Ec1 Business Exchange
London
EC1A 9ET
Director Name | William Bernard Collingworth |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Role | Retired |
Correspondence Address | 24 Kirkleatham Lane Redcar Cleveland TS10 5BZ |
Secretary Name | Andrew Bernard Collingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | 16 Oast Lodge Corney Reach Way London W4 2TN |
Secretary Name | William Bernard Collingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2013) |
Role | Retired |
Correspondence Address | 20 Norwood Court Thornhill Road Newcastle Upon Tyne NE12 8AF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | collingworth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33939051 |
Telephone region | London |
Registered Address | 80-83 Long Lane Ec1 Business Exchange London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Andrew Bernard Collingworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,452 |
Cash | £20 |
Current Liabilities | £4,898 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
12 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
---|---|
3 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
24 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 March 2019 | Change of details for Mr Andrew Bernard Collingworth as a person with significant control on 21 March 2019 (2 pages) |
5 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 June 2015 | Director's details changed for Mr Andrew Bernard Collingworth on 4 January 2014 (2 pages) |
17 June 2015 | Director's details changed for Mr Andrew Bernard Collingworth on 4 January 2014 (2 pages) |
17 June 2015 | Registered office address changed from Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET United Kingdom to 80-83 Long Lane Ec1 Business Exchange London EC1A 9ET on 17 June 2015 (1 page) |
17 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Director's details changed for Mr Andrew Bernard Collingworth on 4 January 2014 (2 pages) |
17 June 2015 | Registered office address changed from Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET United Kingdom to 80-83 Long Lane Ec1 Business Exchange London EC1A 9ET on 17 June 2015 (1 page) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 March 2015 | Registered office address changed from Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET to Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 21 March 2015 (1 page) |
21 March 2015 | Registered office address changed from Ec1 Business Exchange Ec1 Business Exchange 80-83 Long Lane London None EC1A 9ET United Kingdom to Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 21 March 2015 (1 page) |
21 March 2015 | Director's details changed for Andrew Bernard Collingworth on 1 July 2014 (2 pages) |
21 March 2015 | Director's details changed for Andrew Bernard Collingworth on 1 July 2014 (2 pages) |
21 March 2015 | Director's details changed for Andrew Bernard Collingworth on 1 July 2014 (2 pages) |
21 March 2015 | Registered office address changed from Ec1 Business Exchange Ec1 Business Exchange 80-83 Long Lane London None EC1A 9ET United Kingdom to Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 21 March 2015 (1 page) |
21 March 2015 | Registered office address changed from Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET to Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 21 March 2015 (1 page) |
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Termination of appointment of William Collingworth as a secretary (1 page) |
17 June 2014 | Termination of appointment of William Collingworth as a secretary (1 page) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Registered office address changed from Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 2 July 2012 (1 page) |
2 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Registered office address changed from Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 2 July 2012 (1 page) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 November 2011 | Company name changed coractiva LIMITED\certificate issued on 29/11/11
|
29 November 2011 | Company name changed coractiva LIMITED\certificate issued on 29/11/11
|
13 September 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2010 | Secretary's details changed for William Bernard Collingworth on 1 November 2009 (2 pages) |
16 September 2010 | Secretary's details changed for William Bernard Collingworth on 1 November 2009 (2 pages) |
16 September 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Andrew Bernard Collingworth on 1 November 2009 (2 pages) |
16 September 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Secretary's details changed for William Bernard Collingworth on 1 November 2009 (2 pages) |
16 September 2010 | Director's details changed for Andrew Bernard Collingworth on 1 November 2009 (2 pages) |
16 September 2010 | Director's details changed for Andrew Bernard Collingworth on 1 November 2009 (2 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 August 2009 | Return made up to 21/05/09; no change of members (4 pages) |
20 August 2009 | Return made up to 21/05/09; no change of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (11 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (11 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from EC1 business exchange 80-83 long lane london EC1A 9ET (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from EC1 business exchange 80-83 long lane london EC1A 9ET (1 page) |
18 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
17 June 2008 | Director's change of particulars / andrew collingworth / 01/10/2007 (1 page) |
17 June 2008 | Director's change of particulars / andrew collingworth / 01/10/2007 (1 page) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 July 2007 | Return made up to 21/05/07; full list of members (6 pages) |
17 July 2007 | Return made up to 21/05/07; full list of members (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
14 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 July 2005 | Return made up to 21/05/05; full list of members (6 pages) |
15 July 2005 | Return made up to 21/05/05; full list of members (6 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 89 chiswick high road london W4 2EF (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: 89 chiswick high road london W4 2EF (1 page) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Secretary resigned (1 page) |
25 November 2004 | Return made up to 21/05/04; full list of members (7 pages) |
25 November 2004 | Return made up to 21/05/04; full list of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
28 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 16 oast lodge corney reach way chiswick london W4 2TN (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: 16 oast lodge corney reach way chiswick london W4 2TN (1 page) |
9 May 2003 | Company name changed collingworth consulting LIMITED\certificate issued on 09/05/03 (2 pages) |
9 May 2003 | Company name changed collingworth consulting LIMITED\certificate issued on 09/05/03 (2 pages) |
27 July 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 July 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
28 May 2002 | Return made up to 02/06/02; full list of members (7 pages) |
28 May 2002 | Return made up to 02/06/02; full list of members (7 pages) |
2 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
2 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
15 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
29 August 2000 | Return made up to 02/06/00; full list of members (6 pages) |
29 August 2000 | Return made up to 02/06/00; full list of members (6 pages) |
22 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
22 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
13 August 1999 | Return made up to 02/06/99; full list of members (6 pages) |
13 August 1999 | Return made up to 02/06/99; full list of members (6 pages) |
5 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 July 1998 | Return made up to 02/06/98; no change of members (4 pages) |
3 July 1998 | Return made up to 02/06/98; no change of members (4 pages) |
6 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
26 June 1997 | Return made up to 02/06/97; no change of members (4 pages) |
26 June 1997 | Return made up to 02/06/97; no change of members (4 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: 1ST floor 30 hendford yeovil somerset BA20 1NA (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: 1ST floor 30 hendford yeovil somerset BA20 1NA (1 page) |
9 August 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
9 August 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
11 June 1996 | Return made up to 02/06/96; full list of members
|
11 June 1996 | Return made up to 02/06/96; full list of members
|
28 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
28 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
6 September 1995 | Return made up to 02/06/95; no change of members
|
6 September 1995 | Return made up to 02/06/95; no change of members
|
13 June 1995 | Registered office changed on 13/06/95 from: 24 kirkleatham lane redcar cleveland TS10 5BZ (1 page) |
13 June 1995 | Registered office changed on 13/06/95 from: 24 kirkleatham lane redcar cleveland TS10 5BZ (1 page) |
31 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
31 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |