London
NW1 8NJ
Director Name | Ms Caroline Acheson Seward |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2014(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Facilities Director |
Country of Residence | England |
Correspondence Address | Collective Auction Rooms 5-7 Buck Street London NW1 8NJ |
Director Name | Ms Deb Thomas |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2014(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collective Auction Rooms 5-7 Buck Street London NW1 8NJ |
Director Name | Mr Martin Sagar |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2017(5 years after company formation) |
Appointment Duration | 7 years |
Role | Architect |
Country of Residence | England |
Correspondence Address | Collective Auction Rooms 5-7 Buck Street London NW1 8NJ |
Director Name | Mr William Alexander Fulford |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Collective Auction Rooms 5-7 Buck Street London NW1 8NJ |
Director Name | Mr Richard John Terry |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Collective Auction Rooms 5-7 Buck Street London NW1 8NJ |
Director Name | Cllr Christopher John Francis Naylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 April 2014) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Camden High Street London NW1 7JE |
Director Name | Mr Alexander Edward Proud |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Camden High Street London NW1 7JE |
Director Name | Mr Christopher John Shaw |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 April 2017) |
Role | Chartered Surveyor Director |
Country of Residence | England |
Correspondence Address | 37 Camden High Street London NW1 7JE |
Website | camdencollective.co.uk |
---|---|
Telephone | 020 73808260 |
Telephone region | London |
Registered Address | Collective Auction Rooms 5-7 Buck Street London NW1 8NJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £572,929 |
Cash | £18,119 |
Current Liabilities | £386,556 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 1 May 2025 (12 months from now) |
14 December 2020 | Director's details changed for Ms. Deb Thomas on 13 December 2020 (2 pages) |
---|---|
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
24 January 2019 | Appointment of Mr Richard John Terry as a director on 18 January 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
31 August 2018 | Appointment of Mr William Alexander Fulford as a director on 31 August 2018 (2 pages) |
8 May 2018 | Registered office address changed from 37 Camden High Street London NW1 7JE to Collective Auction Rooms 5-7 Buck Street London England NW1 8NJ on 8 May 2018 (1 page) |
25 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
16 April 2018 | Termination of appointment of Alexander Edward Proud as a director on 6 April 2018 (1 page) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
26 April 2017 | Appointment of Mr Martin Sagar as a director on 22 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Christopher John Shaw as a director on 21 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Christopher John Shaw as a director on 21 April 2017 (1 page) |
26 April 2017 | Appointment of Mr Martin Sagar as a director on 22 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
24 May 2016 | Annual return made up to 17 April 2016 no member list (4 pages) |
24 May 2016 | Annual return made up to 17 April 2016 no member list (4 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
20 April 2015 | Annual return made up to 17 April 2015 no member list (4 pages) |
20 April 2015 | Annual return made up to 17 April 2015 no member list (4 pages) |
10 March 2015 | Director's details changed for Simon William Bisson Pikeathley on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Simon William Bisson Pikeathley on 10 March 2015 (2 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
30 April 2014 | Appointment of Mr. Christopher John Shaw as a director (2 pages) |
30 April 2014 | Appointment of Mr. Christopher John Shaw as a director (2 pages) |
25 April 2014 | Termination of appointment of Christopher Naylor as a director (1 page) |
25 April 2014 | Termination of appointment of Christopher Naylor as a director (1 page) |
24 April 2014 | Annual return made up to 17 April 2014 no member list (4 pages) |
24 April 2014 | Annual return made up to 17 April 2014 no member list (4 pages) |
6 March 2014 | Appointment of Mr. Alexander Edward Proud as a director (2 pages) |
6 March 2014 | Appointment of Mr. Alexander Edward Proud as a director (2 pages) |
5 March 2014 | Appointment of Ms. Deb Thomas as a director (2 pages) |
5 March 2014 | Appointment of Ms. Deb Thomas as a director (2 pages) |
5 March 2014 | Appointment of Ms. Caroline Acheson Seward as a director (2 pages) |
5 March 2014 | Appointment of Ms. Caroline Acheson Seward as a director (2 pages) |
5 March 2014 | Appointment of Cllr Christopher John Francis Naylor as a director (2 pages) |
5 March 2014 | Appointment of Cllr Christopher John Francis Naylor as a director (2 pages) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
18 April 2013 | Annual return made up to 17 April 2013 no member list (2 pages) |
18 April 2013 | Annual return made up to 17 April 2013 no member list (2 pages) |
28 February 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
28 February 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
17 April 2012 | Incorporation (28 pages) |
17 April 2012 | Incorporation (28 pages) |