Company NameCollections Distribution Limited
DirectorJulian Richard Gerald Sterck
Company StatusActive
Company Number02828938
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Julian Richard Gerald Sterck
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O City, Chartered Accountants Suite 540, 5th Flo
162-168 Regent Street
London
W1B 5TF
Secretary NameMiss Caroline Nicola Susan Sterck
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressC/O City, Chartered Accountants Suite 540, 5th Flo
162-168 Regent Street
London
W1B 5TF
Director NameMiss Anna Caroline Elizabeth Sterck
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(8 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 12 May 2021)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressC/O City, Chartered Accountants Suite 540, 5th Flo
162-168 Regent Street
London
W1B 5TF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 3a The Chandlery
50 Westminster Bridge Road
London
SE1 7QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Caroline Nicola Susan Sterck
50.00%
Ordinary
1 at £1Mr Julian Richard Gerald Sterck
50.00%
Ordinary

Financials

Year2014
Net Worth£11,257
Cash£159,427
Current Liabilities£183,018

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

18 January 2005Delivered on: 20 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 November 1993Delivered on: 30 November 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

16 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
24 March 2020Secretary's details changed for Miss Caroline Nicola Susan Sterck on 24 March 2020 (1 page)
24 March 2020Registered office address changed from C/O Gibson Schofield 5 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY to C/O City, Chartered Accountants Suite 540, 5th Floor, Linen Hall 162-168 Regent Street London W1B 5TF on 24 March 2020 (1 page)
24 March 2020Director's details changed for Miss Anna Caroline Elizabeth Sterck on 24 March 2020 (2 pages)
24 March 2020Director's details changed for Mr Julian Richard Gerald Sterck on 24 March 2020 (2 pages)
28 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 December 2014Registered office address changed from 3-4 Bywell Place London W1T 3DN United Kingdom to C/O Gibson Schofield 5 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY on 19 December 2014 (1 page)
19 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Registered office address changed from 3-4 Bywell Place London W1T 3DN United Kingdom to C/O Gibson Schofield 5 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY on 19 December 2014 (1 page)
19 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
26 November 2014Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L3 4BJ United Kingdom to 3-4 Bywell Place London W1T 3DN on 26 November 2014 (1 page)
26 November 2014Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L3 4BJ United Kingdom to 3-4 Bywell Place London W1T 3DN on 26 November 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
28 June 2012Registered office address changed from , Hanover Buildings 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom on 28 June 2012 (1 page)
28 June 2012Registered office address changed from , Hanover Buildings 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom on 28 June 2012 (1 page)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
15 June 2012Registered office address changed from , 3-4 Bywell Place, London, W1T 3DN, United Kingdom on 15 June 2012 (1 page)
15 June 2012Registered office address changed from , 3-4 Bywell Place, London, W1T 3DN, United Kingdom on 15 June 2012 (1 page)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 July 2011Secretary's details changed for Miss Caroline Nicola Susan Sterck on 1 June 2011 (2 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
5 July 2011Secretary's details changed for Miss Caroline Nicola Susan Sterck on 1 June 2011 (2 pages)
5 July 2011Secretary's details changed for Miss Caroline Nicola Susan Sterck on 1 June 2011 (2 pages)
4 July 2011Director's details changed for Miss Anna Caroline Elizabeth Sterck on 1 June 2011 (2 pages)
4 July 2011Director's details changed for Mr Julian Richard Gerald Sterck on 1 June 2011 (2 pages)
4 July 2011Director's details changed for Mr Julian Richard Gerald Sterck on 1 June 2011 (2 pages)
4 July 2011Registered office address changed from , Suite 26 Century Buildings, Brunswick Business Park Tower Street, Liverpool, Merseyside, L3 4BJ on 4 July 2011 (1 page)
4 July 2011Director's details changed for Miss Anna Caroline Elizabeth Sterck on 1 June 2011 (2 pages)
4 July 2011Director's details changed for Mr Julian Richard Gerald Sterck on 1 June 2011 (2 pages)
4 July 2011Registered office address changed from , Suite 26 Century Buildings, Brunswick Business Park Tower Street, Liverpool, Merseyside, L3 4BJ on 4 July 2011 (1 page)
4 July 2011Registered office address changed from , Suite 26 Century Buildings, Brunswick Business Park Tower Street, Liverpool, Merseyside, L3 4BJ on 4 July 2011 (1 page)
4 July 2011Director's details changed for Miss Anna Caroline Elizabeth Sterck on 1 June 2011 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 June 2010Registered office address changed from , Suite 26 Century Buildings, Brunswick Business Park, Liverpool, L3 4BJ on 25 June 2010 (1 page)
25 June 2010Registered office address changed from , Suite 26 Century Buildings, Brunswick Business Park, Liverpool, L3 4BJ on 25 June 2010 (1 page)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Anna Caroline Elizabeth Sterck on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Anna Caroline Elizabeth Sterck on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Anna Caroline Elizabeth Sterck on 1 June 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 July 2009Registered office changed on 08/07/2009 from, suite 26 century buildings, brunswicjk business park, liverpool, L3 4BJ (1 page)
8 July 2009Return made up to 21/06/09; full list of members (4 pages)
8 July 2009Registered office changed on 08/07/2009 from, suite 26 century buildings, brunswicjk business park, liverpool, L3 4BJ (1 page)
8 July 2009Return made up to 21/06/09; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 August 2008Return made up to 21/06/08; no change of members
  • 363(287) ‐ Registered office changed on 13/08/08
(7 pages)
13 August 2008Return made up to 21/06/08; no change of members
  • 363(287) ‐ Registered office changed on 13/08/08
(7 pages)
6 August 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 September 2007Return made up to 21/06/07; no change of members (7 pages)
9 September 2007Return made up to 21/06/07; no change of members (7 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 July 2006Return made up to 21/06/06; full list of members (7 pages)
18 July 2006Return made up to 21/06/06; full list of members (7 pages)
30 July 2005Return made up to 21/06/05; full list of members (7 pages)
30 July 2005Return made up to 21/06/05; full list of members (7 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
19 July 2004Return made up to 21/06/04; full list of members (7 pages)
19 July 2004Return made up to 21/06/04; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 June 2003Return made up to 21/06/03; full list of members (7 pages)
30 June 2003Return made up to 21/06/03; full list of members (7 pages)
10 March 2003Registered office changed on 10/03/03 from: 28 exchange street east, liverpool, L2 3XZ (1 page)
10 March 2003Registered office changed on 10/03/03 from: 28 exchange street east, liverpool, L2 3XZ (1 page)
13 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 July 2002Return made up to 21/06/02; full list of members (7 pages)
1 July 2002Return made up to 21/06/02; full list of members (7 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 June 2001Return made up to 21/06/01; full list of members (6 pages)
21 June 2001Return made up to 21/06/01; full list of members (6 pages)
19 July 2000Return made up to 21/06/00; full list of members (6 pages)
19 July 2000Return made up to 21/06/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 August 1999Return made up to 21/06/99; no change of members (4 pages)
18 August 1999Return made up to 21/06/99; no change of members (4 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 June 1998Return made up to 21/06/98; no change of members (4 pages)
26 June 1998Return made up to 21/06/98; no change of members (4 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 July 1997Return made up to 21/06/97; full list of members (6 pages)
2 July 1997Return made up to 21/06/97; full list of members (6 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 August 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 August 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
9 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
27 June 1995Return made up to 21/06/95; no change of members (4 pages)
27 June 1995Return made up to 21/06/95; no change of members (4 pages)