London
SW1Y 5LP
Director Name | Mr Matthew Howard Collins |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(7 months, 1 week after company formation) |
Appointment Duration | 18 years, 6 months (closed 06 October 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 30-35 Pall Mall London SW1Y 5LP |
Secretary Name | Matthew Howard Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 May 2002) |
Role | Banker |
Correspondence Address | 24 Lytton Grove London SW15 2HB |
Secretary Name | Mr Dominic James Barbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30-35 Pall Mall London SW1Y 5LP |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | huttoncollins.com |
---|---|
Telephone | 07 917834377 |
Telephone region | Mobile |
Registered Address | 30-35 Pall Mall London SW1Y 5LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Hutton Collins & Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £376,172 |
Net Worth | -£41,613 |
Cash | £928 |
Current Liabilities | £66,034 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 March 2005 | Delivered on: 20 April 2005 Persons entitled: Investec Bank (UK) Limited Classification: An assignment of limited partnership agreement Secured details: All monies due or to become due from the borrower the general partner and the assignors to the security trustee or any other finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee assigns all right and interest in the assigned property being distributable funds and partnership distributions,. See the mortgage charge document for full details. Outstanding |
---|---|
31 March 2005 | Delivered on: 13 April 2005 Persons entitled: Investec Bank (UK) Limited Classification: A mortgage over shares Secured details: All monies due or to become due from the company and or the borrower to the chargee for itself and as security trustee for and on behalf of the lenders or any other finance party under the terms of the aforementioned instrument creating or evidencing the chargeand the general partner (as defined) in repect of the obligations of the borrower (as defined) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all its rights title and interest in and to the original shares being: 7 £1 "b" ordinary shares and 3 £1 "a" ordinary shares of the general partner; and the shares as defined (other than the original shares); and all derivative assets being all dividends interest and other moneys paid or payable on the shares and all rights accruing. See the mortgage charge document for full details. Outstanding |
20 July 2004 | Delivered on: 10 August 2004 Persons entitled: Hutton Collins and Company Limited as Security for Itself and the Other Secured Parties Classification: Charge over loan agreement Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights title and interest the loan agreement, all loans outstanding under the loan agreement, all security and guarantees, all of the proceeds of the loan agreement. See the mortgage charge document for full details. Outstanding |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2020 | Application to strike the company off the register (3 pages) |
8 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
27 April 2018 | Termination of appointment of Dominic James Barbour as a secretary on 22 March 2018 (1 page) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
11 May 2016 | Registered office address changed from 50 Pall Mall London SW1Y 5JH to 30-35 Pall Mall London SW1Y 5LP on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from 50 Pall Mall London SW1Y 5JH to 30-35 Pall Mall London SW1Y 5LP on 11 May 2016 (1 page) |
2 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
2 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
11 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
29 July 2014 | Secretary's details changed for Dominic James Barbour on 1 January 2014 (1 page) |
29 July 2014 | Director's details changed for Mr Matthew Howard Collins on 1 January 2014 (2 pages) |
29 July 2014 | Secretary's details changed for Dominic James Barbour on 1 January 2014 (1 page) |
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Mr Graham Stuart Hutton on 1 January 2014 (2 pages) |
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Mr Graham Stuart Hutton on 1 January 2014 (2 pages) |
29 July 2014 | Secretary's details changed for Dominic James Barbour on 1 January 2014 (1 page) |
29 July 2014 | Director's details changed for Mr Matthew Howard Collins on 1 January 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Matthew Howard Collins on 1 January 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Graham Stuart Hutton on 1 January 2014 (2 pages) |
2 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
2 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
6 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
29 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
29 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Director's details changed for Mr Graham Stuart Hutton on 1 January 2010 (2 pages) |
1 August 2011 | Director's details changed for Mr Graham Stuart Hutton on 1 January 2010 (2 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Director's details changed for Mr Graham Stuart Hutton on 1 January 2010 (2 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
5 March 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
27 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: kingsbury house 15-17 king street london SW1Y 6QU (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: kingsbury house 15-17 king street london SW1Y 6QU (1 page) |
26 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
5 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
5 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 April 2005 | Particulars of mortgage/charge (7 pages) |
20 April 2005 | Particulars of mortgage/charge (7 pages) |
13 April 2005 | Particulars of mortgage/charge (7 pages) |
13 April 2005 | Particulars of mortgage/charge (7 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
10 August 2004 | Particulars of mortgage/charge (7 pages) |
10 August 2004 | Particulars of mortgage/charge (7 pages) |
13 August 2003 | Return made up to 26/07/03; full list of members
|
13 August 2003 | Return made up to 26/07/03; full list of members
|
7 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: portland house stag place london SW1E 5RS (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: portland house stag place london SW1E 5RS (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Secretary resigned;director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Secretary resigned;director resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Memorandum and Articles of Association (11 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 9 cheapside london EC2V 6AD (1 page) |
26 March 2002 | Memorandum and Articles of Association (11 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 9 cheapside london EC2V 6AD (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
14 March 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
12 March 2002 | Company name changed alnery no. 2228 LIMITED\certificate issued on 12/03/02 (3 pages) |
12 March 2002 | Company name changed alnery no. 2228 LIMITED\certificate issued on 12/03/02 (3 pages) |
9 August 2001 | Incorporation (17 pages) |
9 August 2001 | Incorporation (17 pages) |