Croydon
CR0 1NG
Director Name | Mr Richard Thomas Barber |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2008(71 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 495 Kings Road London SW10 0TU |
Director Name | Mr Dhiraj Shah |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2008(71 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ds House 306 High Street Croydon CR0 1NG |
Director Name | Mrs Susan Charlotte Prior |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(82 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ds House 306 High Street Croydon CR0 1NG |
Director Name | Mr Richard Thomas Barber |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2021(84 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ds House 306 High Street Croydon CR0 1NG |
Director Name | Mr David Maurice Jacobs |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(54 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 March 1996) |
Role | Company Director |
Correspondence Address | 9 Erskine Hill London NW11 6HA |
Director Name | Mrs Freda Margaret Richards-Kemp |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(54 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 January 1997) |
Role | Company Director |
Correspondence Address | The Coach House Sloe Lane Alfriston Sussex BN26 5UT |
Secretary Name | Mr Walter Frederick Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(54 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | The Coach House Sloe Lane Alfriston BN26 5UT |
Director Name | Mr Richard Thomas Barber |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(57 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 September 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Onslow Avenue Cheam Sutton Surrey SM2 7ED |
Director Name | Mr Walter Frederick Kemp |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(58 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 09 April 2007) |
Role | CS |
Correspondence Address | The Coach House Sloe Lane Alfriston BN26 5UT |
Secretary Name | Mr Richard Thomas Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(61 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Onslow Avenue Cheam Sutton Surrey SM2 7ED |
Director Name | Mrs Susan Charlotte Prior |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(71 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 495 Kings Road London SW10 0TU |
Registered Address | Ds House 306 High Street Croydon CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
3.3k at £1 | Susan Charlotte Prior 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £279,293 |
Cash | £47,210 |
Current Liabilities | £31,510 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
29 October 1937 | Delivered on: 1 November 1937 Satisfied on: 16 October 2009 Persons entitled: F L Osborne G C Gotelee J F Gotelee Classification: Under l r acts charge Secured details: Sterling pounds 2880. Particulars: 13, 15, 17, 19, 21, 23, 32 & 34 leda avenue, enfield. Fully Satisfied |
---|---|
2 September 1937 | Delivered on: 6 September 1937 Satisfied on: 16 October 2009 Persons entitled: F L Osborne G C Gotelee J F Gotelee A G N Hancock F G Neave Classification: Charge Secured details: £1360. Particulars: 25,27,29, & 31 leda ave enfield middx. Fully Satisfied |
2 September 1937 | Delivered on: 6 September 1937 Satisfied on: 16 October 2009 Persons entitled: F L Osborne G C Gotelee J F Gotelee A G N Hancock F G Neave Miss L J a Buckley F S Neave Classification: Charge Secured details: Sterling pounds 1020. Particulars: 33, 35 & 36 leda ave enfield middx. Fully Satisfied |
29 July 1937 | Delivered on: 4 August 1937 Satisfied on: 16 October 2009 Persons entitled: F L Osborne G C Gotelee J F Gotelee A G N Hancock F G Neave Miss L J a Buckley F S Neave F B B Bretherton C W Clifford Classification: Mortgage Secured details: Sterling pounds 2250. Particulars: Land with corner messuage & shop with upper part & four lock up shops erected thereon nod 102, 102A, 102B, 102C & 102D, southchurch avenue, southend on sea, essex. Fully Satisfied |
29 July 1937 | Delivered on: 30 July 1937 Satisfied on: 16 October 2009 Persons entitled: F L Osborne G C Gotelee J F Gotelee A G N Hancock F G Neave Miss L J a Buckley F S Neave F B B Bretherton C W Clifford Mrs M.F.Baillie C.G De Rougemont Classification: Charge Secured details: £2160. Particulars: 37 to 47 ( odd incl) leda avenue enfield. Fully Satisfied |
