Company NameLondon Debt Collectors Limited
DirectorStephen Geoffrey Hurford
Company StatusActive
Company Number06544391
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)
Previous NameClerkenwell Debt Collectors Limited

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr Stephen Geoffrey Hurford
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(8 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressUnit 1 1 Britton Street
London
EC1M 5NW
Director NameMrs Vivienne Janet Thornton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Moat House 25 Castle Street
Hertford
SG14 1HH
Director NameMr James Douglas Thornton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressCastle Moat House
25 Castle Street
Hertford
Hertfordshire
SG14 1HH
Secretary NameJames Douglas Thornton
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Castle Street
Hertford
Hertfordshire
SG14 1HH
Director NameStephen Geoffrey Hurford
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(3 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2009)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address136 North Road
Hertford
Hertfordshire
SG14 2BZ
Director NameVivienne Janet Thornton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(1 year, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 November 2016)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameMr Paul Denis Driscoll
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(8 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 January 2024)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressUnit 1 1 Britton Street
London
EC1M 5NW

Contact

Websitedebt-collectors.biz
Telephone020 78309639
Telephone regionLondon

Location

Registered AddressUnit 1
1 Britton Street
London
EC1M 5NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1James Douglas Thornton
100.00%
Ordinary

Financials

Year2014
Turnover£43,750
Gross Profit£43,750
Net Worth£3,314
Cash£1,231
Current Liabilities£37,154

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
23 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
26 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
30 April 2020Registered 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 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
3 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
3 April 2018Withdrawal of a person with significant control statement on 3 April 2018 (2 pages)
3 April 2018Notification of Hurford Salvi Carr Property Management Limited as a person with significant control on 6 October 2016 (2 pages)
18 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
25 November 2016Appointment of Mr Paul Denis Driscoll as a director on 25 November 2016 (2 pages)
25 November 2016Termination of appointment of James Douglas Thornton as a secretary on 25 November 2016 (1 page)
25 November 2016Appointment of Mr Stephen Geoffrey Hurford as a director on 25 November 2016 (2 pages)
25 November 2016Termination of appointment of James Douglas Thornton as a secretary on 25 November 2016 (1 page)
25 November 2016Termination of appointment of James Douglas Thornton as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Vivienne Janet Thornton as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Vivienne Janet Thornton as a director on 25 November 2016 (1 page)
25 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
25 November 2016Appointment of Mr Stephen Geoffrey Hurford as a director on 25 November 2016 (2 pages)
25 November 2016Appointment of Mr Paul Denis Driscoll as a director on 25 November 2016 (2 pages)
25 November 2016Termination of appointment of James Douglas Thornton as a director on 25 November 2016 (1 page)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
22 March 2016Total exemption full accounts made up to 31 July 2015 (5 pages)
22 March 2016Total exemption full accounts made up to 31 July 2015 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
1 May 2013Total exemption full accounts made up to 31 July 2012 (5 pages)
1 May 2013Total exemption full accounts made up to 31 July 2012 (5 pages)
25 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption full accounts made up to 31 July 2010 (4 pages)
22 September 2010Total exemption full accounts made up to 31 July 2010 (4 pages)
10 August 2010Registered office address changed from 33-35 Finchley Lane London NW4 1BX on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 33-35 Finchley Lane London NW4 1BX on 10 August 2010 (1 page)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
25 February 2010Statement of capital following an allotment of shares on 27 March 2009
  • GBP 101
(2 pages)
25 February 2010Amending form 88(2) issuing 97 shares at £1 each. The date of allotment was 27 march 2009. (2 pages)
25 February 2010Amending form 88(2) issuing 97 shares at £1 each. The date of allotment was 27 march 2009. (2 pages)
25 February 2010Statement of capital following an allotment of shares on 27 March 2009
  • GBP 101
(2 pages)
11 February 2010Termination of appointment of Stephen Hurford as a director (1 page)
11 February 2010Termination of appointment of Stephen Hurford as a director (1 page)
10 February 2010Appointment of Vivienne Janet Thornton as a director (3 pages)
10 February 2010Appointment of Vivienne Janet Thornton as a director (3 pages)
21 December 2009Total exemption full accounts made up to 31 July 2009 (5 pages)
21 December 2009Statement of capital following an allotment of shares on 27 March 2009
  • GBP 101
(2 pages)
21 December 2009Statement of capital following an allotment of shares on 27 March 2009
  • GBP 101
(2 pages)
21 December 2009Total exemption full accounts made up to 31 July 2009 (5 pages)
4 April 2009Return made up to 26/03/09; full list of members (4 pages)
4 April 2009Return made up to 26/03/09; full list of members (4 pages)
14 July 2008Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
14 July 2008Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
12 May 2008Director appointed stephen geoffrey hurford (2 pages)
12 May 2008Ad 22/04/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
12 May 2008Director appointed stephen geoffrey hurford (2 pages)
12 May 2008Appointment terminated director vivienne thornton (1 page)
12 May 2008Ad 22/04/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
12 May 2008Appointment terminated director vivienne thornton (1 page)
9 April 2008Company name changed clerkenwell debt collectors LIMITED\certificate issued on 14/04/08 (2 pages)
9 April 2008Company name changed clerkenwell debt collectors LIMITED\certificate issued on 14/04/08 (2 pages)
26 March 2008Incorporation (17 pages)
26 March 2008Incorporation (17 pages)