306 High Street
Croydon
Surrey
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(63 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ds House 306 High Street Croydon Surrey CR0 1NG |
Director Name | Mrs Susan Charlotte Prior |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2008(63 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ds House 306 High Street Croydon Surrey CR0 1NG |
Director Name | Mr Dhiraj Shah |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2008(63 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ds House 306 High Street Croydon Surrey CR0 1NG |
Director Name | Miss Enid Mary Challenor |
---|---|
Date of Birth | January 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(47 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | Saffrons Croft Weavers Lane Alfriston Polegate East Sussex BN26 5TH |
Director Name | Mrs Freda Margaret Richards-Kemp |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(47 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (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 | 29 November 1991(47 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | The Coach House Sloe Lane Alfriston BN26 5UT |
Director Name | Mr Walter Frederick Kemp |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(50 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 09 April 2007) |
Role | Secretary |
Correspondence Address | The Coach House Sloe Lane Alfriston BN26 5UT |
Secretary Name | Mr Richard Thomas Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(54 years, 6 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 |
Registered Address | Ds House 306 High Street Croydon Surrey 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 |
6k at £1 | Dhiraj Shah & Richard Barber 90.88% Cumulative Preference |
---|---|
602 at £1 | Dhiraj Shah & Richard Barber 9.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £632,112 |
Cash | £25,965 |
Current Liabilities | £81,315 |
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 | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
25 August 1949 | Delivered on: 26 August 1949 Satisfied on: 16 October 2009 Persons entitled: Union Pension Trust LTD Classification: 02 Secured details: £15,000. Particulars: F/H 183 chancery place, 3, 5 & 5A booth street & 54 brown street, manchester. Fully Satisfied |
---|---|
23 August 1946 | Delivered on: 30 August 1946 Satisfied on: 16 October 2009 Persons entitled: F. R. Kember Mrs A. E. Pile R. S. R. Barry Classification: Mortgage Secured details: £4,000. Particulars: 1/8 broomfield drive, egham, surrey. Fully Satisfied |
12 February 1946 | Delivered on: 2 March 1946 Satisfied on: 16 October 2009 Persons entitled: F. R. Kember Mrs A. E. Pile R. S. R. Barry F Burr E. C. Cliff J. C. Paige Classification: Mortgage Secured details: £1,750. Particulars: 116 & 117 high street, gorleston, great yarmouth. Fully Satisfied |
13 February 1946 | Delivered on: 2 March 1946 Satisfied on: 16 October 2009 Persons entitled: A E Funnell Classification: Mortgage Secured details: £250. Particulars: 116 & 117 high street, gorleston, great yarmouth. Fully Satisfied |
19 January 1937 | Delivered on: 27 March 1945 Satisfied on: 16 October 2009 Persons entitled: F. R. Kember Mrs A. E. Pile R. S. R. Barry F Burr E. C. Cliff J. C. Paige Lawrence Asburn Spealman William Edward Mackenzie Hampshire Classification: Legal charge Secured details: £6,150. Particulars: Nos. 179 and 183-193 (odd) elwsley drive leigh on sea, essex. Fully Satisfied |
29 September 1944 | Delivered on: 16 October 1944 Satisfied on: 16 October 2009 Persons entitled: F. R. Kember Mrs A. E. Pile R. S. R. Barry F Burr E. C. Cliff J. C. Paige Lawrence Asburn Spealman William Edward Mackenzie Hampshire John Joseph Humphrey Monica Mary Dorfan (Widow) Lord Blundell Classification: Mortgage Secured details: £8,500. Particulars: 43 wimpole street and 41 weymouth street, st marylebone, london. Fully Satisfied |
8 November 1933 | Delivered on: 29 July 1944 Satisfied on: 16 October 2009 Persons entitled: Henry Hyde Classification: Legal charge Secured details: £1,150 owing. Particulars: 88 gloucester road, bishopston, bristol. Fully Satisfied |
12 July 1943 | Delivered on: 22 July 1944 Satisfied on: 16 October 2009 Persons entitled: Gilbert Stanley Webb Classification: Charge Secured details: £150 owing. Particulars: 38 walsh avenue, knowle, bristol. Fully Satisfied |
25 July 1956 | Delivered on: 7 August 1956 Satisfied on: 16 October 2009 Persons entitled: F. R. Kember Mrs A. E. Pile R. S. R. Barry F Burr E. C. Cliff J. C. Paige Lawrence Asburn Spealman William Edward Mackenzie Hampshire John Joseph Humphrey Monica Mary Dorfan (Widow) Lord Blundell J. C. Price A. L. Cash Classification: Mortgage Secured details: £3,700. Particulars: 21 high street and 7 & 8 ironmonger street, stamford, lincs. Fully Satisfied |
29 July 1940 | Delivered on: 22 July 1944 Satisfied on: 16 October 2009 Persons entitled: Gilbert Stanley Webb Classification: Mortgage Secured details: £330 owing. Particulars: 38 walsh avenue, knowle, bristol. Fully Satisfied |
18 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
16 January 2020 | Change of details for Mr Dhiraj Shah as a person with significant control on 14 January 2020 (2 pages) |
16 January 2020 | Change of details for Mr Dhiraj Shah as a person with significant control on 15 January 2020 (2 pages) |
16 January 2020 | Change of details for Mr Dhiraj Shah as a person with significant control on 14 January 2020 (2 pages) |
16 January 2020 | Change of details for Mr Dhiraj Shah as a person with significant control on 14 January 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
16 January 2020 | Change of details for Mr Dhiraj Shah as a person with significant control on 14 January 2020 (2 pages) |
15 January 2020 | Director's details changed for Mr Dhiraj Shah on 14 January 2020 (2 pages) |
15 January 2020 | Director's details changed for Mr Dhiraj Shah on 14 January 2020 (2 pages) |
15 January 2020 | Secretary's details changed for Susan Prior on 14 January 2020 (1 page) |
15 January 2020 | Change of details for Mr Dhiraj Shah as a person with significant control on 14 January 2020 (2 pages) |
15 January 2020 | Secretary's details changed for Susan Prior on 14 January 2020 (1 page) |
15 January 2020 | Secretary's details changed for Susan Prior on 14 January 2020 (1 page) |
14 January 2020 | Cessation of Richard Thomas Barber as a person with significant control on 14 January 2020 (1 page) |
14 January 2020 | Director's details changed for Mrs Susan Charlotte Prior on 14 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr Richard Thomas Barber on 14 January 2020 (2 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