22 June 1937 | Delivered on: 23 June 1937 Satisfied on: 16 October 2009 Persons entitled: F L Osborne G C Gotelee J F Gotelee A G N Hancock F G Neave Miss L J a Buckley F S Neave F B B Bretherton C W Clifford Mrs M.F.Baillie C.G De Rougemont Mrs J M N Tucker Miss M J Tucker Classification: Mortgage Secured details: Sterling pounds 1080. Particulars: 49, 51, 53 elmore rd, enfield middx. Fully Satisfied |
22 June 1937 | Delivered on: 23 June 1937 Satisfied on: 16 October 2009 Persons entitled: F L Osborne G C Gotelee J F Gotelee A G N Hancock F G Neave Miss L J a Buckley F S Neave F B B Bretherton C W Clifford Mrs M.F.Baillie C.G De Rougemont Mrs J M N Tucker Miss M J Tucker Mrs J M N Tucker Miss M J Tucker Classification: Mortgage Secured details: £2160. Particulars: 1-11 (odd nos incl) leda avenue enfield middlesex. Fully Satisfied |
10 March 1978 | Delivered on: 14 March 1978 Satisfied on: 16 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 the broadway stanmore middlesex title no. Mx 312412.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 August 1959 | Delivered on: 21 August 1959 Satisfied on: 16 October 2009 Persons entitled: District Bank LTD. Classification: Legal mortgage Secured details: All monies due etc. Particulars: A plot of land at leigh-on-sea, essex, now or formerly n/a plot no. 468 westhigh park estate. Fully Satisfied |
22 January 1947 | Delivered on: 31 January 1947 Satisfied on: 16 October 2009 Persons entitled: F L Osborne G C Gotelee J F Gotelee A G N Hancock F G Neave Miss L J a Buckley F S Neave F B B Bretherton C W Clifford Mrs M.F.Baillie C.G De Rougemont Mrs J M N Tucker Miss M J Tucker Mrs J M N Tucker Miss M J Tucker S J Durrant P J Robertson W a Lincoln Classification: Legal charge Secured details: Sterling pounds 7200. Particulars: Nos 4, 6, 20, 22 & 24, the kingsway, west wickham, kent. Fully Satisfied |
22 January 1947 | Delivered on: 31 January 1947 Satisfied on: 16 October 2009 Persons entitled: F L Osborne G C Gotelee J F Gotelee A G N Hancock F G Neave Miss L J a Buckley F S Neave F B B Bretherton C W Clifford Mrs M.F.Baillie C.G De Rougemont Mrs J M N Tucker Miss M J Tucker Mrs J M N Tucker Miss M J Tucker S J Durrant P J Robertson W a Lincoln W a Lincoln P J Robertson S J Durrant Classification: Legal charge Secured details: Sterling pounds 3400. Particulars: Nos 12, 24, 40 & 42 walsh avenue & 15-25 (odd) leda avenue, knowle, bristol. Fully Satisfied |
30 April 1937 | Delivered on: 1 May 1937 Satisfied on: 16 October 2009 Persons entitled: Clonmany Estates Limited Classification: Mortgage Secured details: Sterling pounds 2160. Particulars: 14-24 (even) leda ave enfield, middx. Fully Satisfied |
22 January 1947 | Delivered on: 31 January 1947 Satisfied on: 16 October 2009 Persons entitled: F L Osborne G C Gotelee J F Gotelee A G N Hancock F G Neave Miss L J a Buckley F S Neave F B B Bretherton C W Clifford Mrs M.F.Baillie C.G De Rougemont Mrs J M N Tucker Miss M J Tucker Mrs J M N Tucker Miss M J Tucker S J Durrant P J Robertson W a Lincoln W a Lincoln P J Robertson S J Durrant S F Durrant W a Lincoln P J Roberson Classification: Legal charge Secured details: Sterling pounds 2400. Particulars: Nos 102 102A, b c and d, southchurch avenue, southend, essex. Fully Satisfied |
2 July 1944 | Delivered on: 23 July 1944 Satisfied on: 16 October 2009 Persons entitled: J a Parks Classification: Mortgage Secured details: Sterling pounds 400. Particulars: Freehold 12 walsh avenue, knowle bristol. Fully Satisfied |
12 February 1940 | Delivered on: 13 February 1940 Satisfied on: 16 October 2009 Persons entitled: F L Osborne G C Gotelee J F Gotelee A G N Hancock F G Neave Miss L J a Buckley F S Neave F B B Bretherton C W Clifford Mrs M.F.Baillie C.G De Rougemont Mrs J M N Tucker Miss M J Tucker Mrs J M N Tucker Miss M J Tucker S J Durrant P J Robertson W a Lincoln W a Lincoln P J Robertson S J Durrant S F Durrant W a Lincoln P J Roberson W E M Mainprice F H Mainprice Classification: Mortgage Secured details: Sterling pounds 700. Particulars: Land & 40 & 42, walsh ave knowle bristol. Fully Satisfied |
17 February 1939 | Delivered on: 22 February 1939 Satisfied on: 16 October 2009 Persons entitled: D G Cossham Classification: Mortgage Secured details: Sterling pounds 350. Particulars: L/H 68 leda dave knowle bristol. Fully Satisfied |
