About

Registered Number: 00234010
Date of Incorporation: 12/10/1928 (95 years and 5 months ago)
Company Status: Active
Registered Address: Colegrave House, 70 Berners Street, London, W1T 3NL

 

Collier Finance Ltd was setup in 1928, it's status in the Companies House registry is set to "Active". The companies directors are listed as Flaherty, Rebecca Rose, Farndon, Anthony Gordon, Premi, Gurpal, Waldron, Aisha Leah. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FLAHERTY, Rebecca Rose 19 December 2014 - 1
FARNDON, Anthony Gordon 03 October 2014 19 December 2014 1
PREMI, Gurpal 18 July 2013 03 October 2014 1
WALDRON, Aisha Leah 27 June 2011 28 June 2013 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 27 June 2019
CH01 - Change of particulars for director 17 January 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 08 June 2017
CH01 - Change of particulars for director 19 August 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 08 June 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 04 June 2015
AP03 - Appointment of secretary 19 December 2014
TM02 - Termination of appointment of secretary 19 December 2014
AP03 - Appointment of secretary 28 October 2014
TM02 - Termination of appointment of secretary 28 October 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 04 June 2014
AP03 - Appointment of secretary 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 30 May 2012
AP01 - Appointment of director 04 May 2012
TM01 - Termination of appointment of director 05 March 2012
AP03 - Appointment of secretary 29 June 2011
TM02 - Termination of appointment of secretary 29 June 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 06 June 2011
AP01 - Appointment of director 03 March 2011
TM01 - Termination of appointment of director 02 March 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 14 September 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 01 June 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
AA - Annual Accounts 25 February 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 02 June 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
363s - Annual Return 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 March 2007
AA - Annual Accounts 22 February 2007
288b - Notice of resignation of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 19 May 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
363a - Annual Return 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 09 July 2005
AA - Annual Accounts 08 June 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2005
363a - Annual Return 30 June 2004
AA - Annual Accounts 29 June 2004
288c - Notice of change of directors or secretaries or in their particulars 09 January 2004
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
MEM/ARTS - N/A 14 August 2003
MEM/ARTS - N/A 14 August 2003
363a - Annual Return 25 June 2003
AA - Annual Accounts 28 March 2003
AUD - Auditor's letter of resignation 27 January 2003
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
395 - Particulars of a mortgage or charge 23 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 18 December 2002
363a - Annual Return 03 July 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
288c - Notice of change of directors or secretaries or in their particulars 03 April 2002
AA - Annual Accounts 11 January 2002
363a - Annual Return 27 June 2001
AA - Annual Accounts 05 April 2001
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
288c - Notice of change of directors or secretaries or in their particulars 15 November 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288c - Notice of change of directors or secretaries or in their particulars 15 September 2000
287 - Change in situation or address of Registered Office 14 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
AA - Annual Accounts 31 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
363a - Annual Return 28 June 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
AA - Annual Accounts 19 December 1999
363a - Annual Return 25 June 1999
AA - Annual Accounts 21 October 1998
AUD - Auditor's letter of resignation 08 September 1998
363a - Annual Return 26 June 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
287 - Change in situation or address of Registered Office 26 January 1998
363a - Annual Return 08 July 1997
AA - Annual Accounts 01 July 1997
363a - Annual Return 04 July 1996
AA - Annual Accounts 28 June 1996
288 - N/A 20 December 1995
363x - Annual Return 06 July 1995
AA - Annual Accounts 06 July 1995
288 - N/A 16 February 1995
PRE95M - N/A 01 January 1995
288 - N/A 23 December 1994
363x - Annual Return 14 July 1994
AA - Annual Accounts 16 June 1994
288 - N/A 10 May 1994
288 - N/A 25 February 1994
363x - Annual Return 06 July 1993
AA - Annual Accounts 20 May 1993
288 - N/A 15 March 1993
288 - N/A 15 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1993
288 - N/A 13 August 1992
288 - N/A 13 August 1992
CERTNM - Change of name certificate 28 July 1992
363x - Annual Return 01 July 1992
288 - N/A 20 May 1992
288 - N/A 20 May 1992
AA - Annual Accounts 30 March 1992
363x - Annual Return 08 July 1991
395 - Particulars of a mortgage or charge 24 June 1991
AA - Annual Accounts 14 June 1991
288 - N/A 24 May 1991
RESOLUTIONS - N/A 15 October 1990
363 - Annual Return 14 August 1990
288 - N/A 10 August 1990
AA - Annual Accounts 29 June 1990
363 - Annual Return 10 October 1989
AA - Annual Accounts 04 August 1989
363 - Annual Return 09 June 1989
AA - Annual Accounts 29 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1988
363 - Annual Return 30 March 1988
288 - N/A 11 March 1988
AA - Annual Accounts 23 September 1987
287 - Change in situation or address of Registered Office 02 July 1987
363 - Annual Return 15 April 1987
288 - N/A 10 September 1986
363 - Annual Return 28 May 1986
AA - Annual Accounts 24 May 1986
AA - Annual Accounts 07 February 1985
AA - Annual Accounts 11 January 1984
AA - Annual Accounts 24 December 1983
395 - Particulars of a mortgage or charge 13 October 1983
47b - N/A 11 October 1983
AA - Annual Accounts 26 February 1976
CERTNM - Change of name certificate 16 February 1971

Mortgages & Charges

Description Date Status Charge by
Deed of accession to a composite guarantee and debenture dated 10 september 2002 18 December 2002 Fully Satisfied

N/A

Deed of substitution of security 20 June 1991 Fully Satisfied

N/A

Assignment 07 October 1983 Fully Satisfied

N/A

Charge 07 October 1983 Fully Satisfied

N/A

Debenture 07 October 1983 Fully Satisfied

N/A

Bond and disposition in security 10 June 1949 Outstanding

N/A

Bond & disposition in security 04 November 1935 Outstanding

N/A

Mortgage 29 June 1935 Outstanding

N/A

Bond of corroboration supplemental to charge dated 21 aug 1934 18 April 1935 Outstanding

N/A

Bond & disposition in security 07 March 1935 Outstanding

N/A

Bond & disposition in security 13 October 1934 Outstanding

N/A

Bond & disposition in security 21 August 1934 Outstanding

N/A

Bond & disposition in security 21 August 1934 Outstanding

N/A

Bond & disposition in security 02 July 1931 Outstanding

N/A

Bond & disposition in security 02 July 1931 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.