Croydon
Surrey
CR0 1AA
Director Name | Mr Michael John Pearce |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Gables Woodlands Way Kingswood Surrey KT20 6NU |
Secretary Name | Peter John McNamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(20 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | The Elms David Street Harvel Meopham Kent DA13 0BT |
Secretary Name | Mr Russell Pittingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(20 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 47 Selhurst New Road South Norwood London SE25 5PU |
Secretary Name | Mr Bryan Malcolm Farringden Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 64 Greville Avenue Selsdon Surrey CR2 8NL |
Secretary Name | Mr Rajan Kapoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 1996) |
Role | Secretary |
Correspondence Address | 19 Aldridge Avenue Edgware Middlesex HA8 8TA |
Director Name | Mrs Cherry Louise Pearce |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(25 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Beddington Lane Croydon Surrey CR0 4TE |
Director Name | Mr Michael John Pearce |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gables Woodlands Way Kingswood Surrey KT20 6NU |
Secretary Name | Mr Michael John Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(25 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Beddington Lane Croydon Surrey CR0 4TE |
Director Name | Mr Rajan Kapoor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(25 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 01 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Website | 777group.com |
---|---|
Telephone | 020 86847700 |
Telephone region | London |
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Mr Michael John Pearce 99.00% Ordinary |
---|---|
1 at £1 | Cherry Louise Pearce 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,714,722 |
Gross Profit | £2,407,514 |
Net Worth | £5,520,713 |
Cash | £2,447 |
Current Liabilities | £2,697,617 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
15 July 1997 | Delivered on: 23 July 1997 Satisfied on: 20 August 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
20 August 1996 | Delivered on: 30 August 1996 Satisfied on: 20 August 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 45 and 47 selhurst new road london SE25 t/n sgl 225747 and sgl 288254; the proceeds of sale thereof; the goodwill of business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 April 1991 | Delivered on: 7 May 1991 Satisfied on: 23 November 2013 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Legal mortgage Secured details: £300,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: 1) 45-47 selhurst new road croydon and land adjoining. 2) a fixed charge of 3.1 the contracts 3.2 the proceeds 3.3 the insurance plicies 3.4 the intellectual property as referred to in clause 5.2 of the lega l mortgage. Fully Satisfied |
3 August 1988 | Delivered on: 19 August 1988 Satisfied on: 22 November 1995 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: Land on the south side of 26 selhurst road, south norwood, L.B. of croydon title no sgl 793. Fully Satisfied |
14 March 1988 | Delivered on: 16 March 1988 Satisfied on: 22 November 1995 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: 26, selhurst road, south norwood, london S.E. 25 title no. SY126115. Fully Satisfied |
17 November 1983 | Delivered on: 23 November 1983 Satisfied on: 13 November 1991 Persons entitled: Barclays Bank PLC Classification: Gurantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 January 1982 | Delivered on: 13 January 1982 Satisfied on: 13 November 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or vindol limited to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill book debts & all buildings uncalled capital, fixtures, fixed plant & machinery. Fully Satisfied |
6 October 1980 | Delivered on: 21 October 1980 Satisfied on: 22 November 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill book debts & all buildings uncalled capital, fixtures, fixed plant & machinery. Fully Satisfied |
18 November 1991 | Delivered on: 19 November 1991 Persons entitled: Michael John Pearce. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge over all the undertaking and property whatsoever both present and future including uncalled capital for the time being. Outstanding |
19 July 2013 | Delivered on: 23 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 January 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
15 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
29 October 2020 | Registered office address changed from 158 Beddington Lane Croydon Surrey CR0 4TE to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 29 October 2020 (1 page) |
23 October 2020 | Termination of appointment of Cherry Louise Pearce as a director on 13 October 2020 (1 page) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
21 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
25 January 2019 | Group of companies' accounts made up to 30 April 2018 (32 pages) |
23 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
23 October 2018 | Termination of appointment of Michael John Pearce as a secretary on 15 October 2018 (1 page) |
1 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
8 November 2017 | Group of companies' accounts made up to 30 April 2017 (31 pages) |
8 November 2017 | Group of companies' accounts made up to 30 April 2017 (31 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
9 November 2016 | Group of companies' accounts made up to 30 April 2016 (29 pages) |
9 November 2016 | Group of companies' accounts made up to 30 April 2016 (29 pages) |
11 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Director's details changed for Mr Michael John Pearce on 20 November 2015 (2 pages) |
11 December 2015 | Director's details changed for Mr Michael John Pearce on 20 November 2015 (2 pages) |
24 November 2015 | Full accounts made up to 30 April 2015 (26 pages) |
24 November 2015 | Full accounts made up to 30 April 2015 (26 pages) |
27 January 2015 | Full accounts made up to 30 April 2014 (26 pages) |
27 January 2015 | Full accounts made up to 30 April 2014 (26 pages) |
3 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
28 January 2014 | Director's details changed for Mr Rajan Kapoor on 14 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Rajan Kapoor on 14 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Cherry Louise Pearce on 14 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Cherry Louise Pearce on 14 January 2014 (2 pages) |
16 January 2014 | Secretary's details changed for Mr Michael John Pearce on 14 January 2014 (1 page) |
16 January 2014 | Secretary's details changed for Mr Michael John Pearce on 14 January 2014 (1 page) |
15 January 2014 | Secretary's details changed for Mr Michael John Pearce on 14 January 2014 (1 page) |
15 January 2014 | Secretary's details changed for Mr Michael John Pearce on 14 January 2014 (1 page) |
11 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
5 December 2013 | Group of companies' accounts made up to 30 April 2013 (22 pages) |
5 December 2013 | Group of companies' accounts made up to 30 April 2013 (22 pages) |
23 November 2013 | Satisfaction of charge 6 in full (4 pages) |
23 November 2013 | Satisfaction of charge 6 in full (4 pages) |
20 August 2013 | Satisfaction of charge 8 in full (4 pages) |
20 August 2013 | Satisfaction of charge 9 in full (4 pages) |
20 August 2013 | Satisfaction of charge 9 in full (4 pages) |
20 August 2013 | Satisfaction of charge 8 in full (4 pages) |
23 July 2013 | Registration of charge 010040380010 (17 pages) |
23 July 2013 | Registration of charge 010040380010 (17 pages) |
12 December 2012 | Group of companies' accounts made up to 30 April 2012 (23 pages) |
12 December 2012 | Group of companies' accounts made up to 30 April 2012 (23 pages) |
6 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Register(s) moved to registered inspection location (1 page) |
6 December 2012 | Register inspection address has been changed (1 page) |
6 December 2012 | Register(s) moved to registered inspection location (1 page) |
6 December 2012 | Register inspection address has been changed (1 page) |
6 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Group of companies' accounts made up to 30 April 2011 (26 pages) |
1 February 2012 | Group of companies' accounts made up to 30 April 2011 (26 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Registered office address changed from 158-160 Beddington Lane Croydon Surrey CR9 4PT on 24 November 2011 (1 page) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Registered office address changed from 158-160 Beddington Lane Croydon Surrey CR9 4PT on 24 November 2011 (1 page) |
1 February 2011 | Group of companies' accounts made up to 30 April 2010 (26 pages) |
1 February 2011 | Group of companies' accounts made up to 30 April 2010 (26 pages) |
2 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Group of companies' accounts made up to 30 April 2009 (17 pages) |
3 February 2010 | Group of companies' accounts made up to 30 April 2009 (17 pages) |
22 December 2009 | Director's details changed for Cherry Louise Pearce on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Michael John Pearce on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael John Pearce on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Rajan Kapoor on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Rajan Kapoor on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Cherry Louise Pearce on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
3 March 2009 | Group of companies' accounts made up to 30 April 2008 (13 pages) |
3 March 2009 | Group of companies' accounts made up to 30 April 2008 (13 pages) |
5 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
5 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
29 March 2008 | Group of companies' accounts made up to 30 April 2007 (13 pages) |
29 March 2008 | Group of companies' accounts made up to 30 April 2007 (13 pages) |
4 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
23 February 2007 | Group of companies' accounts made up to 30 April 2006 (15 pages) |
23 February 2007 | Group of companies' accounts made up to 30 April 2006 (15 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
28 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
2 March 2006 | Return made up to 20/11/05; full list of members (2 pages) |
2 March 2006 | Return made up to 20/11/05; full list of members (2 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (15 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (15 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
11 January 2005 | Group of companies' accounts made up to 30 April 2004 (15 pages) |
