London
NW3 5JS
Director Name | Ms Judith Barbara Lever |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Director Name | Ms Susan Elaine Young |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2010(1 month after company formation) |
Appointment Duration | 11 months (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Website | colliercampbell.com |
---|---|
Telephone | 01320 924026 |
Telephone region | Fort Augustus |
Registered Address | 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
9.3k at £1 | Judith Barbara Lever 93.00% Ordinary |
---|---|
350 at £1 | M. Zilkha 3.50% Ordinary |
350 at £1 | N. Zilkha 3.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£63,450 |
Cash | £10,265 |
Current Liabilities | £94,024 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
4 February 2011 | Delivered 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 |
---|
22 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
---|---|
18 August 2020 | Micro company accounts made up to 31 August 2019 (8 pages) |
3 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
4 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
31 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
25 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 November 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Termination of appointment of Judith Lever as a director (1 page) |
6 November 2012 | Termination of appointment of Judith Lever as a director (1 page) |
19 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 14 June 2011
|
19 June 2012 | Statement of capital following an allotment of shares on 14 June 2011
|
19 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Termination of appointment of Susan Young as a director (1 page) |
22 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Registered office address changed from 9 Lines Road Beckenham Kent BR3 6NS on 22 September 2011 (1 page) |
22 September 2011 | Termination of appointment of Susan Young as a director (1 page) |
22 September 2011 | Registered office address changed from 9 Lines Road Beckenham Kent BR3 6NS on 22 September 2011 (1 page) |
9 March 2011 | Director's details changed for Susan Elaine Young on 14 February 2011 (3 pages) |
9 March 2011 | Director's details changed for Susan Elaine Young on 14 February 2011 (3 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 October 2010 | Appointment of Susan Elaine Young as a director (3 pages) |
5 October 2010 | Appointment of Susan Elaine Young as a director (3 pages) |
8 September 2010 | Appointment of Ms Judith Barbara Lever as a director (3 pages) |
8 September 2010 | Appointment of Ms Judith Barbara Lever as a director (3 pages) |
25 August 2010 | Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS United Kingdom on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS United Kingdom on 25 August 2010 (1 page) |
20 August 2010 | Incorporation
|
20 August 2010 | Incorporation
|
20 August 2010 | Incorporation
|