Company Information for COLLFIN LIMITED
78 MILL LANE, LONDON, NW6 1JZ,
|
Company Registration Number
04272808
Private Limited Company
Active |
Company Name | |
---|---|
COLLFIN LIMITED | |
Legal Registered Office | |
78 MILL LANE LONDON NW6 1JZ Other companies in NW6 | |
Company Number | 04272808 | |
---|---|---|
Company ID Number | 04272808 | |
Date formed | 2001-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB796282970 |
Last Datalog update: | 2024-04-06 19:18:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NORTHSIDE COMPANY SECRETARIAL SERVICES LTD |
||
MICHAEL JAMES COLLINS |
||
KEVIN PATRICK FINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIOBHAN CLAIRE FINN |
Company Secretary | ||
NORTHSIDE COMPANY SECRETARIAL SERVICES LTD |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAPITAL FORTUNE LTD. | Company Secretary | 2008-08-15 | CURRENT | 2006-01-22 | Active | |
BROADVIEW CAPITAL LIMITED | Company Secretary | 2007-08-07 | CURRENT | 2007-08-07 | Liquidation | |
TRELLIS TUNES LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2007-01-25 | Active | |
AZUR RECORDS LIMITED | Company Secretary | 2007-02-20 | CURRENT | 2007-02-20 | Active | |
HARDGROOVE LIMITED | Company Secretary | 2006-10-06 | CURRENT | 2006-10-06 | Active | |
IMIKEN LIMITED | Company Secretary | 2006-06-29 | CURRENT | 2006-06-29 | Active | |
CARLCARE LIMITED | Company Secretary | 2006-03-30 | CURRENT | 2006-03-30 | Active | |
ORENDA PROPERTIES LIMITED | Company Secretary | 2005-11-18 | CURRENT | 2005-11-18 | Active | |
WRAPT UP PRODUCTIONS LIMITED | Company Secretary | 2005-10-28 | CURRENT | 2005-10-28 | Dissolved 2014-06-10 | |
TROLLEY LIMITED | Company Secretary | 2005-05-20 | CURRENT | 2001-09-17 | Active | |
SWOLLEN ANKLE LIMITED | Company Secretary | 2005-02-15 | CURRENT | 2005-02-15 | Active | |
PIVOTAL TELEVISION LIMITED | Company Secretary | 2004-11-26 | CURRENT | 2004-11-26 | Active | |
SPOILT ROTTEN ENTERTAINMENT LIMITED | Company Secretary | 2004-08-02 | CURRENT | 2004-03-11 | Dissolved 2017-04-11 | |
GEOFF BERRIDGE LIMITED | Company Secretary | 2004-03-09 | CURRENT | 2004-03-09 | Dissolved 2015-08-11 | |
TEJA BABY PRODUCTIONS LIMITED | Company Secretary | 2004-02-26 | CURRENT | 2004-02-26 | Dissolved 2013-08-13 | |
PTG PRODUCTIONS LIMITED | Company Secretary | 2004-01-23 | CURRENT | 2004-01-23 | Active | |
WEST COUNTRY RENOVATIONS LIMITED | Company Secretary | 2003-10-10 | CURRENT | 2003-05-06 | Active | |
MONKEY HANGER LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-09-01 | Active - Proposal to Strike off | |
FUNNY FARM FILM & TELEVISION LIMITED | Company Secretary | 2003-01-21 | CURRENT | 2003-01-21 | Dissolved 2016-05-24 | |
TWO BOB LIMITED | Company Secretary | 2001-01-02 | CURRENT | 1998-05-15 | Active | |
THE FABBA GIRLS LIMITED | Company Secretary | 2000-01-01 | CURRENT | 1999-01-21 | Dissolved 2017-03-07 | |
PG MUSIC LIMITED | Company Secretary | 1999-10-21 | CURRENT | 1988-11-11 | Active - Proposal to Strike off | |
PACIFIC GROVE PICTURES LIMITED | Company Secretary | 1999-10-21 | CURRENT | 1980-08-05 | Active | |
LONDON INVESTMENT PROPERTIES LIMITED | Company Secretary | 1998-06-11 | CURRENT | 1998-06-11 | Active | |
S T L SONGS LIMITED | Company Secretary | 1998-02-02 | CURRENT | 1998-02-02 | Active | |
LONG LOST BROTHER MANAGEMENT LIMITED | Company Secretary | 1995-10-09 | CURRENT | 1995-03-14 | Active | |
WINK PRODUCTIONS LIMITED | Company Secretary | 1995-03-15 | CURRENT | 1995-03-15 | Dissolved 2014-10-28 | |
