London
EC1M 5NW
Director Name | Mrs Vivienne Janet Thornton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Castle Moat House 25 Castle Street Hertford SG14 1HH |
Director Name | Mr James Douglas Thornton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Castle Moat House 25 Castle Street Hertford Hertfordshire SG14 1HH |
Secretary Name | James Douglas Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Castle Street Hertford Hertfordshire SG14 1HH |
Director Name | Stephen Geoffrey Hurford |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2009) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 136 North Road Hertford Hertfordshire SG14 2BZ |
Director Name | Vivienne Janet Thornton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 November 2016) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | Mr Paul Denis Driscoll |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 January 2024) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Unit 1 1 Britton Street London EC1M 5NW |
Website | debt-collectors.biz |
---|---|
Telephone | 020 78309639 |
Telephone region | London |
Registered Address | Unit 1 1 Britton Street London EC1M 5NW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at £1 | James Douglas Thornton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,750 |
Gross Profit | £43,750 |
Net Worth | £3,314 |
Cash | £1,231 |
Current Liabilities | £37,154 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
23 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
10 February 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
26 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
30 April 2020 | Registered office address changed from Blackwell House Guildhall Yard London EC2V 5AE to Unit 1 1 Britton Street London EC1M 5NW on 30 April 2020 (1 page) |
17 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
3 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
3 April 2018 | Withdrawal of a person with significant control statement on 3 April 2018 (2 pages) |
3 April 2018 | Notification of Hurford Salvi Carr Property Management Limited as a person with significant control on 6 October 2016 (2 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
25 November 2016 | Appointment of Mr Paul Denis Driscoll as a director on 25 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of James Douglas Thornton as a secretary on 25 November 2016 (1 page) |
25 November 2016 | Appointment of Mr Stephen Geoffrey Hurford as a director on 25 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of James Douglas Thornton as a secretary on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of James Douglas Thornton as a director on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Vivienne Janet Thornton as a director on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Vivienne Janet Thornton as a director on 25 November 2016 (1 page) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
25 November 2016 | Appointment of Mr Stephen Geoffrey Hurford as a director on 25 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Paul Denis Driscoll as a director on 25 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of James Douglas Thornton as a director on 25 November 2016 (1 page) |
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 March 2016 | Total exemption full accounts made up to 31 July 2015 (5 pages) |
22 March 2016 | Total exemption full accounts made up to 31 July 2015 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
13 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
1 May 2013 | Total exemption full accounts made up to 31 July 2012 (5 pages) |
1 May 2013 | Total exemption full accounts made up to 31 July 2012 (5 pages) |
25 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption full accounts made up to 31 July 2010 (4 pages) |
22 September 2010 | Total exemption full accounts made up to 31 July 2010 (4 pages) |
10 August 2010 | Registered office address changed from 33-35 Finchley Lane London NW4 1BX on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 33-35 Finchley Lane London NW4 1BX on 10 August 2010 (1 page) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 27 March 2009
|
25 February 2010 | Amending form 88(2) issuing 97 shares at £1 each. The date of allotment was 27 march 2009. (2 pages) |
25 February 2010 | Amending form 88(2) issuing 97 shares at £1 each. The date of allotment was 27 march 2009. (2 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 27 March 2009
|
11 February 2010 | Termination of appointment of Stephen Hurford as a director (1 page) |
11 February 2010 | Termination of appointment of Stephen Hurford as a director (1 page) |
10 February 2010 | Appointment of Vivienne Janet Thornton as a director (3 pages) |
10 February 2010 | Appointment of Vivienne Janet Thornton as a director (3 pages) |
21 December 2009 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 27 March 2009
|
21 December 2009 | Statement of capital following an allotment of shares on 27 March 2009
|
21 December 2009 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
4 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
4 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
14 July 2008 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
14 July 2008 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
12 May 2008 | Director appointed stephen geoffrey hurford (2 pages) |
12 May 2008 | Ad 22/04/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
12 May 2008 | Director appointed stephen geoffrey hurford (2 pages) |
12 May 2008 | Appointment terminated director vivienne thornton (1 page) |
12 May 2008 | Ad 22/04/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
12 May 2008 | Appointment terminated director vivienne thornton (1 page) |
9 April 2008 | Company name changed clerkenwell debt collectors LIMITED\certificate issued on 14/04/08 (2 pages) |
9 April 2008 | Company name changed clerkenwell debt collectors LIMITED\certificate issued on 14/04/08 (2 pages) |
26 March 2008 | Incorporation (17 pages) |
26 March 2008 | Incorporation (17 pages) |