Pinner
Middlesex
HA5 5BS
Secretary Name | Mrs Karen Louise Collier |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2007(10 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Central Avenue Pinner Middlesex HA5 5BS |
Director Name | Mr John Patrick Doyle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ethel Rankin Court Landridge Road London SW6 4JH |
Director Name | Eamon Christopher O'Connor |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Paddington Close Yeading Middlesex UB4 9QH |
Secretary Name | Mr John Patrick Doyle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ethel Rankin Court Landridge Road London SW6 4JH |
Director Name | Matthew Christian Collier |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 February 2002) |
Role | Company Director |
Correspondence Address | 11 Modest Corner Southborough Kent TN4 0LS |
Secretary Name | Mr Douglas Alexander Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Central Avenue Pinner Middlesex HA5 5BS |
Director Name | Mrs Karen Louise Collier |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 March 2007) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 42 Central Avenue Pinner Middlesex HA5 5BS |
Director Name | Mrs Karen Louise Collier |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(14 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Central Avenue Pinner Middlesex HA5 5BS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | douglascollier.co.uk |
---|---|
Telephone | 020 85820474 |
Telephone region | London |
Registered Address | 10 Village Way Pinner HA5 5AF |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Douglas Collier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £123,520 |
Current Liabilities | £129,124 |
Latest Accounts | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
11 April 2024 | Total exemption full accounts made up to 31 March 2024 (7 pages) |
---|---|
24 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
25 May 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
27 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
13 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
1 April 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 December 2018 | Registered 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 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 January 2018 | Registered 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 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
4 April 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
4 April 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
21 April 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
21 April 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
30 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
7 April 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
7 April 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
26 September 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Registered office address changed from 42 Central Avenue Pinner Middlesex HA5 5BS on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from 42 Central Avenue Pinner Middlesex HA5 5BS on 30 October 2012 (1 page) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Termination of appointment of Karen Collier as a director (1 page) |
27 October 2011 | Termination of appointment of Karen Collier as a director (1 page) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 April 2011 | Appointment of Mrs Karen Louise Collier as a director (2 pages) |
1 April 2011 | Appointment of Mrs Karen Louise Collier as a director (2 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
21 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
29 October 2009 | Director's details changed for Douglas Alexander Collier on 24 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Douglas Alexander Collier on 24 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
19 May 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 May 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
29 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
6 May 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 May 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
13 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
14 May 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 May 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
26 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
12 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
9 May 2005 | Company name changed douglas collier & partners limit ed\certificate issued on 09/05/05 (2 pages) |
9 May 2005 | Company name changed douglas collier & partners limit ed\certificate issued on 09/05/05 (2 pages) |
21 April 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 April 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
29 April 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 April 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
6 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
11 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
24 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
19 April 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
19 April 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
25 October 2001 | Return made up to 24/10/01; full list of members
|
25 October 2001 | Return made up to 24/10/01; full list of members
|
15 May 2001 | Registered office changed on 15/05/01 from: 78A bilton road perivale greenford middlesex UB6 7DE (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 78A bilton road perivale greenford middlesex UB6 7DE (1 page) |
15 May 2001 | Full accounts made up to 31 March 2001 (6 pages) |
15 May 2001 | Full accounts made up to 31 March 2001 (6 pages) |
9 November 2000 | Return made up to 04/11/00; full list of members (6 pages) |
9 November 2000 | Return made up to 04/11/00; full list of members (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 November 1999 | Return made up to 04/11/99; full list of members
|
9 November 1999 | Return made up to 04/11/99; full list of members
|
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Return made up to 04/11/98; full list of members (6 pages) |
17 November 1998 | Return made up to 04/11/98; full list of members (6 pages) |
17 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New secretary appointed;new director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New secretary appointed;new director appointed (2 pages) |
4 November 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
4 November 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
4 November 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
4 November 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
21 September 1998 | Registered office changed on 21/09/98 from: 26 paddington close yeading middlesex UB4 9QH (1 page) |
21 September 1998 | Registered office changed on 21/09/98 from: 26 paddington close yeading middlesex UB4 9QH (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
9 December 1997 | Return made up to 04/11/97; full list of members (6 pages) |
9 December 1997 | Return made up to 04/11/97; full list of members (6 pages) |
8 November 1996 | New secretary appointed;new director appointed (2 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New secretary appointed;new director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
4 November 1996 | Incorporation (27 pages) |
4 November 1996 | Incorporation (27 pages) |