17 February 1939 | Delivered on: 22 February 1939 Satisfied on: 16 October 2009 Persons entitled: C S Cossham Classification: Mortgage Secured details: Sterling pounds 350. Particulars: Leasehold: 67 leda ave knowle bristol. Fully Satisfied |
17 February 1939 | Delivered on: 21 February 1939 Satisfied on: 16 October 2009 Persons entitled: Mrs M a Carlisle Classification: Mortgage Secured details: Sterling pounds 680. Particulars: Plots no 71, 72 leda ave, knowle bristol 2 houses. Fully Satisfied |
21 November 1938 | Delivered on: 25 November 1938 Satisfied on: 16 October 2009 Persons entitled: D Y Cossham Classification: Mortgage Secured details: Sterling pounds 750. Particulars: 2 plots land, walsh avenue knowle, bristol with 2 houses erected thereon, k/as walsh avenue, knowle. Fully Satisfied |
8 July 1938 | Delivered on: 8 July 1938 Satisfied on: 16 October 2009 Persons entitled: D S Taylor Classification: Mortgage Secured details: Sterling pounds 1000. Particulars: 26, 28, 30 leda ave enfield, middx. Fully Satisfied |
5 May 1938 | Delivered on: 11 May 1938 Satisfied on: 16 October 2009 Persons entitled: F L Osborne G C Gotelee J F Gotelee A G N Hancock F G Neave Miss L J a Buckley F S Neave F B B Bretherton C W Clifford Mrs M.F.Baillie C.G De Rougemont Mrs J M N Tucker Miss M J Tucker Mrs J M N Tucker Miss M J Tucker S J Durrant P J Robertson W a Lincoln W a Lincoln P J Robertson S J Durrant S F Durrant W a Lincoln P J Roberson W E M Mainprice F H Mainprice Mrs C E Robohm W H Wildgoose Classification: Mortgage Secured details: Sterling pounds 1500. Particulars: Land premises no 22 kingsway west wickham kent. Fully Satisfied |
5 May 1938 | Delivered on: 11 May 1938 Satisfied on: 16 October 2009 Persons entitled: F L Osborne G C Gotelee J F Gotelee A G N Hancock F G Neave Miss L J a Buckley F S Neave F B B Bretherton C W Clifford Mrs M.F.Baillie C.G De Rougemont Mrs J M N Tucker Miss M J Tucker Mrs J M N Tucker Miss M J Tucker S J Durrant P J Robertson W a Lincoln W a Lincoln P J Robertson S J Durrant S F Durrant W a Lincoln P J Roberson W E M Mainprice F H Mainprice Mrs C E Robohm W H Wildgoose J J H Weld-Blundell Mrs M M Doegan Classification: Mortgage Secured details: £5300. Particulars: Land & premises nos 4,6,20 & 24 kingsway west wickham kent. Fully Satisfied |
30 April 1937 | Delivered on: 30 April 1937 Satisfied on: 16 October 2009 Persons entitled: F L Osborne G C Gotelee J F Gotelee A G N Hancock F G Neave Miss L J a Buckley F S Neave F B B Bretherton C W Clifford Mrs M.F.Baillie C.G De Rougemont Mrs J M N Tucker Miss M J Tucker Mrs J M N Tucker Miss M J Tucker S J Durrant P J Robertson W a Lincoln W a Lincoln P J Robertson S J Durrant S F Durrant W a Lincoln P J Roberson W E M Mainprice F H Mainprice Mrs C E Robohm W H Wildgoose J J H Weld-Blundell Mrs M M Doegan R a Macqueen D E Taylor Classification: Charge Secured details: Sterling pounds 2000. Particulars: Land fronting to leda avenue, enfield, middx and nos 2-12 (even incl) leda rd thereon. Fully Satisfied |
20 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
5 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
6 July 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
1 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
22 July 2021 | Second filing of Confirmation Statement dated 31 May 2021 (3 pages) |
13 July 2021 | Appointment of Mr Richard Barber as a director on 30 May 2021 (2 pages) |
13 July 2021 | Registered office address changed (1 page) |
13 July 2021 | Change of details for Mr Dhiraj Shah as a person with significant control on 5 January 2021 (2 pages) |
13 July 2021 | Appointment of Mrs Susan Charlotte Prior as a director on 14 October 2019 (2 pages) |
13 July 2021 | Notification of Richard Thomas Barber as a person with significant control on 30 May 2021 (2 pages) |
31 May 2021 | Confirmation statement made on 31 May 2021 with updates
|
31 May 2021 | Termination of appointment of Richard Thomas Barber as a director on 30 May 2021 (1 page) |
31 May 2021 | Termination of appointment of Susan Charlotte Prior as a director on 14 October 2019 (1 page) |
30 May 2021 | Cessation of Richard Thomas Barber as a person with significant control on 30 May 2021 (1 page) |
