London
W1K 6AF
Secretary Name | Mr Brian Jack Markeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beechpark Way Watford Herts WD17 3TY |
Director Name | Mr Stewart Frank Gilbert Davies |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 160 Rushmere Road Ipswich Suffolk IP4 3LE |
Director Name | Dr James John Roscoe |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 2009) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 172 Eden Way Beckenham Kent BR3 3DU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | collarcapital.com |
---|
Registered Address | Park House 116 Park Street London W1K 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jeremy Coller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,874 |
Cash | £6,001 |
Current Liabilities | £127 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
30 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
---|---|
27 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 April 2019 | Termination of appointment of Brian Jack Markeson as a secretary on 25 April 2019 (1 page) |
29 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
22 June 2016 | Registered office address changed from Park House 16 Park Street London W1K 6AF England to Park House 116 Park Street London W1K 6AF on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from Park House 16 Park Street London W1K 6AF England to Park House 116 Park Street London W1K 6AF on 22 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 33 Cavendish Square London W1G 0TT to Park House 16 Park Street London W1K 6AF on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 33 Cavendish Square London W1G 0TT to Park House 16 Park Street London W1K 6AF on 3 June 2016 (1 page) |
28 April 2016 | Director's details changed for Mr Jeremy Joseph Coller on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Jeremy Joseph Coller on 28 April 2016 (2 pages) |
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
5 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
29 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
9 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Director's details changed for Jeremy Coller on 25 January 2012 (2 pages) |
9 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Director's details changed for Jeremy Coller on 25 January 2012 (2 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
10 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
17 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
17 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
16 March 2009 | Appointment terminated director james roscoe (1 page) |
16 March 2009 | Appointment terminated director stewart davies (1 page) |
16 March 2009 | Appointment terminated director james roscoe (1 page) |
16 March 2009 | Appointment terminated director stewart davies (1 page) |
25 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
25 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 October 2008 | Ad 08/10/08\gbp si 24998@1=24998\gbp ic 1/24999\ (2 pages) |
24 October 2008 | Ad 08/10/08\gbp si 24998@1=24998\gbp ic 1/24999\ (2 pages) |
13 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
20 March 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
20 March 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New secretary appointed (2 pages) |
26 January 2007 | Company name changed coller ip management LIMITED\certificate issued on 26/01/07 (2 pages) |
26 January 2007 | Company name changed coller ip management LIMITED\certificate issued on 26/01/07 (2 pages) |
25 January 2007 | Incorporation (17 pages) |
25 January 2007 | Incorporation (17 pages) |