Croydon
Surrey
CR0 5DJ
Secretary Name | Mrs Barbara Muldoon |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 1991(9 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Grimwade Avenue Croydon Surrey CR0 5DJ |
Director Name | Mr Stephen Lowe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2012(30 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Abbey Road Selsdon Croydon Surrey CR2 8NJ |
Director Name | Mrs Barbara Muldoon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(9 years, 7 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 17 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Grimwade Avenue Croydon Surrey CR0 5DJ |
Director Name | Stephen Lloyd Ogg |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(15 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 October 2008) |
Role | Sales |
Correspondence Address | 36 Merton Gardens Petts Wood Orpington Kent BR5 1DA |
Director Name | Mr Peter John Lowe |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Beech Avenue Simmondley Glossop Derbyshire SK13 6NP |
Website | www.sapphirecontractors.co.uk |
---|---|
Telephone | 020 86656226 |
Telephone region | London |
Registered Address | Nightingale House 46-48 East Street Epsom KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £176,116 |
Cash | £215,659 |
Current Liabilities | £347,063 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
31 May 2001 | Delivered on: 15 June 2001 Satisfied on: 27 September 2003 Persons entitled: The Trustees of the Sapphire Contractors Limited Directors (1989) Retirement Benefit Scheme Classification: Legal charge Secured details: £27,620 due from the company to the chargee. Particulars: Floating charge on sapphire contractors LTD. Fully Satisfied |
---|---|
19 September 1996 | Delivered on: 4 October 1996 Satisfied on: 27 September 2003 Persons entitled: Trustees of the Sapphire Contractors Limited Directors (1989) Retirement Benefit Scheme Classification: Legal charge Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: First floating charge on all undertaking and goodwill of the borrower and all its property assets and rights whatsoever and wheresoever both present and future including its uncalled capital. Fully Satisfied |
23 May 1996 | Delivered on: 6 June 1996 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. Outstanding |
14 August 2023 | Confirmation statement made on 14 August 2023 with updates (4 pages) |
---|---|
6 April 2023 | Termination of appointment of Kevin Patrick Muldoon as a director on 6 April 2023 (1 page) |
22 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 August 2022 | Confirmation statement made on 14 August 2022 with updates (5 pages) |
18 January 2022 | Termination of appointment of Barbara Muldoon as a director on 17 January 2022 (1 page) |
18 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 August 2021 | Confirmation statement made on 14 August 2021 with updates (4 pages) |
1 December 2020 | Termination of appointment of Peter John Lowe as a director on 1 December 2020 (1 page) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
5 October 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
23 April 2014 | Appointment of Mr Peter John Lowe as a director (2 pages) |
23 April 2014 | Appointment of Mr Peter John Lowe as a director (2 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
10 December 2012 | Appointment of Mr Stephen Lowe as a director (2 pages) |
10 December 2012 | Appointment of Mr Stephen Lowe as a director (2 pages) |
31 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
5 November 2008 | Appointment terminated director stephen ogg (1 page) |
5 November 2008 | Appointment terminated director stephen ogg (1 page) |
18 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
9 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
26 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
30 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
9 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
9 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
2 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
10 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
10 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 October 2003 | Return made up to 14/08/03; full list of members (7 pages) |
2 October 2003 | Return made up to 14/08/03; full list of members (7 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
12 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 November 2002 | Return made up to 14/08/02; full list of members
|
4 November 2002 | Return made up to 14/08/02; full list of members
|
17 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
10 September 2001 | Return made up to 14/08/01; full list of members
|
10 September 2001 | Return made up to 14/08/01; full list of members
|
28 June 2001 | Auditor's resignation (2 pages) |
28 June 2001 | Auditor's resignation (2 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
23 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
23 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: fitzalan house 70 high street ewell epsom surrey KT17 1RQ (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: fitzalan house 70 high street ewell epsom surrey KT17 1RQ (1 page) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
2 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
20 August 1998 | Return made up to 14/08/98; full list of members (5 pages) |
20 August 1998 | Return made up to 14/08/98; full list of members (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 September 1997 | Return made up to 05/09/97; full list of members (6 pages) |
25 September 1997 | Return made up to 05/09/97; full list of members (6 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Return made up to 05/09/96; no change of members (5 pages) |
10 September 1996 | Return made up to 05/09/96; no change of members (5 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Ad 12/12/95--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
28 February 1996 | Ad 12/12/95--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
31 August 1995 | Return made up to 05/09/95; no change of members (4 pages) |
31 August 1995 | Return made up to 05/09/95; no change of members (4 pages) |