Suite 20
London
EC3N 1AL
Director Name | Andrew Fleet |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2019(5 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Aldgate High Street Suite 20 London EC3N 1AL |
Director Name | Mr Mayur Mehta |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP |
Secretary Name | Mr Mayur Mehta |
---|---|
Status | Resigned |
Appointed | 28 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP |
Director Name | RJP Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2013(same day as company formation) |
Correspondence Address | 2 Burton House Repton Place, White Lion Road Amersham Buckinghamshire HP7 9LP |
Website | collset.com |
---|
Registered Address | 46 Aldgate High Street Suite 20 London EC3N 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.3k at £1 | James Cook 35.00% Ordinary B |
---|---|
1.3k at £1 | Mayur Mehta 35.00% Ordinary A |
980 at £1 | Rjp Associates LTD 27.22% Ordinary A |
36 at £1 | James Cook 1.00% Ordinary |
36 at £1 | Mayur Mehta 1.00% Ordinary |
28 at £1 | Rjp Associates LTD 0.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,393 |
Cash | £1,289 |
Current Liabilities | £28,018 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 2 weeks from now) |
23 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
---|---|
4 June 2020 | Confirmation statement made on 28 May 2020 with updates (5 pages) |
11 September 2019 | Change of details for Mr James Cook as a person with significant control on 11 September 2019 (2 pages) |
11 September 2019 | Registered office address changed from C/O Oliver Phillips 133 Whitechapel High Street London E1 7QA England to 46 Aldgate High Street Suite 20 London EC3N 1AL on 11 September 2019 (1 page) |
11 June 2019 | Confirmation statement made on 28 May 2019 with updates (7 pages) |
7 June 2019 | Change of details for Mr James Cook as a person with significant control on 28 May 2019 (2 pages) |
7 June 2019 | Director's details changed for Mr James Cook on 28 May 2019 (2 pages) |
30 April 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
7 March 2019 | Appointment of Andrew Fleet as a director on 4 March 2019 (2 pages) |
7 March 2019 | Registered office address changed from 2 Leman Street 6th Floor Aldgate Tower London E1 8FA United Kingdom to C/O Oliver Phillips 133 Whitechapel High Street London E1 7QA on 7 March 2019 (1 page) |
11 October 2018 | Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP England to 2 Leman Street 6th Floor Aldgate Tower London E1 8FA on 11 October 2018 (1 page) |
30 September 2018 | Cessation of Mayur Mehta as a person with significant control on 27 September 2018 (1 page) |
30 September 2018 | Termination of appointment of Mayur Mehta as a director on 27 September 2018 (1 page) |
30 September 2018 | Termination of appointment of Mayur Mehta as a secretary on 27 September 2018 (1 page) |
30 September 2018 | Cessation of Rjp Associates Limited as a person with significant control on 27 September 2018 (1 page) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
8 June 2018 | Statement of capital following an allotment of shares on 1 January 2016
|
8 June 2018 | Termination of appointment of Rjp Associates Limited as a director on 18 August 2017 (1 page) |
8 June 2018 | Confirmation statement made on 28 May 2018 with updates (6 pages) |
18 August 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
25 July 2017 | Notification of James Cook as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Mayur Mehta as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Rjp Associates Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
1 June 2017 | Director's details changed for Mr James Cook on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Rjp Associates Limited on 1 June 2017 (1 page) |
1 June 2017 | Secretary's details changed for Mr Mayur Mehta on 1 June 2017 (1 page) |
1 June 2017 | Director's details changed for Mr Mayur Mehta on 1 June 2017 (2 pages) |
7 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 May 2016 | Registered office address changed from Old Barn House 2 Wannions Close Chesham Bucks. HP5 1YA to 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 7 May 2016 (1 page) |
14 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
28 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 September 2014 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
1 September 2014 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
8 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
17 February 2014 | Resolutions
|
17 February 2014 | Resolutions
|
17 February 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
17 February 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
17 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
28 May 2013 | Incorporation (46 pages) |
28 May 2013 | Incorporation (46 pages) |