Company NameCollado Collins Partners Llp
Company StatusActive
Company NumberOC309485
CategoryLimited Liability Partnership
Incorporation Date6 October 2004(19 years, 6 months ago)

Directors

LLP Designated Member NameMr Roy Joseph Collado
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2004(2 weeks, 5 days after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-19 Foley Street
London
W1W 6DW
LLP Designated Member NameCollado Collins Architects Ltd (Corporation)
StatusCurrent
Appointed05 February 2019(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address17-19 Foley Street
London
W1W 6DW
LLP Designated Member NameAnthea Jane Collado
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressW6
LLP Designated Member NameMr Jonathan Peter Collins
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Foley Street
London
W1W 6DW
LLP Designated Member NameCollado Collins Limited (Corporation)
StatusResigned
Appointed01 May 2005(6 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 07 October 2015)
Correspondence Address17-19 Foley Street
London
W1W 6DW

Contact

Websitewww.colladocollins.com/
Email address[email protected]
Telephone020 75803490
Telephone regionLondon

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£3,619,515
Cash£1,197,277
Current Liabilities£924,764

Accounts

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

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

17 October 2011Delivered on: 28 October 2011
Persons entitled: Rajan Kumar, Sanjay Kumar, Rittu Kumar and M.W. Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the interest-bearing account to hold the initial deposit monies of £27,873.35 and all monies due with interest credited to the account.
Outstanding
4 July 2006Delivered on: 19 July 2006
Persons entitled: Krishan Lal Kumar Ashok Kumar Rajan Kumar and Michael Jeffrey Field of Ssas Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account holding the deposit of £27,873.35,. see the mortgage charge document for full details.
Outstanding

Filing History

24 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
24 November 2020Member's details changed for Mr. Roy Joseph Collado on 24 November 2020 (2 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
14 February 2019Notification of Collado Collins Architects Ltd as a person with significant control on 5 February 2019 (2 pages)
14 February 2019Termination of appointment of Jonathan Peter Collins as a member on 5 February 2019 (1 page)
14 February 2019Cessation of Jonathan Peter Collins as a person with significant control on 5 February 2019 (1 page)
14 February 2019Appointment of Collado Collins Architects Ltd as a member on 5 February 2019 (2 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Notification of Roy Joseph Collado as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Notification of Jonathan Peter Collins as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Notification of Jonathan Peter Collins as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Notification of Roy Joseph Collado as a person with significant control on 6 April 2016 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Termination of appointment of Collado Collins Limited as a member on 7 October 2015 (1 page)
6 December 2016Termination of appointment of Collado Collins Limited as a member on 7 October 2015 (1 page)
18 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 November 2015Annual return made up to 6 October 2015 (3 pages)
1 November 2015Annual return made up to 6 October 2015 (3 pages)
1 November 2015Annual return made up to 6 October 2015 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Annual return made up to 6 October 2014 (3 pages)
31 October 2014Annual return made up to 6 October 2014 (3 pages)
31 October 2014Annual return made up to 6 October 2014 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Annual return made up to 6 October 2013 (3 pages)
1 November 2013Annual return made up to 6 October 2013 (3 pages)
1 November 2013Annual return made up to 6 October 2013 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 October 2012Annual return made up to 6 October 2012 (3 pages)
28 October 2012Annual return made up to 6 October 2012 (3 pages)
28 October 2012Annual return made up to 6 October 2012 (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Annual return made up to 6 October 2011 (3 pages)
16 November 2011Annual return made up to 6 October 2011 (3 pages)
16 November 2011Annual return made up to 6 October 2011 (3 pages)
28 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
28 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
10 October 2011Member's details changed for Mr Jonathan Peter Collins on 21 July 2011 (2 pages)
10 October 2011Member's details changed for Mr Roy Joseph Collado on 21 July 2011 (2 pages)
10 October 2011Member's details changed for Mr Roy Joseph Collado on 21 July 2011 (2 pages)
10 October 2011Member's details changed for Mr Jonathan Peter Collins on 21 July 2011 (2 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
20 December 2010Member's details changed for Roy Joseph Collado on 9 December 2010 (3 pages)
20 December 2010Member's details changed for Roy Joseph Collado on 9 December 2010 (3 pages)
20 December 2010Member's details changed for Roy Joseph Collado on 9 December 2010 (3 pages)
9 December 2010Termination of appointment of Anthea Collado as a member (1 page)
9 December 2010Termination of appointment of Anthea Collado as a member (1 page)
4 November 2010Member's details changed for Roy Joseph Collado on 6 October 2010 (2 pages)
4 November 2010Annual return made up to 6 October 2010 (5 pages)
4 November 2010Member's details changed for Collado Collins Limited on 6 October 2010 (2 pages)
4 November 2010Annual return made up to 6 October 2010 (5 pages)
4 November 2010Member's details changed for Roy Joseph Collado on 6 October 2010 (2 pages)
4 November 2010Annual return made up to 6 October 2010 (5 pages)
4 November 2010Member's details changed for Collado Collins Limited on 6 October 2010 (2 pages)
4 November 2010Member's details changed for Roy Joseph Collado on 6 October 2010 (2 pages)
4 November 2010Member's details changed for Collado Collins Limited on 6 October 2010 (2 pages)
8 October 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
8 October 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
22 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
8 December 2009Annual return made up to 6 October 2009 (9 pages)
8 December 2009Annual return made up to 6 October 2009 (9 pages)
8 December 2009Annual return made up to 6 October 2009 (9 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
28 November 2008Member's particulars collado collins LIMITED (1 page)
28 November 2008Member's particulars collado collins LIMITED (1 page)
28 November 2008Annual return made up to 06/10/08 (3 pages)
28 November 2008Annual return made up to 06/10/08 (3 pages)
20 June 2008Registered office changed on 20/06/2008 from 13 st john's road sevenoaks kent TN13 3LR (1 page)
20 June 2008Registered office changed on 20/06/2008 from 13 st john's road sevenoaks kent TN13 3LR (1 page)
28 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
3 November 2007Annual return made up to 06/10/07 (3 pages)
3 November 2007Member's particulars changed (1 page)
3 November 2007Member's particulars changed (1 page)
3 November 2007Annual return made up to 06/10/07 (3 pages)
22 October 2007Member's particulars changed (1 page)
22 October 2007Member's particulars changed (1 page)
22 October 2007Member's particulars changed (1 page)
22 October 2007Member's particulars changed (1 page)
23 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
23 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
18 October 2006Annual return made up to 06/10/06 (4 pages)
18 October 2006Annual return made up to 06/10/06 (4 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
13 March 2006New member appointed (1 page)
13 March 2006New member appointed (1 page)
3 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
18 January 2006Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
18 January 2006Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
16 December 2005Annual return made up to 06/10/05 (4 pages)
16 December 2005Annual return made up to 06/10/05 (4 pages)
15 December 2005Registered office changed on 15/12/05 from: caxton house old station road loughton essex IG10 4PE (1 page)
15 December 2005Registered office changed on 15/12/05 from: caxton house old station road loughton essex IG10 4PE (1 page)
8 September 2005Member's particulars changed (1 page)
8 September 2005Member's particulars changed (1 page)
2 November 2004New member appointed (1 page)
2 November 2004New member appointed (1 page)
6 October 2004Incorporation (3 pages)
6 October 2004Incorporation (3 pages)