Company NameCollini Investments Limited
DirectorsRoy Michael Daniel Collini and Pamela Elizabeth Collini
Company StatusActive
Company Number00642923
CategoryPrivate Limited Company
Incorporation Date25 November 1959(64 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roy Michael Daniel Collini
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1996(36 years, 4 months after company formation)
Appointment Duration28 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Secretary NameCarina Anne Murgatroyd
NationalityBritish
StatusCurrent
Appointed30 December 2001(42 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Director NameMrs Pamela Elizabeth Collini
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(52 years, 4 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Director NameMrs Onorina Maria Collini
Date of BirthDecember 1901 (Born 122 years ago)
NationalityItalian/British
StatusResigned
Appointed20 April 1991(31 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressCorso Inglese 336
San Remo
Italy
Director NameRelio Lino Collini
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(31 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 April 1996)
RoleCompany Director
Correspondence Address29 Westcliff Parade
Westcliff On Sea
Essex
SS0 7QE
Director NameMr Renzo Battista Giacomo Collini
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(31 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 December 2001)
RoleCompany Director
Correspondence Address36 Clifftown Parade
Southend On Sea
Essex
SS1 1DL
Director NameMrs Rena Rosa Caterina Grossi
Date of BirthMay 1922 (Born 102 years ago)
NationalityItalian / British
StatusResigned
Appointed20 April 1991(31 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 August 1999)
RoleCompany Director
Correspondence AddressCorso Inglese 336
San Remo
Foreign
Director NameMrs Rosemary Pierina Pauline Bosso
Date of BirthJune 1942 (Born 81 years ago)
NationalityItalian / British
StatusResigned
Appointed20 April 1991(31 years, 5 months after company formation)
Appointment Duration26 years, 8 months (resigned 09 December 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Director NameMrs Rosalia Sofia Maria Grossi
Date of BirthMarch 1929 (Born 95 years ago)
NationalityItalian/British
StatusResigned
Appointed20 April 1991(31 years, 5 months after company formation)
Appointment Duration26 years, 8 months (resigned 09 December 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Secretary NameMr Renzo Battista Giacomo Collini
NationalityBritish
StatusResigned
Appointed20 April 1991(31 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 December 2001)
RoleCompany Director
Correspondence Address36 Clifftown Parade
Southend On Sea
Essex
SS1 1DL

Location

Registered AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

967.9k at £0.00001C.a. Murgatroyd
9.68%
Ordinary
798.6k at £0.00001G. Murgatroyd
7.99%
Ordinary
798.6k at £0.00001P. Murgatroyd
7.99%
Ordinary
1.7m at £0.00001R.p.p. Bosso
17.19%
Ordinary
1.7m at £0.00001R.s.m. Grossi
17.19%
Ordinary
1.3m at £0.00001M.p. Collini
12.63%
Ordinary
1.3m at £0.00001P.m. Collini
12.63%
Ordinary
1.3m at £0.00001R.m.d. Collini & Pamela Collini
12.63%
Ordinary
52.1k at £0.00001A. Collini
0.52%
Ordinary
52.1k at £0.00001C. Collini
0.52%
Ordinary
52.1k at £0.00001I.l.o. Collini
0.52%
Ordinary
52.1k at £0.00001M.r.d. Collini
0.52%
Ordinary

Financials

Year2014
Net Worth£122,283
Current Liabilities£10,200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 6 days from now)

