Company NameT.G.White(Croydon)Limited
DirectorsAnthony Howard Williams and Derek James Williams
Company StatusActive
Company Number00327212
CategoryPrivate Limited Company
Incorporation Date24 April 1937(87 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Howard Williams
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(54 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Essendene Road
Caterham
Surrey
CR3 5PB
Director NameMr Derek James Williams
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(54 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hartley Hill
Purley
Surrey
CR8 4EN
Secretary NameMr Anthony Howard Williams
NationalityBritish
StatusCurrent
Appointed25 December 1991(54 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Essendene Road
Caterham
Surrey
CR3 5PB
Director NameMuriel Marie Williams
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(54 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 August 1995)
RoleCompany Director
Correspondence Address4 Oaklands Drive
Redhill
Surrey
RH1 6RN

Location

Registered AddressSuite 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

258 at £1A.h. Williams
25.80%
Ordinary
257 at £1D.j. Williams
25.70%
Ordinary
240 at £1Irene Williams
24.00%
Ordinary
240 at £1Rosemary Williams
24.00%
Ordinary
5 at £1R. Bell
0.50%
Ordinary

Financials

Year2014
Net Worth£1,008,029
Cash£600,166
Current Liabilities£9,938

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

31 August 1964Delivered on: 7 September 1964
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 47A fawcett street, old town, croydon, surrey with all fixtures.
Outstanding

Filing History

12 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 June 2016Registered office address changed from Toronto House 49a South End Croydon CR9 1LT to Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from Toronto House 49a South End Croydon CR9 1LT to Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 22 June 2016 (2 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(6 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(6 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(6 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(6 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(6 pages)
30 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Anthony Howard Williams on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Derek James Williams on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Anthony Howard Williams on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Derek James Williams on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Anthony Howard Williams on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Derek James Williams on 1 December 2009 (2 pages)
16 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2008Return made up to 10/12/08; full list of members (4 pages)
22 December 2008Return made up to 10/12/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 December 2007Return made up to 10/12/07; no change of members (7 pages)
29 December 2007Return made up to 10/12/07; no change of members (7 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 January 2007Return made up to 10/12/06; full list of members (8 pages)
5 January 2007Return made up to 10/12/06; full list of members (8 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2005Return made up to 10/12/05; full list of members (8 pages)
22 December 2005Return made up to 10/12/05; full list of members (8 pages)
9 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2004Return made up to 10/12/04; full list of members (8 pages)
22 December 2004Return made up to 10/12/04; full list of members (8 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 December 2003Return made up to 10/12/03; full list of members (8 pages)
18 December 2003Return made up to 10/12/03; full list of members (8 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 December 2002Return made up to 10/12/02; full list of members (8 pages)
18 December 2002Return made up to 10/12/02; full list of members (8 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 December 2001Return made up to 10/12/01; full list of members (7 pages)
14 December 2001Return made up to 10/12/01; full list of members (7 pages)
31 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
31 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 December 2000Return made up to 10/12/00; full list of members (7 pages)
20 December 2000Return made up to 10/12/00; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 December 1998Return made up to 10/12/98; full list of members (6 pages)
15 December 1998Return made up to 10/12/98; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 December 1997Return made up to 15/12/97; no change of members (4 pages)
22 December 1997Return made up to 15/12/97; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 December 1996Return made up to 23/12/96; full list of members (6 pages)
30 December 1996Return made up to 23/12/96; full list of members (6 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 January 1996Return made up to 25/12/95; no change of members (4 pages)
9 January 1996Return made up to 25/12/95; no change of members (4 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)