Collier Row Catholic Club Limited ROMFORD


Founded in 2002, Collier Row Catholic Club, classified under reg no. 04391062 is an active company. Currently registered at Parish Hall RM5 2AP, Romford the company has been in the business for twenty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 6 directors in the the firm, namely Joseph N., Michael D. and Kevin F. and others. In addition one secretary - Margaret C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gerald C. who worked with the the firm until 5 April 2011.

Collier Row Catholic Club Limited Address / Contact

Office Address Parish Hall
Office Address2 Lowshoe Lane
Town Romford
Post code RM5 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04391062
Date of Incorporation Mon, 11th Mar 2002
Industry Licensed clubs
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Joseph N.

Position: Director

Appointed: 01 April 2014

Michael D.

Position: Director

Appointed: 01 April 2014

Kevin F.

Position: Director

Appointed: 01 April 2014

Kevin C.

Position: Director

Appointed: 01 April 2014

John F.

Position: Director

Appointed: 01 April 2014

Margaret C.

Position: Secretary

Appointed: 01 November 2011

Margaret C.

Position: Director

Appointed: 11 March 2002

A.c. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 2002

Resigned: 11 March 2002

Sean S.

Position: Director

Appointed: 11 March 2002

Resigned: 01 November 2011

A.c. Directors Limited

Position: Nominee Director

Appointed: 11 March 2002

Resigned: 11 March 2002

Gerald C.

Position: Secretary

Appointed: 11 March 2002

Resigned: 05 April 2011

Gerald C.

Position: Director

Appointed: 11 March 2002

Resigned: 05 April 2011

Anthony C.

Position: Director

Appointed: 11 March 2002

Resigned: 28 February 2017

Robert B.

Position: Director

Appointed: 11 March 2002

Resigned: 01 May 2011

Robert G.

Position: Director

Appointed: 11 March 2002

Resigned: 01 November 2011

People with significant control

The register of persons with significant control who own or have control over the company is made up of 6 names. As BizStats established, there is Kevin C. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Margaret C. This PSC has significiant influence or control over the company,. Then there is Michael D., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Kevin C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Margaret C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael D.

Notified on 6 April 2016
Nature of control: significiant influence or control

John F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kevin F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Joseph N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth16 87718 97316 00118 330     
Balance Sheet
Current Assets21 35939 47736 14232 93332 19412 76718 96827 12623 580
Net Assets Liabilities   18 33019 17412 2334 16919 33419 850
Cash Bank In Hand17 38033 943       
Net Assets Liabilities Including Pension Asset Liability16 87718 97316 00118 330     
Stocks Inventory3 9795 534       
Tangible Fixed Assets3 3352 502       
Reserves/Capital
Profit Loss Account Reserve16 87718 973       
Shareholder Funds16 87718 97316 00118 330     
Other
Average Number Employees During Period    99999
Creditors   16 5129 9523 82215 6059 3706 164
Fixed Assets3 3352 5021 8771 9091 4321 0758061 5782 434
Net Current Assets Liabilities13 54216 47114 12416 42122 24211 1583 36317 75617 416
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     2 213   
Total Assets Less Current Liabilities16 87718 97316 00118 33023 67412 2334 16919 33419 850
Creditors Due Within One Year7 81723 00622 01816 512     
Tangible Fixed Assets Cost Or Valuation26 09926 099       
Tangible Fixed Assets Depreciation22 76423 597       
Tangible Fixed Assets Depreciation Charged In Period 833       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements