South Croydon
Surrey
CR2 0HN
Director Name | Mr Nicholas Ridley Robinson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1991(44 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Balmoral Gardens South Croydon Surrey CR2 0HN |
Director Name | Mrs Caroline Sarah Pye |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1994(47 years, 9 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hope Lodge Wyck Rissington Cheltenham Gloucestershire GL54 2PN Wales |
Director Name | Mrs Susan Jane Vernon |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2001(54 years, 8 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 3 Allison Grove Dulwich London SE21 7ER |
Director Name | Mr Leslie Jack Robinson |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(44 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 October 1993) |
Role | Solicitor |
Correspondence Address | 15 Gainsborough Court Dulwich London SE21 7LT |
Director Name | Mrs Marjorie Florence Mason |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(44 years, 10 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 09 November 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Front Orchard Stileway Glastonbury Somerset BA6 9SH |
Secretary Name | Mr Lawrence Robert Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(44 years, 10 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | 2 Clayhill Cottages Lamberhurst Tunbridge Wells Kent TN3 8AY |
Director Name | Mrs Eileen Mary Robinson |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(47 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 January 1998) |
Role | Company Director |
Correspondence Address | Flat 15 Gainsborough Court London SE21 7LT |
Telephone | 020 76395726 |
---|---|
Telephone region | London |
Registered Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £676,029 |
Cash | £20,389 |
Current Liabilities | £31,062 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
11 June 1959 | Delivered on: 18 June 1959 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 101,103, friary rod, peckham london. Title no 75713. Outstanding |
---|---|
29 January 1958 | Delivered on: 4 February 1958 Persons entitled: Peckham Mutual Bldg. Socy. Classification: Mortgage Secured details: £200. Particulars: 13, prince george road, stoke nawington,N. Outstanding |
1 December 1952 | Delivered on: 8 December 1952 Persons entitled: Peckham Mutual Bldg Socy Classification: Mortgage Secured details: £600. Particulars: 145 consort road, peckham, london SE15. Outstanding |
23 August 1951 | Delivered on: 17 October 1951 Persons entitled: Peckham Mutual Bldg Socy. Classification: Mortgage registered pusuant to an order of court d/d 11/10/51 Secured details: £400. Particulars: 80 furley road, camberwell, london. Outstanding |
17 April 1951 | Delivered on: 3 May 1951 Persons entitled: Barclays Bank PLC Classification: Inst. Charge Secured details: All monies etc. Particulars: 137, 143,145, eaton street, peckham, london title no ln 77267. Outstanding |
19 March 1978 | Delivered on: 25 April 1978 Persons entitled: Barclays 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: 57 landcroft road SE22, london borough of southwark title no: sgl 22512. Outstanding |
19 March 1978 | Delivered on: 25 April 1978 Persons entitled: Barclays 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: 27 silvester road, east dulwich london borough of southwark. Title no ln 223710. Outstanding |
19 March 1978 | Delivered on: 25 April 1978 Persons entitled: Barclays 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: 31 dayton grove, peckham, SE15, london borough of southwark. Title no ln 193353. Outstanding |
19 March 1978 | Delivered on: 25 April 1978 Persons entitled: Barclays 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: 5 dayton grove & peckham SE 15, london borough of southwark title no 260714. Outstanding |
19 March 1978 | Delivered on: 25 April 1978 Persons entitled: Barclays 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: 21 silvester road east dulwich, london borough of southwark title no ln 223710. Outstanding |
19 March 1978 | Delivered on: 25 April 1978 Persons entitled: Barclays 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: 29 dayton grove peckham SE 15 london borough of southwark title no ln 103350. Outstanding |
15 November 1976 | Delivered on: 23 November 1976 Persons entitled: Barclays 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: 36, breaksleas road, SE4 L.B. of lewisham. Outstanding |
15 November 1976 | Delivered on: 23 November 1976 Persons entitled: Barclays 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: 38 breakspears road, SE4, L.B. of lewisham. Outstanding |
5 April 1973 | Delivered on: 10 April 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or artlet property co to baclays bank limited to the chargee on any account whatsoever. Particulars: 18,Dayton grove, peckham, london S.E.15 title no ln 198350. Outstanding |
27 October 1971 | Delivered on: 15 November 1971 Persons entitled: Barclays 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: 91 firary road peckham SE15 title no slg 42021. Outstanding |
30 March 1951 | Delivered on: 5 April 1951 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: No 29 kings grove peckham S.E.15. title no. Ln 69741. Outstanding |
