Croydon
Surrey
CR0 1DN
Director Name | Robert Thomas Wood |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 January 2000) |
Role | Engineer |
Correspondence Address | Monks Gate The Street Bramber Steyning West Sussex BN44 3WE |
Director Name | Roger Alan Wood |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 27 October 2014) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | The Court The Street Charmouth Dorset DT6 6PE |
Secretary Name | Roger Alan Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | Monksgate The Street Bramber Steyning West Sussex BN44 3WE |
Secretary Name | Mr Peter Richard Noel |
---|---|
Status | Resigned |
Appointed | 30 September 2008(30 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 27 October 2014) |
Role | Company Director |
Correspondence Address | The Court The Street Charmouth Dorset DT6 6PE |
Secretary Name | AFS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 October 2003) |
Correspondence Address | Bank Chambers 156 Main Road Biggin Hill Westerham Kent TN16 3BA |
Secretary Name | Marshall Noel Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2008) |
Correspondence Address | 2nd Floor The Elms The Street Charmouth Dorset DT6 6PE |
Website | ketra.co.uk/mainmenu.php |
---|---|
Telephone | 020 88558791 |
Telephone region | London |
Registered Address | 16 South End Croydon Surrey CR0 1DN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Linked Logistics Limited 99.83% Ordinary A |
---|---|
17 at £1 | Linked Logistics Limited 0.17% Ordinary B Non Voting |
Year | 2014 |
---|---|
Turnover | £4,617,817 |
Gross Profit | £883,566 |
Net Worth | -£109,468 |
Cash | £383 |
Current Liabilities | £766,293 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
20 May 2011 | Delivered on: 25 May 2011 Persons entitled: Clydesdale 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
3 August 2009 | Delivered on: 15 August 2009 Satisfied on: 21 June 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 October 1997 | Delivered on: 27 October 1997 Satisfied on: 27 March 2012 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 |
26 November 1992 | Delivered on: 2 December 1992 Satisfied on: 6 October 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee for £4,000 to air france cargo. Particulars: The sum of £4,000 with interest held by the bank on account no.32088590 Earmarked or designated to the company. Fully Satisfied |
2 August 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Unaudited abridged accounts made up to 31 January 2023 (9 pages) |
11 January 2023 | Appointment of Mrs Vanessa Young as a director on 2 January 2023 (2 pages) |
8 August 2022 | Unaudited abridged accounts made up to 31 January 2022 (9 pages) |
14 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
11 August 2021 | Unaudited abridged accounts made up to 31 January 2021 (10 pages) |
9 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
15 April 2021 | Change of details for Linked Logistics Limited as a person with significant control on 26 August 2018 (2 pages) |
8 February 2021 | Accounts for a small company made up to 31 January 2020 (16 pages) |
10 August 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
30 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (12 pages) |
16 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
14 November 2018 | Director's details changed for Mr Martyn John Young on 26 July 2018 (2 pages) |
14 November 2018 | Registered office address changed from 147/149 Nathan Way Thamesmead London SE28 0AB to 16 South End Croydon Surrey CR0 1DN on 14 November 2018 (1 page) |
10 October 2018 | Total exemption full accounts made up to 31 January 2018 (14 pages) |
17 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
27 June 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
22 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
4 May 2016 | Total exemption full accounts made up to 31 January 2016 (16 pages) |
4 May 2016 | Total exemption full accounts made up to 31 January 2016 (16 pages) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
18 June 2015 | Total exemption small company accounts made up to 31 January 2015 (16 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 January 2015 (16 pages) |
15 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
2 December 2014 | Resolutions
|
2 December 2014 | Resolutions
|
2 December 2014 | Particulars of variation of rights attached to shares (3 pages) |
2 December 2014 | Change of share class name or designation (2 pages) |
2 December 2014 | Particulars of variation of rights attached to shares (3 pages) |
2 December 2014 | Change of share class name or designation (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Termination of appointment of Roger Alan Wood as a director on 27 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Peter Richard Noel as a secretary on 27 October 2014 (1 page) |
28 October 2014 | Appointment of Mr Martyn John Young as a director on 27 October 2014 (2 pages) |
28 October 2014 | Registered office address changed from The Court the Street Charmouth Dorset DT6 6PE to 147/149 Nathan Way Thamesmead London SE28 0AB on 28 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Roger Alan Wood as a director on 27 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Peter Richard Noel as a secretary on 27 October 2014 (1 page) |
28 October 2014 | Appointment of Mr Martyn John Young as a director on 27 October 2014 (2 pages) |
28 October 2014 | Registered office address changed from The Court the Street Charmouth Dorset DT6 6PE to 147/149 Nathan Way Thamesmead London SE28 0AB on 28 October 2014 (1 page) |
11 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 December 2010 | Secretary's details changed for Mr Peter Richard Noel on 1 October 2009 (1 page) |
