Company NameCTU Community Project
Company StatusActive
Company Number08032671
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 April 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Simon William Bisson Pitkeathley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollective Auction Rooms 5-7 Buck Street
London
NW1 8NJ
Director NameMs Caroline Acheson Seward
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(1 year, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleFacilities Director
Country of ResidenceEngland
Correspondence AddressCollective Auction Rooms 5-7 Buck Street
London
NW1 8NJ
Director NameMs Deb Thomas
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(1 year, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollective Auction Rooms 5-7 Buck Street
London
NW1 8NJ
Director NameMr Martin Sagar
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2017(5 years after company formation)
Appointment Duration7 years
RoleArchitect
Country of ResidenceEngland
Correspondence AddressCollective Auction Rooms 5-7 Buck Street
London
NW1 8NJ
Director NameMr William Alexander Fulford
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressCollective Auction Rooms 5-7 Buck Street
London
NW1 8NJ
Director NameMr Richard John Terry
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(6 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCollective Auction Rooms 5-7 Buck Street
London
NW1 8NJ
Director NameCllr Christopher John Francis Naylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(1 year, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 April 2014)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address37 Camden High Street
London
NW1 7JE
Director NameMr Alexander Edward Proud
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Camden High Street
London
NW1 7JE
Director NameMr Christopher John Shaw
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 2017)
RoleChartered Surveyor Director
Country of ResidenceEngland
Correspondence Address37 Camden High Street
London
NW1 7JE

Contact

Websitecamdencollective.co.uk
Telephone020 73808260
Telephone regionLondon

Location

Registered AddressCollective Auction Rooms
5-7 Buck Street
London
NW1 8NJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£572,929
Cash£18,119
Current Liabilities£386,556

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 April 2024 (2 weeks, 3 days ago)
Next Return Due1 May 2025 (12 months from now)

Filing History

14 December 2020Director's details changed for Ms. Deb Thomas on 13 December 2020 (2 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (19 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
24 January 2019Appointment of Mr Richard John Terry as a director on 18 January 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
31 August 2018Appointment of Mr William Alexander Fulford as a director on 31 August 2018 (2 pages)
8 May 2018Registered 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 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
16 April 2018Termination of appointment of Alexander Edward Proud as a director on 6 April 2018 (1 page)
7 November 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
26 April 2017Appointment of Mr Martin Sagar as a director on 22 April 2017 (2 pages)
26 April 2017Termination of appointment of Christopher John Shaw as a director on 21 April 2017 (1 page)
26 April 2017Termination of appointment of Christopher John Shaw as a director on 21 April 2017 (1 page)
26 April 2017Appointment of Mr Martin Sagar as a director on 22 April 2017 (2 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
24 May 2016Annual return made up to 17 April 2016 no member list (4 pages)
24 May 2016Annual return made up to 17 April 2016 no member list (4 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
20 April 2015Annual return made up to 17 April 2015 no member list (4 pages)
20 April 2015Annual return made up to 17 April 2015 no member list (4 pages)
10 March 2015Director's details changed for Simon William Bisson Pikeathley on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Simon William Bisson Pikeathley on 10 March 2015 (2 pages)
31 December 2014Full accounts made up to 31 March 2014 (10 pages)
31 December 2014Full accounts made up to 31 March 2014 (10 pages)
30 April 2014Appointment of Mr. Christopher John Shaw as a director (2 pages)
30 April 2014Appointment of Mr. Christopher John Shaw as a director (2 pages)
25 April 2014Termination of appointment of Christopher Naylor as a director (1 page)
25 April 2014Termination of appointment of Christopher Naylor as a director (1 page)
24 April 2014Annual return made up to 17 April 2014 no member list (4 pages)
24 April 2014Annual return made up to 17 April 2014 no member list (4 pages)
6 March 2014Appointment of Mr. Alexander Edward Proud as a director (2 pages)
6 March 2014Appointment of Mr. Alexander Edward Proud as a director (2 pages)
5 March 2014Appointment of Ms. Deb Thomas as a director (2 pages)
5 March 2014Appointment of Ms. Deb Thomas as a director (2 pages)
5 March 2014Appointment of Ms. Caroline Acheson Seward as a director (2 pages)
5 March 2014Appointment of Ms. Caroline Acheson Seward as a director (2 pages)
5 March 2014Appointment of Cllr Christopher John Francis Naylor as a director (2 pages)
5 March 2014Appointment of Cllr Christopher John Francis Naylor as a director (2 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
18 April 2013Annual return made up to 17 April 2013 no member list (2 pages)
18 April 2013Annual return made up to 17 April 2013 no member list (2 pages)
28 February 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
28 February 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
17 April 2012Incorporation (28 pages)
17 April 2012Incorporation (28 pages)