Collfin Limited


Collfin started in year 2001 as Private Limited Company with registration number 04272808. The Collfin company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in at 78 Mill Lane. Postal code: NW6 1JZ. Since Monday 22nd July 2002 Collfin Limited is no longer carrying the name Colfin Properties.

The company has 2 directors, namely Michael C., Kevin F.. Of them, Michael C., Kevin F. have been with the company the longest, being appointed on 17 August 2001. As of 27 April 2024, there was 1 ex secretary - Siobhan F.. There were no ex directors.

Collfin Limited Address / Contact

Office Address 78 Mill Lane
Office Address2 London
Town
Post code NW6 1JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04272808
Date of Incorporation Fri, 17th Aug 2001
Industry Construction of domestic buildings
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Michael C.

Position: Director

Appointed: 17 August 2001

Kevin F.

Position: Director

Appointed: 17 August 2001

Northside Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 02 May 2006

Resigned: 05 February 2020

Siobhan F.

Position: Secretary

Appointed: 23 September 2002

Resigned: 02 May 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 2001

Resigned: 17 August 2001

Northside Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 17 August 2001

Resigned: 23 September 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 August 2001

Resigned: 17 August 2001

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Kevin F. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Micheal C. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin F.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Micheal C.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Colfin Properties July 22, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth11 1321 1241 23218 46321 40558 070       
Balance Sheet
Cash Bank In Hand 1905353 54933 48154 192       
Cash Bank On Hand          23 38471 52240 812
Current Assets146 156192 31981 839168 061162 398188 665144 531185 500294 465227 584222 813448 362309 029
Debtors83 905132 44662 04686 36456 07672 267    110 099321 840172 217
Net Assets Liabilities     58 07025 4579 875 18 77413 727188 489173 166
Net Assets Liabilities Including Pension Asset Liability   18 46321 40558 070       
Stocks Inventory62 25159 68319 74028 14872 84162 206       
Tangible Fixed Assets21 10015 82611 87118 40814 76435 336       
Total Inventories          89 33055 00096 000
Property Plant Equipment          35 37540 572 
Reserves/Capital
Called Up Share Capital200200200200200200       
Profit Loss Account Reserve10 9329241 03218 26321 20557 870       
Shareholder Funds11 1321 1241 23218 46321 40558 070       
Other
Accrued Liabilities          7 75067 7508 500
Accumulated Depreciation Impairment Property Plant Equipment          54 90968 43352 241
Average Number Employees During Period      7671010119
Creditors     7 8133 120198 554234 859227 18776 21660 62343 793
Creditors Due After One Year    2 3787 813       
Creditors Due Within One Year156 124207 02192 478168 006153 379158 118       
Finance Lease Liabilities Present Value Total          26 21619 32112 226
Fixed Assets     35 33629 28122 92924 50418 37735 375  
Increase From Depreciation Charge For Year Property Plant Equipment           13 524931
Merchandise          89 33055 00096 000
Net Current Assets Liabilities-9 968-14 702-10 639559 01930 547-704-13 05459 60639754 568208 540173 077
Number Shares Allotted 200200200200200       
Other Taxation Social Security Payable          99 886104 06762 576
Par Value Share 11111       
Prepayments Accrued Income          9001 8001 770
Property Plant Equipment Gross Cost          90 284109 00593 330
Share Capital Allotted Called Up Paid200200200200200200       
Tangible Fixed Assets Additions   11 7481 27831 070       
Tangible Fixed Assets Cost Or Valuation74 81674 81674 81677 86979 14774 226       
Tangible Fixed Assets Depreciation53 71658 99062 94559 46164 38338 890       
Tangible Fixed Assets Depreciation Charged In Period 5 2743 9552 8044 9228 113       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   6 288 33 606       
Tangible Fixed Assets Disposals   8 695 35 991       
Total Additions Including From Business Combinations Property Plant Equipment           18 72117 937
Total Assets Less Current Liabilities11 1321 1241 23218 46323 78365 88328 5779 87584 11018 77489 943249 112216 959
Trade Creditors Trade Payables          59 86468 00564 876
Trade Debtors Trade Receivables          89 580310 200165 919

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 21st, March 2023
Free Download (8 pages)

Company search

Advertisements