Company NameMichael Collins & Associates Limited
Company StatusActive
Company Number02189624
CategoryPrivate Limited Company
Incorporation Date6 November 1987(36 years, 5 months ago)
Previous NamesBudgetspot Public Limited Company and Michael Collins & Associates Public Limited Company

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Anthony Collins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(4 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Nicholas Hall 7 Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameClaudine Collins
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2000(12 years, 7 months after company formation)
Appointment Duration23 years, 10 months
RoleAdvertising Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nicholas Hall 7 Johnston Road
Woodford Green
Essex
IG8 0XA
Secretary NameMrs Zilda Collins
NationalityBritish
StatusCurrent
Appointed25 December 2007(20 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Nicholas Hall 7 Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameMiss Justine Lee
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(21 years, 5 months after company formation)
Appointment Duration14 years, 11 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressC/O Nicholas Hall 7 Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameMrs Zilda Collins
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(21 years, 5 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nicholas Hall 7 Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameZilda Collins
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address1 The Sycamores
Radlett
Hertfordshire
WD7 7LJ
Secretary NameDouglas Richard Sedley
NationalityBritish
StatusResigned
Appointed08 January 1993(5 years, 2 months after company formation)
Appointment Duration-1 years, 2 months (resigned 26 March 1992)
RoleCompany Director
Correspondence AddressMannings
29 Tottersbridge Village
London
N20 8PN
Secretary NameDaphne Marian Annette Robinson
NationalityBritish
StatusResigned
Appointed18 January 1994(6 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 December 2007)
RoleSecretary
Correspondence Address36 Heathside
562 Finchley Road
London
NW11 7SB

Contact

Websitemichaelcollinsassociates.co.uk
Telephone0191 2605373
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Nicholas Hall
7 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50k at £1Mr Michael Anthony Collins
100.00%
Ordinary
1 at £1Mrs Zilda Collins
0.00%
Ordinary

Financials

Year2014
Net Worth£1,767,112
Cash£224,839
Current Liabilities£495,914

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Charges

15 April 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 2004Delivered 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 2004Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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

Filing History

19 September 2017Registered 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 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 50,000
(16 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 50,000
(16 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 50,000
(16 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (16 pages)
9 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (16 pages)
5 December 2011Full accounts made up to 31 May 2011 (19 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 May 2011Re-registration from a public company to a private limited company (2 pages)
25 May 2011Statement of company's objects (2 pages)
25 May 2011Re-registration of Memorandum and Articles (14 pages)
25 May 2011Certificate of re-registration from Public Limited Company to Private (1 page)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 May 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (16 pages)
24 November 2010Full accounts made up to 31 May 2010 (19 pages)
21 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (16 pages)
7 December 2009Full accounts made up to 31 May 2009 (25 pages)
8 May 2009Director appointed justine lee (1 page)
8 May 2009Director appointed zilda collins (1 page)
26 January 2009Return made up to 18/01/09; full list of members (4 pages)
22 December 2008Full accounts made up to 31 May 2008 (19 pages)
12 February 2008New secretary appointed (1 page)
31 January 2008Secretary resigned (1 page)
23 January 2008Return made up to 18/01/08; full list of members (2 pages)
21 December 2007Full accounts made up to 31 May 2007 (18 pages)
7 February 2007Return made up to 18/01/07; full list of members (2 pages)
3 January 2007Full accounts made up to 31 May 2006 (19 pages)
16 February 2006Return made up to 18/01/06; full list of members (2 pages)
3 January 2006Full accounts made up to 31 May 2005 (18 pages)
1 December 2005Auditor's resignation (1 page)
1 February 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 January 2005Full accounts made up to 31 May 2004 (13 pages)
18 November 2004Registered office changed on 18/11/04 from: c/o trent,raymond & co 4TH floor 199 piccadilly london W1J 9HA (1 page)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
24 February 2004Return made up to 18/01/04; full list of members (7 pages)
16 December 2003Full accounts made up to 31 May 2003 (13 pages)
21 February 2003Return made up to 18/01/03; full list of members (7 pages)
24 December 2002Full accounts made up to 31 May 2002 (12 pages)
9 March 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2002Full accounts made up to 31 May 2001 (12 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
6 March 2001Return made up to 18/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(6 pages)
19 December 2000Full accounts made up to 31 May 2000 (12 pages)
9 June 2000New director appointed (2 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
3 February 2000Return made up to 18/01/00; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
(7 pages)
21 December 1999Full accounts made up to 31 May 1999 (12 pages)
22 July 1999Registered office changed on 22/07/99 from: c/o trent raymond & co 81 piccadilly london W1V 9HF (1 page)
2 March 1999Return made up to 18/01/99; full list of members (7 pages)
14 December 1998Full accounts made up to 31 May 1998 (12 pages)
11 March 1998Return made up to 18/01/98; full list of members (7 pages)
23 December 1997Full accounts made up to 31 May 1997 (11 pages)
25 June 1997Director resigned (1 page)
30 April 1997Particulars of mortgage/charge (3 pages)
27 December 1996Full accounts made up to 31 May 1996 (11 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
8 March 1996Return made up to 18/01/96; full list of members (8 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Full accounts made up to 31 May 1995 (11 pages)
3 March 1988Memorandum and Articles of Association (12 pages)