UKBizDB.co.uk

COLLINS BARTHOLOMEW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Collins Bartholomew Limited. The company was founded 48 years ago and was given the registration number 01218466. The firm's registered office is in LONDON. You can find them at 1 London Bridge Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:COLLINS BARTHOLOMEW LIMITED
Company Number:01218466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1975
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 London Bridge Street, London, SE1 9GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Bridge Street, London, SE1 9GF

Secretary01 December 2016Active
1, London Bridge Street, London, SE1 9GF

Director01 December 2016Active
1, London Bridge Street, London, England, SE1 9GF

Director22 October 2014Active
1, London Bridge Street, London, England, SE1 9GF

Director01 October 2013Active
32 Shelbury Road, London, SE22 0NL

Secretary26 July 2001Active
1, London Bridge Street, London, England, SE1 9GF

Secretary30 June 2009Active
1 Langbourne Avenue, Holly Lodge Estate, Highgate, N6 6AJ

Secretary01 October 1999Active
10 Kelvin View, Torrance, Glasgow, G64 4HQ

Secretary19 December 1994Active
Flat 9 Wedgewood Court, Parkhill Road, Bexley, DA5 1HL

Secretary-Active
77/85 Fulham Palace Road, Hammersmith, London, W6 8TB

Director10 July 2000Active
Courtways, Hoplwood Park Avenue, Orpington, BR6 8NG

Director06 December 1991Active
Greenleaves 9 Woodside Road, Cobham, KT11 2QR

Director25 October 1999Active
No 7 Chanctonbury Drive, Sunningdale, Berkshire, SL5 9PJW

Director30 September 1994Active
1, London Bridge Street, London, England, SE1 9GF

Director08 February 2000Active
15 Sterndale Road, London, W14 0HT

Director-Active
13 Patten Road, London, SW18 3RN

Director-Active
67 New River Head, 171-173 Rosebery Avenue, London, EC1R 4UN

Director09 July 1993Active
54 Wicket Road, Greenford, UB6 8YJ

Director-Active
77/85, Fulham Palace Road, London, United Kingdom, W6 8JB

Director01 October 2013Active
19 Parkfield Avenue, East Sheen, London, SW14 8DY

Director31 December 1991Active
Field House, 20 Leigh Hill Road, Cobham, KT11 2HX

Director-Active
The Old Rectory, Courteenhall, Northampton, NN7 2QE

Director06 December 1991Active

People with Significant Control

Harpercollins Publishers Ltd
Notified on:07 November 2016
Status:Active
Country of residence:Scotland
Address:103, Westerhill Road, Glasgow, Scotland, G64 2QT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type micro entity.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type dormant.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type dormant.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption full.

Download
2016-12-01Officers

Appoint person director company with name date.

Download
2016-12-01Officers

Appoint person secretary company with name date.

Download
2016-12-01Officers

Termination director company with name termination date.

Download
2016-12-01Officers

Termination secretary company with name termination date.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Accounts

Accounts with accounts type dormant.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Officers

Change person director company with change date.

Download
2015-07-09Officers

Change person director company with change date.

Download
2015-01-16Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.