27 October 1971 | Delivered on: 15 November 1971 Persons entitled: Barclays 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: 103 friary road peckham SE 15 title no 75713. Outstanding |
26 October 1971 | Delivered on: 15 November 1971 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company &/or artlet property co LTD to the chargee on any account whatsoever. Particulars: 18 dayton grove peckham SE 15 title no 260402. Outstanding |
27 October 1971 | Delivered on: 12 November 1971 Persons entitled: Barclays 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: 101 friary road peckham SE 15 title no sgl 20669. Outstanding |
27 October 1971 | Delivered on: 12 November 1971 Persons entitled: Barclays 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: 17 buchan road peckham SE 15 title no ln 198253. Outstanding |
27 October 1971 | Delivered on: 10 November 1971 Persons entitled: Barclays 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: 45 & 47 landcroft rd, east dulwich SE 22 title no 454581. Outstanding |
27 October 1971 | Delivered on: 10 November 1971 Persons entitled: Barclays 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: 49 & 51 landcroft rd east dulwich SE 22. title no 454602. Outstanding |
26 October 1971 | Delivered on: 10 November 1971 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company &/or artlet property co LTD to the chargee on any account whatsoever. Particulars: 9 dayton grove peckham SE15. Outstanding |
22 July 1970 | Delivered on: 7 August 1970 Persons entitled: Barclays 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: 20, dayton grove, peckham, S.E.15 22, dayton road, peckham S.E.15. Outstanding |
27 July 1970 | Delivered on: 4 August 1970 Persons entitled: F.Mary Ashley Classification: Charge Secured details: £700. Particulars: Freehold premises 60 lugard road and leasehold premises 120 kirkwood road, peckham, SE15. Outstanding |
14 May 1970 | Delivered on: 19 May 1970 Persons entitled: Lilian V.Fait Classification: Charge Secured details: £4,000. Particulars: Freehold & underleasehold property: 36 breakspears road, brockley S.E.4. Outstanding |
17 May 1950 | Delivered on: 23 May 1950 Persons entitled: Peckham Mutual Bldg. Socy. Classification: Mortgage Secured details: £1,000. Particulars: 18, dayton grove 49 & 51, henslowe road, peckham. London. Outstanding |
1 May 1970 | Delivered on: 8 May 1970 Persons entitled: Margaret N. Fletcher Classification: Charge Secured details: £2,500. Particulars: 57 breakspears road, bromley SE 4 & l/h/ property with title no 301590. Outstanding |
12 January 1970 | Delivered on: 21 January 1970 Persons entitled: F Arthur Butcher Classification: Legal charge effecting substitution of security Secured details: For securing £2,500 secured by a charge dated 25/9/69. Particulars: Freehold premises 26 & 28 archdale road, east dulwich. Outstanding |
25 September 1969 | Delivered on: 6 October 1969 Persons entitled: F a Butcher Classification: Legal charge Secured details: £2,500. Particulars: 16 montpelier road, peckham, SE15 title no: ln 39902 12 queens road, peckham, SE15 title no: ln 125003. Outstanding |
31 December 1969 | Delivered on: 5 January 1969 Persons entitled: F.A.Butcher Classification: Legal charge Secured details: £2,000. Particulars: 57, landcroft road east, dulwich SE 22, 46, caulfield road S.E.15 5 dayton grove S.E.15. Outstanding |
31 December 1969 | Delivered on: 5 January 1969 Persons entitled: Victor Cox Classification: Legal charge Secured details: £3,500. Particulars: 38 breakspeare road, brockley, SE4. Outstanding |
7 May 1964 | Delivered on: 15 May 1964 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 28 lyndon grove, camberwell, london. Outstanding |
7 May 1964 | Delivered on: 15 May 1964 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 34 kings grove, peckham, camberwell, london. Outstanding |
20 December 1962 | Delivered on: 8 January 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc from loch road estates LTD. Particulars: 8, brimmington road, S.E.15 with fixtures. Outstanding |
20 December 1962 | Delivered on: 8 January 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc from loch road estats LTD. Particulars: 7, brimmington road, S.E.15 with fixtures. Outstanding |
20 December 1962 | Delivered on: 8 January 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due from loch road estates LTD. Particulars: 8, carlton grove, SE 15. with fixtures. Outstanding |
31 March 1936 | Delivered on: 29 July 1949 Persons entitled: Peckham Mutual Bldg. Socy. Classification: Mortgage Secured details: £542.19 (owing). Particulars: Leasehold:- 26,28,30, archdale road, east dulwich, london. Outstanding |
17 December 1962 | Delivered on: 1 January 1963 Persons entitled: S.Winbridge Classification: Charge of whole Secured details: £1,500. Particulars: 6, burchell rd SE 15, 9 dayton grove SE 15 17 burton road SE 15. Outstanding |
26 October 1962 | Delivered on: 1 November 1962 Persons entitled: Midland Bank PLC Classification: Equitable charge without written instrument Secured details: All moneys due etc. Particulars: 8 carlton grove, london SE15 title no: 258307. Outstanding |
5 July 1962 | Delivered on: 11 July 1962 Persons entitled: Midland Bank PLC Classification: Deposit of deeds without written instrumemnt Secured details: All moneys due etc. Particulars: 8,Brimmington rd, S.E.15. Outstanding |
