Company NameColler Holdings Limited
DirectorsJeremy Joseph Coller and Peter Clifford Leach
Company StatusActive
Company Number06122111
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeremy Joseph Coller
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Peter Clifford Leach
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Brian Jack Markeson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beechpark Way
Watford
Herts
WD17 3TY
Secretary NameMr Brian Jack Markeson
NationalityBritish
StatusResigned
Appointed15 May 2007(2 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beechpark Way
Watford
Herts
WD17 3TY
Director NameStanley Lionel Prashker
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2009)
RoleCompany Director
Correspondence Address19 Mountview Close
London
NW11 7HG
Director NameMr Stewart Frank Gilbert Davies
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(10 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Rushmere Road
Ipswich
Suffolk
IP4 3LE
Director NameMr Peter Michael Hutton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2008(10 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Richard Alan Rivlin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressPark House
116 Park Street
London
W1K 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jeremy Coller
100.00%
Ordinary

Financials

Year2014
Net Worth£405,218
Cash£46,837
Current Liabilities£105,375

Accounts

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

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

20 January 2020Delivered on: 7 February 2020
Persons entitled: Ubs Ag, London Branch

Classification: A registered charge
Outstanding

Filing History

22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
7 February 2020Registration of charge 061221110001, created on 20 January 2020 (21 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 April 2019Termination of appointment of Brian Jack Markeson as a secretary on 25 April 2019 (1 page)
22 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
5 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 July 2017Termination of appointment of Richard Alan Rivlin as a director on 21 July 2017 (1 page)
23 July 2017Termination of appointment of Richard Alan Rivlin as a director on 21 July 2017 (1 page)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Registered 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 2016Registered 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)
6 June 2016Registered office address changed from 33 Cavendish Square London W1G 0TT to Park House 16 Park Street London W1K 6AF on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 33 Cavendish Square London W1G 0TT to Park House 16 Park Street London W1K 6AF on 6 June 2016 (1 page)
25 February 2016Director's details changed for Mr Peter Michael Hutton on 21 February 2016 (2 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Director's details changed for Mr Peter Michael Hutton on 21 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Richard Alan Rivlin on 21 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Jeremy Joseph Coller on 21 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Richard Alan Rivlin on 21 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Jeremy Joseph Coller on 21 February 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Termination of appointment of Stewart Frank Gilbert Davies as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Stewart Frank Gilbert Davies as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Stewart Frank Gilbert Davies as a director on 1 April 2015 (1 page)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(7 pages)
24 February 2015Director's details changed for Mr Peter Michael Hutton on 19 March 2014 (2 pages)
24 February 2015Director's details changed for Mr Peter Michael Hutton on 19 March 2014 (2 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(7 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(7 pages)
12 December 2013Appointment of Richard Rivlin as a director (2 pages)
12 December 2013Appointment of Richard Rivlin as a director (2 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
22 February 2013Director's details changed for Jeremy Coller on 27 January 2013 (2 pages)
22 February 2013Director's details changed for Jeremy Coller on 27 January 2013 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
23 February 2012Director's details changed for Jeremy Coller on 21 February 2012 (2 pages)
23 February 2012Director's details changed for Jeremy Coller on 21 February 2012 (2 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
17 September 2009Registered office changed on 17/09/2009 from 2ND floor, manfield house 1 southampton street london WC2R 0LR (1 page)
17 September 2009Registered office changed on 17/09/2009 from 2ND floor, manfield house 1 southampton street london WC2R 0LR (1 page)
7 May 2009Return made up to 21/02/09; full list of members (4 pages)
7 May 2009Return made up to 21/02/09; full list of members (4 pages)
21 April 2009Appointment terminated director stanley prashker (1 page)
21 April 2009Appointment terminated director stanley prashker (1 page)
30 December 2008Accounting reference date shortened from 28/02/2009 to 31/03/2008 (1 page)
30 December 2008Accounting reference date shortened from 28/02/2009 to 31/03/2008 (1 page)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 August 2008Return made up to 21/02/08; full list of members (4 pages)
21 August 2008Return made up to 21/02/08; full list of members (4 pages)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
8 June 2007New secretary appointed (2 pages)
8 June 2007New secretary appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
24 March 2007Secretary resigned (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007New director appointed (2 pages)
21 February 2007Incorporation (17 pages)
21 February 2007Incorporation (17 pages)