CONNOISSEUR COLLECTION LIMITED(THE)

Register to unlock more data on OkredoRegister

CONNOISSEUR COLLECTION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02070412

Incorporation date

04/11/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Abbey Gardens, London NW8 9ASCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1986)
dot icon13/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon29/01/2026
Change of details for John Craig Music Publishing Ltd as a person with significant control on 2026-01-08
dot icon15/10/2025
Appointment of Ms Jacqueline Ellen Gill as a director on 2025-10-15
dot icon29/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/04/2025
Notification of John Craig Music Publishing Ltd as a person with significant control on 2023-08-11
dot icon19/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon12/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon03/12/2020
Registered office address changed from , 3 Warren Mews, London, W1T 6AN to 27 Abbey Gardens London NW8 9AS on 2020-12-03
dot icon27/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/08/2019
Termination of appointment of Andrew Gregson Pike as a director on 2019-08-31
dot icon07/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon24/05/2017
All of the property or undertaking no longer forms part of charge 1
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon23/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon14/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon10/01/2011
Appointment of Mr. Andrew Gregson Pike as a director
dot icon18/11/2010
Termination of appointment of Maurice Edwards as a director
dot icon13/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon24/08/2010
Register(s) moved to registered inspection location
dot icon24/08/2010
Register inspection address has been changed
dot icon23/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/08/2009
Return made up to 31/07/09; full list of members
dot icon13/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/08/2008
Return made up to 31/07/08; full list of members
dot icon25/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/08/2007
Return made up to 31/07/07; full list of members
dot icon05/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/08/2006
Return made up to 31/07/06; full list of members
dot icon07/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/08/2005
Return made up to 31/07/05; full list of members
dot icon07/09/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
Return made up to 31/07/04; full list of members
dot icon30/09/2003
Full accounts made up to 2002-12-31
dot icon12/08/2003
Return made up to 31/07/03; full list of members
dot icon11/03/2003
Auditor's resignation
dot icon02/03/2003
Director resigned
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon09/08/2002
Return made up to 31/07/02; full list of members
dot icon25/07/2002
Registered office changed on 25/07/02 from:\2-3 fitzroy mews, london, W1T 6DF
dot icon05/11/2001
Director resigned
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon10/08/2001
Return made up to 31/07/01; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
Return made up to 31/07/00; full list of members
dot icon22/12/1999
New director appointed
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon20/09/1999
Return made up to 31/07/99; no change of members
dot icon08/12/1998
Auditor's resignation
dot icon29/09/1998
Return made up to 31/07/98; full list of members
dot icon28/07/1998
Registered office changed on 28/07/98 from:\8TH floor aldwych house, 81 aldwych, london, WC2B 4HP
dot icon23/07/1998
Full accounts made up to 1997-12-31
dot icon05/01/1998
Director resigned
dot icon29/08/1997
Return made up to 31/07/97; no change of members
dot icon23/07/1997
Full accounts made up to 1996-12-31
dot icon07/08/1996
Return made up to 31/07/96; no change of members
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon29/08/1995
Return made up to 31/07/95; full list of members
dot icon27/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon17/08/1994
Return made up to 31/07/94; no change of members
dot icon27/10/1993
Registered office changed on 27/10/93 from:\9 bedford row, london WC1R 4DT
dot icon21/09/1993
Full accounts made up to 1992-12-31
dot icon12/09/1993
Return made up to 31/07/93; no change of members
dot icon16/10/1992
Full accounts made up to 1991-12-31
dot icon01/09/1992
Return made up to 31/07/92; full list of members
dot icon14/10/1991
Full accounts made up to 1990-12-31
dot icon05/09/1991
Particulars of mortgage/charge
dot icon05/09/1991
Return made up to 31/07/91; no change of members
dot icon05/09/1991
Registered office changed on 05/09/91
dot icon30/10/1990
Return made up to 31/07/90; no change of members
dot icon19/10/1990
Full accounts made up to 1989-12-31
dot icon01/08/1990
Director resigned
dot icon19/03/1990
Secretary resigned;new secretary appointed;director resigned
dot icon19/01/1990
Full accounts made up to 1988-12-31
dot icon19/01/1990
Return made up to 31/07/89; full list of members
dot icon05/04/1989
Full accounts made up to 1987-12-31
dot icon22/12/1988
Return made up to 30/04/88; full list of members
dot icon03/10/1988
New director appointed
dot icon02/04/1987
Accounting reference date notified as 31/12
dot icon16/02/1987
Registered office changed on 16/02/87 from:\84 temple chambers, temple avenue, london, EC4Y ohp
dot icon16/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/12/1986
Certificate of change of name
dot icon04/11/1986
Certificate of Incorporation
dot icon04/11/1986
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.14K
-
0.00
26.61K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Jacqueline Ellen
Director
15/10/2025 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNOISSEUR COLLECTION LIMITED(THE)

CONNOISSEUR COLLECTION LIMITED(THE) is an(a) Active company incorporated on 04/11/1986 with the registered office located at 27 Abbey Gardens, London NW8 9AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNOISSEUR COLLECTION LIMITED(THE)?

toggle

CONNOISSEUR COLLECTION LIMITED(THE) is currently Active. It was registered on 04/11/1986 .

Where is CONNOISSEUR COLLECTION LIMITED(THE) located?

toggle

CONNOISSEUR COLLECTION LIMITED(THE) is registered at 27 Abbey Gardens, London NW8 9AS.

What does CONNOISSEUR COLLECTION LIMITED(THE) do?

toggle

CONNOISSEUR COLLECTION LIMITED(THE) operates in the Reproduction of sound recording (18.20/1 - SIC 2007) sector.

What is the latest filing for CONNOISSEUR COLLECTION LIMITED(THE)?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-11 with no updates.