Company NameColloquy Limited
DirectorsPatricia Mae Boyle and Duncan Alastair Howie Fitzhowle
Company StatusActive
Company Number04160036
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Previous NameConsultancy And Training Matters Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePatricia Mae Boyle
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2001(1 week after company formation)
Appointment Duration23 years, 2 months
RoleTmg Consultant
Country of ResidenceScotland
Correspondence Address42 Hillview Avenue
Broxburn
West Lothian
EH52 5SB
Scotland
Director NameMr Duncan Alastair Howie Fitzhowle
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2001(1 week after company formation)
Appointment Duration23 years, 2 months
RoleTmg Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Hillview Avenue
Broxburn
West Lothian
EH52 5SB
Scotland
Secretary NamePatricia Mae Boyle
NationalityBritish
StatusCurrent
Appointed21 February 2001(1 week after company formation)
Appointment Duration23 years, 2 months
RoleTmg Consultant
Country of ResidenceScotland
Correspondence Address42 Hillview Avenue
Broxburn
West Lothian
EH52 5SB
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01544 340241
Telephone regionKington

Location

Registered Address116 Totteridge Lane
London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Duncan Fitzhowle
50.00%
Ordinary
50 at £1Patricia Mae Boyle
50.00%
Ordinary

Financials

Year2014
Turnover£12,728
Net Worth£2,263
Cash£1,716
Current Liabilities£9,594

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Charges

13 November 2002Delivered on: 15 November 2002
Persons entitled: Hsbc Bank 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.
Outstanding

Filing History

16 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
16 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 April 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
12 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
27 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
26 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
25 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
26 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
11 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
11 May 2010Director's details changed for Duncan Fitzhowle on 14 February 2010 (2 pages)
11 May 2010Director's details changed for Patricia Mae Boyle on 14 February 2010 (2 pages)
11 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Patricia Mae Boyle on 14 February 2010 (2 pages)
11 May 2010Director's details changed for Duncan Fitzhowle on 14 February 2010 (2 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
10 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
10 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 March 2009Return made up to 14/02/09; full list of members (4 pages)
5 March 2009Return made up to 14/02/09; full list of members (4 pages)
24 June 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
24 June 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
6 May 2008Return made up to 14/02/08; no change of members (7 pages)
6 May 2008Return made up to 14/02/08; no change of members (7 pages)
24 April 2007Return made up to 14/02/07; full list of members (7 pages)
24 April 2007Return made up to 14/02/07; full list of members (7 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
16 March 2006Return made up to 14/02/06; full list of members (7 pages)
16 March 2006Return made up to 14/02/06; full list of members (7 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
9 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 March 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2004Memorandum and Articles of Association (12 pages)
19 May 2004Memorandum and Articles of Association (12 pages)
11 May 2004Company name changed consultancy and training matters LIMITED\certificate issued on 11/05/04 (2 pages)
11 May 2004Company name changed consultancy and training matters LIMITED\certificate issued on 11/05/04 (2 pages)
10 May 2004Return made up to 14/02/04; full list of members (7 pages)
10 May 2004Return made up to 14/02/04; full list of members (7 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 September 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
13 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
12 March 2002Return made up to 14/02/02; full list of members (6 pages)
12 March 2002Return made up to 14/02/02; full list of members (6 pages)
26 March 2001Ad 20/02/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Registered office changed on 26/03/01 from: 116 totteridge lane london N20 8JH (1 page)
26 March 2001Ad 20/02/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 March 2001Registered office changed on 26/03/01 from: 116 totteridge lane london N20 8JH (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
14 February 2001Incorporation (17 pages)
14 February 2001Incorporation (17 pages)