5 July 1962 | Delivered on: 11 July 1962 Persons entitled: Midland Bank PLC Classification: Deposit of deeds without written instrument Secured details: All monies due etc. Particulars: 7, brimmington rd., S.E.15. Outstanding |
5 July 1962 | Delivered on: 11 July 1962 Persons entitled: Midland Bank PLC Classification: Deposit of deeds without written instrument Secured details: All monies due etc. Particulars: 6, whittington rd, S.E.15. Outstanding |
15 May 1961 | Delivered on: 23 May 1961 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc by stanhope engineering (peckham) LTD. Particulars: 29 dayton grove, peckham, london. Outstanding |
15 May 1961 | Delivered on: 23 May 1961 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc by stanhope engineering (peckham) LTD. Particulars: 31 dayton grove, peckham, london. Outstanding |
15 May 1961 | Delivered on: 23 May 1961 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc by stanhope engineering co (peckham) LTD. Particulars: 23 + 25 buchan road, nunhead, london. Outstanding |
12 July 1960 | Delivered on: 21 July 1960 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 10, 26, 28 burchill road, camberwell, london. Title no: LN188135, LN184040, LN170288. Outstanding |
22 October 1959 | Delivered on: 29 October 1959 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 25,27,29,31 kincaid road, camberwell, title no: LN181413. Outstanding |
19 May 1947 | Delivered on: 23 May 1947 Persons entitled: Peckham Building Society Classification: Mortgage Secured details: £2500. Particulars: F/H 45,47,49,51 landcroft road, east dulwich, london. Outstanding |
18 October 1983 | Delivered on: 8 November 1983 Persons entitled: Barclays 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: F/H 200 hollydale road, camberwell, SE 15, london borough of southwark. Title no 376314. Fully Satisfied |
29 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
---|---|
18 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 January 2017 | Termination of appointment of Marjorie Florence Mason as a director on 9 November 2016 (1 page) |
20 January 2017 | Termination of appointment of Marjorie Florence Mason as a director on 9 November 2016 (1 page) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (8 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (8 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 September 2010 | Director's details changed for Mrs Marjorie Florence Mason on 22 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mrs Marjorie Florence Mason on 22 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (8 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (7 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (7 pages) |
25 September 2008 | Return made up to 22/09/08; full list of members (7 pages) |
25 September 2008 | Return made up to 22/09/08; full list of members (7 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 October 2007 | Return made up to 22/09/07; full list of members (5 pages) |
19 October 2007 | Return made up to 22/09/07; full list of members (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 September 2006 | Return made up to 22/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 22/09/06; full list of members (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Return made up to 22/09/05; full list of members (4 pages) |
3 October 2005 | Return made up to 22/09/05; full list of members (4 pages) |
29 September 2004 | Return made up to 22/09/04; full list of members (9 pages) |
29 September 2004 | Return made up to 22/09/04; full list of members (9 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: 226, rye lane peckham london SE15 4NL (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 226, rye lane peckham london SE15 4NL (1 page) |
2 October 2003 | Return made up to 22/09/03; full list of members
|
2 October 2003 | Return made up to 22/09/03; full list of members
|
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 October 2002 | Return made up to 22/09/02; full list of members (9 pages) |
23 October 2002 | Return made up to 22/09/02; full list of members (9 pages) |
12 November 2001 | Return made up to 22/09/01; full list of members (8 pages) |
12 November 2001 | Return made up to 22/09/01; full list of members (8 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
3 November 2000 | Return made up to 22/09/00; full list of members (8 pages) |
3 November 2000 | Return made up to 22/09/00; full list of members (8 pages) |
23 September 1999 | Return made up to 22/09/99; no change of members (4 pages) |
23 September 1999 | Return made up to 22/09/99; no change of members (4 pages) |
5 October 1998 | Return made up to 22/09/98; full list of members
|
5 October 1998 | Return made up to 22/09/98; full list of members
|
25 November 1997 | Return made up to 22/09/97; change of members
|
25 November 1997 | Return made up to 22/09/97; change of members
|
15 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
15 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
29 September 1995 | Return made up to 22/09/95; full list of members (6 pages) |
29 September 1995 | Return made up to 22/09/95; full list of members (6 pages) |