South Croydon
Surrey
CR2 6AN
Director Name | Mr Christopher Anthony Harvey |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 62 Telford Avenue Streatham London SW2 4XF |
Director Name | Patricia Mary Lawrence |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(16 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 08 March 2013) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 39 Arkwright Road South Croydon Surrey CR2 0LP |
Secretary Name | BES Registrars (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1991(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 August 1999) |
Correspondence Address | Nicola House 33-35 High Street South Norwood London SE25 6HA |
Secretary Name | White Corfield Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(16 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 July 2019) |
Correspondence Address | 420 Brighton Road South Croydon Surrey CR2 6AN |
Registered Address | White Corfield & Fry Ltd 420 Brighton Road South Croydon Surrey CR2 6AN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
1000 at £1 | J.a. Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,679 |
Cash | £108,642 |
Current Liabilities | £135,003 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
26 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
7 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
13 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
6 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
20 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
14 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
4 July 2019 | Termination of appointment of White Corfield Company Services Limited as a secretary on 1 July 2019 (1 page) |
25 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
19 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
13 July 2017 | Change of details for Mr Jeffery Allen Wood as a person with significant control on 1 July 2017 (2 pages) |
13 July 2017 | Change of details for Mr Jeffery Allen Wood as a person with significant control on 1 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
27 February 2017 | Director's details changed for Mr Jeffrey Allen Wood on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Jeffrey Allen Wood on 27 February 2017 (2 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 July 2015 | Director's details changed for Mr Jeffrey Allen Wood on 26 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Jeffrey Allen Wood on 26 July 2015 (2 pages) |
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
5 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
4 April 2013 | Registered office address changed from 39 Arkwright Road South Croydon Surrey Great Britain CR2 0LP United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 39 Arkwright Road South Croydon Surrey Great Britain CR2 0LP United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 39 Arkwright Road South Croydon Surrey Great Britain CR2 0LP United Kingdom on 4 April 2013 (1 page) |
3 April 2013 | Director's details changed for Mr Jeffrey Allen Wood on 1 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Jeffrey Allen Wood on 1 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Jeffrey Allen Wood on 1 April 2013 (2 pages) |
14 March 2013 | Termination of appointment of Patricia Lawrence as a director (1 page) |
14 March 2013 | Termination of appointment of Patricia Lawrence as a director (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Director's details changed for Patricia Mary Lawrence on 26 July 2011 (2 pages) |
31 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Director's details changed for Mr Jeffrey Allen Wood on 26 July 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Jeffrey Allen Wood on 26 July 2011 (2 pages) |
31 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Director's details changed for Patricia Mary Lawrence on 26 July 2011 (2 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 January 2011 | Registered office address changed from 8 Elgin Road Croydon Surreyengland CR0 6XA on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 8 Elgin Road Croydon Surreyengland CR0 6XA on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 8 Elgin Road Croydon Surreyengland CR0 6XA on 6 January 2011 (1 page) |
2 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 August 2010 | Secretary's details changed for White Corfield Company Services Limited on 26 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for White Corfield Company Services Limited on 26 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Patricia Mary Lawrence on 26 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Patricia Mary Lawrence on 26 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
27 July 2009 | Director's change of particulars / patricia lawrence / 27/07/2009 (1 page) |
27 July 2009 | Director's change of particulars / jeffrey wood / 27/07/2009 (1 page) |
27 July 2009 | Director's change of particulars / jeffrey wood / 27/07/2009 (1 page) |
27 July 2009 | Director's change of particulars / patricia lawrence / 27/07/2009 (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 22C sylvan close selsdon surrey CR2 8DS (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 22C sylvan close selsdon surrey CR2 8DS (1 page) |
31 July 2008 | Director's change of particulars / patricia lawrence / 31/07/2008 (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 22C sylvan close croydon surrey CR2 8DS (1 page) |
31 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
31 July 2008 | Director's change of particulars / patricia lawrence / 31/07/2008 (1 page) |
31 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 22C sylvan close croydon surrey CR2 8DS (1 page) |
24 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 420 brighton road south croydon surrey CR2 6AN (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 420 brighton road south croydon surrey CR2 6AN (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
26 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
26 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
11 September 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
11 September 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
8 September 2006 | Return made up to 26/07/06; full list of members (2 pages) |
8 September 2006 | Return made up to 26/07/06; full list of members (2 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
18 August 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
18 August 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
28 July 2005 | Return made up to 26/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 26/07/05; full list of members (2 pages) |
31 August 2004 | Full accounts made up to 31 January 2004 (10 pages) |
31 August 2004 | Full accounts made up to 31 January 2004 (10 pages) |
21 July 2004 | Return made up to 26/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 26/07/04; full list of members (7 pages) |
1 November 2003 | Full accounts made up to 31 January 2003 (10 pages) |
1 November 2003 | Full accounts made up to 31 January 2003 (10 pages) |
25 July 2003 | Return made up to 26/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 26/07/03; full list of members (7 pages) |
12 December 2002 | Full accounts made up to 31 January 2002 (10 pages) |
12 December 2002 | Full accounts made up to 31 January 2002 (10 pages) |
6 August 2002 | Return made up to 26/07/02; full list of members
|
6 August 2002 | Return made up to 26/07/02; full list of members
|
7 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
16 July 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
16 July 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
7 August 2000 | Full accounts made up to 31 January 2000 (10 pages) |
7 August 2000 | Return made up to 26/07/00; full list of members
|
7 August 2000 | Full accounts made up to 31 January 2000 (10 pages) |
7 August 2000 | Return made up to 26/07/00; full list of members
|
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
8 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
8 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (2 pages) |
12 October 1999 | Secretary resigned (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
5 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: st andrews house 17 st andrews road south croydon surrey CR0 1AB (2 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: st andrews house 17 st andrews road south croydon surrey CR0 1AB (2 pages) |
24 November 1998 | Full accounts made up to 31 January 1998 (12 pages) |
24 November 1998 | Full accounts made up to 31 January 1998 (12 pages) |
13 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
13 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
4 June 1998 | Full accounts made up to 31 January 1997 (12 pages) |
4 June 1998 | Full accounts made up to 31 January 1997 (12 pages) |
8 September 1997 | Return made up to 26/07/97; no change of members (4 pages) |
8 September 1997 | Return made up to 26/07/97; no change of members (4 pages) |
17 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
17 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
22 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
22 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
8 November 1995 | Full accounts made up to 31 January 1995 (11 pages) |
8 November 1995 | Full accounts made up to 31 January 1995 (11 pages) |
29 September 1995 | Return made up to 26/07/95; no change of members (4 pages) |
29 September 1995 | Return made up to 26/07/95; no change of members (4 pages) |