Company NameR.Collins Builders Limited
DirectorRichard Collins
Company StatusActive
Company Number04634757
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Richard Collins
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House
Suite 43-45 Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameDanielle Marie Collins
NationalityBritish
StatusCurrent
Appointed26 October 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleAdministrator
Correspondence AddressAirport House
Suite 43-45 Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameSylvia Collins
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address30 Dartnell Road
Croydon
Surrey
CR0 6JA
Director NamePhilip Edward Robbins
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(1 year, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 19 July 2019)
RoleBuilder
Correspondence AddressAirport House
Suite 43-45 Purley Way
Croydon
Surrey
CR0 0XZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressAirport House
Suite 43-45 Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£4,536
Cash£524
Current Liabilities£53,493

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

12 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
11 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
24 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
28 January 2020Confirmation statement made on 13 January 2020 with updates (5 pages)
23 July 2019Termination of appointment of Philip Edward Robbins as a director on 19 July 2019 (1 page)
22 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
28 December 2017Director's details changed for Philip Edward Robbins on 8 February 2017 (2 pages)
28 December 2017Director's details changed for Philip Edward Robbins on 8 February 2017 (2 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,100
(5 pages)
11 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,100
(5 pages)
10 February 2016Director's details changed for Philip Edward Robins on 9 February 2016 (2 pages)
10 February 2016Director's details changed for Philip Edward Robins on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Richard Collins on 1 January 2016 (2 pages)
9 February 2016Director's details changed for Richard Collins on 1 January 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,100
(5 pages)
12 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,100
(5 pages)
11 February 2015Secretary's details changed for Danielle Marie Collins on 14 January 2014 (1 page)
11 February 2015Secretary's details changed for Danielle Marie Collins on 14 January 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,100
(6 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,100
(6 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2009Return made up to 13/01/09; full list of members (4 pages)
2 February 2009Return made up to 13/01/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2008Director's change of particulars / richard collins / 20/11/2008 (1 page)
20 November 2008Director's change of particulars / richard collins / 20/11/2008 (1 page)
18 July 2008Director's change of particulars / richard collins / 18/07/2008 (1 page)
18 July 2008Director's change of particulars / richard collins / 18/07/2008 (1 page)
28 January 2008Return made up to 13/01/08; full list of members (3 pages)
28 January 2008Return made up to 13/01/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Return made up to 13/01/07; full list of members (3 pages)
19 January 2007Return made up to 13/01/07; full list of members (3 pages)
25 January 2006Return made up to 13/01/06; full list of members (3 pages)
25 January 2006Return made up to 13/01/06; full list of members (3 pages)
19 January 2006Secretary's particulars changed (1 page)
19 January 2006Secretary's particulars changed (1 page)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2005Return made up to 13/01/05; full list of members (7 pages)
27 January 2005Return made up to 13/01/05; full list of members (7 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Secretary resigned (1 page)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2004£ nc 2000/3000 20/07/04 (2 pages)
13 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2004Registered office changed on 13/09/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
13 September 2004£ nc 2000/3000 20/07/04 (2 pages)
13 September 2004Registered office changed on 13/09/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
8 February 2004Return made up to 13/01/04; full list of members (6 pages)
8 February 2004Return made up to 13/01/04; full list of members (6 pages)
8 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
8 February 2003Ad 13/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
8 February 2003Ad 13/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New secretary appointed (1 page)
14 January 2003New director appointed (1 page)
14 January 2003New director appointed (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 January 2003Incorporation (30 pages)
13 January 2003Incorporation (30 pages)