Croydon
CR0 4RR
Secretary Name | Mr Michael John Phillips |
---|---|
Status | Current |
Appointed | 25 June 2020(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 59 Imperial Way Croydon CR0 4RR |
Director Name | Mr Samuel Joseph Castle |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(37 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Imperial Way Croydon CR0 4RR |
Director Name | Mrs Marie Scott |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2022(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 59 Imperial Way Croydon CR0 4RR |
Director Name | Mr Stephen Charles Bishopp |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 06 September 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Upper Castle Cottage Bowerchalke Salisbury Wiltshire SP5 5DB |
Secretary Name | Mrs Marjorie Blackwood Bishopp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 06 September 2014) |
Role | Company Director |
Correspondence Address | Upper Castle Cottage Bowerchalke Salisbury Wiltshire SP5 5DB |
Secretary Name | Mr Hugh Stephen Bishopp |
---|---|
Status | Resigned |
Appointed | 15 August 2013(28 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 September 2014) |
Role | Company Director |
Correspondence Address | Upper Castle Cottage Bowerchalke Salisbury Wiltshire SP5 5DB |
Secretary Name | Mrs Catherine Jane Gosling |
---|---|
Status | Resigned |
Appointed | 15 August 2013(28 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 September 2014) |
Role | Company Director |
Correspondence Address | Upper Castle Cottage Bowerchalke Salisbury Wiltshire SP5 5DB |
Director Name | Mrs Majorie Blackwood Bishopp |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(29 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 06 September 2014) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Upper Castle Cottage Bowerchalke Salisbury Wiltshire SP5 5DB |
Director Name | Mr John Anthony Beresford |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2014(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2021) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 93 Chatterton Road Bromley BR2 9QQ |
Website | sarumelectronics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01258 480802 |
Telephone region | Blandford |
Registered Address | 59 Imperial Way Croydon CR0 4RR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Lester Control Systems (Holdings) LTD 50.00% Ordinary A |
---|---|
1000 at £1 | Lester Control Systems (Holdings) LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £676,599 |
Cash | £332,528 |
Current Liabilities | £134,575 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 5 days from now) |
6 September 2014 | Delivered on: 12 June 2015 Satisfied on: 16 November 2015 Persons entitled: Catherine Jane Gosling Hugh Stephen Bishopp Marjorie Blackwood Bishopp Stephen Charles Bishopp Classification: A registered charge Fully Satisfied |
---|
5 September 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
30 April 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
15 September 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
16 August 2022 | Appointment of Mrs Marie Scott as a director on 10 August 2022 (2 pages) |
11 May 2022 | Registered office address changed from 93 Chatterton Road Bromley BR2 9QQ England to 59 Imperial Way Croydon CR0 4RR on 11 May 2022 (1 page) |
9 May 2022 | Resolutions
|
9 May 2022 | Memorandum and Articles of Association (44 pages) |
9 May 2022 | Resolutions
|
4 May 2022 | Appointment of Mr Samuel Joseph Castle as a director on 7 April 2022 (2 pages) |
4 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
4 May 2022 | Statement of capital following an allotment of shares on 7 April 2022
|
16 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
11 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
11 May 2021 | Termination of appointment of John Anthony Beresford as a director on 30 April 2021 (1 page) |
5 November 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 93 Chatterton Road Bromley BR2 9QQ on 5 November 2020 (1 page) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
6 July 2020 | Appointment of Mr Michael John Phillips as a secretary on 25 June 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
7 May 2020 | Director's details changed for Mr John Anthony Beresford on 29 January 2020 (2 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (25 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
16 November 2015 | Satisfaction of charge 018817930001 in full (1 page) |
16 November 2015 | Satisfaction of charge 018817930001 in full (1 page) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2015 (17 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2015 (17 pages) |
23 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 August 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 17 August 2015 (1 page) |
12 June 2015 | Registration of a charge with Charles court order to extend. Charge code 018817930001, created on 6 September 2014 (18 pages) |
12 June 2015 | Registration of a charge with Charles court order to extend. Charge code 018817930001, created on 6 September 2014 (18 pages) |
12 June 2015 | Registration of a charge with Charles court order to extend. Charge code 018817930001, created on 6 September 2014 (18 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
20 April 2015 | Director's details changed for Mr John Anthony Beresford on 7 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr John Anthony Beresford on 7 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Stuart Davidson on 13 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Stuart Davidson on 13 April 2015 (2 pages) |
11 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
11 December 2014 | Registered office address changed from Upper Castle Cottage Bowerchalke Salisbury Wiltshire SP5 5DB to Russell Square House 10-12 Russell Square London WC1B 5LF on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from Upper Castle Cottage Bowerchalke Salisbury Wiltshire SP5 5DB to Russell Square House 10-12 Russell Square London WC1B 5LF on 11 December 2014 (1 page) |
