Company NameMulti Variation Collations Limited
DirectorsRobert Charles Banks and Lesley Ann Field
Company StatusActive
Company Number03393245
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert Charles Banks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2003(5 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Grove Park Terrace
London
W4 3JJ
Director NameLesley Ann Field
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2003(5 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppets Lowicks Road
Tilford
Farnham
Surrey
GU10 2EZ
Secretary NameMs Jill Patricia Davis
NationalityBritish
StatusCurrent
Appointed02 January 2003(5 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHogarth Oakwood Drive
East Horsley
Surrey
KT24 6QF
Director NameMichael John Catafffo
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleSales Manager
Correspondence Address75 The Curlews
Verwood
Dorset
BH31 6NT
Director NameVito Cataffo
Date of BirthNovember 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Gordon Road
Lincoln
Lincolnshire
LN1 3AJ
Secretary NameVito Cataffo
NationalityItalian
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Gordon Road
Lincoln
Lincolnshire
LN1 3AJ
Director NameDouglas Brooker
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 June 2005)
RoleCompany Director
Correspondence Address1 Larkhall Close
Burhill Road Hersham
Walton On Thames
Surrey
KT12 4JN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.hiltonbanks.com

Location

Registered Address74 Oldfield Road
Hampton
Middlesex
TW12 2HR
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

19 January 1998Delivered on: 21 January 1998
Satisfied on: 9 July 2003
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
11 August 2023Accounts for a dormant company made up to 30 June 2023 (6 pages)
30 September 2022Accounts for a dormant company made up to 30 June 2022 (8 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 30 June 2021 (6 pages)
14 September 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 30 June 2020 (5 pages)
30 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 30 June 2019 (5 pages)
6 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 30 June 2018 (7 pages)
31 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
21 August 2017Accounts for a dormant company made up to 30 June 2017 (9 pages)
21 August 2017Accounts for a dormant company made up to 30 June 2017 (9 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
9 August 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
27 July 2016Annual return made up to 26 June 2016 with a full list of shareholders (6 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 July 2016Annual return made up to 26 June 2016 with a full list of shareholders (6 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 50,001
(5 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 50,001
(5 pages)
4 August 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
4 August 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,001
(5 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,001
(5 pages)
10 July 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
10 July 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
9 July 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
9 July 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
15 July 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
15 July 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
15 July 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
15 July 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
23 July 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
23 July 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
2 July 2009Return made up to 26/06/09; full list of members (3 pages)
2 July 2009Return made up to 26/06/09; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
28 July 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
1 July 2008Return made up to 26/06/08; full list of members (3 pages)
1 July 2008Return made up to 26/06/08; full list of members (3 pages)
13 July 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
13 July 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
27 June 2007Return made up to 26/06/07; full list of members (2 pages)
27 June 2007Return made up to 26/06/07; full list of members (2 pages)
1 August 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
1 August 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
27 June 2006Return made up to 26/06/06; full list of members (2 pages)
27 June 2006Return made up to 26/06/06; full list of members (2 pages)
23 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
23 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
29 July 2005Return made up to 26/06/05; full list of members (7 pages)
29 July 2005Return made up to 26/06/05; full list of members (7 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
22 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
22 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 July 2004Accounts for a small company made up to 30 June 2003 (6 pages)
19 July 2004Accounts for a small company made up to 30 June 2003 (6 pages)
5 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2004Registered office changed on 04/03/04 from: 48-52 burhill road hersham walton on thames surrey KT12 4JF (1 page)
4 March 2004Registered office changed on 04/03/04 from: 48-52 burhill road hersham walton on thames surrey KT12 4JF (1 page)
6 August 2003Registered office changed on 06/08/03 from: 48-52 burhill road hersham walton on thames surrey KT12 4JF (1 page)
6 August 2003Registered office changed on 06/08/03 from: 48-52 burhill road hersham walton on thames surrey KT12 4JF (1 page)
9 July 2003Declaration of satisfaction of mortgage/charge (1 page)
9 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 July 2003Return made up to 26/06/03; full list of members (8 pages)
3 July 2003Return made up to 26/06/03; full list of members (8 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
8 May 2003Registered office changed on 08/05/03 from: 4 restynge house 11-13 ringwood road verwood dorset BH31 7AA (1 page)
8 May 2003Registered office changed on 08/05/03 from: 4 restynge house 11-13 ringwood road verwood dorset BH31 7AA (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
13 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
13 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
29 June 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2001Registered office changed on 04/12/01 from: 9A ringwood road verwood dorset BH31 7AA (1 page)
4 December 2001Registered office changed on 04/12/01 from: 9A ringwood road verwood dorset BH31 7AA (1 page)
17 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
17 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 July 2001Return made up to 26/06/01; full list of members (6 pages)
3 July 2001Return made up to 26/06/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 September 2000Return made up to 26/06/00; full list of members (6 pages)
4 September 2000Return made up to 26/06/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 July 1999Return made up to 26/06/99; full list of members (6 pages)
4 July 1999Return made up to 26/06/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 April 1999Ad 30/06/98--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages)
28 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
28 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
28 April 1999Ad 30/06/98--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 November 1998Return made up to 26/06/98; full list of members (6 pages)
3 November 1998Return made up to 26/06/98; full list of members (6 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
26 June 1997Incorporation (20 pages)
26 June 1997Incorporation (20 pages)