COLLINS GROUP LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5BY

Company number 03229046
Status Active
Incorporation Date 24 July 1996
Company Type Private Limited Company
Address 42 LYTTON ROAD, BARNET, HERTFORDSHIRE, EN5 5BY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of COLLINS GROUP LIMITED are www.collinsgroup.co.uk, and www.collins-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Collins Group Limited is a Private Limited Company. The company registration number is 03229046. Collins Group Limited has been working since 24 July 1996. The present status of the company is Active. The registered address of Collins Group Limited is 42 Lytton Road Barnet Hertfordshire En5 5by. . COLLINS, Peter Ronald is a Secretary of the company. COLLINS, Peter Ronald is a Director of the company. Secretary CHANDLER, Samuel John has been resigned. Secretary COLLINS, Jacqueline has been resigned. Secretary COLLINS, Jacqueline has been resigned. Secretary COWLEY, Sheila Eileen has been resigned. Secretary COWLEY, Sheila Eileen has been resigned. Secretary SOBELL RHODES REGISTRARS LIMITED has been resigned. Director COLLINS, Jacqueline has been resigned. Director FIELDING, Jane Margaret has been resigned. Director JONES, Paul Samuel has been resigned. Director SANGSTER, Ralph has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COLLINS, Peter Ronald
Appointed Date: 09 December 2013

Director
COLLINS, Peter Ronald
Appointed Date: 26 July 1996
71 years old

Resigned Directors

Secretary
CHANDLER, Samuel John
Resigned: 04 January 2005
Appointed Date: 20 May 2002

Secretary
COLLINS, Jacqueline
Resigned: 12 April 2012
Appointed Date: 23 March 2009

Secretary
COLLINS, Jacqueline
Resigned: 20 May 2002
Appointed Date: 26 July 1996

Secretary
COWLEY, Sheila Eileen
Resigned: 09 December 2013
Appointed Date: 12 April 2012

Secretary
COWLEY, Sheila Eileen
Resigned: 23 March 2009
Appointed Date: 04 January 2005

Secretary
SOBELL RHODES REGISTRARS LIMITED
Resigned: 26 July 1996
Appointed Date: 24 July 1996

Director
COLLINS, Jacqueline
Resigned: 12 April 2012
Appointed Date: 26 July 1996
61 years old

Director
FIELDING, Jane Margaret
Resigned: 26 July 1996
Appointed Date: 24 July 1996
74 years old

Director
JONES, Paul Samuel
Resigned: 31 December 2000
Appointed Date: 26 November 1998
77 years old

Director
SANGSTER, Ralph
Resigned: 04 April 2005
Appointed Date: 29 October 1998
73 years old

Persons With Significant Control

Mr Peter Ronald Collins
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLLINS GROUP LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Jul 2016
Confirmation statement made on 24 July 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 30 April 2015
24 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100,000

08 Sep 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 97 more events
16 Aug 1996
Director resigned
16 Aug 1996
New director appointed
16 Aug 1996
New secretary appointed
16 Aug 1996
New director appointed
24 Jul 1996
Incorporation

COLLINS GROUP LIMITED Charges

26 January 2008
Intercreditor deed
Delivered: 5 February 2008
Status: Satisfied on 16 February 2012
Persons entitled: Mitre Capital Partners Limited (The Senior Creditor)
Description: The junior creditor receives or recovers a payment or…
23 November 2005
Legal charge
Delivered: 26 November 2005
Status: Outstanding
Persons entitled: Skipton Building Society (The Society)
Description: F/H dagnall house, stanley court, olney, buckinghamshire…
23 November 2005
Legal charge
Delivered: 26 November 2005
Status: Outstanding
Persons entitled: Skipton Building Society (The Society)
Description: F/H land and buildings on the north and south sides of…
16 March 2005
Debenture
Delivered: 23 March 2005
Status: Satisfied on 2 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2004
Legal charge
Delivered: 11 March 2004
Status: Satisfied on 2 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Dagnall house stanley court olney buckinghamshire. By way…
22 April 2002
Legal charge
Delivered: 26 April 2002
Status: Satisfied on 2 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the potato store osborns court…