The Private Collection Limited
- Dissolved
- Incorporated on 19 May 1976
Reg Address: The Shed,, Charbridge Lane, Bicester OX26 4SS, England
Previous Names:
Freshgro (Bicester) Limited - 4 Jun 2015
Freshgro (Bicester) Limited - 19 May 1976
Company Classifications:
68209 - Other letting and operating of own or leased real estate
- Summary The company with name "The Private Collection Limited" is a ltd and located in The Shed,, Charbridge Lane, Bicester OX26 4SS. The Private Collection Limited is currently in dissolved status and it was incorporated on 19 May 1976 (48 years 4 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in The Private Collection Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Colin James Harris | Director | 1 Aug 1997 | British | Active |
2 | Nigel John Harris | Director | 5 Dec 1996 | British | Active |
3 | John Philip Baxter | Director | 20 Jan 1994 | British | Resigned 18 Jul 1997 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Doreen Fay Harris Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mr Leslie John Harris Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
3 | Mr Nigel John Harris Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for The Private Collection Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 27 Apr 2021 | Download PDF |
2 | Gazette - Notice Voluntary | 9 Feb 2021 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 29 Jan 2021 | Download PDF 3 Pages |
4 | Accounts - Micro Entity | 23 Dec 2020 | Download PDF 3 Pages |
5 | Confirmation Statement - Updates | 14 May 2020 | Download PDF 4 Pages |
6 | Accounts - Micro Entity | 30 Sep 2019 | Download PDF 4 Pages |
7 | Confirmation Statement - Updates | 8 May 2019 | Download PDF 4 Pages |
8 | Accounts - Change Account Reference Date Company Previous Extended | 29 Apr 2019 | Download PDF 1 Pages |
9 | Mortgage - Charge Whole Release With Charge Number | 9 Jan 2019 | Download PDF 1 Pages |
10 | Accounts - Micro Entity | 25 May 2018 | Download PDF 4 Pages |
11 | Officers - Change Person Director Company With Change Date | 16 May 2018 | Download PDF 2 Pages |
12 | Confirmation Statement - Updates | 16 May 2018 | Download PDF 4 Pages |
13 | Address - Change Registered Office Company With Date Old New | 2 Jan 2018 | Download PDF 1 Pages |
14 | Officers - Change Person Director Company With Change Date | 2 Jan 2018 | Download PDF 2 Pages |
15 | Officers - Change Person Director Company With Change Date | 2 Jan 2018 | Download PDF 2 Pages |
16 | Officers - Change Person Director Company With Change Date | 2 Jan 2018 | Download PDF 2 Pages |
17 | Accounts - Total Exemption Small | 17 Jun 2017 | Download PDF 6 Pages |
18 | Confirmation Statement - No Updates | 24 May 2017 | Download PDF 3 Pages |
19 | Confirmation Statement - Updates | 8 May 2017 | Download PDF 8 Pages |
20 | Address - Change Registered Office Company With Date Old New | 5 May 2017 | Download PDF 1 Pages |
21 | Officers - Change Person Director Company With Change Date | 5 May 2017 | Download PDF 2 Pages |
22 | Officers - Change Person Director Company With Change Date | 5 May 2017 | Download PDF 2 Pages |
23 | Officers - Change Person Director Company With Change Date | 5 May 2017 | Download PDF 2 Pages |
24 | Officers - Termination Secretary Company With Name Termination Date | 3 May 2017 | Download PDF 1 Pages |
25 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Feb 2017 | Download PDF 13 Pages |
26 | Address - Change Registered Office Company With Date Old New | 25 Jan 2017 | Download PDF 1 Pages |
27 | Address - Change Registered Office Company With Date Old New | 7 Dec 2016 | Download PDF 1 Pages |
28 | Officers - Termination Secretary Company With Name Termination Date | 26 Jul 2016 | Download PDF 1 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2016 | Download PDF 7 Pages |
30 | Accounts - Total Exemption Small | 22 Jan 2016 | Download PDF 5 Pages |
31 | Address - Change Registered Office Company With Date Old New | 11 Nov 2015 | Download PDF 1 Pages |
32 | Resolution | 9 Jul 2015 | Download PDF 2 Pages |
33 | Capital - Name Of Class Of Shares | 9 Jul 2015 | Download PDF 2 Pages |
34 | Capital - Allotment Shares | 9 Jul 2015 | Download PDF 4 Pages |
35 | Resolution | 9 Jul 2015 | Download PDF 2 Pages |
36 | Resolution | 9 Jul 2015 | Download PDF 2 Pages |
37 | Change Of Name - Certificate Company | 4 Jun 2015 | Download PDF 3 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 26 May 2015 | Download PDF 6 Pages |
