Collinda Ltd was registered on 29 November 1983 with its registered office in Dorking. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Kite, Helen Laura, Kite, James Maurice, Evans, Ievan Philip, Glastonbury, Garth William, Moss, Malcolm James, Waugh, Denis Frank at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KITE, Helen Laura | 02 March 2007 | - | 1 |
KITE, James Maurice | 24 June 2004 | - | 1 |
EVANS, Ievan Philip | N/A | 21 July 1994 | 1 |
GLASTONBURY, Garth William | 26 June 2000 | 17 September 2002 | 1 |
MOSS, Malcolm James | N/A | 24 June 2004 | 1 |
WAUGH, Denis Frank | N/A | 13 January 2000 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 27 July 2020 | |
AA - Annual Accounts | 15 May 2020 | |
CS01 - N/A | 08 November 2019 | |
AA - Annual Accounts | 02 July 2019 | |
CS01 - N/A | 20 November 2018 | |
AA - Annual Accounts | 20 June 2018 | |
CS01 - N/A | 27 November 2017 | |
AA - Annual Accounts | 08 June 2017 | |
CS01 - N/A | 14 November 2016 | |
AD01 - Change of registered office address | 14 November 2016 | |
AA - Annual Accounts | 23 May 2016 | |
AR01 - Annual Return | 18 November 2015 | |
AA - Annual Accounts | 10 June 2015 | |
AR01 - Annual Return | 19 November 2014 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 15 July 2013 | |
AR01 - Annual Return | 15 November 2012 | |
AA - Annual Accounts | 11 May 2012 | |
AR01 - Annual Return | 16 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 October 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 14 December 2010 | |
CH01 - Change of particulars for director | 14 December 2010 | |
CH01 - Change of particulars for director | 14 December 2010 | |
CH03 - Change of particulars for secretary | 14 December 2010 | |
AA - Annual Accounts | 08 April 2010 | |
AR01 - Annual Return | 10 December 2009 | |
CH01 - Change of particulars for director | 10 December 2009 | |
CH01 - Change of particulars for director | 10 December 2009 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 14 November 2008 | |
287 - Change in situation or address of Registered Office | 15 May 2008 | |
AA - Annual Accounts | 28 April 2008 | |
363a - Annual Return | 27 November 2007 | |
AA - Annual Accounts | 17 May 2007 | |
395 - Particulars of a mortgage or charge | 27 March 2007 | |
288b - Notice of resignation of directors or secretaries | 27 March 2007 | |
288a - Notice of appointment of directors or secretaries | 27 March 2007 | |
288a - Notice of appointment of directors or secretaries | 27 March 2007 | |
AAMD - Amended Accounts | 01 February 2007 | |
AA - Annual Accounts | 05 January 2007 | |
363s - Annual Return | 28 December 2006 | |
363s - Annual Return | 24 November 2005 | |
AA - Annual Accounts | 07 November 2005 | |
363s - Annual Return | 22 November 2004 | |
RESOLUTIONS - N/A | 15 July 2004 | |
RESOLUTIONS - N/A | 15 July 2004 | |
RESOLUTIONS - N/A | 15 July 2004 | |
RESOLUTIONS - N/A | 15 July 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 July 2004 | |
288b - Notice of resignation of directors or secretaries | 15 July 2004 | |
288a - Notice of appointment of directors or secretaries | 15 July 2004 | |
288a - Notice of appointment of directors or secretaries | 15 July 2004 | |
395 - Particulars of a mortgage or charge | 01 July 2004 | |
395 - Particulars of a mortgage or charge | 01 July 2004 | |
395 - Particulars of a mortgage or charge | 01 July 2004 | |
AA - Annual Accounts | 26 May 2004 | |
363s - Annual Return | 29 November 2003 | |
AA - Annual Accounts | 24 September 2003 | |
363s - Annual Return | 06 December 2002 | |
288b - Notice of resignation of directors or secretaries | 26 November 2002 | |
169 - Return by a company purchasing its own shares | 26 October 2002 | |
288a - Notice of appointment of directors or secretaries | 26 September 2002 | |
288b - Notice of resignation of directors or secretaries | 26 September 2002 | |
RESOLUTIONS - N/A | 17 September 2002 | |
288b - Notice of resignation of directors or secretaries | 17 September 2002 | |
288a - Notice of appointment of directors or secretaries | 17 September 2002 | |
AA - Annual Accounts | 10 August 2002 | |
363s - Annual Return | 19 December 2001 | |
AA - Annual Accounts | 22 June 2001 | |
363s - Annual Return | 11 December 2000 | |
288a - Notice of appointment of directors or secretaries | 03 July 2000 | |
288b - Notice of resignation of directors or secretaries | 11 April 2000 | |
AA - Annual Accounts | 07 April 2000 | |
363s - Annual Return | 04 January 2000 | |
AA - Annual Accounts | 09 August 1999 | |
363s - Annual Return | 19 November 1998 | |
AA - Annual Accounts | 20 October 1998 | |
363s - Annual Return | 05 December 1997 | |
AA - Annual Accounts | 14 October 1997 | |
RESOLUTIONS - N/A | 09 June 1997 | |
363s - Annual Return | 03 December 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 September 1996 | |
AA - Annual Accounts | 01 July 1996 | |
363s - Annual Return | 20 November 1995 | |
RESOLUTIONS - N/A | 19 October 1995 | |
RESOLUTIONS - N/A | 19 October 1995 | |
RESOLUTIONS - N/A | 19 October 1995 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 19 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 1995 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 19 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 1995 | |
AA - Annual Accounts | 18 April 1995 | |
363s - Annual Return | 22 November 1994 | |
AA - Annual Accounts | 02 November 1994 | |
288 - N/A | 07 October 1994 | |
363s - Annual Return | 14 March 1994 | |
AA - Annual Accounts | 27 August 1993 | |
363s - Annual Return | 19 March 1993 | |
AA - Annual Accounts | 09 December 1992 | |
363a - Annual Return | 18 March 1992 | |
AA - Annual Accounts | 09 December 1991 | |
363a - Annual Return | 20 December 1990 | |
AA - Annual Accounts | 15 August 1990 | |
AA - Annual Accounts | 08 March 1990 | |
363 - Annual Return | 05 March 1990 | |
288 - N/A | 06 March 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 September 1988 | |
AA - Annual Accounts | 01 August 1988 | |
363 - Annual Return | 01 August 1988 | |
288 - N/A | 14 July 1988 | |
288 - N/A | 14 July 1988 | |
RESOLUTIONS - N/A | 24 January 1988 | |
288 - N/A | 24 January 1988 | |
288 - N/A | 24 January 1988 | |
288 - N/A | 24 January 1988 | |
395 - Particulars of a mortgage or charge | 14 January 1988 | |
MEM/ARTS - N/A | 13 January 1988 | |
CERTNM - Change of name certificate | 05 January 1988 | |
AA - Annual Accounts | 16 October 1987 | |
363 - Annual Return | 16 October 1987 | |
287 - Change in situation or address of Registered Office | 26 February 1987 | |
AA - Annual Accounts | 10 December 1986 | |
363 - Annual Return | 01 July 1986 | |
288 - N/A | 01 July 1986 | |
MISC - Miscellaneous document | 29 November 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge (all assets) | 06 March 2007 | Outstanding |
N/A |
Debenture | 24 June 2004 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 24 June 2004 | Outstanding |
N/A |
Debenture | 24 June 2004 | Outstanding |
N/A |
Debenture | 07 January 1988 | Fully Satisfied |
N/A |