Wimbledon
London
SW19 8QB
Secretary Name | Mr Nigel Richard Watson Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2002(1 year after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosecourt London Road Battle East Sussex TN33 0LP |
Director Name | Mrs Fiona Margaret Collingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(10 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Clarence Road Wimbledon London SW19 8QB |
Director Name | Mr Nigel Richard Watson Wood |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rosecourt London Road Battle TN33 0LP |
Director Name | Mr Nigel Richard Watson Wood |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rosecourt London Road Battle East Sussex TN33 0LP |
Secretary Name | Mr Christopher O'Hare |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 2001(5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Queen Annes Grove Chiswick London W4 1HW |
Director Name | Mr Christopher O'Hare |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2002(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 2009) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Queen Annes Grove Chiswick London W4 1HW |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Website | collingwoodandco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89933666 |
Telephone region | London |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Anthony Gerard Collingwood 50.00% Ordinary |
---|---|
1 at £1 | Fiona Margaret Collingwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £532,333 |
Cash | £113,833 |
Current Liabilities | £430,648 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 April 2024 (1 week ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
20 March 2002 | Delivered on: 22 March 2002 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of gbp 1,952,648.09 deposited by the pledgor in the pledgor's account (number 56.54.85.938) and all present and future right, title and interest in and to any future payments from time to time deposited in, credited to or standing to the credit of the account. Outstanding |
---|
16 July 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
13 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
16 October 2019 | Appointment of Mr Nigel Richard Watson Wood as a director on 14 October 2019 (2 pages) |
4 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
17 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
3 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 April 2015 | Registered office address changed from 129 Cricklewood Broadway London NW2 3JG to 37 Warren Street London United Kingdom W1T 6AD on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 129 Cricklewood Broadway London NW2 3JG to 37 Warren Street London United Kingdom W1T 6AD on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 129 Cricklewood Broadway London NW2 3JG to 37 Warren Street London United Kingdom W1T 6AD on 9 April 2015 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 May 2014 | Registered office address changed from 37 Warren Street London W1T 6AD on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 37 Warren Street London W1T 6AD on 14 May 2014 (1 page) |
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 July 2011 | Appointment of Mrs Fiona Margaret Collingwood as a director (2 pages) |
19 July 2011 | Appointment of Mrs Fiona Margaret Collingwood as a director (2 pages) |
25 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Termination of appointment of Christopher O'hare as a director (1 page) |
7 December 2009 | Termination of appointment of Christopher O'hare as a director (1 page) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
11 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 June 2008 | Memorandum and Articles of Association (11 pages) |
3 June 2008 | Memorandum and Articles of Association (11 pages) |
27 May 2008 | Company name changed logo alliance LIMITED\certificate issued on 30/05/08 (2 pages) |
27 May 2008 | Company name changed logo alliance LIMITED\certificate issued on 30/05/08 (2 pages) |
22 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
27 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
18 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
20 May 2005 | Return made up to 12/04/05; full list of members (2 pages) |
20 May 2005 | Return made up to 12/04/05; full list of members (2 pages) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
4 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
16 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
16 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
18 July 2002 | Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 2002 | Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
29 June 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
21 June 2002 | Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page) |
21 June 2002 | Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (3 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New director appointed (3 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Resolutions
|
10 May 2002 | Resolutions
|
8 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
22 March 2002 | Particulars of mortgage/charge (4 pages) |
22 March 2002 | Particulars of mortgage/charge (4 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
12 April 2001 | Incorporation (18 pages) |
12 April 2001 | Incorporation (18 pages) |