South Croydon
Surrey
CR2 0HN
Director Name | Mr Nicholas Ridley Robinson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 1994(27 years, 1 month after company formation) |
Appointment Duration | 28 years, 3 months (closed 27 December 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Balmoral Gardens South Croydon Surrey CR2 0HN |
Director Name | Mrs Caroline Sarah Pye |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2001(33 years, 11 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 27 December 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Hope Lodge Wyck Rissington Cheltenham Gloucestershire GL54 2PN Wales |
Director Name | Mrs Susan Jane Vernon |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2001(33 years, 11 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 27 December 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 3 Allison Grove Dulwich London SE21 7ER |
Director Name | Mr Lawrence Robert Clayton |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Builders Manager Retired |
Correspondence Address | 2 Clayhill Cottages Lamberhurst Tunbridge Wells Kent TN3 8AY |
Director Name | Mrs Marjorie Florence Mason |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 November 2000) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Front Orchard Stileway Glastonbury Somerset BA6 9SH |
Director Name | Mr Leslie Jack Robinson |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(24 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 17 October 1993) |
Role | Solicitor |
Correspondence Address | 15 Gainsborough Court Dulwich London SE21 7LT |
Secretary Name | Mr Lawrence Robert Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 2 Clayhill Cottages Lamberhurst Tunbridge Wells Kent TN3 8AY |
Director Name | Mrs Eileen Mary Robinson |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 January 1998) |
Role | Company Director |
Correspondence Address | Flat 15 Gainsborough Court London SE21 7LT |
Director Name | Mrs Caroline Sarah Pye |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(27 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 10 September 1994) |
Role | Secretary |
Correspondence Address | The Mardle Wheelers Lane Brockham Betchworth Surrey RH3 7HJ |
Registered Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.2k at £1 | Caroline Sarah Pye 25.53% Ordinary |
---|---|
1.2k at £1 | Nicholas Ridley Robinson 25.53% Ordinary |
1.2k at £1 | Susan Jane Vernon 25.53% Ordinary |
1.1k at £1 | Ridley Estates 23.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £283,724 |
Cash | £12,232 |
Current Liabilities | £12,036 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 October 1971 | Delivered on: 12 November 1971 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, prince george road, london N16. Outstanding |
---|---|
26 October 1971 | Delivered on: 10 November 1971 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: 55, queenswood road, forest hill, SE23. Outstanding |
26 October 1971 | Delivered on: 10 November 1971 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: 30, lanvanor road, peckham, london, SE15. Outstanding |
26 October 1971 | Delivered on: 8 November 1971 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: 89 & 97, friary road, peckham london, SE15. Outstanding |
26 October 1971 | Delivered on: 8 November 1971 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: 87, friary road, camberwell peckham, SE15. Outstanding |
22 July 1970 | Delivered on: 7 August 1970 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: 23, drayton grove, peckham london SE15 14, wroxton road, peckham SE15. Outstanding |
27 July 1970 | Delivered on: 4 August 1970 Persons entitled: Florence Mary Ashley Classification: Charge Secured details: £800. Particulars: 56 & 58, lugard road, peckham, SE15 title no 244648. Outstanding |
21 July 1969 | Delivered on: 29 July 1969 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from arthur F. robinson & co. LTD. To the chargee on any account whatsoever. Particulars: 12, queens road, peckham, london, SE15. Outstanding |
18 October 1983 | Delivered on: 3 November 1983 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: F/Hold 92, lewisham way, new cross, lewisham, london SE14 title no. 321436. Outstanding |
30 November 1972 | Delivered on: 15 December 1972 Persons entitled: Ridley Estates Classification: Mortgage Secured details: £500. Particulars: 60, lugard road peckham SE15. Outstanding |
30 September 1967 | Delivered on: 10 October 1967 Persons entitled: L J Robinson Mrs M F Mason Classification: Charge Secured details: £300. Particulars: 13 prince george road, stoke newington, N16. Outstanding |
5 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
---|---|
18 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 October 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates (8 pages) |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates (8 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
25 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
19 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | Resolutions
|
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 September 2006 | Return made up to 22/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 22/09/06; full list of members (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 October 2005 | Return made up to 22/09/05; full list of members (3 pages) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Return made up to 22/09/05; full list of members (3 pages) |
3 October 2005 | Director's particulars changed (1 page) |
29 September 2004 | Return made up to 22/09/04; full list of members (8 pages) |
29 September 2004 | Return made up to 22/09/04; full list of members (8 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: 226 rye lane peckham london SE15 4NL (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 226 rye lane peckham london SE15 4NL (1 page) |
2 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
2 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
24 December 2002 | Return made up to 22/09/02; full list of members
|
24 December 2002 | Return made up to 22/09/02; full list of members
|
12 November 2001 | Return made up to 22/09/01; full list of members (8 pages) |
12 November 2001 | Return made up to 22/09/01; full list of members (8 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
12 October 2000 | Return made up to 22/09/00; full list of members (7 pages) |
12 October 2000 | Return made up to 22/09/00; full list of members (7 pages) |
21 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
21 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
1 October 1998 | Return made up to 22/09/98; change of members
|
1 October 1998 | Return made up to 22/09/98; change of members
|
14 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
14 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
6 October 1995 | Return made up to 22/09/95; full list of members (6 pages) |
6 October 1995 | Return made up to 22/09/95; full list of members (6 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
31 July 1967 | Incorporation (11 pages) |
31 July 1967 | Incorporation (11 pages) |