Croydon
Surrey
CR2 0SB
Secretary Name | Constance Ann Dean |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2000(14 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 23 West Hill South Croydon CR2 0SB |
Director Name | Mr Andrew Heselgrave |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 996 Albermarle Road Beckenham Kent BR3 2HP |
Secretary Name | Andrew Heselgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 8 Rossetti House 106/110 Hallam Street London W1N 5LX |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Emily Jane Dean 7.69% Ordinary |
---|---|
1 at £1 | Kathryn Louise Bradford 7.69% Ordinary |
1 at £1 | Rebecca Lockett 7.69% Ordinary |
5 at £1 | Jonathan Dean 38.46% Ordinary |
5 at £1 | Mrs Connie A. Dean 38.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,989 |
Cash | £126,604 |
Current Liabilities | £23,615 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
16 August 1989 | Delivered on: 30 August 1989 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: 15 cintra park l/b of bromley title no 26302. Outstanding |
---|---|
18 October 1988 | Delivered on: 31 October 1988 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: 53 salcot crescent, new addington, croydon l/b of croydon. Title no's SY247218 and SGL452627. Outstanding |
19 January 1988 | Delivered on: 26 January 1988 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: 18,Blenheim crescent, south croydon, L.b of croydon t/no:SGL31348. Outstanding |
30 November 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
5 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
16 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
30 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
12 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
23 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 December 2017 | Notification of Jonathan Dean as a person with significant control on 6 April 2016 (2 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
11 December 2017 | Notification of Connie Dean as a person with significant control on 6 April 2016 (2 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
26 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
26 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 December 2010 | Annual return made up to 30 November 2010 (4 pages) |
17 December 2010 | Annual return made up to 30 November 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Jonathan Dean on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Jonathan Dean on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Jonathan Dean on 1 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 November 2009 | Ad 29/09/09\gbp si 1@1=1\gbp ic 12/13\ (1 page) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 November 2009 | Ad 29/09/09\gbp si 1@1=1\gbp ic 12/13\ (1 page) |
17 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
19 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 August 2007 | Ad 31/03/07-31/03/07 £ si 1@1=1 £ ic 11/12 (1 page) |
1 August 2007 | Ad 31/03/07-31/03/07 £ si 1@1=1 £ ic 11/12 (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages) |
3 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
3 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 October 2006 | Ad 31/03/06--------- £ si 6@1=6 £ ic 5/11 (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 October 2006 | Ad 31/03/06--------- £ si 6@1=6 £ ic 5/11 (2 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 December 2004 | Return made up to 30/11/04; full list of members
|
29 December 2004 | Return made up to 30/11/04; full list of members
|
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 January 2004 | Return made up to 30/11/03; full list of members (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2004 | Return made up to 30/11/03; full list of members (6 pages) |
2 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
2 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 3A high street cheam surrey SM3 8RQ (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 3A high street cheam surrey SM3 8RQ (2 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
6 December 2001 | Director resigned (1 page) |
3 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 November 2000 | Return made up to 30/11/00; full list of members (6 pages) |
29 November 2000 | Return made up to 30/11/00; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
6 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
16 May 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
16 May 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
7 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
7 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
4 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
4 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
30 May 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
30 May 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
12 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
12 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
30 October 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
30 October 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
15 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
15 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
15 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
15 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |