London
N3 1LF
Secretary Name | Miss Joanne Maginn |
---|---|
Status | Current |
Appointed | 06 October 2012(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Mr Walter Edward Stirling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 7 Carlton Lodge Temple Fortune Lane London Nw11 |
Secretary Name | Mr James Edward Stirling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 28 September 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 33 Thames Avenue Haydon Wick Swindon SN25 3NR |
Director Name | Malcolm Louis Joel |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 3 The Limes 9 Eastbury Avenue Northwood Middlesex HA6 3LB |
Director Name | Mr James Edward Stirling |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Thames Avenue Haydon Wick Swindon SN25 3NR |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | James Edward Stirling 50.00% Ordinary |
---|---|
50 at £1 | Ronald Edward Stirling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£96,670 |
Cash | £1,772 |
Current Liabilities | £591,665 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
18 February 2009 | Delivered on: 3 March 2009 Persons entitled: Clydesdale Bank PLC Classification: Deposit agreement 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: Repayment of the deposit see image for full details. Outstanding |
---|---|
21 March 2008 | Delivered on: 10 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 augusta road ramsgate kent; any proceeds of sale of the property. Outstanding |
28 February 2008 | Delivered on: 6 March 2008 Persons entitled: Clydesdale Bank PLC Classification: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
11 May 2023 | Confirmation statement made on 30 April 2023 with updates (5 pages) |
27 September 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
27 June 2022 | Confirmation statement made on 30 April 2022 with updates (5 pages) |
23 November 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
17 July 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
15 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
12 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
13 April 2018 | Statement of capital following an allotment of shares on 12 April 2018
|
13 March 2018 | Registered office address changed from 33 Thames Avenue Haydon Wick Swindon SN25 3NR to Aston House Cornwall Avenue London N3 1LF on 13 March 2018 (1 page) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
26 September 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-09-26
|
26 September 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-09-26
|
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
14 October 2012 | Appointment of Miss Joanne Maginn as a secretary (1 page) |
14 October 2012 | Appointment of Miss Joanne Maginn as a secretary (1 page) |
28 September 2012 | Termination of appointment of James Stirling as a secretary (1 page) |
28 September 2012 | Termination of appointment of James Stirling as a director (1 page) |
28 September 2012 | Termination of appointment of James Stirling as a director (1 page) |
28 September 2012 | Termination of appointment of James Stirling as a secretary (1 page) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
7 June 2012 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 June 2012 (1 page) |
7 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 June 2012 (1 page) |
7 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 June 2012 (1 page) |
4 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
4 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
7 June 2011 | Director's details changed for James Edward Stirling on 1 April 2011 (2 pages) |
7 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Director's details changed for James Edward Stirling on 1 April 2011 (2 pages) |
7 June 2011 | Director's details changed for James Edward Stirling on 1 April 2011 (2 pages) |
7 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Director's details changed for Mr Ronald Edward Stirling on 1 April 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Ronald Edward Stirling on 1 April 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Ronald Edward Stirling on 1 April 2011 (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 May 2010 | Secretary's details changed for James Edward Stirling on 1 April 2010 (1 page) |
14 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Secretary's details changed for James Edward Stirling on 1 April 2010 (1 page) |
14 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Secretary's details changed for James Edward Stirling on 1 April 2010 (1 page) |
27 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2010 | Annual return made up to 30 April 2008 with a full list of shareholders (5 pages) |
26 April 2010 | Registered office address changed from 57 Wilton Road Muswell Hill London N10 1LX on 26 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mr Ronald Edward Stirling on 1 May 2008 (1 page) |
26 April 2010 | Director's details changed for Mr Ronald Edward Stirling on 1 May 2008 (1 page) |
26 April 2010 | Registered office address changed from 57 Wilton Road Muswell Hill London N10 1LX on 26 April 2010 (1 page) |
26 April 2010 | Annual return made up to 30 April 2009 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 30 April 2009 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mr Ronald Edward Stirling on 1 May 2008 (1 page) |
26 April 2010 | Annual return made up to 30 April 2008 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 21 randolph road london W9 1AN (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 21 randolph road london W9 1AN (1 page) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 March 2008 | Director appointed james stirling (1 page) |
4 March 2008 | Director appointed james stirling (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 October 2007 | Company name changed american collections (europe) li mited\certificate issued on 31/10/07 (2 pages) |
31 October 2007 | Company name changed american collections (europe) li mited\certificate issued on 31/10/07 (2 pages) |
26 July 2007 | Return made up to 30/04/07; no change of members (6 pages) |
26 July 2007 | Return made up to 30/04/07; no change of members (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members
|
11 May 2005 | Return made up to 30/04/05; full list of members
|
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 April 2004 | Return made up to 30/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 30/04/04; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 May 2003 | Return made up to 30/04/03; full list of members
|
22 May 2003 | Return made up to 30/04/03; full list of members
|
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 July 2002 | Return made up to 30/04/02; full list of members (6 pages) |
22 July 2002 | Return made up to 30/04/02; full list of members (6 pages) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 May 2001 | Return made up to 30/04/01; full list of members
|
3 May 2001 | Return made up to 30/04/01; full list of members
|
8 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: 25 harley street london W1N 2BR (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: 25 harley street london W1N 2BR (1 page) |
26 May 2000 | Return made up to 30/04/00; full list of members
|
26 May 2000 | Return made up to 30/04/00; full list of members
|
27 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
15 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
15 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 May 1998 | Return made up to 30/04/98; no change of members (7 pages) |
11 May 1998 | Return made up to 30/04/98; no change of members (7 pages) |
18 April 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
18 April 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 May 1997 | Return made up to 30/04/97; no change of members (7 pages) |
22 May 1997 | Return made up to 30/04/97; no change of members (7 pages) |
21 May 1997 | Director's particulars changed (1 page) |
21 May 1997 | Director's particulars changed (1 page) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 June 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
22 June 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
1 June 1996 | Return made up to 30/04/96; full list of members (8 pages) |
1 June 1996 | Return made up to 30/04/96; full list of members (8 pages) |
28 February 1996 | Return made up to 30/04/95; full list of members (8 pages) |
28 February 1996 | Return made up to 30/04/95; full list of members (8 pages) |
20 December 1994 | Memorandum and Articles of Association (13 pages) |
20 December 1994 | Memorandum and Articles of Association (13 pages) |