Shirley Oaks
Croydon
Surrey
CR0 8YH
Secretary Name | Mr Kevin John Holden |
---|---|
Status | Closed |
Appointed | 07 February 2014(60 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 25 February 2023) |
Role | Company Director |
Correspondence Address | The Granary Brewer Street Bletchingley Surrey RH1 4QP |
Director Name | Mr Martin McCaffrey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2015(61 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 25 February 2023) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Brewer Street Bletchingley Surrey RH1 4QP |
Director Name | John McCaffrey |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1979(26 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months (resigned 21 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Mayfield Road Thornton Heath Surrey CR7 6DJ |
Director Name | William James McLoughlin |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(35 years, 9 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 29 May 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Brewer Street Bletchingley Surrey RH1 4QP |
Director Name | Brian Wakefield McLoughlin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(35 years, 9 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 17 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Crossways South Croydon Surrey CR2 8JP |
Secretary Name | Mrs Violet Rosemary Maud McCaffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(38 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 October 1997) |
Role | Company Director |
Correspondence Address | 10 Sylvan Court South Croydon Surrey CR2 6NJ |
Secretary Name | Mr John Stanley Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(42 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Avalon Road Orpington Kent BR6 9BA |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £401,317 |
Cash | £252,006 |
Current Liabilities | £77,022 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 April 1960 | Delivered on: 11 April 1960 Persons entitled: Westminster Bank LTD Classification: First mortgage debenture Secured details: All monies due etc. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital (see doc 19 for details). Outstanding |
---|---|
16 October 1958 | Delivered on: 5 November 1958 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: No 66 southbridge road croydon, surrey title no sy 94675. Outstanding |
6 April 1960 | Delivered on: 11 April 1960 Persons entitled: Westmister Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 131/135 hove lane, mitcham surrey title no 941675 being. Fully Satisfied |
25 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2022 | Return of final meeting in a members' voluntary winding up (9 pages) |
24 February 2022 | Appointment of a voluntary liquidator (3 pages) |
24 February 2022 | Declaration of solvency (5 pages) |
24 February 2022 | Resolutions
|
24 February 2022 | Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 24 February 2022 (2 pages) |
1 December 2021 | Satisfaction of charge 3 in full (1 page) |
1 December 2021 | Satisfaction of charge 1 in full (1 page) |
30 November 2021 | Confirmation statement made on 26 November 2021 with updates (5 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 March 2021 | Particulars of variation of rights attached to shares (2 pages) |
26 February 2021 | Memorandum and Articles of Association (19 pages) |
26 February 2021 | Change of share class name or designation (2 pages) |
26 February 2021 | Resolutions
|
11 December 2020 | Confirmation statement made on 26 November 2020 with updates (4 pages) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 December 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 November 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 August 2016 | Termination of appointment of Brian Wakefield Mcloughlin as a director on 17 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Brian Wakefield Mcloughlin as a director on 17 August 2016 (1 page) |
3 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
27 October 2015 | Termination of appointment of William James Mcloughlin as a director on 29 May 2015 (1 page) |
27 October 2015 | Termination of appointment of William James Mcloughlin as a director on 29 May 2015 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 June 2015 | Director's details changed for Brian Wakefield Mcloughlin on 16 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Brian Wakefield Mcloughlin on 16 June 2015 (2 pages) |
21 May 2015 | Appointment of Mr Martin Mccaffrey as a director on 15 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Martin Mccaffrey as a director on 15 May 2015 (2 pages) |
12 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Termination of appointment of John Mccaffrey as a director (1 page) |
25 April 2014 | Termination of appointment of John Mccaffrey as a director (1 page) |
25 February 2014 | Amended accounts made up to 31 March 2011 (5 pages) |
25 February 2014 | Amended accounts made up to 31 March 2012 (6 pages) |
25 February 2014 | Amended accounts made up to 31 March 2012 (6 pages) |
