Old Coulsdon
Surrey
CR5 1HP
Director Name | Mr Francis William Carr |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 29 December 1999) |
Role | Company Director |
Correspondence Address | 12 Regents Close Whyteleafe Surrey CR3 0AH |
Director Name | Mrs Lynda Mary Carr |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 August 1994) |
Role | Married Woman |
Correspondence Address | 12 Regents Close Whyteleafe Surrey CR3 0AH |
Secretary Name | Mr Francis William Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | 12 Regents Close Whyteleafe Surrey CR3 0AH |
Secretary Name | John Joseph Harte |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2000(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 2002) |
Role | Accountant |
Correspondence Address | 84 Kingsway London WC2B 6NF |
Secretary Name | David Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(55 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 May 2010) |
Role | Company Director |
Correspondence Address | 11 The Bines Paddock Wood Tonbridge Kent TN12 6LN |
Registered Address | 298a Gray's Inn Road London WC1X 8DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.2k at £1 | F.w. Carr 8.72% Ordinary |
---|---|
998 at £1 | Mr Francis William Carr 7.01% Ordinary |
9.6k at £1 | Mrs A.m. Ridge 67.42% Cumulative Preference |
500 at £1 | Mrs Lynda Mary Carr 3.51% Ordinary |
1.6k at £1 | Mr Francis William Carr 11.52% Non-cumulative Preference |
260 at £1 | Trustee Of Molly Carr 1.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,833 |
Cash | £4,512 |
Current Liabilities | £60,016 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
28 April 1992 | Delivered on: 1 May 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nashenden house borstal rochester kent and the proceeds of sale title no K707514. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
22 September 1989 | Delivered on: 3 October 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Spinney hill, lewes road, east grinstead, sussex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 October 1976 | Delivered on: 21 October 1976 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20A lower coombe street, croydon surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 September 1976 | Delivered on: 16 April 1976 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 south end croydon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 January 1974 | Delivered on: 14 January 1974 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The mission hall lower combe street croydon surrey floating charge over all moveable plant machinery etc. Outstanding |
29 August 1973 | Delivered on: 17 September 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Standard house, 2 south end, croydon, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
22 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
31 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with updates (4 pages) |
9 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
1 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
1 April 2021 | Registered office address changed from 398 Gray's Inn Road London WC1X 8DX England to 298a Gray's Inn Road London WC1X 8DX on 1 April 2021 (1 page) |
31 December 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
27 July 2020 | Registered office address changed from Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to 398 Gray's Inn Road London WC1X 8DX on 27 July 2020 (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (3 pages) |
8 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 March 2018 | Change of details for Mr Francis William Carr as a person with significant control on 8 March 2018 (2 pages) |
8 March 2018 | Change of details for Mr Francis William Carr as a person with significant control on 8 March 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 (1 page) |
26 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 November 2014 | Registered office address changed from 25-29 Harper Road London SE1 6AW to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 25-29 Harper Road London SE1 6AW to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 21 November 2014 (1 page) |
19 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 January 2011 | Termination of appointment of David Beattie as a secretary (1 page) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Termination of appointment of David Beattie as a secretary (1 page) |
25 January 2010 | Director's details changed for Mr Francis William Carr on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Mr Francis William Carr on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from delta house 175-177 borough london SE1 1XP (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from delta house 175-177 borough london SE1 1XP (1 page) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
19 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members
|
23 January 2006 | Return made up to 31/12/05; full list of members
|
7 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
12 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
12 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members
|
18 February 2003 | Return made up to 31/12/02; full list of members
|
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members
|
1 March 2002 | Return made up to 31/12/01; full list of members
|
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members
|
16 February 2000 | Return made up to 31/12/99; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members
|
21 January 1998 | Return made up to 31/12/97; full list of members
|
25 March 1997 | Full accounts made up to 31 March 1996 (13 pages) |
25 March 1997 | Full accounts made up to 31 March 1996 (13 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 April 1995 | Full accounts made up to 31 March 1994 (11 pages) |
9 April 1995 | Full accounts made up to 31 March 1994 (11 pages) |
4 December 1946 | Certificate of incorporation (1 page) |