5 January 2021 | Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG to 495 Kings Road London SW10 0TU on 5 January 2021 (2 pages) |
5 October 2020 | Confirmation statement made on 26 July 2020 with updates (5 pages) |
30 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
20 August 2020 | Secretary's details changed for Mrs Susan Charlotte Prior on 20 August 2020 (1 page) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
16 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2019 | Cessation of Susan Charlotte Prior as a person with significant control on 6 April 2016 (1 page) |
14 October 2019 | Director's details changed for Mrs Susan Charlotte Prior on 14 October 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
14 October 2019 | Director's details changed for Mr Richard Thomas Barber on 14 October 2019 (2 pages) |
14 October 2019 | Cessation of Susan Charlotte Prior as a person with significant control on 6 April 2016 (1 page) |
14 October 2019 | Director's details changed for Mr Dhiraj Shah on 14 October 2019 (2 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 August 2018 | Previous accounting period extended from 25 March 2018 to 31 March 2018 (1 page) |
31 July 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
10 November 2017 | Total exemption full accounts made up to 25 March 2017 (9 pages) |
10 November 2017 | Total exemption full accounts made up to 25 March 2017 (9 pages) |
11 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
9 August 2017 | Notification of Susan Charlotte Prior as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Susan Charlotte Prior as a person with significant control on 6 April 2016 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 25 March 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 25 March 2016 (8 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (8 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (8 pages) |
14 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2015 (22 pages) |
14 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2015 (22 pages) |
30 November 2015 | Total exemption small company accounts made up to 25 March 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 25 March 2015 (8 pages) |
13 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
5 November 2014 | Total exemption small company accounts made up to 25 March 2014 (8 pages) |
5 November 2014 | Total exemption small company accounts made up to 25 March 2014 (8 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
6 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
9 July 2013 | Total exemption small company accounts made up to 25 March 2013 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 25 March 2013 (8 pages) |
6 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
15 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 25 March 2011 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 25 March 2011 (6 pages) |
28 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Susan Prior on 1 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Susan Prior on 1 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Susan Prior on 1 July 2010 (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 25 March 2010 (8 pages) |
13 July 2010 | Total exemption small company accounts made up to 25 March 2010 (8 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 September 2009 | Total exemption small company accounts made up to 25 March 2009 (7 pages) |
7 September 2009 | Total exemption small company accounts made up to 25 March 2009 (7 pages) |
7 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
21 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from ds house 306 high street croydon surrey CR0 1NG (1 page) |
21 August 2008 | Director and secretary's change of particulars / susan prior / 01/07/2008 (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from, ds house 306 high street, croydon, surrey, CR0 1NG (1 page) |
21 August 2008 | Director and secretary's change of particulars / susan prior / 01/07/2008 (1 page) |
21 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from, ds house 306 high street, croydon, surrey, CR0 1NG (1 page) |
25 June 2008 | Total exemption small company accounts made up to 25 March 2008 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 25 March 2008 (7 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Resolutions
