Bryanston Place
London
W1H 2DF
Secretary Name | Miss Linda Elizabeth Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2007(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Finchley Road London NW3 6BP |
Director Name | Mrs Noreen Maria Collins |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2018(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Princess Court Bryanston Place London W1H 2DF |
Secretary Name | Jacqueline Billinghurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Spencer Road Stawberry Hill Twickenham Middlesex TW2 5TZ |
Secretary Name | Noreen Maria Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 August 2004) |
Role | Company Director |
Correspondence Address | 10 Seymour Street London W1H 7HT |
Secretary Name | Lorraine Kim Fentum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | 8 Ballard Way Paddock Wood Kent TN12 6HZ |
Secretary Name | Noreen Maria Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(4 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 July 2007) |
Role | Company Director |
Correspondence Address | 4 New Quebec Street London W1H 7RF |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | clprop.co.uk |
---|
Registered Address | 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25k at £1 | Paul Stanley Collins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £128,514 |
Cash | £7,966 |
Current Liabilities | £205,159 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
4 July 2011 | Delivered on: 6 July 2011 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
29 May 2003 | Delivered on: 4 June 2003 Satisfied on: 28 July 2011 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. Fully Satisfied |
28 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
1 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
25 June 2020 | Satisfaction of charge 2 in full (1 page) |
17 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
6 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
6 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
7 November 2018 | Appointment of Mrs Noreen Maria Collins as a director on 3 October 2018 (2 pages) |
6 November 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (2 pages) |
19 January 2018 | Change of details for Mr Paul Stanley Collins as a person with significant control on 31 March 2017 (2 pages) |
19 January 2018 | Notification of Noreen Maria Collins as a person with significant control on 31 March 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 January 2017 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 December 2015 | Director's details changed for Paul Stanley Collins on 2 December 2015 (2 pages) |
15 December 2015 | Director's details changed for Paul Stanley Collins on 2 December 2015 (2 pages) |
3 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
15 January 2014 | Current accounting period extended from 30 November 2013 to 30 April 2014 (1 page) |
15 January 2014 | Current accounting period extended from 30 November 2013 to 30 April 2014 (1 page) |
4 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Director's details changed for Paul Stanley Collins on 5 December 2012 (2 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Director's details changed for Paul Stanley Collins on 5 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Paul Stanley Collins on 5 December 2012 (2 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
8 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Secretary's details changed for Miss Linda Elizabeth Collins on 5 December 2011 (1 page) |
8 December 2011 | Secretary's details changed for Miss Linda Elizabeth Collins on 5 December 2011 (1 page) |
8 December 2011 | Secretary's details changed for Miss Linda Elizabeth Collins on 5 December 2011 (1 page) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Director's details changed for Paul Stanley Collins on 25 November 2009 (2 pages) |
9 December 2010 | Director's details changed for Paul Stanley Collins on 25 November 2009 (2 pages) |
9 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 December 2009 | Director's details changed for Paul Stanley Collins on 25 November 2009 (3 pages) |
17 December 2009 | Director's details changed for Paul Stanley Collins on 25 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Paul Stanley Collins on 28 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Paul Stanley Collins on 28 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
12 January 2009 | Return made up to 28/11/08; full list of members (3 pages) |
12 January 2009 | Return made up to 28/11/08; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
17 December 2007 | Return made up to 28/11/07; full list of members (6 pages) |
17 December 2007 | Return made up to 28/11/07; full list of members (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
25 July 2007 | Secretary resigned (1 page) |
9 March 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
15 December 2006 | Return made up to 28/11/06; full list of members
|
15 December 2006 | Return made up to 28/11/06; full list of members
|
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | New secretary appointed (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
3 January 2006 | Return made up to 28/11/05; full list of members (6 pages) |
3 January 2006 | Return made up to 28/11/05; full list of members (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
15 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
15 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | New secretary appointed (2 pages) |
17 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
17 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
23 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
16 June 2003 | Director's particulars changed (1 page) |
16 June 2003 | Secretary's particulars changed (1 page) |
16 June 2003 | Director's particulars changed (1 page) |
16 June 2003 | Secretary's particulars changed (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: summit house 170 finchley road london NW3 6BP (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: summit house 170 finchley road london NW3 6BP (1 page) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Return made up to 28/11/02; full list of members
|
24 December 2002 | Return made up to 28/11/02; full list of members
|
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
5 February 2002 | Ad 28/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2002 | Ad 28/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
28 November 2001 | Incorporation (20 pages) |
28 November 2001 | Incorporation (20 pages) |