London
W1K 6AF
Director Name | Mr Michael James Queen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2013(20 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Dame Alison Jane Carnwath |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Mr Jonathan Paul Asquith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2015(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Mr Peter Clifford Leach |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(30 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Stanley Lionel Prashker |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 19 Mountview Close London NW11 7HG |
Secretary Name | Renee Linda Danziger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Alvanley Gardens London NW6 1JD |
Director Name | Mr Cyril Joseph Mahon |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2002(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0TT |
Director Name | Mr Peter Michael Hutton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2008(14 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Secretary Name | Mr Brian Jack Markeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0TT |
Director Name | Mr Timothy Mark Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(20 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0TT |
Director Name | Mr Lionel Thomas Anthony |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(20 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Mr Robin William Turnbull Buchanan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | collercapital.com |
---|
Registered Address | Park House 116 Park Street London W1K 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.1k at £1 | Jeremy Coller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,890,000 |
Net Worth | £8,966,000 |
Cash | £19,409,000 |
Current Liabilities | £14,160,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
11 August 2006 | Delivered on: 17 August 2006 Persons entitled: Oxford & City Holdings Limited Classification: Rent deposit deed 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: The sum of £555,187.50. Outstanding |
---|---|
6 November 2003 | Delivered on: 24 November 2003 Persons entitled: Coal Pension Properties Limited Classification: Deed of deposit 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: The credit balance on the deposit at lloyds tsb bank PLC. Outstanding |
4 June 2003 | Delivered on: 11 June 2003 Persons entitled: Coal Pension Properties Limited Classification: Deed of deposit Secured details: £114,800.00 due or to become due from the company to the chargee. Particulars: Deposit account with lloyds tsb bank PLC. Outstanding |
16 September 2002 | Delivered on: 25 September 2002 Persons entitled: Cedar Consulting Services Limited Classification: Rent security deposit deed 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: The tenant's interest in the sum of £242, 087.10 together with any moneys (including interest) added to the deposit account (being an interest bearing deposit account into which the deposit has been paid). Outstanding |
15 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
28 July 2020 | Group of companies' accounts made up to 31 March 2020 (23 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
6 September 2019 | Group of companies' accounts made up to 31 March 2019 (23 pages) |
11 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
24 July 2018 | Group of companies' accounts made up to 31 March 2018 (23 pages) |
8 December 2017 | Appointment of Mr Robin William Turnbull Buchanan as a director on 6 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Robin William Turnbull Buchanan as a director on 6 December 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 August 2017 | Group of companies' accounts made up to 31 March 2017 (21 pages) |
4 August 2017 | Group of companies' accounts made up to 31 March 2017 (21 pages) |
20 February 2017 | Director's details changed for Mr Jeremy Joseph Coller on 31 May 2016 (2 pages) |
20 February 2017 | Director's details changed for Mr Jeremy Joseph Coller on 31 May 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
21 July 2016 | Group of companies' accounts made up to 31 March 2016 (20 pages) |
21 July 2016 | Group of companies' accounts made up to 31 March 2016 (20 pages) |
31 May 2016 | Registered office address changed from 33 Cavendish Square London W1G 0TT to Park House 116 Park Street London W1K 6AF on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 33 Cavendish Square London W1G 0TT to Park House 116 Park Street London W1K 6AF on 31 May 2016 (1 page) |
29 January 2016 | Termination of appointment of Timothy Mark Jones as a director on 27 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Timothy Mark Jones as a director on 27 January 2016 (1 page) |
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
2 September 2015 | Group of companies' accounts made up to 31 March 2015 (19 pages) |
2 September 2015 | Group of companies' accounts made up to 31 March 2015 (19 pages) |
13 August 2015 | Appointment of Dame Alison Jane Carnwath as a director on 1 July 2015 (2 pages) |
13 August 2015 | Appointment of Dame Alison Jane Carnwath as a director on 1 July 2015 (2 pages) |
13 August 2015 | Appointment of Dame Alison Jane Carnwath as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Jonathan Paul Asquith as a director on 7 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Jonathan Paul Asquith as a director on 7 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Jonathan Paul Asquith as a director on 7 August 2015 (2 pages) |
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
31 July 2014 | Group of companies' accounts made up to 31 March 2014 (18 pages) |
31 July 2014 | Group of companies' accounts made up to 31 March 2014 (18 pages) |
15 October 2013 | Director's details changed for Mr Peter Michael Hutton on 14 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Peter Michael Hutton on 14 October 2013 (2 pages) |
14 October 2013 | Appointment of Mr Michael James Queen as a director (2 pages) |
14 October 2013 | Appointment of Mr Timothy Mark Jones as a director (2 pages) |
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Termination of appointment of Cyril Mahon as a director (1 page) |
14 October 2013 | Termination of appointment of Brian Markeson as a secretary (1 page) |
14 October 2013 | Appointment of Mr Lionel Thomas Anthony as a director (2 pages) |
14 October 2013 | Appointment of Mr Lionel Thomas Anthony as a director (2 pages) |
14 October 2013 | Appointment of Mr Timothy Mark Jones as a director (2 pages) |
14 October 2013 | Appointment of Mr Michael James Queen as a director (2 pages) |
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Termination of appointment of Brian Markeson as a secretary (1 page) |
14 October 2013 | Termination of appointment of Cyril Mahon as a director (1 page) |
11 July 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
11 July 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
13 July 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
25 July 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
19 July 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
4 January 2010 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
4 January 2010 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Mr Peter Michael Hutton on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Jeremy Coller on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Secretary's details changed for Mr Brian Jack Markeson on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Peter Michael Hutton on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Brian Jack Markeson on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Jeremy Coller on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Cyril Joseph Mahon on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Cyril Joseph Mahon on 21 October 2009 (2 pages) |
7 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
9 July 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
9 July 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
26 March 2008 | Director appointed mr peter michael hutton (1 page) |
26 March 2008 | Director appointed mr peter michael hutton (1 page) |
3 March 2008 | Appointment terminated director stanley prashker (1 page) |
3 March 2008 | Secretary appointed mr brian markeson (1 page) |
3 March 2008 | Appointment terminated secretary renee danziger (1 page) |
3 March 2008 | Appointment terminated director stanley prashker (1 page) |
3 March 2008 | Appointment terminated secretary renee danziger (1 page) |
3 March 2008 | Secretary appointed mr brian markeson (1 page) |
1 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
23 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Resolutions
|
3 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Full accounts made up to 31 March 2005 (17 pages) |
3 May 2006 | Full accounts made up to 31 March 2005 (17 pages) |
26 April 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
26 April 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
11 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
11 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
22 April 2005 | Full accounts made up to 31 March 2004 (17 pages) |
22 April 2005 | Full accounts made up to 31 March 2004 (17 pages) |
12 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
12 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
18 October 2004 | Return made up to 04/10/04; full list of members
|
18 October 2004 | Return made up to 04/10/04; full list of members
|
27 April 2004 | Full accounts made up to 31 March 2003 (17 pages) |
27 April 2004 | Full accounts made up to 31 March 2003 (17 pages) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
24 November 2003 | Particulars of mortgage/charge (5 pages) |
24 November 2003 | Particulars of mortgage/charge (5 pages) |
15 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
15 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
15 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
11 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
27 October 2000 | Return made up to 04/10/00; full list of members
|
27 October 2000 | Return made up to 04/10/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
20 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
20 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
3 November 1998 | Return made up to 04/10/98; no change of members
|
3 November 1998 | Return made up to 04/10/98; no change of members
|
26 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
10 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
10 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 33 cavendish square london W1M 0BQ (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: 33 cavendish square london W1M 0BQ (1 page) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (13 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (13 pages) |
25 October 1996 | Return made up to 04/10/96; no change of members
|
25 October 1996 | Return made up to 04/10/96; no change of members
|
15 November 1995 | Auditor's resignation (2 pages) |
15 November 1995 | Auditor's resignation (2 pages) |
3 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
3 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
1 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
4 October 1993 | Incorporation (15 pages) |
4 October 1993 | Incorporation (15 pages) |