Balham
London
SW12 0HL
Director Name | Mr Adam Francis Cleaver |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-7 Clerkenwell Green London EC1R 0DE |
Director Name | Stephen Barnes |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-7 Clerkenwell Green London EC1R 0DE |
Director Name | Mr Iain Fraser Ferguson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-7 Clerkenwell Green London EC1R 0DE |
Secretary Name | Simon James Sturges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 261 South Lambeth Rd London SW8 1UH |
Director Name | Mr Elliot Brant |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Limes Road Beckenham Kent BR3 6NS |
Director Name | Gregory Doone |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 September 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Sydney Park Road Raynes Park London SW20 8EG |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Website | collectivelondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 78433555 |
Telephone region | London |
Registered Address | 20 Red Lion Street London WC1R 4PS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
270 at £0.5 | Adam Cleaver 30.00% Ordinary |
---|---|
270 at £0.5 | Stephen Barnes 30.00% Ordinary |
180 at £0.5 | Alastair Taylor 20.00% Ordinary |
90 at £0.5 | Greg Doone 10.00% Ordinary |
90 at £0.5 | Simon Sturges 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £451,239 |
Cash | £149,719 |
Current Liabilities | £819,749 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 March 2023 (1 year ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
22 January 2018 | Delivered on: 24 January 2018 Persons entitled: Arbuthnot Latham & Co LTD Classification: A registered charge Outstanding |
---|
28 November 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
---|---|
24 October 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
22 August 2016 | Director's details changed for Stephen Barnes on 4 August 2016 (2 pages) |
8 June 2016 | Amended total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 September 2015 | Amended total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 April 2015 | Termination of appointment of Elliot Brant as a director on 27 January 2015 (1 page) |
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
19 March 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
22 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
15 August 2013 | Termination of appointment of Gregory Doone as a director (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
4 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (9 pages) |
4 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (9 pages) |
3 September 2012 | Director's details changed for Adam Francis Cleaver on 1 September 2011 (2 pages) |
3 September 2012 | Director's details changed for Stephen Barnes on 1 September 2011 (2 pages) |
3 September 2012 | Director's details changed for Mr Elliot Brant on 1 September 2011 (2 pages) |
3 September 2012 | Director's details changed for Mr Elliot Brant on 1 September 2011 (2 pages) |
3 September 2012 | Director's details changed for Adam Francis Cleaver on 1 September 2011 (2 pages) |
3 September 2012 | Director's details changed for Stephen Barnes on 1 September 2011 (2 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
5 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Director's details changed for Gregory Doone on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Gregory Doone on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Stephen Barnes on 4 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Director's details changed for Elliot Brant on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Adam Francis Cleaver on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Alastair Taylor on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Alastair Taylor on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Elliot Brant on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Adam Francis Cleaver on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Stephen Barnes on 4 August 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 May 2009 | S-div (1 page) |
2 December 2008 | Return made up to 04/08/08; full list of members (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: 82 clerkenwell road london EC1M 5RF (1 page) |
1 November 2007 | Return made up to 04/08/07; no change of members
|
20 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
22 February 2007 | New director appointed (1 page) |
11 August 2006 | Return made up to 04/08/06; full list of members
|
27 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 August 2005 | Return made up to 04/08/05; full list of members
|
9 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: ground floor fielden house 28 london bridge street london SE1 9SG (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
1 February 2005 | Ad 24/01/05--------- £ si 300@1=300 £ ic 200/500 (2 pages) |
3 August 2004 | Return made up to 04/08/04; full list of members
|
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | Ad 16/02/04--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: suite 2 old brompton road london SW7 3DQ (1 page) |
23 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Registered office changed on 23/08/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
23 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Incorporation (12 pages) |