This company is commonly known as Collegiate Limited. The company was founded 26 years ago and was given the registration number 03425992. The firm's registered office is in LONDON. You can find them at 2nd Floor, 18 Mansell Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | COLLEGIATE LIMITED |
---|---|---|
Company Number | : | 03425992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1997 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 18 Mansell Street, London, E1 8FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 18 Mansell Street, London, England, E1 8FE | Director | 10 August 2010 | Active |
2nd Floor, 18 Mansell Street, London, E1 8FE | Director | 19 November 2019 | Active |
2nd Floor, 18 Mansell Street, London, England, E1 8FE | Secretary | 28 November 2003 | Active |
25 Quernmore Close, Bromley, BR1 4EL | Secretary | 04 December 1997 | Active |
St. Katherine, Redstone Hollow, Redhill, RH1 4BZ | Secretary | 19 July 2000 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 28 August 1997 | Active |
2nd Floor, 18 Mansell Street, London, England, E1 8FE | Director | 10 January 2008 | Active |
2nd Floor, 18 Mansell Street, London, England, E1 8FE | Director | 16 February 2001 | Active |
2nd Floor, 18 Mansell Street, London, England, E1 8FE | Director | 04 December 1997 | Active |
Foxdene Dry Arch Road, Sunningdale, Ascot, SL5 0DB | Director | 10 July 2000 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 28 August 1997 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 28 August 1997 | Active |
Amtrust International Limited | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Market Square House, St. James's Street, Nottingham, England, NG1 6FG |
Nature of control | : |
|
Amtrust Europe Limited | ||
Notified on | : | 16 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Market Square House, St. James's Street, Nottingham, England, NG1 6FG |
Nature of control | : |
|
Mr Anthony Charles Howe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Address | : | 2nd Floor, 18 Mansell Street, London, E1 8FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-05 | Gazette | Gazette notice voluntary. | Download |
2020-12-24 | Dissolution | Dissolution application strike off company. | Download |
2020-09-18 | Accounts | Accounts with accounts type full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Accounts | Accounts with accounts type full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
2018-03-15 | Officers | Termination secretary company with name termination date. | Download |
2017-07-14 | Accounts | Accounts with accounts type full. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Officers | Termination director company with name termination date. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type full. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-10 | Accounts | Accounts with accounts type full. | Download |
2014-09-22 | Accounts | Accounts with accounts type full. | Download |
2014-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.