8 January 2019 | Confirmation statement made on 29 November 2018 with updates (4 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) |
7 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 29 November 2017 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) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 25 March 2016 (9 pages) |
29 November 2016 | Total exemption small company accounts made up to 25 March 2016 (9 pages) |
25 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2015 (21 pages) |
25 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2015 (21 pages) |
28 April 2016 | Secretary's details changed for Susan Prior on 27 April 2016 (1 page) |
28 April 2016 | Secretary's details changed for Susan Prior on 27 April 2016 (1 page) |
27 April 2016 | Director's details changed for Susan Prior on 27 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Susan Prior on 27 April 2016 (2 pages) |
4 February 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
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) |
5 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
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) |
17 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
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) |
5 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (7 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) |
8 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (7 pages) |
8 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (7 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) |
15 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Total exemption small company accounts made up to 25 March 2010 (7 pages) |
20 July 2010 | Total exemption small company accounts made up to 25 March 2010 (7 pages) |
2 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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) |
2 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
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) |
5 February 2008 | Return made up to 29/11/07; full list of members (6 pages) |
5 February 2008 | Return made up to 29/11/07; full list of members (6 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Director resigned (1 page) |
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 | New director appointed (2 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Director resigned (1 page) |
17 January 2008 | Total exemption small company accounts made up to 25 March 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 25 March 2007 (7 pages) |
7 December 2006 | Return made up to 29/11/06; full list of members (6 pages) |
7 December 2006 | Return made up to 29/11/06; full list of members (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 25 March 2006 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 25 March 2006 (7 pages) |
6 December 2005 | Return made up to 29/11/05; full list of members (6 pages) |
6 December 2005 | Return made up to 29/11/05; full list of members (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 25 March 2005 (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 25 March 2005 (7 pages) |
22 November 2004 | Return made up to 29/11/04; full list of members (6 pages) |
22 November 2004 | Return made up to 29/11/04; full list of members (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 25 March 2004 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 25 March 2004 (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 25 March 2003 (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 25 March 2003 (6 pages) |
21 November 2003 | Return made up to 29/11/03; full list of members (6 pages) |
21 November 2003 | Return made up to 29/11/03; full list of members (6 pages) |
25 November 2002 | Return made up to 29/11/02; full list of members (6 pages) |
25 November 2002 | Return made up to 29/11/02; full list of members (6 pages) |
12 November 2002 | Total exemption small company accounts made up to 25 March 2002 (6 pages) |
12 November 2002 | Total exemption small company accounts made up to 25 March 2002 (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 25 March 2001 (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 25 March 2001 (6 pages) |
21 November 2001 | Return made up to 29/11/01; full list of members (6 pages) |
21 November 2001 | Return made up to 29/11/01; full list of members (6 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
27 November 2000 | Return made up to 29/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 29/11/00; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 25 March 2000 (6 pages) |
19 October 2000 | Accounts for a small company made up to 25 March 2000 (6 pages) |
18 January 2000 | Return made up to 29/11/99; full list of members (6 pages) |
18 January 2000 | Return made up to 29/11/99; full list of members (6 pages) |
9 December 1999 | Accounts for a small company made up to 25 March 1999 (7 pages) |
9 December 1999 | Accounts for a small company made up to 25 March 1999 (7 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 (7 pages) |
26 January 1999 | Accounts for a small company made up to 25 March 1998 (7 pages) |
26 November 1998 | Return made up to 29/11/98; full list of members (6 pages) |
26 November 1998 | Return made up to 29/11/98; full list of members (6 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | New secretary appointed (2 pages) |
6 February 1998 | £ ic 9902/6602 19/12/97 £ sr 3300@1=3300 (1 page) |
6 February 1998 | £ ic 9902/6602 19/12/97 £ sr 3300@1=3300 (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Return made up to 29/11/97; full list of members (6 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Return made up to 29/11/97; full list of members (6 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) |
19 January 1998 | Memorandum and Articles of Association (23 pages) |
19 January 1998 | Resolutions
|
19 January 1998 | Resolutions
|
19 January 1998 | Memorandum and Articles of Association (23 pages) |
19 January 1998 | Resolutions
|
30 January 1997 | Accounts for a small company made up to 25 March 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 25 March 1996 (7 pages) |
27 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
27 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
27 December 1995 | Full accounts made up to 25 March 1995 (12 pages) |
27 December 1995 | Full accounts made up to 25 March 1995 (12 pages) |
7 December 1995 | Return made up to 29/11/95; no change of members (4 pages) |
7 December 1995 | Return made up to 29/11/95; no change of members (4 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) |