Company NameJ.L. Croft (Teddington) Limited
DirectorsStephen James Croft and Ann Sandford
Company StatusActive
Company Number01812673
CategoryPrivate Limited Company
Incorporation Date1 May 1984(40 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameStephen James Croft
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1990(6 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address25 St James Road
Hampton Hill
Middlesex
TW12 1DH
Director NameAnn Sandford
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1990(6 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address25 St James Road
Hampton Hill
Middlesex
TW12 1DH
Secretary NameAnn Sandford
NationalityBritish
StatusCurrent
Appointed22 December 1990(6 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 St James Road
Hampton Hill
Middlesex
TW12 1DH

Contact

Telephone020 89419950
Telephone regionLondon

Location

Registered Address25 St James's Road
Hampton Hill
Middlesex
TW12 1DH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

50 at £1Ann Sandford
50.00%
Ordinary
50 at £1Stephen James Croft
50.00%
Ordinary

Financials

Year2014
Net Worth£1,045
Cash£2,717
Current Liabilities£238,539

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

27 January 1998Delivered on: 9 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 59 & 61 swan road hanworth L.B. of hounslow t/n-MX96619.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 August 1993Delivered on: 25 August 1993
Persons entitled: National Westminster 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 property k/as grove lodge 2 grove lane kingston upon thames surrey the proceeds of sale thereof an assignment of the goodwill together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 July 1992Delivered on: 14 July 1992
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
7 August 1990Delivered on: 14 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 46 darby crescent sunbury on thames middlesex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 September 1987Delivered on: 2 October 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 station road teddington l/b of richmond upon thames title no mx 302096 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 October 2009Delivered on: 3 November 2009
Persons entitled: National Westminster 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: 7-8 church street twickenham t/n tgl 280502.
Outstanding
12 January 1990Delivered on: 18 January 1990
Satisfied on: 26 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at station close hampton middlesex t/n mx 320919 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 February 1989Delivered on: 9 February 1989
Satisfied on: 26 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 sunnyside road teddington middlesex title no sgl 234559. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 June 1988Delivered on: 10 June 1988
Satisfied on: 26 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 eastbank road hampton hill london borough of richmond upon thames and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 September 1987Delivered on: 2 October 1987
Satisfied on: 26 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 station road teddington l/b of richmond upon thames title no mx 302096 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
3 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
7 March 2018Satisfaction of charge 8 in full (1 page)
7 March 2018Satisfaction of charge 7 in full (1 page)
7 March 2018Satisfaction of charge 10 in full (1 page)
7 March 2018Satisfaction of charge 6 in full (1 page)
7 March 2018Satisfaction of charge 9 in full (2 pages)
7 March 2018Satisfaction of charge 2 in full (1 page)
19 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
30 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Ann Sandford on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Ann Sandford on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Stephen James Croft on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Stephen James Croft on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Stephen James Croft on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Ann Sandford on 1 December 2009 (2 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 March 2009Return made up to 22/12/08; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 March 2009Return made up to 22/12/08; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
20 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
19 March 2008Return made up to 22/12/07; full list of members (4 pages)
19 March 2008Return made up to 22/12/07; full list of members (4 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
23 January 2007Return made up to 22/12/06; full list of members (2 pages)
23 January 2007Return made up to 22/12/06; full list of members (2 pages)
20 June 2006Location of debenture register (1 page)
20 June 2006Location of register of members (1 page)
20 June 2006Return made up to 22/12/05; full list of members (2 pages)
20 June 2006Location of register of members (1 page)
20 June 2006Location of debenture register (1 page)
20 June 2006Return made up to 22/12/05; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
1 June 2005Return made up to 22/12/04; full list of members (7 pages)
1 June 2005Return made up to 22/12/04; full list of members (7 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
11 March 2004Return made up to 22/12/03; full list of members (7 pages)
11 March 2004Return made up to 22/12/03; full list of members (7 pages)
3 April 2003Return made up to 22/12/02; full list of members (7 pages)
3 April 2003Return made up to 22/12/02; full list of members (7 pages)
20 November 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
20 November 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
13 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
13 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
23 January 2002Return made up to 22/12/01; full list of members (6 pages)
23 January 2002Return made up to 22/12/01; full list of members (6 pages)
16 January 2001Return made up to 22/12/00; full list of members (6 pages)
16 January 2001Return made up to 22/12/00; full list of members (6 pages)
28 December 2000Full accounts made up to 31 May 2000 (9 pages)
28 December 2000Full accounts made up to 31 May 2000 (9 pages)
23 March 2000Full accounts made up to 31 May 1999 (9 pages)
23 March 2000Full accounts made up to 31 May 1999 (9 pages)
15 February 2000Return made up to 22/12/99; full list of members (6 pages)
15 February 2000Return made up to 22/12/99; full list of members (6 pages)
7 January 1999Full accounts made up to 31 May 1998 (11 pages)
7 January 1999Return made up to 22/12/98; full list of members (6 pages)
7 January 1999Full accounts made up to 31 May 1998 (11 pages)
7 January 1999Return made up to 22/12/98; full list of members (6 pages)
9 February 1998Particulars of mortgage/charge (3 pages)
9 February 1998Particulars of mortgage/charge (3 pages)
19 January 1998Return made up to 22/12/97; no change of members (4 pages)
19 January 1998Return made up to 22/12/97; no change of members (4 pages)
14 January 1998Full accounts made up to 31 May 1997 (8 pages)
14 January 1998Full accounts made up to 31 May 1997 (8 pages)
9 April 1997Full accounts made up to 31 May 1996 (8 pages)
9 April 1997Full accounts made up to 31 May 1996 (8 pages)
2 January 1997Return made up to 22/12/96; no change of members (4 pages)
2 January 1997Return made up to 22/12/96; no change of members (4 pages)
17 February 1996Return made up to 22/12/95; full list of members (6 pages)
17 February 1996Return made up to 22/12/95; full list of members (6 pages)
30 January 1996Full accounts made up to 31 May 1995 (9 pages)
30 January 1996Full accounts made up to 31 May 1995 (9 pages)