Company NameCollingford Consultants Ltd
DirectorsLucinda Webster and Richard George Webster
Company StatusActive
Company Number06865936
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lucinda Webster
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(3 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr Richard George Webster
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(8 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameRichard George Webster
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(2 days after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCollingford Farm Collingford Lane
Danehill
Haywards Heath
West Sussex
RH17 7HZ

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Lucinda Webster
100.00%
Ordinary

Financials

Year2014
Net Worth£95,921
Cash£62,949
Current Liabilities£1,121

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

5 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
6 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 April 2019Change of details for Mrs Lucinda Webster as a person with significant control on 1 April 2019 (2 pages)
15 April 2019Change of details for Mr Richard George Webster as a person with significant control on 1 April 2019 (2 pages)
15 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
15 April 2019Director's details changed for Mrs Lucinda Webster on 1 April 2019 (2 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
25 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
22 December 2017Appointment of Mr Richard George Webster as a director on 21 December 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 August 2017Notification of Richard George Webster as a person with significant control on 2 April 2017 (2 pages)
24 August 2017Notification of Richard George Webster as a person with significant control on 2 April 2017 (2 pages)
24 August 2017Change of details for Mrs Lucinda Webster as a person with significant control on 2 April 2017 (2 pages)
24 August 2017Change of details for Mrs Lucinda Webster as a person with significant control on 2 April 2017 (2 pages)
19 May 2017Registered office address changed from C/O Ian Murray & Co 40 Stockwell Street London SE10 8EY to Summit House 170 Finchley Road London NW3 6BP on 19 May 2017 (1 page)
19 May 2017Registered office address changed from C/O Ian Murray & Co 40 Stockwell Street London SE10 8EY to Summit House 170 Finchley Road London NW3 6BP on 19 May 2017 (1 page)
4 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
9 July 2014Director's details changed for Mrs Lucinda Webster on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Mrs Lucinda Webster on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Mrs Lucinda Webster on 9 July 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
(3 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
(3 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
(3 pages)
16 April 2013Termination of appointment of Richard Webster as a director (1 page)
16 April 2013Termination of appointment of Richard Webster as a director (1 page)
19 March 2013Appointment of Mrs Lucinda Webster as a director (2 pages)
19 March 2013Appointment of Mrs Lucinda Webster as a director (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 May 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
12 May 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Richard George Webster on 1 November 2009 (2 pages)
6 May 2010Director's details changed for Richard George Webster on 1 November 2009 (2 pages)
6 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Richard George Webster on 1 November 2009 (2 pages)
6 April 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 100
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 100
(2 pages)
23 April 2009Director appointed richard george webster (1 page)
23 April 2009Director appointed richard george webster (1 page)
2 April 2009Appointment terminated director yomtov jacobs (1 page)
2 April 2009Appointment terminated director yomtov jacobs (1 page)
1 April 2009Incorporation (9 pages)
1 April 2009Incorporation (9 pages)