Company NameThe Discerning Collection Ltd
DirectorNicholas George Wrightman
Company StatusActive
Company Number07469579
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)
Previous NameUnspoilt Holidays Ltd

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Nicholas George Wrightman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(3 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary NameVivien Wrightman
StatusCurrent
Appointed03 December 2014(3 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameAslan Uzun
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityTurkish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressTravel House 43 Churchgate
Bolton
BL1 1TH
Director NameStephen Byrne
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTravel House 43 Churchgate
Bolton
BL1 1TH
Secretary NameStephen Byrne
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressTravel House 43 Churchgate
Bolton
BL1 1TH
Director NameMr Derek Lorton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 13 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTravel House 43 Churchgate
Bolton
BL1 1TH

Contact

Websitethediscerningcollection.co.uk
Telephone0800 9870424
Telephone regionFreephone

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25k at £1Nicholas Wrightman
50.00%
Ordinary
25k at £1Vivien Wrightman
50.00%
Ordinary

Financials

Year2014
Net Worth-£84,343
Cash£49,762
Current Liabilities£63,353

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Filing History

4 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
8 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
31 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
29 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
30 October 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
28 March 2018Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
9 February 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
1 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
14 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
2 February 2016Total exemption full accounts made up to 31 October 2015 (5 pages)
2 February 2016Total exemption full accounts made up to 31 October 2015 (5 pages)
25 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 50,001
(3 pages)
25 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 50,001
(3 pages)
3 December 2014Appointment of Vivien Wrightman as a secretary on 3 December 2014 (2 pages)
3 December 2014Appointment of Vivien Wrightman as a secretary on 3 December 2014 (2 pages)
3 December 2014Appointment of Vivien Wrightman as a secretary on 3 December 2014 (2 pages)
11 November 2014Total exemption full accounts made up to 31 October 2014 (6 pages)
11 November 2014Total exemption full accounts made up to 31 October 2014 (6 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 50,001
(3 pages)
28 October 2014Statement of capital following an allotment of shares on 28 October 2014
  • GBP 50,001
(3 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 50,001
(3 pages)
28 October 2014Statement of capital following an allotment of shares on 28 October 2014
  • GBP 50,001
(3 pages)
15 October 2014Registered office address changed from Travel House 43 Churchgate Bolton BL1 1TH to East House 109 South Worple Way London SW14 8TN on 15 October 2014 (1 page)
15 October 2014Registered office address changed from Travel House 43 Churchgate Bolton BL1 1TH to East House 109 South Worple Way London SW14 8TN on 15 October 2014 (1 page)
14 October 2014Termination of appointment of Derek Lorton as a director on 13 October 2014 (1 page)
14 October 2014Appointment of Mr Nicholas George Wrightman as a director on 13 October 2014 (2 pages)
14 October 2014Termination of appointment of Derek Lorton as a director on 13 October 2014 (1 page)
14 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
14 October 2014Termination of appointment of Stephen Byrne as a director on 13 October 2014 (1 page)
14 October 2014Termination of appointment of Stephen Byrne as a director on 13 October 2014 (1 page)
14 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
14 October 2014Appointment of Mr Nicholas George Wrightman as a director on 13 October 2014 (2 pages)
14 October 2014Termination of appointment of Stephen Byrne as a secretary on 13 October 2014 (1 page)
14 October 2014Termination of appointment of Stephen Byrne as a secretary on 13 October 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(5 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
9 January 2012Appointment of Mr Derek Lorton as a director (2 pages)
9 January 2012Termination of appointment of Aslan Uzun as a director (1 page)
9 January 2012Termination of appointment of Aslan Uzun as a director (1 page)
9 January 2012Appointment of Mr Derek Lorton as a director (2 pages)
27 January 2011Company name changed unspoilt holidays LTD\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2011Company name changed unspoilt holidays LTD\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2010Incorporation (55 pages)
14 December 2010Incorporation (55 pages)