Croydon
Surrey
CR0 4LR
Director Name | Mr Drew Peter Farish |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1991(11 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months (closed 12 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodview London Road Hildenborough Kent TN11 8NQ |
Secretary Name | Mr Albert John Couchman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1991(11 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months (closed 12 September 2023) |
Role | Company Director |
Correspondence Address | 71 Benson Road Croydon Surrey CR0 4LR |
Registered Address | Trinity Court 34 West Street Sutton SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
333 at £1 | Albert John Couchman 45.18% Preferred |
---|---|
333 at £1 | Drew Peter Maxwell Farish 45.18% Preferred |
35 at £1 | Albert John Couchman 4.75% Ordinary |
28 at £1 | Drew Peter Maxwell Farish 3.80% Ordinary |
7 at £1 | Debra Jean Farish 0.95% Ordinary |
1 at £1 | Sandra Lilian Iris Jenkins 0.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £460,481 |
Cash | £157,284 |
Current Liabilities | £1,770 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 January 2002 | Delivered on: 19 January 2002 Satisfied on: 12 December 2013 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a units 2 & 3 brook court 3 blakeney road, beckenham london borough of bromley t/no SGL588396 & SGL588395. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
---|---|
26 November 1984 | Delivered on: 4 December 1984 Satisfied on: 4 December 2013 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: Please see doc M14. 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 |
10 November 1982 | Delivered on: 27 November 1982 Satisfied on: 12 December 2013 Persons entitled: Jermyn Group Services Limited Classification: Legal charge Secured details: Sterling pounds 6880 and all other monies due or to become due from the company to the chargee. Particulars: Block 2 unit 6 vestry estate sevenoaks kent as comprised in a lease dated 24.11.64. Fully Satisfied |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
20 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 May 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
13 April 2017 | Registered office address changed from Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ England to Trinity Court 34 West Street Sutton SM1 1SH on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ England to Trinity Court 34 West Street Sutton SM1 1SH on 13 April 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 June 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 24 June 2016 (1 page) |
2 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
8 October 2014 | Purchase of own shares. (2 pages) |
8 October 2014 | Purchase of own shares. (2 pages) |
8 October 2014 | Purchase of own shares. (2 pages) |
8 October 2014 | Purchase of own shares. (2 pages) |
28 July 2014 | Cancellation of shares. Statement of capital on 3 June 2014
|
28 July 2014 | Cancellation of shares. Statement of capital on 3 June 2014
|
28 July 2014 | Cancellation of shares. Statement of capital on 3 June 2014
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders
|
13 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders
|
13 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders
|
12 December 2013 | Satisfaction of charge 3 in full (4 pages) |
12 December 2013 | Satisfaction of charge 1 in full (4 pages) |
12 December 2013 | Satisfaction of charge 3 in full (4 pages) |
12 December 2013 | Satisfaction of charge 1 in full (4 pages) |
4 December 2013 | Satisfaction of charge 2 in full (4 pages) |
4 December 2013 | Satisfaction of charge 2 in full (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
26 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Annual return made up to 4 April 2012 (5 pages) |
18 June 2012 | Annual return made up to 4 April 2012 (5 pages) |
18 June 2012 | Annual return made up to 4 April 2012 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 4 April 2011 (5 pages) |
26 April 2011 | Annual return made up to 4 April 2011 (5 pages) |
26 April 2011 | Annual return made up to 4 April 2011 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
21 November 2009 | Amended accounts made up to 31 March 2009 (5 pages) |
21 November 2009 | Amended accounts made up to 31 March 2009 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 May 2008 | Return made up to 04/04/08; no change of members (7 pages) |
2 May 2008 | Return made up to 04/04/08; no change of members (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 May 2007 | Return made up to 04/04/07; full list of members (7 pages) |
2 May 2007 | Return made up to 04/04/07; full list of members (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
24 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
3 January 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
3 January 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
13 December 2005 | Deferment of dissolution (voluntary) (1 page) |
13 December 2005 | Deferment of dissolution (voluntary) (1 page) |
1 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: mackenzie house coach and horses passage the pantiles tunbridge wells kent TN2 5NP (1 page) |
1 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: mackenzie house coach and horses passage the pantiles tunbridge wells kent TN2 5NP (1 page) |
12 September 2005 | Order of court to wind up (1 page) |
12 September 2005 | Order of court to wind up (1 page) |
15 April 2005 | Return made up to 04/04/05; full list of members
|
15 April 2005 | Return made up to 04/04/05; full list of members
|
18 October 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
18 October 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
16 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
6 January 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
6 January 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
27 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
17 June 2002 | Return made up to 04/04/02; full list of members (6 pages) |
17 June 2002 | Return made up to 04/04/02; full list of members (6 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
7 December 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
4 April 2001 | Return made up to 04/04/01; full list of members
|
4 April 2001 | Return made up to 04/04/01; full list of members
|
11 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
21 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
21 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 1999 | Return made up to 04/04/99; no change of members
|
28 April 1999 | Return made up to 04/04/99; no change of members
|
27 April 1998 | Director's particulars changed (1 page) |
27 April 1998 | Return made up to 04/04/98; full list of members
|
27 April 1998 | Director's particulars changed (1 page) |
27 April 1998 | Return made up to 04/04/98; full list of members
|
22 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 April 1997 | Return made up to 04/04/97; no change of members
|
24 April 1997 | Return made up to 04/04/97; no change of members
|
26 November 1996 | Registered office changed on 26/11/96 from: 42 high street tunbridge wells kent TN1 1XF (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: 42 high street tunbridge wells kent TN1 1XF (1 page) |
12 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
12 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
11 April 1996 | Return made up to 04/04/96; no change of members (4 pages) |
11 April 1996 | Return made up to 04/04/96; no change of members (4 pages) |
20 September 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
20 September 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
4 December 1984 | Particulars of mortgage/charge (3 pages) |
4 December 1984 | Particulars of mortgage/charge (3 pages) |
14 January 1980 | Incorporation (15 pages) |
14 January 1980 | Incorporation (15 pages) |