London
EC3V 3QQ
Director Name | Mrs Barbara Anne Richardson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 438 Brighton Road South Croydon Surrey CR2 6AP |
Director Name | Graham Richardson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 438 Brighton Road South Croydon Surrey CR2 6AP |
Director Name | Mr Barry Noel Davies |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(24 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 23 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gremlin Domewood Copthorne Crawley West Sussex RH10 3HD |
Director Name | Mrs Lindsey Mary Mabel Davies |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(24 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 23 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gremlin Domewood Copthorne Crawley West Sussex RH10 3HD |
Secretary Name | Graham Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 438 Brighton Road South Croydon Surrey CR2 6AP |
Secretary Name | Mrs Lindsey Mary Mabel Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(29 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 23 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gremlin Domewood Copthorne Crawley West Sussex RH10 3HD |
Telephone | 020 86684977 |
---|---|
Telephone region | London |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | B.n. Davies 50.00% Ordinary |
---|---|
2 at £1 | Mrs Lindsey Mary Mabel Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,702 |
Cash | £60,617 |
Current Liabilities | £24,767 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 July 1982 | Delivered on: 3 August 1982 Persons entitled: Lloyds 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: L/H 436 and 438 brighton road, south croydon, surrey. Outstanding |
---|
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
6 July 2017 | Appointment of Ms Dianne Levinson as a director on 23 May 2017 (2 pages) |
6 July 2017 | Termination of appointment of Lindsey Mary Mabel Davies as a secretary on 23 May 2017 (1 page) |
6 July 2017 | Termination of appointment of Lindsey Mary Mabel Davies as a director on 23 May 2017 (1 page) |
6 July 2017 | Notification of Dianne Levinson as a person with significant control on 23 May 2017 (2 pages) |
6 July 2017 | Termination of appointment of Barry Noel Davies as a director on 23 May 2017 (1 page) |
6 July 2017 | Registered office address changed from 438 Brighton Road South Croydon Surrey CR2 6AP to 73 Cornhill London EC3V 3QQ on 6 July 2017 (1 page) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Cessation of Barry Noel Davies as a person with significant control on 23 May 2017 (1 page) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
4 January 2017 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
19 December 2016 | Satisfaction of charge 1 in full (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
24 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Mr Barry Noel Davies on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mrs Lindsey Mary Mabel Davies on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mrs Lindsey Mary Mabel Davies on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Barry Noel Davies on 1 April 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 April 2005 | Return made up to 19/04/05; full list of members (2 pages) |
30 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
8 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
9 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
11 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
13 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
8 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 May 1999 | Return made up to 19/04/99; no change of members (4 pages) |
18 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
28 April 1998 | Return made up to 19/04/98; no change of members (4 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 September 1997 | Secretary resigned;director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New secretary appointed (2 pages) |
28 April 1997 | Return made up to 19/04/97; full list of members
|
24 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 April 1996 | Return made up to 19/04/96; full list of members
|
22 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
4 May 1995 | Return made up to 19/04/95; no change of members (4 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
6 March 1968 | Incorporation (13 pages) |