Purley
Surrey
CR8 1JN
Director Name | Mr Russell James Hart |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 May 1994(66 years, 4 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Assistant Manager |
Country of Residence | England |
Correspondence Address | 13 Shaw Court Ninehams Road Caterham Surrey CR3 5LG |
Director Name | Vincent Charles Roberts |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1994(66 years, 4 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Assistant Manager |
Country of Residence | England |
Correspondence Address | 18 Verdayne Gardens Warlingham Surrey CR6 9RN |
Secretary Name | Mr Christopher John Davey |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1994(66 years, 4 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Coombe Wood Hill Purley Surrey CR8 1JN |
Director Name | Dennis Frederick Moir |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(63 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 May 1994) |
Role | Manager |
Correspondence Address | 36 Money Road Caterham Surrey CR3 5TE |
Director Name | John Page |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(63 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 May 1994) |
Role | Manager |
Correspondence Address | 205 Godstone Road Kenley Surrey CR8 5BN |
Secretary Name | Dennis Frederick Moir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(63 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 36 Money Road Caterham Surrey CR3 5TE |
Telephone | 020 86601158 |
---|---|
Telephone region | London |
Registered Address | 6-8 Godstone Road Purley Surrey CR8 2DA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
1.4k at £1 | V.c. Roberts 7.00% Ordinary |
---|---|
7k at £1 | D.f. Moir 34.75% Ordinary |
4k at £1 | C.j. Davey 20.00% Ordinary |
3.3k at £1 | B.h. Platt 16.50% Ordinary |
3.3k at £1 | J.l. Atkinson 16.50% Ordinary |
250 at £1 | Andrew Page 1.25% Ordinary |
250 at £1 | Raymond Summers 1.25% Ordinary |
125 at £1 | Joan Ames 0.63% Ordinary |
125 at £1 | Paul Summers 0.63% Ordinary |
100 at £1 | Robert Anderson 0.50% Ordinary |
75 at £1 | Margaret Green 0.38% Ordinary |
50 at £1 | R.j. Hart 0.25% Ordinary |
50 at £1 | Shaun Green 0.25% Ordinary |
25 at £1 | Lindsey Millbank 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,810 |
Cash | £54,991 |
Current Liabilities | £40,158 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
21 April 1995 | Delivered on: 26 April 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
25 March 1991 | Delivered on: 28 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the south west side of godstone road purley l/b of croydon title no sgl 280165 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
2 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with updates (5 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with updates (5 pages) |
22 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
28 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
28 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
8 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
16 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
16 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
16 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
1 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Director's details changed for Christopher John Davey on 13 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Director's details changed for Russell James Hart on 13 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Director's details changed for Vincent Charles Roberts on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Russell James Hart on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Christopher John Davey on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Vincent Charles Roberts on 13 October 2009 (2 pages) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
16 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
12 October 2007 | Return made up to 08/10/07; full list of members (4 pages) |
12 October 2007 | Return made up to 08/10/07; full list of members (4 pages) |
29 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
29 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
10 October 2006 | Return made up to 08/10/06; full list of members (4 pages) |
10 October 2006 | Return made up to 08/10/06; full list of members (4 pages) |
4 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
11 October 2005 | Return made up to 08/10/05; full list of members (4 pages) |
11 October 2005 | Return made up to 08/10/05; full list of members (4 pages) |
18 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 October 2004 | Return made up to 08/10/04; full list of members (9 pages) |
18 October 2004 | Return made up to 08/10/04; full list of members (9 pages) |
11 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
11 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
18 October 2003 | Return made up to 08/10/03; full list of members (9 pages) |
18 October 2003 | Return made up to 08/10/03; full list of members (9 pages) |
26 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
26 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
18 October 2002 | Return made up to 08/10/02; full list of members (9 pages) |
18 October 2002 | Return made up to 08/10/02; full list of members (9 pages) |
8 August 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
8 August 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
15 October 2001 | Return made up to 08/10/01; full list of members (9 pages) |
15 October 2001 | Return made up to 08/10/01; full list of members (9 pages) |
20 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
20 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
13 October 2000 | Return made up to 08/10/00; full list of members (9 pages) |
13 October 2000 | Return made up to 08/10/00; full list of members (9 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 October 1999 | Return made up to 08/10/99; full list of members (9 pages) |
13 October 1999 | Return made up to 08/10/99; full list of members (9 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 May 1999 | Location of register of members (1 page) |
16 May 1999 | Location of register of members (1 page) |
9 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
9 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 October 1997 | Return made up to 08/10/97; full list of members
|
16 October 1997 | Return made up to 08/10/97; full list of members
|
17 September 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
22 October 1996 | Return made up to 08/10/96; no change of members (6 pages) |
22 October 1996 | Return made up to 08/10/96; no change of members (6 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 October 1995 | Return made up to 08/10/95; no change of members (4 pages) |
26 October 1995 | Return made up to 08/10/95; no change of members (4 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: southern railway goods siding, station approach, purley, surrey CR8 2AL (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: southern railway goods siding, station approach, purley, surrey CR8 2AL (1 page) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |