Croydon
Surrey
CR0 1JG
Secretary Name | Mr John Simon Garlick |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 2002(21 years after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Park Lane Croydon Surrey CR0 1JG |
Director Name | Mr Kenneth William Langley |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1991(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 September 2002) |
Role | Surveyor |
Correspondence Address | Pucks Down Pondfield Lane Shorne Gravesend Kent DA12 3LD |
Director Name | Mr William James Bryen |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1991(9 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Park Lane Croydon Surrey CR0 1JG |
Secretary Name | Mr Kenneth William Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1991(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | Pucks Down Pondfield Lane Shorne Gravesend Kent DA12 3LD |
Registered Address | 12 London Road Morden SM4 5BQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Footscray Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
26 January 1987 | Delivered on: 5 February 1987 Satisfied on: 6 May 1994 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: Site k/a hovells, yalding hill, yalding kent. T/nos K240613 K190805. Fully Satisfied |
---|---|
10 November 1986 | Delivered on: 11 November 1986 Satisfied on: 10 June 2000 Persons entitled: J. S. Allen D J Allen J. H. J. Allen Classification: Legal charge & equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of clause 1(c) of an agreement for sale dated 18/10/84. Particulars: F/Hold property k/a hale street farmyard hale street in the parish of east peckham kent. T/no K138396. Fully Satisfied |
7 May 1986 | Delivered on: 27 May 1986 Satisfied on: 6 May 1994 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: Highfield house & land adjoining at high harden, kent. Fully Satisfied |
20 March 1985 | Delivered on: 1 April 1985 Satisfied on: 18 December 1999 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 lying to the north of eltham high street london borough of greenwich. Fully Satisfied |
15 November 1984 | Delivered on: 30 November 1984 Satisfied on: 6 May 1994 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: Hale street farm, east peckham, kent. Fully Satisfied |
20 July 1984 | Delivered on: 9 August 1984 Satisfied on: 6 May 1994 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/H-91, gladeside shirley, l/b of croydon. Fully Satisfied |
6 July 1984 | Delivered on: 27 July 1984 Satisfied on: 6 May 1994 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/H: 31/33 tile kiln lane, wilmington, london borough of bexley. Fully Satisfied |
16 June 1982 | Delivered on: 24 June 1982 Satisfied on: 6 May 1994 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.H. highlands hotel, beacon road, crowborough east sussex. Title no: esx 68893. Fully Satisfied |
17 August 1993 | Delivered on: 23 August 1993 Satisfied on: 25 August 1994 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £33,895.20. Particulars: All right title and interest in all sums payable under the insurance. Fully Satisfied |
26 March 1991 | Delivered on: 5 April 1991 Satisfied on: 25 August 1994 Persons entitled: Singer & Friedlander Limited Classification: Deed of variation and further charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 13.3.89 and a deed of variation and further charge dated 12.3.90. Particulars: F/H land situate on the west side of cray avenue, orpington title nos:- k 213344 & sgl 191878. Fully Satisfied |
12 March 1990 | Delivered on: 16 March 1990 Satisfied on: 25 August 1994 Persons entitled: Singer & Friedlander Limited Classification: Deed of variation and further charge Secured details: £2,375,000 from the company to the chargee supplemental to a mortgage dated 13.3.89. Particulars: All that f/h property situate on the west side of cray avenue orpington kent title no k 213344 and sgl 191878. Fully Satisfied |
27 April 1989 | Delivered on: 5 May 1989 Satisfied on: 18 December 1999 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 at southborough road bromley l/b of bromley part title no k 187029. Fully Satisfied |
13 March 1989 | Delivered on: 20 March 1989 Satisfied on: 25 August 1994 Persons entitled: Singer & Friedlander Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land north west side of the junction of cray avenue and poverest road orpington kent title nos. Sgl 191878, k 213344 together with fixtures fittings plant machinery apparatus goods & materials (not being personal chattels within the bills of sale act 1878 to 1882) and therein by the borrower now subsequently on or belonging to the property. Fully Satisfied |
15 November 1988 | Delivered on: 25 November 1988 Satisfied on: 6 May 1994 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: 145/149 sutton common road sutton l/b of sutton t/nos. SY162773 SY273032 and SY317134. Fully Satisfied |
17 May 1988 | Delivered on: 7 June 1988 Satisfied on: 6 May 1994 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 north west side of the junction of cray avenue & poverest road orpington l/b of bromley T.N. sgl 191878. Fully Satisfied |
17 May 1988 | Delivered on: 7 June 1988 Satisfied on: 6 May 1994 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 & buildings on the west side of cray avenue (st mary cray) l/b of bromley T.N. K213344. Fully Satisfied |
18 March 1988 | Delivered on: 30 March 1988 Satisfied on: 6 May 1994 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
26 February 1982 | Delivered on: 12 March 1982 Satisfied on: 6 May 1994 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/H underwood house, 110 harestone valley road, caterham, surrey title no: p 98664. Fully Satisfied |
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
3 October 2023 | Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG to 12 London Road Morden SM4 5BQ on 3 October 2023 (1 page) |