39 | Accounts - Total Exemption Small | 30 Apr 2015 | Download PDF 4 Pages |
40 | Address - Change Registered Office Company With Date Old New | 9 Feb 2015 | Download PDF 1 Pages |
41 | Officers - Change Person Director Company With Change Date | 31 Oct 2014 | Download PDF 2 Pages |
42 | Officers - Change Person Director Company With Change Date | 11 Jul 2014 | Download PDF 2 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 28 May 2014 | Download PDF 6 Pages |
44 | Accounts - Total Exemption Small | 25 Apr 2014 | Download PDF 5 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2013 | Download PDF 6 Pages |
46 | Accounts - Total Exemption Small | 15 Apr 2013 | Download PDF 5 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2012 | Download PDF 6 Pages |
48 | Accounts - Total Exemption Small | 11 Apr 2012 | Download PDF 5 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Dec 2011 | Download PDF 4 Pages |
50 | Accounts - Total Exemption Small | 15 Apr 2011 | Download PDF 5 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Dec 2010 | Download PDF 4 Pages |
52 | Officers - Change Person Director Company With Change Date | 25 Jun 2010 | Download PDF 2 Pages |
53 | Officers - Change Person Director Company With Change Date | 25 Jun 2010 | Download PDF 2 Pages |
54 | Officers - Change Person Director Company With Change Date | 25 Jun 2010 | Download PDF 2 Pages |
55 | Officers - Change Person Secretary Company With Change Date | 25 Jun 2010 | Download PDF 1 Pages |
56 | Accounts - Total Exemption Small | 27 Apr 2010 | Download PDF 6 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Dec 2009 | Download PDF 5 Pages |
58 | Officers - Change Person Director Company With Change Date | 10 Dec 2009 | Download PDF 2 Pages |
59 | Accounts - Total Exemption Small | 29 May 2009 | Download PDF 4 Pages |
60 | Annual Return - Legacy | 2 Feb 2009 | Download PDF 4 Pages |
61 | Mortgage - Legacy | 8 May 2008 | Download PDF 1 Pages |
62 | Mortgage - Legacy | 8 May 2008 | Download PDF 1 Pages |
63 | Accounts - Total Exemption Small | 8 Apr 2008 | Download PDF 7 Pages |
64 | Annual Return - Legacy | 8 Jan 2008 | Download PDF 3 Pages |
65 | Accounts - Total Exemption Small | 8 May 2007 | Download PDF 5 Pages |
66 | Annual Return - Legacy | 15 Jan 2007 | Download PDF 7 Pages |
67 | Accounts - Small | 20 Jan 2006 | Download PDF 6 Pages |
68 | Annual Return - Legacy | 11 Jan 2006 | Download PDF 7 Pages |
69 | Accounts - Small | 29 Jan 2005 | Download PDF 6 Pages |
70 | Annual Return - Legacy | 5 Jan 2005 | Download PDF 7 Pages |
71 | Annual Return - Legacy | 7 Jan 2004 | Download PDF 7 Pages |
72 | Accounts - Small | 24 Nov 2003 | Download PDF 6 Pages |
73 | Mortgage - Legacy | 6 Feb 2003 | Download PDF 2 Pages |
74 | Mortgage - Legacy | 6 Feb 2003 | Download PDF 2 Pages |
75 | Mortgage - Legacy | 6 Feb 2003 | Download PDF 2 Pages |
76 | Mortgage - Legacy | 6 Feb 2003 | Download PDF 3 Pages |
77 | Mortgage - Legacy | 6 Feb 2003 | Download PDF 2 Pages |
78 | Accounts - Medium | 7 Jan 2003 | Download PDF 18 Pages |
79 | Annual Return - Legacy | 2 Jan 2003 | Download PDF 7 Pages |
80 | Officers - Legacy | 23 Dec 2002 | Download PDF 1 Pages |
81 | Mortgage - Legacy | 11 Sep 2002 | Download PDF 4 Pages |
82 | Officers - Legacy | 4 Aug 2002 | Download PDF 1 Pages |
83 | Officers - Legacy | 4 Aug 2002 | Download PDF 1 Pages |
84 | Annual Return - Legacy | 2 Jan 2002 | Download PDF 7 Pages |
85 | Officers - Legacy | 27 Nov 2001 | Download PDF 1 Pages |
86 | Accounts - Medium | 21 Nov 2001 | Download PDF 19 Pages |
87 | Address - Legacy | 3 Jul 2001 | Download PDF 1 Pages |
88 | Annual Return - Legacy | 2 Jan 2001 | Download PDF 7 Pages |
89 | Officers - Legacy | 27 Dec 2000 | Download PDF 1 Pages |
90 | Accounts - Medium | 14 Nov 2000 | Download PDF 19 Pages |
91 | Accounts - Full | 24 Jan 2000 | Download PDF 19 Pages |
92 | Annual Return - Legacy | 20 Dec 1999 | Download PDF 7 Pages |
93 | Accounts - Full | 23 Mar 1999 | Download PDF 18 Pages |
94 | Annual Return - Legacy | 18 Dec 1998 | Download PDF 6 Pages |
95 | Accounts - Full | 1 Jun 1998 | Download PDF 20 Pages |
96 | Annual Return - Legacy | 29 Dec 1997 | Download PDF 8 Pages |
97 | Address - Legacy | 10 Dec 1997 | Download PDF 1 Pages |
98 | Officers - Legacy | 13 Aug 1997 | Download PDF 1 Pages |
99 | Officers - Legacy | 13 Aug 1997 | Download PDF 2 Pages |
100 | Accounts - Full | 7 Feb 1997 | Download PDF 21 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.