ORENDA MERCHANDISING LIMITED | Company Secretary | 1995-01-19 | CURRENT | 1992-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES | |
PSC04 | Change of details for Mr Micheal James Collins as a person with significant control on 2021-08-16 | |
PSC04 | Change of details for Mr Kevin Patrick Finn as a person with significant control on 2021-08-16 | |
CH01 | Director's details changed for Mr Kevin Patrick Finn on 2021-08-16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
SH01 | 21/02/20 STATEMENT OF CAPITAL GBP 228.00 | |
RES13 | Resolutions passed:
| |
SH01 | 21/02/20 STATEMENT OF CAPITAL GBP 208.00 | |
RES10 | Resolutions passed:
| |
TM02 | Termination of appointment of Northside Company Secretarial Services Ltd on 2020-02-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
PSC04 | Change of details for Mr Kevin Patrick Finn as a person with significant control on 2016-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/08/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK FINN / 17/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES COLLINS / 17/08/2010 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR NORTHSIDE COMPANY SECRETARIAL SERVICES LTD on 2010-08-17 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/09 FULL LIST | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS; AMEND | |
88(2)R | AD 30/03/06--------- £ SI 198@1 | |
363a | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 383 DURNSFORD ROAD WIMLEDON PARK LONDON SW19 8EF | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 78/80 MILL LANE WEST HAMPSTEAD LONDON NW6 1JZ | |
363s | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/06/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED COLFIN PROPERTIES LIMITED CERTIFICATE ISSUED ON 22/07/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
Creditors Due Within One Year | 2013-06-30 | £ 92,478 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 207,021 |
Creditors Due Within One Year | 2012-06-30 | £ 207,021 |
Creditors Due Within One Year | 2011-06-30 | £ 156,124 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLLFIN LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Current Assets | 2013-06-30 | £ 81,839 |
Current Assets | 2012-06-30 | £ 192,319 |
Current Assets | 2012-06-30 | £ 192,319 |
Current Assets | 2011-06-30 | £ 146,156 |
Debtors | 2013-06-30 | £ 62,046 |
Debtors | 2012-06-30 | £ 132,446 |
Debtors | 2012-06-30 | £ 132,446 |
Debtors | 2011-06-30 | £ 83,905 |
Shareholder Funds | 2013-06-30 | £ 1,232 |
Shareholder Funds | 2012-06-30 | £ 1,124 |
Shareholder Funds | 2012-06-30 | £ 1,124 |
Shareholder Funds | 2011-06-30 | £ 11,132 |
Stocks Inventory | 2013-06-30 | £ 19,740 |
Stocks Inventory | 2012-06-30 | £ 59,683 |
Stocks Inventory | 2012-06-30 | £ 59,683 |
Stocks Inventory | 2011-06-30 | £ 62,251 |
Tangible Fixed Assets | 2013-06-30 | £ 11,871 |
Tangible Fixed Assets | 2012-06-30 | £ 15,826 |
Tangible Fixed Assets | 2012-06-30 | £ 15,826 |
Tangible Fixed Assets | 2011-06-30 | £ 21,100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as COLLFIN LIMITED are:
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 16,997,380 |
PIHL UK LIMITED | £ 13,128,950 |
UNITED LIVING (NORTH) LIMITED | £ 12,158,016 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 11,140,813 |
HENRY BOOT CONSTRUCTION LIMITED | £ 10,818,114 |
GMI CONSTRUCTION GROUP PLC | £ 9,843,625 |
WATES CONSTRUCTION LIMITED | £ 9,392,358 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 7,714,969 |
JACKSON, JACKSON & SONS LIMITED | £ 7,663,385 |
KIER CONSTRUCTION LIMITED | £ 4,554,147 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |