Company NameCollective Apparel Limited
DirectorRussell Wyeth
Company StatusLiquidation
Company Number06638420
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Russell Wyeth
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Burwood Park Road
Hersham
Walton-On-Thames
Surrey
KT12 5LH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed04 July 2008(same day as company formation)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH

Contact

Websitecollectiveapparel.co.uk

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Russell Wyeth
99.00%
Ordinary A
1 at £1Carly Hoy
1.00%
Ordinary B

Financials

Year2014
Net Worth£13,865
Cash£21,596
Current Liabilities£276,439

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due4 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End4 January

Returns

Latest Return4 July 2021 (2 years, 9 months ago)
Next Return Due18 July 2022 (overdue)

Charges

22 May 2012Delivered on: 25 May 2012
Persons entitled: Pelhams Assets Limited

Classification: Rent deposit deed
Secured details: £14,180.00 and all other monies due or to become due from the company to the chargee.
Particulars: Deposit account and deposit balance see image for full details.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 October 2019Previous accounting period shortened from 5 January 2019 to 4 January 2019 (1 page)
23 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 October 2018Previous accounting period shortened from 6 January 2018 to 5 January 2018 (1 page)
10 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
11 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
1 February 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 February 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 January 2016Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page)
5 January 2016Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page)
7 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
7 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
7 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
16 September 2015Previous accounting period extended from 25 December 2014 to 8 January 2015 (1 page)
16 September 2015Previous accounting period extended from 25 December 2014 to 8 January 2015 (1 page)
16 September 2015Previous accounting period extended from 25 December 2014 to 8 January 2015 (1 page)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 November 2014Director's details changed for Russell Wyeth on 1 January 2014 (2 pages)
13 November 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Director's details changed for Russell Wyeth on 1 January 2014 (2 pages)
13 November 2014Director's details changed for Russell Wyeth on 1 January 2014 (2 pages)
13 November 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
23 September 2014Previous accounting period shortened from 26 December 2013 to 25 December 2013 (1 page)
23 September 2014Previous accounting period shortened from 26 December 2013 to 25 December 2013 (1 page)
16 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 December 2013Previous accounting period shortened from 27 December 2012 to 26 December 2012 (1 page)
24 December 2013Previous accounting period shortened from 27 December 2012 to 26 December 2012 (1 page)
25 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Previous accounting period shortened from 28 December 2012 to 27 December 2012 (1 page)
25 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Previous accounting period shortened from 28 December 2012 to 27 December 2012 (1 page)
23 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 November 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
28 September 2012Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page)
28 September 2012Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page)
25 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 March 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 December 2011Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page)
25 December 2011Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page)
28 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
28 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
11 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
13 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 100
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 100
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 100
(4 pages)
14 September 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Russell Wyeth on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Russell Wyeth on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
14 September 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
14 September 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Russell Wyeth on 1 October 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 January 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
13 January 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
7 July 2009Return made up to 04/07/09; full list of members (3 pages)
7 July 2009Return made up to 04/07/09; full list of members (3 pages)
16 July 2008Appointment terminated director company directors LIMITED (1 page)
16 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
16 July 2008Appointment terminated director company directors LIMITED (1 page)
16 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
16 July 2008Director appointed russell wyeth (2 pages)
16 July 2008Secretary appointed mapa management & administration services LIMITED (2 pages)
16 July 2008Secretary appointed mapa management & administration services LIMITED (2 pages)
16 July 2008Director appointed russell wyeth (2 pages)
4 July 2008Incorporation (19 pages)
4 July 2008Incorporation (19 pages)