Suffolk House
George Street
Croydon
CR0 0YN
Director Name | Mrs Patricia Jennifer Reddicliffe |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN |
Secretary Name | Mrs Patricia Jennifer Reddicliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN |
Website | simpsonwreford.com |
---|---|
Email address | [email protected] |
Telephone | 07 743434415 |
Telephone region | Mobile |
Registered Address | Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
7.6k at £0.01 | Trustees Of E.a. Reddicliffe 2002 Settlement 60.00% Ordinary |
---|---|
5.1k at £0.01 | Trustees Of Mrs P.j. Reddicliffe 2002 Settlement 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,223,229 |
Cash | £29,827 |
Current Liabilities | £41,018 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
30 September 2014 | Delivered on: 1 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold properties unit 13 queensway, new milton, hampshire, BH25 5NU and units 17 & 18 queensway, new milton, hampshire, BH25 5NU comprised in titles HP432579 and HP174650. Outstanding |
---|---|
6 August 2014 | Delivered on: 12 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 August 2011 | Delivered on: 13 August 2011 Satisfied on: 29 November 2014 Persons entitled: Barclays 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: 13 15 and 17 queensway stem lane industrial estate new milton hampshire. Fully Satisfied |
4 December 2006 | Delivered on: 5 December 2006 Satisfied on: 22 July 2014 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: Units 13, 15 and 17 queensway stem lane industrial estate new milton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 June 2003 | Delivered on: 27 June 2003 Satisfied on: 22 July 2014 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: Units 17 & 18 queensway stem lane industrial estate hampshire t/n HP174650. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 December 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
28 October 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
15 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
24 June 2019 | Resolutions
|
17 October 2018 | Director's details changed for Mrs Patricia Jennifer Reddicliffe on 10 October 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
17 October 2018 | Director's details changed for Mr Edward Arnold Reddicliffe on 10 October 2018 (2 pages) |
17 October 2018 | Secretary's details changed for Mrs Patricia Jennifer Reddicliffe on 10 October 2018 (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
10 October 2017 | Notification of Sarah Jennifer Barker as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
10 October 2017 | Notification of Sarah Jennifer Barker as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Graham Leslie Lee as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
23 August 2017 | Notification of Susan Margaret Lee as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Susan Margaret Lee as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Timothy John Hughes as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Graham Leslie Lee as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Susan Margaret Lee as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Graham Leslie Lee as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
23 August 2017 | Notification of Timothy John Hughes as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Timothy John Hughes as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
7 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
29 November 2014 | Satisfaction of charge 3 in full (3 pages) |
29 November 2014 | Satisfaction of charge 3 in full (3 pages) |
1 October 2014 | Registration of charge 007889600005, created on 30 September 2014 (32 pages) |
1 October 2014 | Registration of charge 007889600005, created on 30 September 2014 (32 pages) |
12 August 2014 | Registration of charge 007889600004, created on 6 August 2014 (36 pages) |
12 August 2014 | Registration of charge 007889600004, created on 6 August 2014 (36 pages) |
12 August 2014 | Registration of charge 007889600004, created on 6 August 2014 (36 pages) |
22 July 2014 | Satisfaction of charge 1 in full (3 pages) |
22 July 2014 | Satisfaction of charge 2 in full (3 pages) |
22 July 2014 | Satisfaction of charge 2 in full (3 pages) |
22 July 2014 | Satisfaction of charge 1 in full (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
21 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Director's details changed for Mr Edward Arnold Reddicliffe on 1 July 2012 (3 pages) |
26 July 2012 | Director's details changed for Mr Edward Arnold Reddicliffe on 1 July 2012 (3 pages) |
26 July 2012 | Director's details changed for Mr Edward Arnold Reddicliffe on 1 July 2012 (3 pages) |
12 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
14 July 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
30 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mrs Patricia Jennifer Reddicliffe on 1 January 2010 (2 pages) |
30 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mrs Patricia Jennifer Reddicliffe on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Mrs Patricia Jennifer Reddicliffe on 1 January 2010 (2 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
14 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
26 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
26 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
25 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
7 August 2006 | Return made up to 14/06/06; full list of members (3 pages) |
7 August 2006 | Return made up to 14/06/06; full list of members (3 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
2 September 2005 | Return made up to 14/06/05; full list of members (3 pages) |
2 September 2005 | Return made up to 14/06/05; full list of members (3 pages) |
11 August 2005 | Auditor's resignation (1 page) |
11 August 2005 | Auditor's resignation (1 page) |
26 August 2004 | Full accounts made up to 31 October 2003 (12 pages) |
26 August 2004 | Full accounts made up to 31 October 2003 (12 pages) |
29 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
3 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
7 July 2003 | Auditor's resignation (2 pages) |
7 July 2003 | Auditor's resignation (2 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
3 September 2002 | Full accounts made up to 31 October 2001 (12 pages) |
3 September 2002 | Full accounts made up to 31 October 2001 (12 pages) |
15 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
1 July 2002 | Resolutions
|
1 July 2002 | Resolutions
|
2 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
2 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
15 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
7 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
25 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
25 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
9 July 1999 | Nc inc already adjusted 16/08/95 (1 page) |
9 July 1999 | Nc inc already adjusted 16/08/95 (1 page) |
24 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
24 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
8 May 1999 | Full accounts made up to 31 October 1998 (12 pages) |
8 May 1999 | Full accounts made up to 31 October 1998 (12 pages) |
29 June 1998 | Return made up to 14/06/98; no change of members
|
29 June 1998 | Return made up to 14/06/98; no change of members
|
17 June 1998 | Full accounts made up to 31 October 1997 (13 pages) |
17 June 1998 | Full accounts made up to 31 October 1997 (13 pages) |
30 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
30 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
8 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
8 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
11 July 1996 | Full accounts made up to 31 October 1995 (11 pages) |
11 July 1996 | Full accounts made up to 31 October 1995 (11 pages) |
26 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
26 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
14 September 1995 | Statement of affairs (8 pages) |
14 September 1995 | Statement of affairs (8 pages) |
14 September 1995 | Ad 16/08/95--------- £ si [email protected] (2 pages) |
14 September 1995 | Ad 16/08/95--------- £ si [email protected] (2 pages) |
25 August 1995 | Ad 16/08/95--------- £ si [email protected]=26 £ ic 100/126 (2 pages) |
25 August 1995 | £ nc 100/500 16/08/95 (1 page) |
25 August 1995 | £ nc 100/500 16/08/95 (1 page) |
25 August 1995 | S-div 16/08/95 (1 page) |
25 August 1995 | Ad 16/08/95--------- £ si [email protected]=26 £ ic 100/126 (2 pages) |
25 August 1995 | S-div 16/08/95 (1 page) |
13 June 1995 | Full accounts made up to 31 October 1994 (11 pages) |
13 June 1995 | Full accounts made up to 31 October 1994 (11 pages) |
23 July 1991 | Return made up to 14/06/91; full list of members (5 pages) |
23 July 1991 | Return made up to 14/06/91; full list of members (5 pages) |
28 January 1987 | Full accounts made up to 31 October 1985 (3 pages) |
28 January 1987 | Full accounts made up to 31 October 1985 (3 pages) |
23 January 1964 | Incorporation (11 pages) |
23 January 1964 | Incorporation (11 pages) |