London
EC2V 7NQ
Director Name | Henry Ashley Richard Sutcliffe-Smith |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Gables Twineham Lane Twineham Haywards Heath West Sussex RH17 5NP |
Director Name | Janice Margaret Sutcliffe-Smith |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Gables Twineham Haywards Heath West Sussex RH17 5NP |
Secretary Name | Janice Margaret Sutcliffe-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Gables Twineham Haywards Heath West Sussex RH17 5NP |
Director Name | Mr Alexander Logie John Sandberg |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Adrian Robert Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 October 2013) |
Role | Company Director |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Adrian Robert Talbot |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Nicholas James Holgate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Nicholas James Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | collegehill.com |
---|
Registered Address | First Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
80k at £1 | Instinctif Partners Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2020 | Application to strike the company off the register (3 pages) |
14 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
9 April 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Nicholas James Holgate as a director on 19 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Nicholas James Holgate as a secretary on 19 December 2018 (1 page) |
19 December 2018 | Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018 (1 page) |
12 November 2018 | Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (2 pages) |
12 November 2018 | Cessation of Richard Stephen Nichols as a person with significant control on 9 November 2018 (1 page) |
12 November 2018 | Termination of appointment of Richard Stephen Nichols as a director on 9 November 2018 (1 page) |
12 November 2018 | Appointment of Mr Timothy James Thornton Linacre as a director on 9 November 2018 (2 pages) |
27 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
17 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
28 March 2018 | Notification of Instinctif Partners Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 March 2017 | Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
22 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders
|
22 April 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
22 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders
|
22 April 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
22 April 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
22 April 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
31 October 2013 | Termination of appointment of Adrian Talbot as a director (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a secretary (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a director (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a secretary (2 pages) |
27 September 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
27 September 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
25 September 2013 | Appointment of Nicholas James Holgate as a secretary (3 pages) |
25 September 2013 | Appointment of Nicholas James Holgate as a secretary (3 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
19 July 2012 | Statement of company's objects (2 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
19 July 2012 | Statement of company's objects (2 pages) |
12 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
24 October 2011 | Termination of appointment of Alexander Sandberg as a director (2 pages) |
24 October 2011 | Appointment of Adrian Robert Talbot as a director (3 pages) |
24 October 2011 | Appointment of Adrian Robert Talbot as a director (3 pages) |
24 October 2011 | Termination of appointment of Alexander Sandberg as a director (2 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
20 April 2011 | Director's details changed for Mr Alexander Logie John Sandberg on 1 February 2011 (2 pages) |
20 April 2011 | Termination of appointment of Henry Sutcliffe-Smith as a director (1 page) |
20 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Director's details changed for Mr Richard Stephen Nichols on 1 February 2011 (2 pages) |
20 April 2011 | Termination of appointment of Janice Sutcliffe-Smith as a director (1 page) |
20 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Director's details changed for Mr Alexander Logie John Sandberg on 1 February 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Richard Stephen Nichols on 1 February 2011 (2 pages) |
20 April 2011 | Termination of appointment of Janice Sutcliffe-Smith as a director (1 page) |
20 April 2011 | Termination of appointment of Henry Sutcliffe-Smith as a director (1 page) |
20 April 2011 | Director's details changed for Mr Alexander Logie John Sandberg on 1 February 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Richard Stephen Nichols on 1 February 2011 (2 pages) |
15 March 2011 | Termination of appointment of Janice Sutcliffe-Smith as a secretary (1 page) |
15 March 2011 | Termination of appointment of Janice Sutcliffe-Smith as a secretary (1 page) |
15 March 2011 | Appointment of Adrian Robert Talbot as a secretary (2 pages) |
15 March 2011 | Appointment of Adrian Robert Talbot as a secretary (2 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
13 May 2010 | Director's details changed for Janice Margaret Sutcliffe-Smith on 30 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Henry Ashley Richard Sutcliffe-Smith on 30 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Henry Ashley Richard Sutcliffe-Smith on 30 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Janice Margaret Sutcliffe-Smith on 30 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
16 November 2009 | Registered office address changed from Phoenix House Bartholemew Street Newbury Berkshire RG14 5QA on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Phoenix House Bartholemew Street Newbury Berkshire RG14 5QA on 16 November 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
15 August 2008 | Accounting reference date extended from 29/09/2008 to 31/12/2008 (1 page) |
15 August 2008 | Accounting reference date extended from 29/09/2008 to 31/12/2008 (1 page) |
14 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
14 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
2 July 2008 | Director appointed richard stephen nichols (3 pages) |
2 July 2008 | Director appointed alexander logie john sandberg (3 pages) |
2 July 2008 | Director appointed richard stephen nichols (3 pages) |
2 July 2008 | Director appointed alexander logie john sandberg (3 pages) |
1 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
1 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
19 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
19 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
25 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
25 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
27 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
27 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
24 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
24 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
7 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
22 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
22 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
14 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
13 March 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
13 March 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
2 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
7 January 2003 | Full accounts made up to 30 September 2002 (13 pages) |
7 January 2003 | Full accounts made up to 30 September 2002 (13 pages) |
21 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
21 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
2 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
9 January 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
2 May 2000 | Return made up to 30/03/00; full list of members (6 pages) |
2 May 2000 | Return made up to 30/03/00; full list of members (6 pages) |
22 December 1999 | Full accounts made up to 30 September 1999 (11 pages) |
22 December 1999 | Full accounts made up to 30 September 1999 (11 pages) |
22 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
22 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
2 December 1998 | Ad 21/10/98--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
2 December 1998 | Particulars of contract relating to shares (4 pages) |
2 December 1998 | Particulars of contract relating to shares (4 pages) |
2 December 1998 | Ad 21/10/98--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
17 November 1998 | Resolutions
|
17 November 1998 | Resolutions
|
23 October 1998 | £ nc 1000/100000 16/10/98 (1 page) |
23 October 1998 | £ nc 1000/100000 16/10/98 (1 page) |
27 July 1998 | Accounting reference date extended from 31/03/99 to 29/09/99 (1 page) |
27 July 1998 | Accounting reference date extended from 31/03/99 to 29/09/99 (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 May 1998 | New secretary appointed;new director appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New secretary appointed;new director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
30 March 1998 | Incorporation (13 pages) |
30 March 1998 | Incorporation (13 pages) |