Croydon
Surrey
CR0 1NG
Director Name | Mr Alastair John Calvert Collett |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2022(60 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bdb Pitmans Llp One Bartholomew Close London EC1A 7BL |
Director Name | Mrs Joyce Littaur |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(29 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 14 May 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 84 Wildwood Road London NW11 6UJ |
Director Name | Mr David Littaur |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(29 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 16 March 2022) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | 75 Park Lane Croydon Surrey CR9 1XS |
Secretary Name | Mrs Joyce Littaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(29 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Wildwood Road London NW11 6UJ |
Telephone | 014865888 |
---|---|
Telephone region | Unknown |
Registered Address | D S House 306 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
89 at £1 | David Littaur 89.00% Ordinary |
---|---|
10 at £1 | David Allan Littaur & Joyce Littaur 10.00% Ordinary |
1 at £1 | Joyce Littaur 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,128 |
Cash | £8,379 |
Current Liabilities | £10,220 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
17 July 1981 | Delivered on: 22 July 1981 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £50,000 & all monies due or to become due from the company to the chargee. Particulars: F/H 224 station road edgeware title no: mx 188647. Outstanding |
---|
1 February 2021 | Director's details changed for Mr David Littaur on 31 January 2021 (2 pages) |
---|---|
1 February 2021 | Change of details for Mr David Littaur as a person with significant control on 31 January 2021 (2 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
1 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 December 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
23 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 July 2018 | Termination of appointment of Joyce Littaur as a secretary on 14 May 2018 (1 page) |
6 July 2018 | Appointment of Mrs Rachel Bernard Montagu as a director on 4 June 2018 (2 pages) |
6 July 2018 | Termination of appointment of Joyce Littaur as a director on 14 May 2018 (1 page) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
20 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
19 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Registered office address changed from 55 Baker Street London W1U 7EU on 28 August 2012 (2 pages) |
28 August 2012 | Registered office address changed from 55 Baker Street London W1U 7EU on 28 August 2012 (2 pages) |
21 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
6 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
14 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Director's details changed for Mrs Joyce Littaur on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mrs Joyce Littaur on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr David Littaur on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mrs Joyce Littaur on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr David Littaur on 1 October 2009 (2 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Director's details changed for Mr David Littaur on 1 October 2009 (2 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL (1 page) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
27 November 2006 | Return made up to 21/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 21/11/06; full list of members (3 pages) |
30 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 December 2005 | Location of register of members (1 page) |
14 December 2005 | Return made up to 21/11/05; full list of members (3 pages) |
14 December 2005 | Location of register of members (1 page) |
14 December 2005 | Return made up to 21/11/05; full list of members (3 pages) |
2 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 December 2004 | Return made up to 21/11/04; full list of members (5 pages) |
20 December 2004 | Return made up to 21/11/04; full list of members (5 pages) |
7 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 November 2003 | Return made up to 21/11/03; full list of members (5 pages) |
29 November 2003 | Return made up to 21/11/03; full list of members (5 pages) |
10 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 December 2002 | Location of register of directors' interests (1 page) |
31 December 2002 | Location of register of directors' interests (1 page) |
31 December 2002 | Location of register of members (1 page) |
31 December 2002 | Location of register of members (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 8 baker street london W1M 1DA (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 8 baker street london W1M 1DA (1 page) |
16 December 2002 | Return made up to 21/11/02; full list of members (8 pages) |
16 December 2002 | Return made up to 21/11/02; full list of members (8 pages) |
12 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
12 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
11 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
11 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
7 January 2002 | Return made up to 21/11/01; full list of members (5 pages) |
7 January 2002 | Return made up to 21/11/01; full list of members (5 pages) |
17 September 2001 | Return made up to 21/11/00; full list of members (5 pages) |
17 September 2001 | Return made up to 21/11/00; full list of members (5 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
8 December 1999 | Return made up to 21/11/99; full list of members (5 pages) |
8 December 1999 | Return made up to 21/11/99; full list of members (5 pages) |
27 April 1999 | Full accounts made up to 31 March 1998 (12 pages) |
27 April 1999 | Full accounts made up to 31 March 1998 (12 pages) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Secretary's particulars changed (1 page) |
17 February 1999 | Secretary's particulars changed (1 page) |
16 February 1999 | Return made up to 21/11/98; full list of members (5 pages) |
16 February 1999 | Return made up to 21/11/98; full list of members (5 pages) |
10 December 1997 | Return made up to 21/11/97; full list of members (5 pages) |
10 December 1997 | Return made up to 21/11/97; full list of members (5 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
18 December 1996 | Return made up to 21/11/96; full list of members (5 pages) |
18 December 1996 | Return made up to 21/11/96; full list of members (5 pages) |
27 November 1995 | Return made up to 21/11/95; no change of members
|
27 November 1995 | Return made up to 21/11/95; no change of members
|
11 September 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
11 September 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
3 December 1990 | Full accounts made up to 30 March 1990 (10 pages) |
3 December 1990 | Full accounts made up to 30 March 1990 (10 pages) |
8 May 1962 | Certificate of incorporation (1 page) |
8 May 1962 | Certificate of incorporation (1 page) |