George Street
Croydon
Surrey.
CR0 0YN
Secretary Name | Mrs Hazel Winifred Fasey |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(31 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Suffolk House George Street Croydon Surrey. CR0 0YN |
Director Name | Mr Peter Fasey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(56 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House George Street Croydon Surrey. CR0 0YN |
Director Name | Mr Paul Anthony Fasey |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(56 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House George Street Croydon Surrey. CR0 0YN |
Director Name | Mrs Ann Helena Proctor |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(58 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House George Street Croydon Surrey. CR0 0YN |
Director Name | Mrs Hazel Winifred Fasey |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(31 years, 7 months after company formation) |
Appointment Duration | 25 years (resigned 20 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Underriver Sevenoaks Kent TN15 0SB |
Registered Address | Suffolk House George Street Croydon Surrey. CR0 0YN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
34 at £1 | Ann Proctor 34.00% Ordinary |
---|---|
33 at £1 | Paul Fasey 33.00% Ordinary |
33 at £1 | Peter Fasey 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,888 |
Current Liabilities | £110,560 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
13 April 1983 | Delivered on: 22 April 1983 Persons entitled: Hill Samuel & Co. Limited Classification: Mortgage Secured details: All monies due or to become due from salway hill estates limited to the chargee on any account whatsoever. Particulars: F/Hold park lodge, westerham road, besseb green and land at rear in the county of kent. Title no. K 42214. Outstanding |
---|---|
10 November 1971 | Delivered on: 19 November 1971 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become the company and/or the liewburn property co. LTD to the chargee on any account whatsoever. Particulars: "Farnaby", kippingston rd, sevonoaks, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 December 1970 | Delivered on: 28 December 1970 Persons entitled: National Westminster Bank Limited S.O. Gillett Classification: Charge Secured details: £15,000. Particulars: "Fernside" the common, sevenoaks kent. Outstanding |
31 December 1964 | Delivered on: 8 January 1965 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in barden road, speldhurst, kent. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
11 April 1964 | Delivered on: 21 April 1964 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Park lodge, besscls green kent. Together with plant machinery fixtures implements and untensils. Outstanding |
22 October 1963 | Delivered on: 25 October 1963 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Ruscombe", victoria road, southborough common, southborough, kent. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
4 March 1980 | Delivered on: 13 March 1980 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land abutting childsbridge lane, seal, nr sevenoakes, kent k 368062. k 368062 (part) k 498157. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 March 1980 | Delivered on: 13 March 1980 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining "oakbourne", woodside rd,, sevenoaks. P 30166.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 October 1965 | Delivered on: 29 October 1965 Persons entitled: Nat. Provincial Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: Land forming part of kiddbrooke park estate forest road sussex. (See doc 22 for full details). Fully Satisfied |
4 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
6 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
16 June 2022 | Director's details changed for Mr Paul Anthony Fasey on 1 June 2022 (2 pages) |
16 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
15 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
11 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
11 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
19 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
16 January 2018 | Appointment of Mrs Ann Helena Proctor as a director on 16 January 2018 (2 pages) |
16 January 2018 | Appointment of Mrs Ann Helena Proctor as a director on 16 January 2018 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
14 June 2017 | Director's details changed for Mr Peter Fasey on 1 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
14 June 2017 | Director's details changed for Mr Peter Fasey on 1 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Anthony Henry Fasey on 1 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Paul Anthony Fasey on 1 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
14 June 2017 | Secretary's details changed for Mrs Hazel Winifred Fasey on 1 June 2017 (1 page) |
14 June 2017 | Director's details changed for Mr Paul Anthony Fasey on 1 June 2017 (2 pages) |
14 June 2017 | Secretary's details changed for Mrs Hazel Winifred Fasey on 1 June 2017 (1 page) |
14 June 2017 | Director's details changed for Mr Anthony Henry Fasey on 1 June 2017 (2 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 August 2016 | Termination of appointment of Hazel Winifred Fasey as a director on 20 July 2016 (1 page) |
18 August 2016 | Appointment of Mr Peter Fasey as a director on 20 July 2016 (2 pages) |
18 August 2016 | Termination of appointment of Hazel Winifred Fasey as a director on 20 July 2016 (1 page) |
18 August 2016 | Appointment of Mr Paul Anthony Fasey as a director on 20 July 2016 (2 pages) |
18 August 2016 | Appointment of Mr Peter Fasey as a director on 20 July 2016 (2 pages) |
18 August 2016 | Appointment of Mr Paul Anthony Fasey as a director on 20 July 2016 (2 pages) |
5 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mrs Hazel Winifred Fasey on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mr Anthony Henry Fasey on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Mrs Hazel Winifred Fasey on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mr Anthony Henry Fasey on 1 January 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Mrs Hazel Winifred Fasey on 1 January 2010 (1 page) |
22 June 2010 | Director's details changed for Mrs Hazel Winifred Fasey on 1 January 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Mrs Hazel Winifred Fasey on 1 January 2010 (1 page) |
22 June 2010 | Secretary's details changed for Mrs Hazel Winifred Fasey on 1 January 2010 (1 page) |
22 June 2010 | Director's details changed for Mr Anthony Henry Fasey on 1 January 2010 (2 pages) |
10 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
10 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
23 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
10 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
15 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
21 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
21 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
1 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
1 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
11 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
11 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
23 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
6 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
6 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
16 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
6 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
6 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
15 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 August 1998 | Return made up to 08/06/98; no change of members (4 pages) |
27 August 1998 | Return made up to 08/06/98; no change of members (4 pages) |
23 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
23 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
11 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
27 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
8 June 1995 | Return made up to 08/06/95; no change of members (6 pages) |
8 June 1995 | Return made up to 08/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |