Main Road Crockham Hill
Edenbridge
Kent
TN8 6SR
Secretary Name | Frances Elizabeth Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Bylands Main Road Crockham Hill Edenbridge Kent TN8 6SR |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Sean Charles Collins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £153,306 |
Current Liabilities | £215,205 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
6 September 2019 | Delivered on: 13 September 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 64/64THS shares in the vessel with name "haven supporter" and with official number 916891 and its appurtenances. Outstanding |
---|---|
6 September 2019 | Delivered on: 11 September 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
6 September 2019 | Delivered on: 11 September 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: The vessel with the following details: name: "haven supporter". Official number: 916891. port of registration: london. Classification: bv mca scv cat 2. for more details please refer to the instrument. Outstanding |
12 January 2017 | Delivered on: 13 January 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The vessel "haven supporter". Outstanding |
12 January 2017 | Delivered on: 13 January 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The vessel "haven supporter". Outstanding |
17 April 2013 | Delivered on: 1 May 2013 Persons entitled: Shawbrook Bank Classification: A registered charge Particulars: The dumb barge greenwich built in 2012 and owned by the company. All freight hire and any other amounts which may at any time be earned by or become payable to the company in connection with the dumb barge greenwich and all policies and contracts of insurance in connection with the dumb barge greenwich. Notification of addition to or amendment of charge. Outstanding |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
31 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 September 2019 | Registration of charge 064816470006, created on 6 September 2019 (16 pages) |
11 September 2019 | Registration of charge 064816470004, created on 6 September 2019 (31 pages) |
11 September 2019 | Registration of charge 064816470005, created on 6 September 2019 (38 pages) |
10 September 2019 | Satisfaction of charge 064816470002 in full (4 pages) |
10 September 2019 | Satisfaction of charge 064816470003 in full (4 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 September 2018 | Satisfaction of charge 064816470001 in full (4 pages) |
28 March 2018 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page) |
24 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
13 January 2017 | Registration of charge 064816470002, created on 12 January 2017 (8 pages) |
13 January 2017 | Registration of charge 064816470002, created on 12 January 2017 (8 pages) |
13 January 2017 | Registration of charge 064816470003, created on 12 January 2017 (22 pages) |
13 January 2017 | Registration of charge 064816470003, created on 12 January 2017 (22 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 May 2013 | Registration of charge 064816470001 (24 pages) |
1 May 2013 | Registration of charge 064816470001 (24 pages) |
13 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
12 June 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
14 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (10 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (10 pages) |
6 May 2011 | Registered office address changed from Bylands Main Road Crockham Hill Edenbridge Kent TN8 6SR on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from Bylands Main Road Crockham Hill Edenbridge Kent TN8 6SR on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from Bylands Main Road Crockham Hill Edenbridge Kent TN8 6SR on 6 May 2011 (1 page) |
26 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
4 May 2010 | Company name changed collins marine LIMITED\certificate issued on 04/05/10
|
4 May 2010 | Change of name notice (2 pages) |
4 May 2010 | Change of name notice (2 pages) |
4 May 2010 | Company name changed collins marine LIMITED\certificate issued on 04/05/10
|
12 April 2010 | Director's details changed for Sean Charles Collins on 23 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Sean Charles Collins on 23 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
29 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
29 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
9 April 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
9 April 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from p o box 55 7 spa road london SE16 3QQ (1 page) |
25 February 2008 | Director appointed sean charles collins (2 pages) |
25 February 2008 | Director appointed sean charles collins (2 pages) |
25 February 2008 | Appointment terminated director c & m registrars LIMITED (1 page) |
25 February 2008 | Secretary appointed frances elizabeth collins (2 pages) |
25 February 2008 | Appointment terminated director c & m registrars LIMITED (1 page) |
25 February 2008 | Appointment terminated secretary c & m secretaries LIMITED (1 page) |
25 February 2008 | Appointment terminated secretary c & m secretaries LIMITED (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from p o box 55 7 spa road london SE16 3QQ (1 page) |
25 February 2008 | Secretary appointed frances elizabeth collins (2 pages) |
23 January 2008 | Incorporation (13 pages) |
23 January 2008 | Incorporation (13 pages) |