11 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
15 September 2014 | Appointment of Mr John Anthony Beresford as a director on 6 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr John Anthony Beresford as a director on 6 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Stuart Davidson as a director on 6 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Stuart Davidson as a director on 6 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Stephen Charles Bishopp as a director on 6 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Stephen Charles Bishopp as a director on 6 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Hugh Stephen Bishopp as a secretary on 6 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Majorie Blackwood Bishopp as a director on 6 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Catherine Jane Gosling as a secretary on 6 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Marjorie Blackwood Bishopp as a secretary on 6 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Marjorie Blackwood Bishopp as a secretary on 6 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Majorie Blackwood Bishopp as a director on 6 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Catherine Jane Gosling as a secretary on 6 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Hugh Stephen Bishopp as a secretary on 6 September 2014 (1 page) |
29 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
29 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Resolutions
|
15 August 2014 | Appointment of Mrs Majorie Blackwood Bishopp as a director on 15 August 2014 (2 pages) |
15 August 2014 | Appointment of Mrs Majorie Blackwood Bishopp as a director on 15 August 2014 (2 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
1 September 2013 | Appointment of Mrs Catherine Jane Gosling as a secretary on 15 August 2013 (1 page) |
1 September 2013 | Appointment of Mr Hugh Stephen Bishopp as a secretary on 15 August 2013 (1 page) |
1 September 2013 | Appointment of Mr Hugh Stephen Bishopp as a secretary on 15 August 2013 (1 page) |
1 September 2013 | Appointment of Mrs Catherine Jane Gosling as a secretary on 15 August 2013 (1 page) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
4 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
2 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 May 2010 | Director's details changed for Mr Stephen Charles Bishopp on 30 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mr Stephen Charles Bishopp on 30 April 2010 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 May 2008 | Return made up to 30/04/08; no change of members
|
22 May 2008 | Return made up to 30/04/08; no change of members
|
1 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 May 2007 | Return made up to 30/04/07; full list of members (6 pages) |
25 May 2007 | Return made up to 30/04/07; full list of members (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 May 2004 | Return made up to 30/04/04; no change of members (6 pages) |
14 May 2004 | Return made up to 30/04/04; no change of members (6 pages) |
8 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
8 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 May 2003 | Return made up to 30/04/03; no change of members (6 pages) |
10 May 2003 | Return made up to 30/04/03; no change of members (6 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 July 2001 | Ad 30/06/01--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Nc inc already adjusted 04/07/01 (1 page) |
31 July 2001 | Nc inc already adjusted 04/07/01 (1 page) |
31 July 2001 | Ad 30/06/01--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
31 July 2001 | Resolutions
|
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 April 2000 | Return made up to 30/04/00; full list of members (6 pages) |
28 April 2000 | Return made up to 30/04/00; full list of members (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
12 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
24 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
10 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
4 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
4 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
8 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 April 1996 | Return made up to 30/04/96; full list of members (6 pages) |
18 April 1996 | Return made up to 30/04/96; full list of members (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
23 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
23 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
5 May 1994 | Return made up to 30/04/94; no change of members (4 pages) |
5 May 1994 | Return made up to 30/04/94; no change of members (4 pages) |
7 September 1993 | Ad 24/02/93--------- £ si 998@1 (2 pages) |
7 September 1993 | Ad 24/02/93--------- £ si 998@1 (2 pages) |
18 May 1993 | Ad 24/02/93--------- £ si 998@1 (2 pages) |
18 May 1993 | Return made up to 30/04/93; full list of members (4 pages) |
18 May 1993 | Return made up to 30/04/93; full list of members (4 pages) |
18 May 1993 | Ad 24/02/93--------- £ si 998@1 (2 pages) |
29 April 1992 | Return made up to 30/04/92; no change of members
|
29 April 1992 | Return made up to 30/04/92; no change of members
|
10 May 1991 | Return made up to 30/04/91; no change of members (6 pages) |
10 May 1991 | Return made up to 30/04/91; no change of members (6 pages) |
26 June 1990 | Return made up to 30/04/90; full list of members (5 pages) |
26 June 1990 | Return made up to 30/04/90; full list of members (5 pages) |
30 June 1989 | Return made up to 30/04/89; full list of members (4 pages) |
30 June 1989 | Return made up to 30/04/89; full list of members (4 pages) |
3 August 1988 | Return made up to 30/04/88; full list of members (4 pages) |
3 August 1988 | Return made up to 30/04/88; full list of members (4 pages) |
17 November 1987 | Return made up to 30/04/87; full list of members (4 pages) |
17 November 1987 | Return made up to 30/04/87; full list of members (4 pages) |
16 May 1986 | Return made up to 30/04/86; full list of members (4 pages) |
16 May 1986 | Return made up to 30/04/86; full list of members (4 pages) |