13 Birdhurst Road
South Croydon
Surrey
CR2 7EF
Secretary Name | Mr Myles John Grainger |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2003(48 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B 13 Birdhurst Road South Croydon Surrey CR2 7EF |
Director Name | Mr Peter Boyd Chorley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(36 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 May 2003) |
Role | Company Director |
Correspondence Address | 14 Maywater Close Sanderstead South Croydon Surrey CR2 0RS |
Director Name | Paul Henry Proctor |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 June 1999) |
Role | Company Director |
Correspondence Address | 75 Fulmar Drive East Grinstead West Sussex RH19 3NN |
Secretary Name | Mr Peter Boyd Chorley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(36 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 May 2003) |
Role | Company Director |
Correspondence Address | 14 Maywater Close Sanderstead South Croydon Surrey CR2 0RS |
Director Name | Dudley Sharratt Mead |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 15 Grimwade Avenue Croydon Surrey CR0 5DJ |
Director Name | Anne Fiona Mary Muldoon |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2002(47 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Kingfisher Court Bridge Road East Molesey Surrey KT8 9HN |
Director Name | Mrs Helen De Lemos |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(48 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 September 2021) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 151 Mead Way Old Coulsdon Surrey CR5 1PR |
Website | realistic-digital.com |
---|---|
Telephone | 0845 1771020 |
Telephone region | Unknown |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
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 |
1.4k at £1 | Mr Myles John Grainger 53.22% Ordinary |
---|---|
1.1k at £1 | Mrs Helen Jayne De Lemos 39.37% Ordinary |
100 at £1 | Helen De Lemos 3.70% Ordinary B |
100 at £1 | Myles John Grainger 3.70% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £11,406 |
Cash | £303 |
Current Liabilities | £217,688 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 12 September 2021 (overdue) |
10 June 2003 | Delivered on: 17 June 2003 Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
2 September 2020 | Confirmation statement made on 29 August 2020 with updates (6 pages) |
---|---|
22 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
20 September 2019 | Statement of capital following an allotment of shares on 18 September 2019
|
8 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
14 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
5 September 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 April 2015 | Previous accounting period shortened from 31 May 2015 to 31 October 2014 (1 page) |
27 April 2015 | Previous accounting period shortened from 31 May 2015 to 31 October 2014 (1 page) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
7 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
16 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
2 March 2005 | Nc inc already adjusted 10/02/05 (1 page) |
2 March 2005 | Nc inc already adjusted 10/02/05 (1 page) |
2 March 2005 | Resolutions
|
2 March 2005 | Resolutions
|
9 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
19 November 2003 | Return made up to 15/08/03; full list of members (6 pages) |
19 November 2003 | Return made up to 15/08/03; full list of members (6 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
30 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
9 July 2003 | £ ic 2500/1125 29/05/03 £ sr 1375@1=1375 (2 pages) |
9 July 2003 | £ ic 2500/1125 29/05/03 £ sr 1375@1=1375 (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
17 June 2003 | Particulars of mortgage/charge (7 pages) |
17 June 2003 | Particulars of mortgage/charge (7 pages) |
17 June 2003 | Resolutions
|
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Resolutions
|
9 October 2002 | Return made up to 15/08/02; full list of members (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
9 October 2002 | Return made up to 15/08/02; full list of members (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: 129A stafford road wallington surrey SM6 9BN (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: 129A stafford road wallington surrey SM6 9BN (1 page) |
20 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
14 June 2001 | Company name changed archie handford LIMITED\certificate issued on 14/06/01 (2 pages) |
14 June 2001 | Company name changed archie handford LIMITED\certificate issued on 14/06/01 (2 pages) |
29 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
26 September 2000 | Return made up to 15/08/00; full list of members (8 pages) |
26 September 2000 | Return made up to 15/08/00; full list of members (8 pages) |
19 April 2000 | New director appointed (3 pages) |
19 April 2000 | New director appointed (3 pages) |
10 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
10 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
15 November 1999 | Return made up to 15/08/99; full list of members
|
15 November 1999 | Return made up to 15/08/99; full list of members
|
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
30 October 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
30 October 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
10 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
10 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
1 April 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
1 April 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
15 October 1997 | Return made up to 15/08/97; full list of members (6 pages) |
15 October 1997 | Return made up to 15/08/97; full list of members (6 pages) |
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
3 April 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
3 April 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
13 October 1996 | Return made up to 15/08/96; full list of members (6 pages) |
13 October 1996 | Return made up to 15/08/96; full list of members (6 pages) |
8 March 1996 | Full accounts made up to 31 May 1995 (8 pages) |
8 March 1996 | Full accounts made up to 31 May 1995 (8 pages) |
10 August 1995 | Return made up to 15/08/95; full list of members (6 pages) |
10 August 1995 | Return made up to 15/08/95; full list of members (6 pages) |
24 March 1995 | Full accounts made up to 31 May 1994 (9 pages) |
24 March 1995 | Full accounts made up to 31 May 1994 (9 pages) |
5 January 1955 | Certificate of incorporation (1 page) |
5 January 1955 | Certificate of incorporation (1 page) |