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.
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 | : |
|
Registered Address | : | 1 London Bridge Street, London, SE1 9GF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, London Bridge Street, London, SE1 9GF | Secretary | 01 December 2016 | Active |
1, London Bridge Street, London, SE1 9GF | Director | 01 December 2016 | Active |
1, London Bridge Street, London, England, SE1 9GF | Director | 22 October 2014 | Active |
1, London Bridge Street, London, England, SE1 9GF | Director | 01 October 2013 | Active |
32 Shelbury Road, London, SE22 0NL | Secretary | 26 July 2001 | Active |
1, London Bridge Street, London, England, SE1 9GF | Secretary | 30 June 2009 | Active |
1 Langbourne Avenue, Holly Lodge Estate, Highgate, N6 6AJ | Secretary | 01 October 1999 | Active |
10 Kelvin View, Torrance, Glasgow, G64 4HQ | Secretary | 19 December 1994 | Active |
Flat 9 Wedgewood Court, Parkhill Road, Bexley, DA5 1HL | Secretary | - | Active |
77/85 Fulham Palace Road, Hammersmith, London, W6 8TB | Director | 10 July 2000 | Active |
Courtways, Hoplwood Park Avenue, Orpington, BR6 8NG | Director | 06 December 1991 | Active |
Greenleaves 9 Woodside Road, Cobham, KT11 2QR | Director | 25 October 1999 | Active |
No 7 Chanctonbury Drive, Sunningdale, Berkshire, SL5 9PJW | Director | 30 September 1994 | Active |
1, London Bridge Street, London, England, SE1 9GF | Director | 08 February 2000 | Active |
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 | Director | 09 July 1993 | Active |
54 Wicket Road, Greenford, UB6 8YJ | Director | - | Active |
77/85, Fulham Palace Road, London, United Kingdom, W6 8JB | Director | 01 October 2013 | Active |
19 Parkfield Avenue, East Sheen, London, SW14 8DY | Director | 31 December 1991 | Active |
Field House, 20 Leigh Hill Road, Cobham, KT11 2HX | Director | - | Active |
The Old Rectory, Courteenhall, Northampton, NN7 2QE | Director | 06 December 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-01 | Officers | Appoint person director company with name date. | Download |
2016-12-01 | Officers | Appoint person secretary company with name date. | Download |
2016-12-01 | Officers | Termination director company with name termination date. | Download |
2016-12-01 | Officers | Termination secretary company with name termination date. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-09 | Officers | Change person director company with change date. | Download |
2015-07-09 | Officers | Change person director company with change date. | Download |
2015-01-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.