Return made up to 18/01/98; full list of members (7 pages) |
23 December 1997 | Full accounts made up to 31 May 1997 (11 pages) |
25 June 1997 | Director resigned (1 page) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
27 December 1996 | Full accounts made up to 31 May 1996 (11 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Return made up to 18/01/96; full list of members (8 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Full accounts made up to 31 May 1995 (11 pages) |
3 March 1988 | Memorandum and Articles of Association (12 pages) |