|
18 January 2008 | Resolutions
|
18 January 2008 | New director appointed (2 pages) |
17 January 2008 | Total exemption small company accounts made up to 25 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 25 March 2007 (6 pages) |
21 August 2007 | Return made up to 26/07/07; no change of members (6 pages) |
21 August 2007 | Return made up to 26/07/07; no change of members (6 pages) |
8 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
8 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 25 March 2006 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 25 March 2006 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 25 March 2005 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 25 March 2005 (6 pages) |
8 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
8 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
16 July 2004 | Return made up to 26/07/04; full list of members (6 pages) |
16 July 2004 | Return made up to 26/07/04; full list of members (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
17 December 2003 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
23 July 2003 | Return made up to 26/07/03; full list of members (6 pages) |
23 July 2003 | Return made up to 26/07/03; full list of members (6 pages) |
12 November 2002 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
12 November 2002 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
24 July 2002 | Return made up to 26/07/02; full list of members (6 pages) |
24 July 2002 | Return made up to 26/07/02; full list of members (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 25 March 2001 (5 pages) |
21 February 2002 | Total exemption small company accounts made up to 25 March 2001 (5 pages) |
20 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
19 October 2000 | Accounts for a small company made up to 25 March 2000 (5 pages) |
19 October 2000 | Accounts for a small company made up to 25 March 2000 (5 pages) |
17 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
9 December 1999 | Accounts for a small company made up to 25 March 1999 (6 pages) |
9 December 1999 | Accounts for a small company made up to 25 March 1999 (6 pages) |
21 July 1999 | Return made up to 26/07/99; full list of members (6 pages) |
21 July 1999 | Return made up to 26/07/99; full list of members (6 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: offices of d s & co 49D south end croydon surrey CR0 1BF (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: offices of d s & co, 49D south end, croydon, surrey CR0 1BF (1 page) |
26 January 1999 | Accounts for a small company made up to 25 March 1998 (6 pages) |
26 January 1999 | Accounts for a small company made up to 25 March 1998 (6 pages) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
7 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
7 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 25 March 1997 (7 pages) |
27 January 1998 | Accounts for a small company made up to 25 March 1997 (7 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Return made up to 26/07/97; no change of members
|
22 July 1997 | Return made up to 26/07/97; no change of members
|
30 January 1997 | Accounts for a small company made up to 25 March 1996 (6 pages) |
30 January 1997 | Accounts for a small company made up to 25 March 1996 (6 pages) |
18 July 1996 | Return made up to 26/07/96; full list of members
|
18 July 1996 | Return made up to 26/07/96; full list of members
|
21 March 1996 | £ ic 5000/3269 08/03/96 £ sr 1731@1=1731 (1 page) |
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
21 March 1996 | £ ic 5000/3269 08/03/96 £ sr 1731@1=1731 (1 page) |
15 March 1996 | Memorandum and Articles of Association (4 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | Memorandum and Articles of Association (4 pages) |
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | Resolutions
|
27 December 1995 | Full accounts made up to 25 March 1995 (10 pages) |
27 December 1995 | Full accounts made up to 25 March 1995 (10 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: 27 john street london WC1N 2BL (1 page) |
25 August 1995 | Registered office changed on 25/08/95 from: 27 john street, london, WC1N 2BL (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (149 pages) |