30 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Secretary's details changed for Mr Peter Richard Noel on 1 October 2009 (1 page) |
30 December 2010 | Secretary's details changed for Mr Peter Richard Noel on 1 October 2009 (1 page) |
30 December 2010 | Registered office address changed from 2Nd Floor the Elms, the Street Charmouth Dorset DT6 6PE on 30 December 2010 (1 page) |
30 December 2010 | Registered office address changed from 2Nd Floor the Elms, the Street Charmouth Dorset DT6 6PE on 30 December 2010 (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Roger Alan Wood on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Roger Alan Wood on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Roger Alan Wood on 1 October 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 January 2009 | Return made up to 12/11/08; full list of members (3 pages) |
27 January 2009 | Return made up to 12/11/08; full list of members (3 pages) |
27 January 2009 | Appointment terminated secretary marshall noel secretarial services LTD (1 page) |
27 January 2009 | Appointment terminated secretary marshall noel secretarial services LTD (1 page) |
27 January 2009 | Secretary appointed mr peter richard noel (1 page) |
27 January 2009 | Secretary appointed mr peter richard noel (1 page) |
14 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 January 2008 | Amended accounts made up to 31 January 2007 (6 pages) |
14 January 2008 | Amended accounts made up to 31 January 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
19 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
27 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
27 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
20 November 2005 | Return made up to 12/11/05; full list of members (3 pages) |
20 November 2005 | Return made up to 12/11/05; full list of members (3 pages) |
6 December 2004 | Return made up to 12/11/04; full list of members (6 pages) |
6 December 2004 | Return made up to 12/11/04; full list of members (6 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Return made up to 12/11/03; full list of members (6 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Return made up to 12/11/03; full list of members (6 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: bank chambers 156 main road biggin hill kent TN16 3BA (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: bank chambers 156 main road biggin hill kent TN16 3BA (1 page) |
12 November 2002 | Return made up to 12/11/02; full list of members (6 pages) |
12 November 2002 | Return made up to 12/11/02; full list of members (6 pages) |
7 October 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
7 October 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
8 February 2002 | Accounts for a small company made up to 31 January 2001 (8 pages) |
8 February 2002 | Accounts for a small company made up to 31 January 2001 (8 pages) |
5 February 2002 | Company name changed ketra overseas transport LIMITED\certificate issued on 05/02/02 (2 pages) |
5 February 2002 | Company name changed ketra overseas transport LIMITED\certificate issued on 05/02/02 (2 pages) |
18 January 2002 | Return made up to 12/11/01; full list of members
|
18 January 2002 | Return made up to 12/11/01; full list of members
|
29 August 2001 | Resolutions
|
29 August 2001 | Resolutions
|
29 August 2001 | Resolutions
|
29 August 2001 | Resolutions
|
26 January 2001 | Registered office changed on 26/01/01 from: international house south street ipswich suffolk IP1 3NU (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: international house south street ipswich suffolk IP1 3NU (1 page) |
11 December 2000 | Full accounts made up to 31 January 2000 (16 pages) |
11 December 2000 | Full accounts made up to 31 January 2000 (16 pages) |
17 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
17 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
6 January 2000 | Return made up to 12/11/99; full list of members (6 pages) |
6 January 2000 | Return made up to 12/11/99; full list of members (6 pages) |
2 December 1999 | Full accounts made up to 31 January 1999 (15 pages) |
2 December 1999 | Full accounts made up to 31 January 1999 (15 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: 11 buttermarket ipswich IP1 1BQ (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: 11 buttermarket ipswich IP1 1BQ (1 page) |
20 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
20 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 31 January 1998 (18 pages) |
1 September 1998 | Full accounts made up to 31 January 1998 (18 pages) |
1 December 1997 | Return made up to 12/11/97; no change of members (4 pages) |
1 December 1997 | Return made up to 12/11/97; no change of members (4 pages) |
27 October 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: suites 219-245 airport house purley way croydon CR0 0XZ (1 page) |
26 September 1997 | Full accounts made up to 31 January 1997 (18 pages) |
26 September 1997 | Full accounts made up to 31 January 1997 (18 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: suites 219-245 airport house purley way croydon CR0 0XZ (1 page) |
5 December 1996 | Return made up to 12/11/96; full list of members (6 pages) |
5 December 1996 | Return made up to 12/11/96; full list of members (6 pages) |
19 October 1996 | Full accounts made up to 31 January 1996 (17 pages) |
19 October 1996 | Full accounts made up to 31 January 1996 (17 pages) |
10 January 1996 | Full accounts made up to 31 December 1994 (17 pages) |
10 January 1996 | Full accounts made up to 31 December 1994 (17 pages) |
18 December 1995 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
18 December 1995 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
29 November 1995 | Return made up to 12/11/95; no change of members
|
29 November 1995 | Return made up to 12/11/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |