London
EC3V 0HR
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | k2collections.co.uk |
---|---|
Telephone | 01223 257852 |
Telephone region | Cambridge |
Registered Address | 70 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Roger John Wiggins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,503 |
Cash | £4,678 |
Current Liabilities | £10,064 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
26 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
25 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
20 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
26 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
26 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
27 February 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
18 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
12 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from 101 Finsbury Pavement London EC2A 1RS England to 70 Gracechurch Street London EC3V 0HR on 5 March 2019 (1 page) |
23 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
10 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
2 February 2018 | Registered office address changed from Novus Centre the Conge Great Yarmouth Norfolk NR30 1NA to 101 Finsbury Pavement London EC2A 1RS on 2 February 2018 (1 page) |
15 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
14 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
26 October 2014 | Registered office address changed from Seckford House the Street Runham Great Yarmouth Norfolk NR29 3AH to Novus Centre the Conge Great Yarmouth Norfolk NR30 1NA on 26 October 2014 (1 page) |
26 October 2014 | Registered office address changed from Seckford House the Street Runham Great Yarmouth Norfolk NR29 3AH to Novus Centre the Conge Great Yarmouth Norfolk NR30 1NA on 26 October 2014 (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
21 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
28 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
11 June 2010 | Director's details changed for Mr Roger John Wiggins on 10 June 2010 (2 pages) |
11 June 2010 | Current accounting period shortened from 31 October 2009 to 31 May 2009 (1 page) |
11 June 2010 | Director's details changed for Mr Roger John Wiggins on 10 June 2010 (2 pages) |
11 June 2010 | Current accounting period shortened from 31 October 2009 to 31 May 2009 (1 page) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Mr Roger John Wiggins on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Roger John Wiggins on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Roger John Wiggins on 1 October 2009 (2 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from c/o reflections fleggburgh great yarmouth norfolk NR29 3DA (1 page) |
30 October 2008 | Director appointed roger john wiggins (2 pages) |
30 October 2008 | Director appointed roger john wiggins (2 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from c/o reflections fleggburgh great yarmouth norfolk NR29 3DA (1 page) |
14 October 2008 | Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page) |
14 October 2008 | Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page) |
13 October 2008 | Appointment terminated director aderyn hurworth (1 page) |
13 October 2008 | Appointment terminated director aderyn hurworth (1 page) |
10 October 2008 | Incorporation (6 pages) |
10 October 2008 | Incorporation (6 pages) |