25 February 2014 | Amended accounts made up to 31 March 2011 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 February 2014 | Director's details changed for William James Mcloughlin on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for William James Mcloughlin on 21 February 2014 (2 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 February 2014 | Director's details changed for William James Mcloughlin on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for William James Mcloughlin on 21 February 2014 (2 pages) |
13 February 2014 | Registered office address changed from 131-135 Love Lane Mitcham Surrey CR4 3YA on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 131-135 Love Lane Mitcham Surrey CR4 3YA on 13 February 2014 (1 page) |
7 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Termination of appointment of John Baker as a secretary (1 page) |
7 February 2014 | Appointment of Mr Kevin John Holden as a secretary (2 pages) |
7 February 2014 | Termination of appointment of John Baker as a secretary (1 page) |
7 February 2014 | Appointment of Mr Kevin John Holden as a secretary (2 pages) |
31 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 January 2010 | Director's details changed for Paul Mcloughlin on 1 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Brian Wakefield Mcloughlin on 1 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Paul Mcloughlin on 1 November 2009 (2 pages) |
11 January 2010 | Director's details changed for John Mccaffrey on 1 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Paul Mcloughlin on 1 November 2009 (2 pages) |
11 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for William James Mcloughlin on 1 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Brian Wakefield Mcloughlin on 1 November 2009 (2 pages) |
11 January 2010 | Director's details changed for John Mccaffrey on 1 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Brian Wakefield Mcloughlin on 1 November 2009 (2 pages) |
11 January 2010 | Director's details changed for William James Mcloughlin on 1 November 2009 (2 pages) |
11 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for William James Mcloughlin on 1 November 2009 (2 pages) |
11 January 2010 | Director's details changed for John Mccaffrey on 1 November 2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Return made up to 26/11/07; full list of members (3 pages) |
3 January 2008 | Return made up to 26/11/07; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Return made up to 26/11/06; full list of members
|
7 February 2007 | Return made up to 26/11/05; full list of members (8 pages) |
7 February 2007 | Return made up to 26/11/06; full list of members
|
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
10 March 2005 | New director appointed (1 page) |
10 March 2005 | New director appointed (1 page) |
2 March 2005 | Return made up to 26/11/04; full list of members (8 pages) |
2 March 2005 | Return made up to 26/11/04; full list of members (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
5 April 2004 | Return made up to 26/11/03; full list of members (8 pages) |
5 April 2004 | Return made up to 26/11/03; full list of members (8 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
19 May 2003 | Return made up to 26/11/02; full list of members (8 pages) |
19 May 2003 | Return made up to 26/11/02; full list of members (8 pages) |
9 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
9 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
8 January 2002 | Return made up to 26/11/01; full list of members (8 pages) |
8 January 2002 | Return made up to 26/11/01; full list of members (8 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
2 February 2001 | Return made up to 26/11/00; full list of members
|
2 February 2001 | Return made up to 26/11/00; full list of members
|
10 April 2000 | Return made up to 26/11/99; full list of members
|
10 April 2000 | Return made up to 26/11/99; full list of members
|
27 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
20 October 1999 | Return made up to 26/11/98; full list of members
|
20 October 1999 | Return made up to 26/11/98; full list of members
|
4 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
12 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
12 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
1 February 1998 | Return made up to 26/11/97; no change of members
|
1 February 1998 | Return made up to 26/11/97; no change of members
|
4 February 1997 | Return made up to 26/11/96; no change of members (4 pages) |
4 February 1997 | Return made up to 26/11/96; no change of members (4 pages) |
25 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
25 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
8 January 1996 | Return made up to 26/11/95; full list of members (6 pages) |
8 January 1996 | Return made up to 26/11/95; full list of members (6 pages) |
8 January 1996 | New secretary appointed (2 pages) |
8 January 1996 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 January 1990 | Annual return made up to 14/07/89 (4 pages) |
11 January 1990 | Annual return made up to 14/07/89 (4 pages) |
25 October 1972 | Registered office changed (4 pages) |
25 October 1972 | Registered office changed (4 pages) |
6 August 1968 | New secretary appointed (2 pages) |
6 August 1968 | New secretary appointed (2 pages) |
10 October 1953 | Incorporation (12 pages) |