Company NameC.R. Vending & Electronics Limited
DirectorRonald Judah Collins
Company StatusActive
Company Number00902071
CategoryPrivate Limited Company
Incorporation Date29 March 1967(57 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Ronald Judah Collins
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1967(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ingram Road
London
N2 9QA
Secretary NameMr Ronald Judah Collins
NationalityBritish
StatusCurrent
Appointed31 December 1992(25 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ingram Road
London
N2 9QA
Director NameMrs Ellette Brandy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(51 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1.2k at £1R.j. Collins
100.00%
Ordinary

Financials

Year2014
Net Worth-£375,486
Current Liabilities£407,297

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

11 November 1982Delivered on: 17 November 1982
Persons entitled: Midland 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: 101, morning lane, hackney, london E8. Title no. Ngl 337813.
Outstanding

Filing History

7 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
10 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
30 May 2018Appointment of Mrs Ellette Brandy as a director on 1 April 2018 (2 pages)
27 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
2 March 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
2 March 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,205
(4 pages)
14 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,205
(4 pages)
14 December 2015Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 14 December 2015 (1 page)
3 October 2015Amended total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2015Amended total exemption small company accounts made up to 31 March 2010 (7 pages)
3 October 2015Amended total exemption small company accounts made up to 31 March 2012 (7 pages)
3 October 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2015Amended total exemption small company accounts made up to 31 March 2010 (7 pages)
3 October 2015Amended total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2015Amended total exemption small company accounts made up to 31 March 2013 (6 pages)
3 October 2015Amended total exemption small company accounts made up to 31 March 2013 (6 pages)
3 October 2015Amended total exemption small company accounts made up to 31 March 2012 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 March 2015Registered office address changed from 29 Ingram Road London N2 9QA to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Ellette Brandy as a director on 1 April 2014 (1 page)
5 March 2015Termination of appointment of Ellette Brandy as a director on 1 April 2014 (1 page)
5 March 2015Registered office address changed from 29 Ingram Road London N2 9QA to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Ellette Brandy as a director on 1 April 2014 (1 page)
5 March 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,205
(5 pages)
5 March 2015Registered office address changed from 29 Ingram Road London N2 9QA to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 5 March 2015 (1 page)
5 March 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,205
(5 pages)
5 March 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,205
(5 pages)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
27 February 2015Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2015Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,205
(6 pages)
25 February 2015Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,205
(6 pages)
25 February 2015Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,205
(6 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 September 2014Registered office address changed from Pearson Mckinsey Limited 55 Beulah Road Walthamstow London E17 9LG to 29 Ingram Road London N2 9QA on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Pearson Mckinsey Limited 55 Beulah Road Walthamstow London E17 9LG to 29 Ingram Road London N2 9QA on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Pearson Mckinsey Limited 55 Beulah Road Walthamstow London E17 9LG to 29 Ingram Road London N2 9QA on 3 September 2014 (1 page)
11 April 2014Compulsory strike-off action has been suspended (1 page)
11 April 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1,205
(6 pages)
9 January 2013Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1,205
(6 pages)
9 January 2013Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1,205
(6 pages)
8 January 2013Director's details changed for Ms Ellette Brandy on 3 December 2012 (2 pages)
8 January 2013Director's details changed for Ms Ellette Brandy on 3 December 2012 (2 pages)
8 January 2013Director's details changed for Ms Ellette Brandy on 3 December 2012 (2 pages)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
20 September 2012Compulsory strike-off action has been suspended (1 page)
20 September 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
21 February 2011Director's details changed for Ms Ellette Brandy on 8 February 2011 (3 pages)
21 February 2011Director's details changed for Ms Ellette Brandy on 8 February 2011 (3 pages)
21 February 2011Director's details changed for Ms Ellette Brandy on 8 February 2011 (3 pages)
