Company NameCollier Campbell Limited
DirectorJudith Barbara Lever
Company StatusActive
Company Number07351938
CategoryPrivate Limited Company
Incorporation Date20 August 2010(13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Judith Barbara Lever
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameMs Judith Barbara Lever
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameMs Susan Elaine Young
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2010(1 month after company formation)
Appointment Duration11 months (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS

Contact

Websitecolliercampbell.com
Telephone01320 924026
Telephone regionFort Augustus

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

9.3k at £1Judith Barbara Lever
93.00%
Ordinary
350 at £1M. Zilkha
3.50%
Ordinary
350 at £1N. Zilkha
3.50%
Ordinary

Financials

Year2014
Net Worth-£63,450
Cash£10,265
Current Liabilities£94,024

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

4 February 2011Delivered on: 19 February 2011
Persons entitled: Judith Lever

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

22 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
18 August 2020Micro company accounts made up to 31 August 2019 (8 pages)
3 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
4 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10,000
(4 pages)
4 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10,000
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,000
(4 pages)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,000
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 10,000
(4 pages)
13 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 10,000
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
6 November 2012Termination of appointment of Judith Lever as a director (1 page)
6 November 2012Termination of appointment of Judith Lever as a director (1 page)
19 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 June 2012Statement of capital following an allotment of shares on 14 June 2011
  • GBP 10,000
(4 pages)
19 June 2012Statement of capital following an allotment of shares on 14 June 2011
  • GBP 10,000
(4 pages)
19 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
22 September 2011Termination of appointment of Susan Young as a director (1 page)
22 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
22 September 2011Registered office address changed from 9 Lines Road Beckenham Kent BR3 6NS on 22 September 2011 (1 page)
22 September 2011Termination of appointment of Susan Young as a director (1 page)
22 September 2011Registered office address changed from 9 Lines Road Beckenham Kent BR3 6NS on 22 September 2011 (1 page)
9 March 2011Director's details changed for Susan Elaine Young on 14 February 2011 (3 pages)
9 March 2011Director's details changed for Susan Elaine Young on 14 February 2011 (3 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 October 2010Appointment of Susan Elaine Young as a director (3 pages)
5 October 2010Appointment of Susan Elaine Young as a director (3 pages)
8 September 2010Appointment of Ms Judith Barbara Lever as a director (3 pages)
8 September 2010Appointment of Ms Judith Barbara Lever as a director (3 pages)
25 August 2010Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS United Kingdom on 25 August 2010 (1 page)
25 August 2010Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS United Kingdom on 25 August 2010 (1 page)
20 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)