Croydon
Surrey
CR0 1NG
Director Name | Mr Richard Peter Cosgrove |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(55 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D S House 306 High Street Croydon Surrey CR0 1NG |
Director Name | Mr Paul Jonathon Cosgrove |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | D S House 306 High Street Croydon Surrey CR0 1NG |
Director Name | Mr Leslie Victor Laber |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 May 2002) |
Role | Display Wig Manufacturer |
Correspondence Address | Site Gh59 Camping Caravanning La Manga Cabo De Palos Cartegena Spain |
Director Name | Mr Peter Alan Laber |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 31 July 2020) |
Role | Display Wig Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 102 Paston Crescent Lee London SE12 9EB |
Secretary Name | Mrs Maureen Laber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 October 2012) |
Role | Company Director |
Correspondence Address | Calle Rio Manzanares 24 Los Olivos 30370 Playa Honda Murcia Spain |
Director Name | Mr John Joyce |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
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 |
60 at £1 | Mr Peter A. Laber 60.00% Ordinary A |
---|---|
160 at £0.2 | Mr Peter A. Laber 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £11,898 |
Cash | £7,614 |
Current Liabilities | £7,991 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
28 August 2020 | Total exemption full accounts made up to 29 March 2020 (7 pages) |
---|---|
3 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
3 August 2020 | Cessation of Peter Alan Laber as a person with significant control on 31 July 2020 (1 page) |
3 August 2020 | Termination of appointment of Peter Alan Laber as a director on 31 July 2020 (1 page) |
3 August 2020 | Notification of John Joyce as a person with significant control on 4 September 2019 (2 pages) |
20 March 2020 | Total exemption full accounts made up to 29 March 2019 (7 pages) |
11 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
30 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
18 December 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
18 December 2019 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
25 October 2019 | Resolutions
|
15 October 2019 | Appointment of Mr John Joyce as a director on 14 October 2019 (2 pages) |
12 September 2019 | Total exemption full accounts made up to 29 March 2018 (7 pages) |
28 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2017 | Total exemption full accounts made up to 30 March 2017 (7 pages) |
27 July 2017 | Total exemption full accounts made up to 30 March 2017 (7 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 March 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 March 2015 (6 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
29 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
29 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
2 March 2015 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 19 Montpelier Avenue Bexley Kent DA5 3AP on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 19 Montpelier Avenue Bexley Kent DA5 3AP on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 19 Montpelier Avenue Bexley Kent DA5 3AP on 2 March 2015 (1 page) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2013 | Director's details changed for Mr Peter Laber on 31 December 2012 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Director's details changed for Mr Peter Laber on 31 December 2012 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Termination of appointment of Maureen Laber as a secretary (1 page) |
2 January 2013 | Termination of appointment of Maureen Laber as a secretary (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr Peter Laber on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Peter Laber on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
17 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
10 February 2009 | Return made up to 31/12/08; no change of members (4 pages) |
10 February 2009 | Return made up to 31/12/08; no change of members (4 pages) |
7 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
20 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
15 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
12 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
12 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
11 April 2006 | Return made up to 31/12/05; full list of members (6 pages) |
11 April 2006 | Return made up to 31/12/05; full list of members (6 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
11 May 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
11 May 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
20 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
10 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
10 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
21 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
2 October 2003 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
2 October 2003 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
12 February 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
12 February 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 October 2001 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
30 October 2001 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
2 August 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
2 August 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
13 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | Return made up to 31/12/00; full list of members
|
13 February 2001 | Return made up to 31/12/00; full list of members
|
5 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 July 1999 | Full accounts made up to 31 July 1998 (11 pages) |
2 July 1999 | Full accounts made up to 31 July 1998 (11 pages) |
9 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 August 1998 | Full accounts made up to 31 July 1997 (10 pages) |
25 August 1998 | Full accounts made up to 31 July 1997 (10 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 August 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 August 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
30 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Full accounts made up to 31 July 1995 (11 pages) |
23 January 1996 | Full accounts made up to 31 July 1995 (11 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 June 1995 | Full accounts made up to 31 July 1994 (11 pages) |
6 June 1995 | Full accounts made up to 31 July 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
14 August 1987 | Return made up to 17/07/87; full list of members (4 pages) |
14 August 1987 | Return made up to 17/07/87; full list of members (4 pages) |