London
W1W 6DW
LLP Designated Member Name | Collado Collins Architects Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 2019(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 17-19 Foley Street London W1W 6DW |
LLP Designated Member Name | Anthea Jane Collado |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | W6 |
LLP Designated Member Name | Mr Jonathan Peter Collins |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Foley Street London W1W 6DW |
LLP Designated Member Name | Collado Collins Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 October 2015) |
Correspondence Address | 17-19 Foley Street London W1W 6DW |
Website | www.colladocollins.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 75803490 |
Telephone region | London |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,619,515 |
Cash | £1,197,277 |
Current Liabilities | £924,764 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
17 October 2011 | Delivered 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 2006 | Delivered 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 |
24 November 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
24 November 2020 | Member's details changed for Mr. Roy Joseph Collado on 24 November 2020 (2 pages) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
14 February 2019 | Notification of Collado Collins Architects Ltd as a person with significant control on 5 February 2019 (2 pages) |
14 February 2019 | Termination of appointment of Jonathan Peter Collins as a member on 5 February 2019 (1 page) |
14 February 2019 | Cessation of Jonathan Peter Collins as a person with significant control on 5 February 2019 (1 page) |
14 February 2019 | Appointment of Collado Collins Architects Ltd as a member on 5 February 2019 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
11 October 2017 | Notification of Roy Joseph Collado as a person with significant control on 11 October 2017 (2 pages) |
11 October 2017 | Notification of Jonathan Peter Collins as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Notification of Jonathan Peter Collins as a person with significant control on 11 October 2017 (2 pages) |
11 October 2017 | Notification of Roy Joseph Collado as a person with significant control on 6 April 2016 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Termination of appointment of Collado Collins Limited as a member on 7 October 2015 (1 page) |
6 December 2016 | Termination of appointment of Collado Collins Limited as a member on 7 October 2015 (1 page) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 November 2015 | Annual return made up to 6 October 2015 (3 pages) |
1 November 2015 | Annual return made up to 6 October 2015 (3 pages) |
1 November 2015 | Annual return made up to 6 October 2015 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Annual return made up to 6 October 2014 (3 pages) |
31 October 2014 | Annual return made up to 6 October 2014 (3 pages) |
31 October 2014 | Annual return made up to 6 October 2014 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 November 2013 | Annual return made up to 6 October 2013 (3 pages) |
1 November 2013 | Annual return made up to 6 October 2013 (3 pages) |
1 November 2013 | Annual return made up to 6 October 2013 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 October 2012 | Annual return made up to 6 October 2012 (3 pages) |
28 October 2012 | Annual return made up to 6 October 2012 (3 pages) |
28 October 2012 | Annual return made up to 6 October 2012 (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Annual return made up to 6 October 2011 (3 pages) |
16 November 2011 | Annual return made up to 6 October 2011 (3 pages) |
16 November 2011 | Annual return made up to 6 October 2011 (3 pages) |
28 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
28 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
10 October 2011 | Member's details changed for Mr Jonathan Peter Collins on 21 July 2011 (2 pages) |
10 October 2011 | Member's details changed for Mr Roy Joseph Collado on 21 July 2011 (2 pages) |
10 October 2011 | Member's details changed for Mr Roy Joseph Collado on 21 July 2011 (2 pages) |
10 October 2011 | Member's details changed for Mr Jonathan Peter Collins on 21 July 2011 (2 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
20 December 2010 | Member's details changed for Roy Joseph Collado on 9 December 2010 (3 pages) |
20 December 2010 | Member's details changed for Roy Joseph Collado on 9 December 2010 (3 pages) |
20 December 2010 | Member's details changed for Roy Joseph Collado on 9 December 2010 (3 pages) |
9 December 2010 | Termination of appointment of Anthea Collado as a member (1 page) |
9 December 2010 | Termination of appointment of Anthea Collado as a member (1 page) |
4 November 2010 | Member's details changed for Roy Joseph Collado on 6 October 2010 (2 pages) |
4 November 2010 | Annual return made up to 6 October 2010 (5 pages) |
4 November 2010 | Member's details changed for Collado Collins Limited on 6 October 2010 (2 pages) |
4 November 2010 | Annual return made up to 6 October 2010 (5 pages) |
4 November 2010 | Member's details changed for Roy Joseph Collado on 6 October 2010 (2 pages) |
4 November 2010 | Annual return made up to 6 October 2010 (5 pages) |
4 November 2010 | Member's details changed for Collado Collins Limited on 6 October 2010 (2 pages) |
4 November 2010 | Member's details changed for Roy Joseph Collado on 6 October 2010 (2 pages) |
4 November 2010 | Member's details changed for Collado Collins Limited on 6 October 2010 (2 pages) |
8 October 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
8 October 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
8 December 2009 | Annual return made up to 6 October 2009 (9 pages) |
8 December 2009 | Annual return made up to 6 October 2009 (9 pages) |
8 December 2009 | Annual return made up to 6 October 2009 (9 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
28 November 2008 | Member's particulars collado collins LIMITED (1 page) |
28 November 2008 | Member's particulars collado collins LIMITED (1 page) |
28 November 2008 | Annual return made up to 06/10/08 (3 pages) |
28 November 2008 | Annual return made up to 06/10/08 (3 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 13 st john's road sevenoaks kent TN13 3LR (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 13 st john's road sevenoaks kent TN13 3LR (1 page) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
3 November 2007 | Annual return made up to 06/10/07 (3 pages) |
3 November 2007 | Member's particulars changed (1 page) |
3 November 2007 | Member's particulars changed (1 page) |
3 November 2007 | Annual return made up to 06/10/07 (3 pages) |
22 October 2007 | Member's particulars changed (1 page) |
22 October 2007 | Member's particulars changed (1 page) |
22 October 2007 | Member's particulars changed (1 page) |
22 October 2007 | Member's particulars changed (1 page) |
23 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
23 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
18 October 2006 | Annual return made up to 06/10/06 (4 pages) |
18 October 2006 | Annual return made up to 06/10/06 (4 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | New member appointed (1 page) |
13 March 2006 | New member appointed (1 page) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
18 January 2006 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
18 January 2006 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
16 December 2005 | Annual return made up to 06/10/05 (4 pages) |
16 December 2005 | Annual return made up to 06/10/05 (4 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: caxton house old station road loughton essex IG10 4PE (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: caxton house old station road loughton essex IG10 4PE (1 page) |
8 September 2005 | Member's particulars changed (1 page) |
8 September 2005 | Member's particulars changed (1 page) |
2 November 2004 | New member appointed (1 page) |
2 November 2004 | New member appointed (1 page) |
6 October 2004 | Incorporation (3 pages) |
6 October 2004 | Incorporation (3 pages) |