Company number 06865936
Status Active
Incorporation Date 1 April 2009
Company Type Private Limited Company
Address SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 6BP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Registered office address changed from C/O Ian Murray & Co 40 Stockwell Street London SE10 8EY to Summit House 170 Finchley Road London NW3 6BP on 19 May 2017; Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of COLLINGFORD CONSULTANTS LTD are www.collingfordconsultants.co.uk, and www.collingford-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Collingford Consultants Ltd is a Private Limited Company.
The company registration number is 06865936. Collingford Consultants Ltd has been working since 01 April 2009.
The present status of the company is Active. The registered address of Collingford Consultants Ltd is Summit House 170 Finchley Road London United Kingdom Nw3 6bp. . WEBSTER, Lucinda is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. Director WEBSTER, Richard George has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Lucinda Webster
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more
COLLINGFORD CONSULTANTS LTD Events
19 May 2017
Registered office address changed from C/O Ian Murray & Co 40 Stockwell Street London SE10 8EY to Summit House 170 Finchley Road London NW3 6BP on 19 May 2017
04 May 2017
Confirmation statement made on 1 April 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 15 more events
06 May 2010
Director's details changed for Richard George Webster on 1 November 2009
06 Apr 2010
Statement of capital following an allotment of shares on 30 November 2009
23 Apr 2009
Director appointed richard george webster
02 Apr 2009
Appointment terminated director yomtov jacobs
01 Apr 2009
Incorporation