About

Registered Number: 02189624
Date of Incorporation: 06/11/1987 (37 years and 5 months ago)
Company Status: Active
Registered Address: 7 Johnston Road, Woodford Green, Essex, IG8 0XA,

 

Having been setup in 1987, Michael Collins & Associates Ltd are based in Woodford Green in Essex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Claudine 02 June 2000 - 1
LEE, Justine 22 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
SEDLEY, Douglas Richard N/A 26 March 1992 1

Filing History

Document Type Date
PSC04 - N/A 13 August 2020
CH03 - Change of particulars for secretary 13 August 2020
CH01 - Change of particulars for director 13 August 2020
CH01 - Change of particulars for director 13 August 2020
AD01 - Change of registered office address 13 August 2020
CS01 - N/A 29 January 2020
CH01 - Change of particulars for director 22 January 2020
AA - Annual Accounts 30 October 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 25 January 2019
AD01 - Change of registered office address 12 July 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 24 January 2018
AD01 - Change of registered office address 19 September 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 30 January 2017
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 27 January 2016
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 21 February 2015
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 05 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2011
RESOLUTIONS - N/A 25 May 2011
RESOLUTIONS - N/A 25 May 2011
CC04 - Statement of companies objects 25 May 2011
MAR - Memorandum and Articles - used in re-registration 25 May 2011
CERT10 - Re-registration of a company from public to private 25 May 2011
RR02 - Application by a public company for re-registration as a private limited company 25 May 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 07 December 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 22 December 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 16 February 2006
AA - Annual Accounts 03 January 2006
AUD - Auditor's letter of resignation 01 December 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 04 January 2005
287 - Change in situation or address of Registered Office 18 November 2004
395 - Particulars of a mortgage or charge 15 September 2004
395 - Particulars of a mortgage or charge 15 September 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 04 February 2002
395 - Particulars of a mortgage or charge 23 October 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 19 December 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
395 - Particulars of a mortgage or charge 02 June 2000
395 - Particulars of a mortgage or charge 25 May 2000
395 - Particulars of a mortgage or charge 25 May 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 21 December 1999
287 - Change in situation or address of Registered Office 22 July 1999
363s - Annual Return 02 March 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 23 December 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
395 - Particulars of a mortgage or charge 30 April 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 27 December 1996
395 - Particulars of a mortgage or charge 13 August 1996
363s - Annual Return 08 March 1996
395 - Particulars of a mortgage or charge 22 February 1996
395 - Particulars of a mortgage or charge 15 February 1996
395 - Particulars of a mortgage or charge 29 December 1995
AA - Annual Accounts 28 December 1995
363s - Annual Return 27 February 1995
AA - Annual Accounts 23 December 1994
363s - Annual Return 12 March 1994
395 - Particulars of a mortgage or charge 03 February 1994
AA - Annual Accounts 10 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1993
395 - Particulars of a mortgage or charge 01 April 1993
395 - Particulars of a mortgage or charge 01 April 1993
363s - Annual Return 05 March 1993
395 - Particulars of a mortgage or charge 07 January 1993
AA - Annual Accounts 24 December 1992
AUD - Auditor's letter of resignation 18 May 1992
287 - Change in situation or address of Registered Office 30 April 1992
288 - N/A 13 April 1992
AA - Annual Accounts 21 February 1992
363x - Annual Return 31 January 1992
363x - Annual Return 20 January 1992
288 - N/A 07 April 1991
363x - Annual Return 02 April 1991
AA - Annual Accounts 13 March 1991
363 - Annual Return 13 March 1991
AA - Annual Accounts 01 May 1990
GEN117 - N/A 30 March 1990
363 - Annual Return 30 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 July 1988
288 - N/A 27 June 1988
288 - N/A 27 June 1988
PUC 2 - N/A 22 April 1988
MEM/ARTS - N/A 03 March 1988
CERT8 - Certificate to entitle a public company to commence business and borrow 23 December 1987
117 - Application by a public company for certificate to commence business and statutory declaration in support 23 December 1987
CERTNM - Change of name certificate 17 December 1987
RESOLUTIONS - N/A 11 December 1987
287 - Change in situation or address of Registered Office 11 December 1987
288 - N/A 11 December 1987
288 - N/A 11 December 1987
NEWINC - New incorporation documents 06 November 1987

Mortgages & Charges

Description Date Status Charge by
Deed of rental assignment 09 September 2004 Outstanding

N/A

Mortgage 09 September 2004 Outstanding

N/A

Legal charge 11 October 2001 Outstanding

N/A

Legal charge 31 May 2000 Outstanding

N/A

Commercial mortgage 22 May 2000 Outstanding

N/A

Deed of rental assignment 22 May 2000 Outstanding

N/A

Legal charge 15 April 1997 Outstanding

N/A

Legal charge 06 August 1996 Outstanding

N/A

Legal charge 12 February 1996 Outstanding

N/A

Legal charge 25 January 1996 Outstanding

N/A

Legal charge 20 December 1995 Outstanding

N/A

Legal charge 02 February 1994 Fully Satisfied

N/A

Legal charge 31 March 1993 Fully Satisfied

N/A

Legal charge 31 March 1993 Fully Satisfied

N/A

Legal charge 23 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.