Shirley
Croydon
Surrey
CR0 5EX
Secretary Name | Mr John Frederick Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1999(36 years, 4 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 5 The Brow Friston Eastbourne East Sussex BN20 0ER |
Director Name | Mr Anthony David Halstead |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2013(50 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Catherine Place London SW1E 6DY |
Director Name | Beryl Ann Johnson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(29 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 19a Woodmere Avenue Croydon Surrey CR0 7PG |
Director Name | Gladys Eleanor Johnson |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | 46 Selborne Road Croydon Surrey CR0 5JQ |
Secretary Name | Mr Ian Ronald Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(29 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Pinewood Close Shirley Croydon Surrey CR0 5EX |
Registered Address | 151 Wickham Road Shirley Croydon CR0 8TE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | A.d. Halstead & J.f. Campbell 50.00% Ordinary |
---|---|
500 at £1 | I.r. Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £354,937 |
Cash | £5,629 |
Current Liabilities | £692 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
16 January 2004 | Delivered on: 27 January 2004 Satisfied on: 7 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 190 wickham road shirley and 1A west way gardens croydon surrey t/n SGL61459. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
22 September 1970 | Delivered on: 5 October 1970 Satisfied on: 7 April 2005 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold at north side of bromley road, beckenham kent. Fully Satisfied |
28 May 1968 | Delivered on: 13 June 1968 Satisfied on: 7 April 2005 Persons entitled: Lloyds Bank PLC Classification: Memo. Of deposit Secured details: For further securing all moneys due etc., secured by another charge DATED26 may 1968. Particulars: "The bungalow" allen road, beckenham, bromley. Fully Satisfied |
28 May 1968 | Delivered on: 13 June 1968 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc. Particulars: 2 benhill road, sutton. Fully Satisfied |
8 August 1967 | Delivered on: 16 August 1967 Satisfied on: 7 April 2005 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc n/e £3,200. Particulars: Rear of 37/39 chaldam road caterham surrey. Fully Satisfied |
13 June 1964 | Delivered on: 23 June 1964 Satisfied on: 7 April 2005 Persons entitled: Lloyds Bank PLC Classification: Memo. Of deposit Secured details: All monies due etc. Particulars: 32 dale rd, purley surrey. Fully Satisfied |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
24 March 2020 | Registered office address changed from 151 Wickham Road Croydon CR0 8TE England to 1a Croydon Road West Wickham BR4 9HT on 24 March 2020 (1 page) |
24 March 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
6 February 2019 | Registered office address changed from 11 Dallington Road Hove East Sussex BN3 5HS to 151 Wickham Road Croydon CR0 8TE on 6 February 2019 (1 page) |
28 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
5 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
8 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 October 2014 | Registered office address changed from C/O Paul Furrer & Co Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to 11 Dallington Road Hove East Sussex BN3 5HS on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Paul Furrer & Co Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to 11 Dallington Road Hove East Sussex BN3 5HS on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Paul Furrer & Co Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to 11 Dallington Road Hove East Sussex BN3 5HS on 8 October 2014 (1 page) |
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
24 September 2013 | Appointment of Mr Anthony David Halstead as a director (2 pages) |
24 September 2013 | Appointment of Mr Anthony David Halstead as a director (2 pages) |
19 June 2013 | Registered office address changed from C/O C/O Paul Furrer & Co 2Nd Floor Tuition House 27-37 St. Georges Road London SW19 4EU United Kingdom on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from C/O C/O Paul Furrer & Co 2Nd Floor Tuition House 27-37 St. Georges Road London SW19 4EU United Kingdom on 19 June 2013 (1 page) |
12 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Registered office address changed from 1 the Courtyard Chalvington Hailsham East Sussex BN27 3TD on 10 April 2012 (1 page) |
10 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Registered office address changed from 1 the Courtyard Chalvington Hailsham East Sussex BN27 3TD on 10 April 2012 (1 page) |
10 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Ian Ronald Johnson on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Ian Ronald Johnson on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 February 2008 | Secretary's particulars changed (1 page) |
20 February 2008 | Secretary's particulars changed (1 page) |
20 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
20 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 May 2006 | Return made up to 24/01/06; full list of members (6 pages) |
25 May 2006 | Return made up to 24/01/06; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
14 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
27 January 2004 | Particulars of mortgage/charge (5 pages) |
27 January 2004 | Particulars of mortgage/charge (5 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 February 2003 | Return made up to 24/01/03; full list of members (8 pages) |
18 February 2003 | Return made up to 24/01/03; full list of members (8 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: 1A west way gardens shirley croydon surrey CR0 8RA (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: 1A west way gardens shirley croydon surrey CR0 8RA (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: thatch cottage 190 wickham road shirley croydon CR0 8BJ (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: thatch cottage 190 wickham road shirley croydon CR0 8BJ (1 page) |
14 February 2002 | Return made up to 24/01/02; full list of members
|
14 February 2002 | Return made up to 24/01/02; full list of members
|
3 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 March 2001 | Return made up to 24/01/01; full list of members
|
5 March 2001 | Return made up to 24/01/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
7 March 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
7 March 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
27 January 2000 | Return made up to 24/01/00; full list of members (7 pages) |
27 January 2000 | Return made up to 24/01/00; full list of members (7 pages) |
9 June 1999 | Return made up to 24/01/99; full list of members (6 pages) |
9 June 1999 | Return made up to 24/01/99; full list of members (6 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
19 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
6 July 1998 | Return made up to 24/01/98; full list of members (6 pages) |
6 July 1998 | Return made up to 24/01/98; full list of members (6 pages) |
20 May 1998 | Return made up to 24/01/97; no change of members (4 pages) |
20 May 1998 | Return made up to 24/01/97; no change of members (4 pages) |
19 May 1998 | Full accounts made up to 31 March 1995 (7 pages) |
19 May 1998 | Full accounts made up to 31 March 1996 (9 pages) |
19 May 1998 | Full accounts made up to 31 March 1995 (7 pages) |
19 May 1998 | Full accounts made up to 31 March 1996 (9 pages) |
28 April 1998 | Compulsory strike-off action has been discontinued (1 page) |
28 April 1998 | Compulsory strike-off action has been discontinued (1 page) |
24 April 1998 | Full accounts made up to 31 March 1997 (8 pages) |
24 April 1998 | Full accounts made up to 31 March 1997 (8 pages) |
17 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 May 1996 | Return made up to 24/01/96; full list of members (6 pages) |
9 May 1996 | Return made up to 24/01/96; full list of members (6 pages) |