Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director Name | Mrs Beryl Eileen Oxley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2014(67 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Mark Joseph Oxley |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(73 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Frederick Blyth Blackett Oxley |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(44 years, 9 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 02 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 Farley Road Selsdon South Croydon Surrey CR2 7NP |
Secretary Name | Mr William Anthony Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(44 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 October 1999) |
Role | Company Director |
Correspondence Address | Steep Hook Hill Sanderstead Surrey CR2 0LB |
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £90,641 |
Net Worth | £935,408 |
Cash | £138,843 |
Current Liabilities | £9,477 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
21 October 1996 | Delivered on: 8 November 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of this legal mortgage. Particulars: F/Hold property known as 3 north parade chessington surrey; sy 38103. Outstanding |
---|---|
21 October 1996 | Delivered on: 8 November 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of this legal mortgage. Particulars: F/Hold property - 16 south end,croydon,surrey; sgl 16817. Outstanding |
21 October 1996 | Delivered on: 8 November 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of this legal mortgage. Particulars: F/Hold property known as 20 southend croydon surrey; t/no sy 58476. Outstanding |
21 October 1996 | Delivered on: 8 November 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of this legal mortgage. Particulars: F/Hold property - 18 south end croydon; t/no sy 313740. Outstanding |
6 June 1994 | Delivered on: 9 June 1994 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: 18A south end,croydon, l/b of croydon t/N. SGL286681. Outstanding |
27 August 1991 | Delivered on: 17 September 1991 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: 18 southend and 1 parker road l/borough of croydon t/n 313740. Outstanding |
12 April 2017 | Delivered on: 21 April 2017 Persons entitled: Landform Smallfield Limited Classification: A registered charge Particulars: The property known as or being the land at plough. Road, smallfield shown edged red on the plan. Attached to the security instrument and registered. At land registry with title number SY821651 and. SY148617.. Please see the charge instrument for further. Detail. Outstanding |
27 November 1989 | Delivered on: 8 December 1989 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: Land & buildings at back of 20 & 22 southend croydon, l/b of croydon t/n sy 34860. Outstanding |
6 June 1994 | Delivered on: 9 June 1994 Satisfied on: 5 November 1996 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 south end,croydon,l/b of croydon t/N. SY58476. Fully Satisfied |
14 April 1992 | Delivered on: 27 April 1992 Satisfied on: 5 November 1996 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: Land on the north west side of station parade k/a 3 north parade, chessington l/b of kingston-upon-thames t/no: SY38103. Fully Satisfied |
15 January 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
---|---|
13 January 2021 | Appointment of Mr Mark Joseph Oxley as a director on 4 January 2021 (2 pages) |
24 April 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
21 February 2020 | Confirmation statement made on 9 February 2020 with updates (5 pages) |
18 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
2 March 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
23 February 2018 | Withdrawal of a person with significant control statement on 23 February 2018 (2 pages) |
23 February 2018 | Notification of Beryl Eileen Oxley as a person with significant control on 1 February 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
21 April 2017 | Registration of charge 004354650010, created on 12 April 2017
|
21 April 2017 | Registration of charge 004354650010, created on 12 April 2017
|
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
15 November 2016 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
15 November 2016 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
2 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
16 February 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
16 February 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
29 May 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
29 May 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
25 February 2015 | Secretary's details changed for Beryl Oxley on 9 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Frederick Blyth Blackett Oxley as a director on 2 February 2015 (1 page) |
25 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Termination of appointment of Frederick Blyth Blackett Oxley as a director on 2 February 2015 (1 page) |
25 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Termination of appointment of Frederick Blyth Blackett Oxley as a director on 2 February 2015 (1 page) |
25 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Secretary's details changed for Beryl Oxley on 9 February 2015 (1 page) |
25 February 2015 | Secretary's details changed for Beryl Oxley on 9 February 2015 (1 page) |
11 September 2014 | Resolutions
|
11 September 2014 | Resolutions
|
28 August 2014 | Appointment of Mrs Beryl Eileen Oxley as a director on 19 August 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Beryl Eileen Oxley as a director on 19 August 2014 (2 pages) |
19 May 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
19 May 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
31 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
31 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
9 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Director's details changed for Frederick Blyth Blackett Oxley on 9 February 2013 (2 pages) |
9 April 2013 | Director's details changed for Frederick Blyth Blackett Oxley on 9 February 2013 (2 pages) |
9 April 2013 | Director's details changed for Frederick Blyth Blackett Oxley on 9 February 2013 (2 pages) |
9 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
8 June 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
17 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
16 May 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
3 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
22 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
15 April 2009 | Return made up to 09/02/09; full list of members (4 pages) |
15 April 2009 | Return made up to 09/02/09; full list of members (4 pages) |
23 September 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
23 September 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
12 September 2008 | Return made up to 09/02/08; full list of members (6 pages) |
12 September 2008 | Return made up to 09/02/08; full list of members (6 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
2 July 2007 | Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page) |
2 July 2007 | Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page) |
8 May 2007 | Return made up to 09/02/07; full list of members (6 pages) |
8 May 2007 | Return made up to 09/02/07; full list of members (6 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
11 May 2006 | Return made up to 09/02/06; full list of members (6 pages) |
11 May 2006 | Return made up to 09/02/06; full list of members (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
15 June 2005 | Return made up to 09/02/05; full list of members (6 pages) |
15 June 2005 | Return made up to 09/02/05; full list of members (6 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
29 April 2004 | Return made up to 09/02/04; full list of members (6 pages) |
29 April 2004 | Return made up to 09/02/04; full list of members (6 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
8 April 2003 | Return made up to 09/02/03; full list of members (6 pages) |
8 April 2003 | Return made up to 09/02/03; full list of members (6 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
2 April 2002 | Return made up to 09/02/02; full list of members (6 pages) |
2 April 2002 | Return made up to 09/02/02; full list of members (6 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
21 December 2001 | Return made up to 09/02/01; full list of members (6 pages) |
21 December 2001 | Return made up to 09/02/01; full list of members (6 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: 203 farley road south croydon surrey CR2 7NP (1 page) |
7 December 2001 | New secretary appointed (1 page) |
7 December 2001 | New secretary appointed (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: 203 farley road south croydon surrey CR2 7NP (1 page) |
20 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
23 May 2000 | Return made up to 09/02/00; full list of members (8 pages) |
23 May 2000 | Return made up to 09/02/00; full list of members (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
15 April 1999 | Return made up to 09/02/99; full list of members (6 pages) |
15 April 1999 | Return made up to 09/02/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
13 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
13 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
6 March 1997 | Return made up to 09/02/97; no change of members
|
6 March 1997 | Return made up to 09/02/97; no change of members
|
29 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Return made up to 09/02/96; full list of members (6 pages) |
1 April 1996 | Return made up to 09/02/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
20 March 1995 | Full accounts made up to 31 March 1994 (13 pages) |
20 March 1995 | Full accounts made up to 31 March 1994 (13 pages) |