Background WavePink WaveYellow Wave

CONNOISSEUR COLLECTION LIMITED(THE) (02070412)

CONNOISSEUR COLLECTION LIMITED(THE) (02070412) is an active UK company. incorporated on 4 November 1986. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (18201). CONNOISSEUR COLLECTION LIMITED(THE) has been registered for 39 years. Current directors include CRAIG, John Andrew, GILL, Jacqueline Ellen.

Company Number
02070412
Status
active
Type
ltd
Incorporated
4 November 1986
Age
39 years
Address
27 Abbey Gardens, London, NW8 9AS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18201)
Directors
CRAIG, John Andrew, GILL, Jacqueline Ellen
SIC Codes
18201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNOISSEUR COLLECTION LIMITED(THE)

CONNOISSEUR COLLECTION LIMITED(THE) is an active company incorporated on 4 November 1986 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18201). CONNOISSEUR COLLECTION LIMITED(THE) was registered 39 years ago.(SIC: 18201)

Status

active

Active since 39 years ago

Company No

02070412

LTD Company

Age

39 Years

Incorporated 4 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

GROVEDANCE LIMITED
From: 4 November 1986To: 22 December 1986
Contact
Address

27 Abbey Gardens London, NW8 9AS,

Previous Addresses

, 3 Warren Mews, London, W1T 6AN
From: 4 November 1986To: 3 December 2020
Timeline

5 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Nov 86
Director Left
Nov 10
Director Joined
Jan 11
Director Left
Aug 19
Director Joined
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CRAIG, John Andrew

Active
27 Abbey Gardens, LondonNW8 9AS
Secretary
Appointed N/A

CRAIG, John Andrew

Active
27 Abbey Gardens, LondonNW8 9AS
Born April 1944
Director
Appointed N/A

GILL, Jacqueline Ellen

Active
Abbey Gardens, LondonNW8 9AS
Born July 1954
Director
Appointed 15 Oct 2025

EDWARDS, Maurice Anthony

Resigned
Lombrici 2, Camaiore 5504155041 L
Born June 1932
Director
Appointed N/A
Resigned 11 Nov 2010

FISHER, Robert Edward

Resigned
56 Hertford Road, LondonN2 9BU
Born May 1947
Director
Appointed 04 Oct 1999
Resigned 31 Oct 2001

PIKE, Andrew Gregson

Resigned
3 Warren MewsW1T 6AN
Born September 1959
Director
Appointed 01 Dec 2010
Resigned 31 Aug 2019

PREBBLE, Stephen Terence

Resigned
Flat 517 Butler's Whaf, LondonSE1 2YE
Born February 1949
Director
Appointed N/A
Resigned 27 Dec 2002

SUMMERFIELD, Peter

Resigned
Stopse House, Aston ClintonHP22 5HZ
Born May 1941
Director
Appointed N/A
Resigned 28 Nov 1997

Persons with significant control

2

Abbey Gardens, LondonNW8 9AS

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2023

Mr John Andrew Craig

Active
Abbey Gardens, LondonNW8 9AS
Born April 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Mortgage Charge Whole Cease With Charge Number
24 May 2017
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Move Registers To Sail Company
24 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
23 September 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2007
AAAnnual Accounts
Legacy
24 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 October 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2005
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 March 2003
AUDAUD
Legacy
2 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
25 July 2002
287Change of Registered Office
Legacy
5 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
8 December 1998
AUDAUD
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
287Change of Registered Office
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1996
AAAnnual Accounts
Legacy
29 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Legacy
27 October 1993
287Change of Registered Office
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
12 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
1 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
5 September 1991
395Particulars of Mortgage or Charge
Legacy
5 September 1991
363b363b
Legacy
5 September 1991
363(287)363(287)
Legacy
30 October 1990
363aAnnual Return
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Legacy
1 August 1990
288288
Legacy
19 March 1990
288288
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Accounts With Accounts Type Full
5 April 1989
AAAnnual Accounts
Legacy
22 December 1988
363363
Legacy
3 October 1988
288288
Legacy
2 April 1987
224224
Legacy
16 February 1987
287Change of Registered Office
Legacy
16 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
22 December 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
4 November 1986
CERTINCCertificate of Incorporation
Incorporation Company
4 November 1986
NEWINCIncorporation