Company NameDouglas Collier Ltd
DirectorDouglas Alexander Collier
Company StatusActive
Company Number03273554
CategoryPrivate Limited Company
Incorporation Date4 November 1996(27 years, 6 months ago)
Previous NamesSpot On Racing Limited and Douglas Collier & Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Douglas Alexander Collier
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(1 year, 10 months after company formation)
Appointment Duration25 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Central Avenue
Pinner
Middlesex
HA5 5BS
Secretary NameMrs Karen Louise Collier
NationalityBritish
StatusCurrent
Appointed22 March 2007(10 years, 4 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Central Avenue
Pinner
Middlesex
HA5 5BS
Director NameMr John Patrick Doyle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed04 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ethel Rankin Court
Landridge Road
London
SW6 4JH
Director NameEamon Christopher O'Connor
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Paddington Close
Yeading
Middlesex
UB4 9QH
Secretary NameMr John Patrick Doyle
NationalityIrish
StatusResigned
Appointed04 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ethel Rankin Court
Landridge Road
London
SW6 4JH
Director NameMatthew Christian Collier
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 February 2002)
RoleCompany Director
Correspondence Address11 Modest Corner
Southborough
Kent
TN4 0LS
Secretary NameMr Douglas Alexander Collier
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Central Avenue
Pinner
Middlesex
HA5 5BS
Director NameMrs Karen Louise Collier
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(5 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 March 2007)
RoleTeacher
Country of ResidenceEngland
Correspondence Address42 Central Avenue
Pinner
Middlesex
HA5 5BS
Director NameMrs Karen Louise Collier
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(14 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Central Avenue
Pinner
Middlesex
HA5 5BS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 November 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitedouglascollier.co.uk
Telephone020 85820474
Telephone regionLondon

Location

Registered Address10 Village Way
Pinner
HA5 5AF
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Douglas Collier
100.00%
Ordinary

Financials

Year2014
Net Worth£123,520
Current Liabilities£129,124

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

11 April 2024Total exemption full accounts made up to 31 March 2024 (7 pages)
24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
25 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 December 2018Registered office address changed from Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG England to 10 Village Way Pinner HA5 5AF on 20 December 2018 (1 page)
30 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 January 2018Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG on 10 January 2018 (1 page)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
4 April 2017Micro company accounts made up to 31 March 2017 (1 page)
4 April 2017Micro company accounts made up to 31 March 2017 (1 page)
27 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
21 April 2016Micro company accounts made up to 31 March 2016 (1 page)
21 April 2016Micro company accounts made up to 31 March 2016 (1 page)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
7 April 2015Micro company accounts made up to 31 March 2015 (1 page)
7 April 2015Micro company accounts made up to 31 March 2015 (1 page)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
26 September 2014Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA to Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 26 September 2014 (1 page)
26 September 2014Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA to Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 26 September 2014 (1 page)
1 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
30 October 2012Registered office address changed from 42 Central Avenue Pinner Middlesex HA5 5BS on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 42 Central Avenue Pinner Middlesex HA5 5BS on 30 October 2012 (1 page)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
27 October 2011Termination of appointment of Karen Collier as a director (1 page)
27 October 2011Termination of appointment of Karen Collier as a director (1 page)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 April 2011Appointment of Mrs Karen Louise Collier as a director (2 pages)
1 April 2011Appointment of Mrs Karen Louise Collier as a director (2 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
21 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
29 October 2009Director's details changed for Douglas Alexander Collier on 24 October 2009 (2 pages)
29 October 2009Director's details changed for Douglas Alexander Collier on 24 October 2009 (2 pages)
29 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
19 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
19 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
29 October 2008Return made up to 24/10/08; full list of members (3 pages)
29 October 2008Return made up to 24/10/08; full list of members (3 pages)
6 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
6 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
13 December 2007Return made up to 24/10/07; full list of members (2 pages)
13 December 2007Return made up to 24/10/07; full list of members (2 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
14 May 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 May 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
26 October 2006Return made up to 24/10/06; full list of members (2 pages)
26 October 2006Return made up to 24/10/06; full list of members (2 pages)
12 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
24 October 2005Return made up to 24/10/05; full list of members (2 pages)
24 October 2005Return made up to 24/10/05; full list of members (2 pages)
9 May 2005Company name changed douglas collier & partners limit ed\certificate issued on 09/05/05 (2 pages)
9 May 2005Company name changed douglas collier & partners limit ed\certificate issued on 09/05/05 (2 pages)
21 April 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 April 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
28 October 2004Return made up to 24/10/04; full list of members (7 pages)
28 October 2004Return made up to 24/10/04; full list of members (7 pages)
29 April 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 April 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
6 November 2003Return made up to 24/10/03; full list of members (7 pages)
6 November 2003Return made up to 24/10/03; full list of members (7 pages)
11 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
10 February 2003Registered office changed on 10/02/03 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
10 February 2003Registered office changed on 10/02/03 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
24 October 2002Return made up to 24/10/02; full list of members (7 pages)
24 October 2002Return made up to 24/10/02; full list of members (7 pages)
19 April 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
19 April 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
25 October 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2001Registered office changed on 15/05/01 from: 78A bilton road perivale greenford middlesex UB6 7DE (1 page)
15 May 2001Registered office changed on 15/05/01 from: 78A bilton road perivale greenford middlesex UB6 7DE (1 page)
15 May 2001Full accounts made up to 31 March 2001 (6 pages)
15 May 2001Full accounts made up to 31 March 2001 (6 pages)
9 November 2000Return made up to 04/11/00; full list of members (6 pages)
9 November 2000Return made up to 04/11/00; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 November 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1998Director resigned (1 page)
17 November 1998Return made up to 04/11/98; full list of members (6 pages)
17 November 1998Return made up to 04/11/98; full list of members (6 pages)
17 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New secretary appointed;new director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New secretary appointed;new director appointed (2 pages)
4 November 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
4 November 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
4 November 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
4 November 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
21 September 1998Registered office changed on 21/09/98 from: 26 paddington close yeading middlesex UB4 9QH (1 page)
21 September 1998Registered office changed on 21/09/98 from: 26 paddington close yeading middlesex UB4 9QH (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
17 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1997Return made up to 04/11/97; full list of members (6 pages)
9 December 1997Return made up to 04/11/97; full list of members (6 pages)
8 November 1996New secretary appointed;new director appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996Secretary resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996New secretary appointed;new director appointed (2 pages)
8 November 1996New director appointed (2 pages)
4 November 1996Incorporation (27 pages)
4 November 1996Incorporation (27 pages)