11 January 2005 | Group of companies' accounts made up to 30 April 2004 (15 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 26 selhurst road london SE25 5QF (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 26 selhurst road london SE25 5QF (1 page) |
21 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
21 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
27 January 2004 | Group of companies' accounts made up to 30 April 2003 (15 pages) |
27 January 2004 | Group of companies' accounts made up to 30 April 2003 (15 pages) |
5 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
24 February 2003 | Group of companies' accounts made up to 30 April 2002 (15 pages) |
24 February 2003 | Group of companies' accounts made up to 30 April 2002 (15 pages) |
5 February 2003 | Return made up to 20/11/02; full list of members (7 pages) |
5 February 2003 | Return made up to 20/11/02; full list of members (7 pages) |
11 February 2002 | Group of companies' accounts made up to 30 April 2001 (15 pages) |
11 February 2002 | Group of companies' accounts made up to 30 April 2001 (15 pages) |
31 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
31 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
2 March 2001 | Full group accounts made up to 30 April 2000 (15 pages) |
2 March 2001 | Full group accounts made up to 30 April 2000 (15 pages) |
3 January 2001 | Return made up to 20/11/00; full list of members (7 pages) |
3 January 2001 | Return made up to 20/11/00; full list of members (7 pages) |
11 February 2000 | Full group accounts made up to 30 April 1999 (15 pages) |
11 February 2000 | Full group accounts made up to 30 April 1999 (15 pages) |
20 December 1999 | Return made up to 20/11/99; full list of members
|
20 December 1999 | Return made up to 20/11/99; full list of members
|
25 February 1999 | Full group accounts made up to 30 April 1998 (15 pages) |
25 February 1999 | Return made up to 20/11/98; no change of members (4 pages) |
25 February 1999 | Return made up to 20/11/98; no change of members (4 pages) |
25 February 1999 | Full group accounts made up to 30 April 1998 (15 pages) |
17 February 1998 | Full group accounts made up to 30 April 1997 (15 pages) |
17 February 1998 | Full group accounts made up to 30 April 1997 (15 pages) |
22 January 1998 | Return made up to 20/11/97; no change of members (4 pages) |
22 January 1998 | Return made up to 20/11/97; no change of members (4 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Full group accounts made up to 30 April 1996 (16 pages) |
20 January 1997 | Full group accounts made up to 30 April 1996 (16 pages) |
26 November 1996 | Return made up to 20/11/96; full list of members (6 pages) |
26 November 1996 | Return made up to 20/11/96; full list of members (6 pages) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | New secretary appointed;new director appointed (2 pages) |
23 August 1996 | New secretary appointed;new director appointed (2 pages) |
22 August 1996 | Secretary resigned (2 pages) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | Secretary resigned (2 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
29 February 1996 | Full group accounts made up to 30 April 1995 (15 pages) |
29 February 1996 | Full group accounts made up to 30 April 1995 (15 pages) |
29 January 1996 | Return made up to 21/11/95; no change of members (4 pages) |
29 January 1996 | Return made up to 21/11/95; no change of members (4 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 1986 | Group of companies' accounts made up to 30 April 1986 (18 pages) |
12 December 1986 | Return made up to 25/11/86; full list of members (5 pages) |
12 December 1986 | Group of companies' accounts made up to 30 April 1986 (18 pages) |
12 December 1986 | Return made up to 25/11/86; full list of members (5 pages) |
12 February 1986 | Incorporation (4 pages) |
12 February 1986 | Incorporation (4 pages) |
18 June 1985 | Annual return made up to 31/12/84 (4 pages) |
18 June 1985 | Annual return made up to 31/12/84 (4 pages) |
5 July 1984 | Annual return made up to 31/12/84 (3 pages) |
5 July 1984 | Annual return made up to 31/12/84 (3 pages) |
22 July 1983 | Annual return made up to 22/07/83 (4 pages) |
22 July 1983 | Annual return made up to 22/07/83 (4 pages) |
14 June 1983 | Annual return made up to 31/12/81 (4 pages) |
14 June 1983 | Annual return made up to 31/12/81 (4 pages) |
13 November 1979 | Annual return made up to 09/11/79 (1 page) |
13 November 1979 | Annual return made up to 09/11/79 (1 page) |
15 September 1978 | Annual return made up to 31/12/78 (4 pages) |
15 September 1978 | Annual return made up to 31/12/78 (4 pages) |
6 February 1978 | Annual return made up to 14/10/77 (4 pages) |
6 February 1978 | Annual return made up to 14/10/77 (4 pages) |
26 November 1976 | Annual return made up to 15/11/76 (4 pages) |
26 November 1976 | Annual return made up to 15/11/76 (4 pages) |
29 August 1975 | Annual return made up to 04/08/75 (4 pages) |
29 August 1975 | Accounts made up to 30 April 2073 (4 pages) |
29 August 1975 | Annual return made up to 04/08/75 (4 pages) |
29 August 1975 | Accounts made up to 30 April 2073 (4 pages) |
2 April 1975 | Annual return made up to 31/12/74 (4 pages) |
2 April 1975 | Annual return made up to 31/12/74 (4 pages) |
5 March 1971 | Incorporation (13 pages) |
5 March 1971 | Incorporation (13 pages) |