Filing History

26 August 2020Micro company accounts made up to 31 March 2020 (8 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
28 April 2018Termination of appointment of Rosalia Sofia Maria Grossi as a director on 9 December 2017 (1 page)
28 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
28 April 2018Termination of appointment of Rosemary Pierina Pauline Bosso as a director on 9 December 2017 (1 page)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Cancellation of shares. Statement of capital on 20 October 2016
  • GBP 73.70
(4 pages)
14 December 2016Cancellation of shares. Statement of capital on 20 October 2016
  • GBP 73.70
(4 pages)
29 November 2016Purchase of own shares. (2 pages)
29 November 2016Purchase of own shares. (2 pages)
31 May 2016Cancellation of shares. Statement of capital on 20 May 2016
  • GBP 87.53
(4 pages)
31 May 2016Purchase of own shares. (2 pages)
31 May 2016Purchase of own shares. (2 pages)
31 May 2016Cancellation of shares. Statement of capital on 20 May 2016
  • GBP 87.53
(4 pages)
30 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 88
(6 pages)
30 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 88
(6 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
26 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(6 pages)
10 May 2014Director's details changed for Mr Roy Michael Daniel Collini on 20 April 2014 (2 pages)
10 May 2014Director's details changed for Mr Roy Michael Daniel Collini on 20 April 2014 (2 pages)
10 May 2014Secretary's details changed for Carina Anne Murgatroyd on 20 April 2014 (1 page)
10 May 2014Secretary's details changed for Carina Anne Murgatroyd on 20 April 2014 (1 page)
10 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
3 May 2012Appointment of Pamela Elizabeth Collini as a director (2 pages)
3 May 2012Appointment of Pamela Elizabeth Collini as a director (2 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (8 pages)
19 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (8 pages)
18 May 2010Director's details changed for Mrs Rosemary Pierina Pauline Bosso on 20 April 2010 (2 pages)
18 May 2010Director's details changed for Mrs Rosemary Pierina Pauline Bosso on 20 April 2010 (2 pages)
18 May 2010Director's details changed for Mrs Rosalia Sofia Maria Grossi on 20 April 2010 (2 pages)
18 May 2010Director's details changed for Mrs Rosalia Sofia Maria Grossi on 20 April 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 August 2009Return made up to 18/05/09; no change of members (5 pages)
6 August 2009Return made up to 18/05/09; no change of members (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 October 2008Return made up to 20/04/08; no change of members (7 pages)
17 October 2008Return made up to 20/04/08; no change of members (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2007Return made up to 20/04/07; full list of members (9 pages)
22 December 2007Return made up to 20/04/07; full list of members (9 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 September 2006Return made up to 20/04/06; full list of members (9 pages)
25 September 2006Return made up to 20/04/06; full list of members (9 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 June 2005Return made up to 20/04/05; no change of members (7 pages)
30 June 2005Return made up to 20/04/05; no change of members (7 pages)
4 April 2005Secretary's particulars changed (1 page)
4 April 2005Secretary's particulars changed (1 page)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 May 2004Return made up to 20/04/04; no change of members (7 pages)
12 May 2004Return made up to 20/04/04; no change of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 June 2003Return made up to 20/04/03; full list of members (10 pages)
26 June 2003Return made up to 20/04/03; full list of members (10 pages)
31 March 2003Ad 12/03/03--------- £ si [email protected] £ ic 98/98 (2 pages)
31 March 2003Ad 12/03/03--------- £ si [email protected] £ ic 98/98 (2 pages)
19 March 2003Ad 12/03/03--------- £ si [email protected]= 87 £ ic 11/98 (4 pages)
19 March 2003Ad 12/03/03--------- £ si [email protected]= 87 £ ic 11/98 (4 pages)
17 February 2003S-div 28/06/02 (1 page)
17 February 2003S-div 28/06/02 (1 page)
13 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
4 July 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
4 July 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 June 2001Return made up to 20/04/01; full list of members (11 pages)
14 June 2001Return made up to 20/04/01; full list of members (11 pages)
9 April 2001Registered office changed on 09/04/01 from: belgrave clifftown parade southend on sea essex (1 page)
9 April 2001Registered office changed on 09/04/01 from: belgrave clifftown parade southend on sea essex (1 page)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
22 June 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 June 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
21 May 1999Return made up to 20/04/99; full list of members (8 pages)
21 May 1999Return made up to 20/04/99; full list of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
13 May 1998Return made up to 20/04/98; no change of members (7 pages)
13 May 1998Return made up to 20/04/98; no change of members (7 pages)
19 December 1997Full accounts made up to 31 March 1997 (6 pages)
19 December 1997Full accounts made up to 31 March 1997 (6 pages)
26 June 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
26 June 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
5 December 1996Full accounts made up to 31 March 1996 (7 pages)
5 December 1996Full accounts made up to 31 March 1996 (7 pages)
10 July 1996Return made up to 20/04/96; full list of members (8 pages)
10 July 1996Return made up to 20/04/96; full list of members (8 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 June 1995Return made up to 20/04/95; no change of members (6 pages)
8 June 1995Return made up to 20/04/95; no change of members (6 pages)