Company NameCollins & Reid Limited
Company StatusActive
Company Number08890951
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Previous NamesHotspech Limited and Collins & Reid 2 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Elkan Gerrard
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(1 week, 6 days after company formation)
Appointment Duration10 years, 1 month
RoleEstate Agent, Valuer, Surveyor
Country of ResidenceEngland
Correspondence Address197 Ballards Lane
London
N3 1LP
Director NameMr Saul Gerrard
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2016(2 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Ballards Lane
London
N3 1LP
Director NameMr Edward John Rawlins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Ballards Lane
London
N3 1LP
Secretary NameMiss Emma Jayne Smith
StatusCurrent
Appointed11 September 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address197 Ballards Lane
London
N3 1LP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMartyn Gerrard
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address197 Ballards Lane
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Greyclyde Investments Limited
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Charges

20 September 2019Delivered on: 23 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 139 & 141 crouch hill, crouch end, london, N8 9QJ. Title number NGL31895.
Outstanding

Filing History

8 March 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
12 November 2020Confirmation statement made on 12 November 2020 with updates (5 pages)
20 March 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
23 September 2019Registration of charge 088909510001, created on 20 September 2019 (33 pages)
12 September 2019Appointment of Miss Emma Jayne Smith as a secretary on 11 September 2019 (2 pages)
7 August 2019Appointment of Mr Edward John Rawlins as a director on 7 August 2019 (2 pages)
3 May 2019Registered office address changed from 35 Ballards Lane London N3 1XW to 197 Ballards Lane London N3 1LP on 3 May 2019 (1 page)
26 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
15 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
15 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
31 March 2016Appointment of Mr Saul Gerrard as a director on 26 March 2016 (2 pages)
31 March 2016Appointment of Mr Saul Gerrard as a director on 26 March 2016 (2 pages)
30 March 2016Termination of appointment of Martyn Gerrard as a director on 26 March 2016 (1 page)
30 March 2016Termination of appointment of Martyn Gerrard as a director on 26 March 2016 (1 page)
10 March 2016Company name changed collins & reid 2 LIMITED\certificate issued on 10/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
10 March 2016Company name changed collins & reid 2 LIMITED\certificate issued on 10/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
9 March 2016Company name changed hotspech LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
9 March 2016Company name changed hotspech LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
18 November 2014Director's details changed for Martyn Gerrard on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Simon Gerrard on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Martyn Gerrard on 1 November 2014 (2 pages)
18 November 2014Registered office address changed from 5Th Floor, 7-10 Chandos Street London W1G 9DQ United Kingdom to 35 Ballards Lane London N3 1XW on 18 November 2014 (1 page)
18 November 2014Director's details changed for Mr Simon Gerrard on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Martyn Gerrard on 1 November 2014 (2 pages)
18 November 2014Registered office address changed from 5Th Floor, 7-10 Chandos Street London W1G 9DQ United Kingdom to 35 Ballards Lane London N3 1XW on 18 November 2014 (1 page)
18 November 2014Director's details changed for Mr Simon Gerrard on 1 November 2014 (2 pages)
10 June 2014Current accounting period shortened from 28 February 2015 to 31 August 2014 (1 page)
10 June 2014Current accounting period shortened from 28 February 2015 to 31 August 2014 (1 page)
6 March 2014Appointment of Simon Gerrard as a director (2 pages)
6 March 2014Director's details changed for Simon Gerrard on 25 February 2014 (2 pages)
6 March 2014Appointment of Martyn Gerrard as a director (2 pages)
6 March 2014Appointment of Martyn Gerrard as a director (2 pages)
6 March 2014Director's details changed for Simon Gerrard on 25 February 2014 (2 pages)
6 March 2014Appointment of Simon Gerrard as a director (2 pages)
27 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
27 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
25 February 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 February 2014 (1 page)
25 February 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 February 2014 (1 page)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)