5 July 2023 | Termination of appointment of John Simon Garlick as a director on 14 May 2023 (1 page) |
5 July 2023 | Cessation of John Simon Garlick as a person with significant control on 14 May 2023 (1 page) |
5 July 2023 | Termination of appointment of John Simon Garlick as a secretary on 14 May 2023 (1 page) |
5 July 2023 | Notification of Anita Garlick as a person with significant control on 14 May 2023 (2 pages) |
5 July 2023 | Appointment of Mrs Anita Garlick as a director on 14 May 2023 (2 pages) |
26 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
8 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
3 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
19 August 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
31 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
30 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 March 2018 (10 pages) |
23 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
23 January 2018 | Director's details changed for Mr John Simon Garlick on 23 January 2018 (2 pages) |
23 January 2018 | Secretary's details changed for Mr John Simon Garlick on 23 January 2018 (1 page) |
18 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
1 February 2017 | Termination of appointment of William James Bryen as a director on 9 December 2016 (1 page) |
1 February 2017 | Termination of appointment of William James Bryen as a director on 9 December 2016 (1 page) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
25 February 2016 | Director's details changed for Mr William James Bryen on 19 January 2016 (2 pages) |
25 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Mr William James Bryen on 19 January 2016 (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
17 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
16 June 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (17 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (17 pages) |
6 February 2013 | Secretary's details changed for Mr John Simon Garlick on 19 January 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr John Simon Garlick on 19 January 2013 (2 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Secretary's details changed for Mr John Simon Garlick on 19 January 2013 (2 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Director's details changed for Mr John Simon Garlick on 19 January 2013 (2 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mr William James Bryen on 19 January 2010 (2 pages) |
25 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mr William James Bryen on 19 January 2010 (2 pages) |
11 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
11 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
26 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
3 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
12 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 March 2006 | Return made up to 20/01/06; full list of members (2 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Return made up to 20/01/06; full list of members (2 pages) |
24 May 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 May 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
9 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
9 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
24 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
5 September 2002 | Secretary resigned;director resigned (1 page) |
5 September 2002 | Secretary resigned;director resigned (1 page) |
18 July 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
18 July 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
27 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
27 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
22 November 2001 | Accounts for a dormant company made up to 29 March 2000 (6 pages) |
22 November 2001 | Return made up to 20/01/01; full list of members (6 pages) |
22 November 2001 | Return made up to 20/01/01; full list of members (6 pages) |
22 November 2001 | Accounts for a dormant company made up to 29 March 2000 (6 pages) |
20 November 2001 | Restoration by order of the court (1 page) |
20 November 2001 | Restoration by order of the court (1 page) |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2001 | Application for striking-off (1 page) |
24 January 2001 | Application for striking-off (1 page) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2000 | Company name changed bryen & langley (developments) l imited\certificate issued on 06/04/00 (2 pages) |
5 April 2000 | Company name changed bryen & langley (developments) l imited\certificate issued on 06/04/00 (2 pages) |
26 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
14 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 145 windmill road croydon CR0 2XT (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 145 windmill road croydon CR0 2XT (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
21 January 1999 | Return made up to 20/01/99; no change of members (4 pages) |
21 January 1999 | Return made up to 20/01/99; no change of members (4 pages) |
21 January 1998 | Return made up to 20/01/98; full list of members (6 pages) |
21 January 1998 | Return made up to 20/01/98; full list of members (6 pages) |
12 November 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
12 November 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
20 January 1997 | Return made up to 20/01/97; full list of members (6 pages) |
20 January 1997 | Return made up to 20/01/97; full list of members (6 pages) |
7 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
7 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
10 January 1996 | Return made up to 20/01/96; full list of members (6 pages) |
10 January 1996 | Return made up to 20/01/96; full list of members (6 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Resolutions
|
17 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
17 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |