About

Registered Number: 02020029
Date of Incorporation: 15/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: Alliotts, Friary Court 13-21 High Street, Guildford, Surrey, GU1 3DL

 

Having been setup in 1986, Collins Debden Ltd has its registered office in Surrey, it's status at Companies House is "Active". There are 19 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAN, Cheng Fei 29 June 2018 - 1
CHAN, Connie Oi Yan 02 December 2015 - 1
DARROCH, Jacqueline 08 May 1996 - 1
HAYAT, Raja 18 December 2017 - 1
BROOKS, Anthony Wayne 26 September 1999 29 March 2002 1
CHOO, Soo Eng 12 December 2013 08 June 2016 1
CHUA, Chay Hoon Jessica 04 August 2008 16 January 2013 1
COADY, Evan Edward N/A 12 April 1996 1
FRANCE, Keith 24 August 2015 28 November 2016 1
HABERGHAM, William David Robert 12 June 1995 30 June 1999 1
HARRIS, John Elias N/A 13 September 1993 1
LIM, Poon Kheng Eugene 08 June 2016 29 June 2018 1
LO, Chih Hao Howard 30 June 1999 16 July 2010 1
LO, Chih-Hao Howard 27 November 2012 21 December 2013 1
MCROBERTS, William David 09 April 2002 19 September 2011 1
MULJONO, Wiria 16 April 2014 02 December 2015 1
SEE, Kai Wai 30 January 2007 04 August 2008 1
SUWARGANDA, Ian Kardian 28 July 2010 18 November 2011 1
WU, Percy 01 October 2006 03 January 2007 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
CS01 - N/A 21 December 2018
AP04 - Appointment of corporate secretary 20 December 2018
TM02 - Termination of appointment of secretary 20 December 2018
AA - Annual Accounts 24 September 2018
AP01 - Appointment of director 30 January 2018
PSC05 - N/A 15 November 2017
CS01 - N/A 15 November 2017
AA - Annual Accounts 28 February 2017
TM01 - Termination of appointment of director 10 January 2017
CS01 - N/A 21 December 2016
AP01 - Appointment of director 03 August 2016
TM01 - Termination of appointment of director 27 July 2016
RESOLUTIONS - N/A 06 June 2016
SH19 - Statement of capital 06 June 2016
CAP-SS - N/A 06 June 2016
AA - Annual Accounts 16 May 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 22 December 2015
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 02 October 2015
TM01 - Termination of appointment of director 02 September 2015
AP01 - Appointment of director 02 September 2015
AR01 - Annual Return 03 December 2014
MISC - Miscellaneous document 02 September 2014
MISC - Miscellaneous document 30 August 2014
AA - Annual Accounts 25 June 2014
AP01 - Appointment of director 29 May 2014
TM01 - Termination of appointment of director 14 March 2014
AP01 - Appointment of director 13 March 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 16 September 2013
AP01 - Appointment of director 12 March 2013
AP01 - Appointment of director 12 March 2013
TM01 - Termination of appointment of director 07 February 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 29 June 2012
TM01 - Termination of appointment of director 20 December 2011
AR01 - Annual Return 25 November 2011
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 16 December 2010
AP01 - Appointment of director 10 September 2010
TM01 - Termination of appointment of director 17 August 2010
AA - Annual Accounts 28 July 2010
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 23 November 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 09 December 2008
AUD - Auditor's letter of resignation 09 December 2008
AA - Annual Accounts 02 October 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
RESOLUTIONS - N/A 16 June 2008
169 - Return by a company purchasing its own shares 16 June 2008
RESOLUTIONS - N/A 19 May 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 07 May 2008
363s - Annual Return 30 November 2007
AA - Annual Accounts 10 September 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
363s - Annual Return 13 December 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
AA - Annual Accounts 27 September 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 20 October 2004
AUD - Auditor's letter of resignation 19 October 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 16 October 2003
287 - Change in situation or address of Registered Office 15 August 2003
288c - Notice of change of directors or secretaries or in their particulars 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
363s - Annual Return 02 December 2002
AUD - Auditor's letter of resignation 08 September 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 28 December 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 17 December 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 17 November 1998
RESOLUTIONS - N/A 27 July 1998
RESOLUTIONS - N/A 27 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1998
123 - Notice of increase in nominal capital 27 July 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 24 November 1997
225 - Change of Accounting Reference Date 18 July 1997
AA - Annual Accounts 06 July 1997
CERTNM - Change of name certificate 28 February 1997
287 - Change in situation or address of Registered Office 20 February 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 09 September 1996
395 - Particulars of a mortgage or charge 05 June 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
288 - N/A 26 April 1996
AA - Annual Accounts 03 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 March 1996
RESOLUTIONS - N/A 19 January 1996
363s - Annual Return 13 December 1995
395 - Particulars of a mortgage or charge 07 October 1995
288 - N/A 22 September 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
363a - Annual Return 07 March 1995
AA - Annual Accounts 14 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1994
AA - Annual Accounts 12 April 1994
RESOLUTIONS - N/A 09 March 1994
288 - N/A 09 March 1994
363s - Annual Return 05 January 1994
288 - N/A 17 September 1993
287 - Change in situation or address of Registered Office 01 June 1993
RESOLUTIONS - N/A 19 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1993
123 - Notice of increase in nominal capital 19 May 1993
AA - Annual Accounts 18 February 1993
363b - Annual Return 12 February 1993
288 - N/A 17 September 1992
288 - N/A 14 September 1992
288 - N/A 14 September 1992
288 - N/A 02 July 1992
RESOLUTIONS - N/A 06 December 1991
288 - N/A 06 December 1991
AA - Annual Accounts 06 December 1991
363b - Annual Return 06 December 1991
AA - Annual Accounts 17 April 1991
288 - N/A 06 November 1990
363 - Annual Return 19 October 1990
288 - N/A 04 January 1990
363 - Annual Return 04 January 1990
AA - Annual Accounts 14 September 1989
287 - Change in situation or address of Registered Office 23 March 1989
288 - N/A 23 March 1989
288 - N/A 23 March 1989
288 - N/A 20 March 1989
288 - N/A 17 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1989
288 - N/A 02 March 1989
363 - Annual Return 28 February 1989
288 - N/A 16 February 1989
AA - Annual Accounts 29 September 1988
288 - N/A 16 December 1987
AA - Annual Accounts 20 August 1987
363 - Annual Return 20 August 1987
CERTNM - Change of name certificate 14 July 1987
CERTNM - Change of name certificate 14 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 February 1987
288 - N/A 27 January 1987
MISC - Miscellaneous document 10 November 1986
CERTNM - Change of name certificate 29 October 1986
NEWINC - New incorporation documents 15 May 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 04 June 1996 Outstanding

N/A

Charge on book debts 03 October 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.