14 December 2010Registered office address changed from 29 Ingram Road London N2 9QA on 14 December 2010 (2 pages)
14 December 2010Registered office address changed from 29 Ingram Road London N2 9QA on 14 December 2010 (2 pages)
20 September 2010Registered office address changed from 20 Caledonian Road Kings Cross London N1 9DU on 20 September 2010 (2 pages)
20 September 2010Registered office address changed from 20 Caledonian Road Kings Cross London N1 9DU on 20 September 2010 (2 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Mr Ronald Judah Collins on 10 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Ronald Judah Collins on 10 October 2009 (2 pages)
1 March 2010Director's details changed for Ms Ellette Brandy on 10 October 2009 (2 pages)
1 March 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Ms Ellette Brandy on 10 October 2009 (2 pages)
13 April 2009Amended accounts made up to 31 March 2008 (7 pages)
13 April 2009Amended accounts made up to 31 March 2008 (7 pages)
13 February 2009Return made up to 03/12/08; full list of members (4 pages)
13 February 2009Return made up to 03/12/08; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 August 2008Return made up to 03/12/07; full list of members (4 pages)
4 August 2008Return made up to 03/12/07; full list of members (4 pages)
1 August 2008Return made up to 03/12/05; full list of members (4 pages)
1 August 2008Return made up to 03/12/06; full list of members (4 pages)
1 August 2008Return made up to 03/12/05; full list of members (4 pages)
1 August 2008Return made up to 03/12/06; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2006Amending accounts 05/04/00 (5 pages)
3 February 2006Amended accounts made up to 5 April 2001 (5 pages)
3 February 2006Amended accounts made up to 5 April 2001 (5 pages)
3 February 2006Amended accounts made up to 5 April 2001 (5 pages)
3 February 2006Amending accounts 05/04/00 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 December 2005Return made up to 03/12/04; full list of members (8 pages)
29 December 2005Return made up to 03/12/04; full list of members (8 pages)
11 February 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2003Registered office changed on 11/05/03 from: 3 caledonian road kings cross london N1 9DX (1 page)
11 May 2003Registered office changed on 11/05/03 from: 3 caledonian road kings cross london N1 9DX (1 page)
28 January 2003Return made up to 03/12/02; full list of members (8 pages)
28 January 2003Return made up to 03/12/02; full list of members (8 pages)
18 March 2002Return made up to 03/12/01; full list of members (7 pages)
18 March 2002Return made up to 03/12/01; full list of members (7 pages)
14 March 2002Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page)
14 March 2002Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page)
13 March 2002Total exemption small company accounts made up to 5 April 2001 (8 pages)
13 March 2002Total exemption small company accounts made up to 5 April 2001 (8 pages)
13 March 2002Total exemption small company accounts made up to 5 April 2001 (8 pages)
4 March 2002Total exemption small company accounts made up to 5 April 2000 (7 pages)
4 March 2002Total exemption small company accounts made up to 5 April 2000 (7 pages)
4 March 2002Total exemption small company accounts made up to 5 April 2000 (7 pages)
8 October 2001Return made up to 03/12/00; full list of members (7 pages)
8 October 2001Return made up to 03/12/00; full list of members (7 pages)
10 July 2001Compulsory strike-off action has been discontinued (1 page)
10 July 2001Compulsory strike-off action has been discontinued (1 page)
6 July 2001Total exemption full accounts made up to 5 April 1999 (10 pages)
6 July 2001Total exemption full accounts made up to 5 April 1999 (10 pages)
6 July 2001Total exemption full accounts made up to 5 April 1999 (10 pages)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
20 March 2000Return made up to 03/12/99; full list of members (7 pages)
20 March 2000Return made up to 03/12/99; full list of members (7 pages)
20 July 1999Full accounts made up to 5 April 1998 (14 pages)
20 July 1999Full accounts made up to 5 April 1998 (14 pages)
20 July 1999Full accounts made up to 5 April 1998 (14 pages)
18 May 1999Full accounts made up to 5 April 1997 (14 pages)
18 May 1999Full accounts made up to 5 April 1997 (14 pages)
18 May 1999Full accounts made up to 5 April 1997 (14 pages)
8 January 1999Return made up to 03/12/98; full list of members (6 pages)
8 January 1999Return made up to 03/12/98; full list of members (6 pages)
21 June 1998Full accounts made up to 5 April 1996 (13 pages)
21 June 1998Full accounts made up to 5 April 1996 (13 pages)
21 June 1998Full accounts made up to 5 April 1996 (13 pages)
15 December 1997Return made up to 03/12/97; no change of members (6 pages)
15 December 1997Return made up to 03/12/97; no change of members (6 pages)
21 January 1997Return made up to 03/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1997Return made up to 03/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (7 pages)
13 February 1996Return made up to 03/12/95; full list of members (7 pages)
13 February 1996Return made up to 03/12/95; full list of members (7 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (7 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (7 pages)
8 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)