Bexleyheath
Kent
DA7 5EX
Director Name | Mrs Patricia Anne Simpson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1991(32 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 23 Norfolk Gardens Bexleyheath Kent DA7 5EX |
Secretary Name | Mrs Patricia Anne Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 1991(32 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Norfolk Gardens Bexleyheath Kent DA7 5EX |
Website | croydoncarspares.co.uk |
---|
Registered Address | Melbury House 34 Southborough Road Bromley Kent BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
501 at £1 | Mr Brian Edward Simpson 50.10% Ordinary |
---|---|
499 at £1 | Patricia Anne Simpson 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233,689 |
Cash | £187,327 |
Current Liabilities | £232,447 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
7 January 1985 | Delivered on: 19 January 1985 Persons entitled: National Westminster 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: 111 aurelia road croydon surrey H.m land registry T.N. sgl 260228 and/or the proceeds of sale thereof sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
17 March 2020 | Confirmation statement made on 14 March 2020 with updates (3 pages) |
---|---|
12 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 September 2019 | Satisfaction of charge 1 in full (1 page) |
24 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
4 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
5 April 2017 | Registered office address changed from Aurelia Works 111 Aurelia Road Croydon Surrey CR0 3BF to Melbury House 34 Southborough Road Bromley Kent BR1 2EB on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from Aurelia Works 111 Aurelia Road Croydon Surrey CR0 3BF to Melbury House 34 Southborough Road Bromley Kent BR1 2EB on 5 April 2017 (1 page) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
24 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mr Brian Edward Simpson on 14 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Brian Edward Simpson on 14 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Patricia Anne Simpson on 14 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Patricia Anne Simpson on 14 March 2010 (2 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
17 November 2009 | Annual return made up to 14 March 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 14 March 2009 with a full list of shareholders (4 pages) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
14 January 2009 | Return made up to 14/03/08; full list of members (4 pages) |
14 January 2009 | Return made up to 14/03/08; full list of members (4 pages) |
9 January 2009 | Return made up to 14/03/07; full list of members (4 pages) |
9 January 2009 | Return made up to 14/03/07; full list of members (4 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from aurilia works 111 aurelia road croydon surrey CR0 3BF (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from aurilia works 111 aurelia road croydon surrey CR0 3BF (1 page) |
2 January 2009 | Return made up to 14/03/06; full list of members (4 pages) |
2 January 2009 | Return made up to 14/03/06; full list of members (4 pages) |
15 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
15 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
11 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
26 August 2004 | Return made up to 14/03/04; full list of members (7 pages) |
26 August 2004 | Return made up to 14/03/04; full list of members (7 pages) |
1 June 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
1 June 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
30 August 2003 | Return made up to 14/03/03; full list of members (7 pages) |
30 August 2003 | Return made up to 14/03/02; full list of members (7 pages) |
30 August 2003 | Return made up to 14/03/01; full list of members (5 pages) |
30 August 2003 | Return made up to 14/03/02; full list of members (7 pages) |
30 August 2003 | Return made up to 14/03/03; full list of members (7 pages) |
30 August 2003 | Return made up to 14/03/01; full list of members (5 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
19 July 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
19 July 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
9 March 2001 | Accounts for a small company made up to 30 June 2000 (14 pages) |
9 March 2001 | Accounts for a small company made up to 30 June 2000 (14 pages) |
15 March 2000 | Return made up to 14/03/00; full list of members
|
15 March 2000 | Return made up to 14/03/00; full list of members
|
23 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
23 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
26 May 1999 | Return made up to 14/03/99; no change of members (4 pages) |
26 May 1999 | Return made up to 14/03/99; no change of members (4 pages) |
4 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
4 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
11 September 1998 | Amended full accounts made up to 30 June 1997 (14 pages) |
11 September 1998 | Amended full accounts made up to 30 June 1997 (14 pages) |
24 July 1998 | Return made up to 14/03/98; full list of members (6 pages) |
24 July 1998 | Return made up to 14/03/98; full list of members (6 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
8 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
8 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
8 April 1997 | Return made up to 14/03/97; full list of members (6 pages) |
8 April 1997 | Return made up to 14/03/97; full list of members (6 pages) |
14 May 1996 | Return made up to 14/03/96; no change of members (4 pages) |
14 May 1996 | Return made up to 14/03/96; no change of members (4 pages) |
27 March 1996 | Full accounts made up to 30 June 1995 (15 pages) |
27 March 1996 | Full accounts made up to 30 June 1995 (15 pages) |
20 December 1995 | Return made up to 14/03/95; no change of members
|
20 December 1995 | Return made up to 14/03/95; no change of members
|
7 February 1964 | Company name changed\certificate issued on 07/02/64 (2 pages) |
7 February 1964 | Company name changed\certificate issued on 07/02/64 (2 pages) |
1 July 1958 | Incorporation (18 pages) |
1 July 1958 | Incorporation (18 pages) |