Romford
Essex
RM7 8DH
Director Name | Mr Henry Albert Tebbutt |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Main Road Gidea Park Romford Essex RM2 5EB |
Secretary Name | Henry Albert (Junior) Tebbutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 178 Crow Lane Romford Essex RM7 0ES |
Director Name | Colin Cornell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 July 2009) |
Role | Company Director |
Correspondence Address | 272 Pettits Lane North Romford Essex RM1 4PJ |
Director Name | Henry Albert (Junior) Tebbutt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 178 Crow Lane Romford Essex RM7 0ES |
Secretary Name | Colin Cornell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 July 2009) |
Role | Company Director |
Correspondence Address | 272 Pettits Lane North Romford Essex RM1 4PJ |
Website | collegeandco.com |
---|
Registered Address | Riverside House 1-5 Como Street Romford RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Geo Copsey & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,274 |
Cash | £1,806 |
Current Liabilities | £64,232 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
31 March 2009 | Delivered on: 4 April 2009 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 |
---|
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
1 February 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
28 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
1 July 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
8 February 2019 | Confirmation statement made on 7 January 2019 with updates (5 pages) |
21 December 2018 | Termination of appointment of Henry Albert Tebbutt as a director on 29 November 2018 (1 page) |
30 October 2018 | Cessation of Henry Albert Tebbutt Snr as a person with significant control on 22 October 2018 (1 page) |
30 October 2018 | Notification of Katrina Ann Birch as a person with significant control on 23 October 2018 (2 pages) |
30 October 2018 | Cessation of Hazel Lilian Tebbutt as a person with significant control on 22 October 2018 (1 page) |
30 October 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
12 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
6 October 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
6 October 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
2 February 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
25 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
20 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Katrina Ann Swainson on 20 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Katrina Ann Swainson on 20 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
17 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
17 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
24 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
16 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
2 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
17 July 2009 | Appointment terminated director colin cornell (1 page) |
17 July 2009 | Appointment terminated director colin cornell (1 page) |
17 July 2009 | Appointment terminated secretary colin cornell (1 page) |
17 July 2009 | Appointment terminated secretary colin cornell (1 page) |
15 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
15 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
29 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
29 January 2008 | Director's particulars changed (1 page) |
30 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
13 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
17 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
17 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
5 October 2005 | New secretary appointed (1 page) |
5 October 2005 | New secretary appointed (1 page) |
5 October 2005 | Secretary resigned;director resigned (1 page) |
5 October 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
3 August 2005 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
13 April 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
13 April 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
7 January 2005 | Incorporation (17 pages) |
7 January 2005 | Incorporation (17 pages) |