London
E1 7QA
Secretary Name | Mr Richard Arthur Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(20 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brick House Slough Lane Cock Clarks Purleigh Chelmsford Essex CM3 4LR |
Director Name | Arthur Sidney Leonard Bailey |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 29 July 2005) |
Role | Flooring Contractor |
Correspondence Address | Griffins Pump Lane Purleigh Chelmsford Essex CM3 6PF |
Director Name | Victor Frederick Taylor |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 09 October 2013) |
Role | Flooring Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 19 St Clements Court Broadway West Leigh On Sea Essex SS9 2BW |
Secretary Name | Arthur Sidney Leonard Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | Griffins Pump Lane Purleigh Chelmsford Essex CM3 6PF |
Website | croftsupply.co.uk |
---|
Registered Address | Suite 20 46 Aldgate High Street London EC3N 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Richard Arthur Bailey 50.00% Ordinary |
---|---|
26 at £1 | Mr Victor Frederick Taylor 26.00% Ordinary |
12 at £1 | Mr Stewart Victor Taylor 12.00% Ordinary |
12 at £1 | Mrs Lorna F. Whiting 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £773 |
Cash | £15,197 |
Current Liabilities | £208,732 |
Latest Accounts | 30 November 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
16 May 2003 | Delivered on: 22 May 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 February 2021 | Registered office address changed from C/O Oliver Phillips Ltd 133 Whitechapel High Street London E1 7QA England to Suite 20 46 Aldgate High Street London EC3N 1AL on 9 February 2021 (1 page) |
---|---|
16 November 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
27 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
29 April 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
6 January 2019 | Director's details changed for Mr Richard Arthur Bailey on 28 December 2018 (2 pages) |
7 December 2018 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to C/O Oliver Phillips Ltd 133 Whitechapel High Street London E1 7QA on 7 December 2018 (1 page) |
26 July 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
19 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Director's details changed for Mr Richard Arthur Bailey on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Richard Arthur Bailey on 10 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Richard Arthur Bailey on 5 January 2017 (2 pages) |
5 January 2017 | Secretary's details changed for Mr Richard Arthur Bailey on 5 January 2017 (1 page) |
5 January 2017 | Director's details changed for Mr Richard Arthur Bailey on 5 January 2017 (2 pages) |
5 January 2017 | Secretary's details changed for Mr Richard Arthur Bailey on 5 January 2017 (1 page) |
5 January 2017 | Director's details changed for Mr Richard Arthur Bailey on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Richard Arthur Bailey on 5 January 2017 (2 pages) |
3 January 2017 | Registered office address changed from 335 City Road London EC1V 1LJ to Kemp House 152-160 City Road London EC1V2NX on 3 January 2017 (2 pages) |
3 January 2017 | Registered office address changed from 335 City Road London EC1V 1LJ to Kemp House 152-160 City Road London EC1V2NX on 3 January 2017 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
2 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
28 October 2014 | Current accounting period shortened from 1 December 2014 to 30 November 2014 (1 page) |
28 October 2014 | Current accounting period shortened from 1 December 2014 to 30 November 2014 (1 page) |
28 October 2014 | Current accounting period shortened from 1 December 2014 to 30 November 2014 (1 page) |
1 September 2014 | Total exemption small company accounts made up to 1 December 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 1 December 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 1 December 2013 (4 pages) |
28 August 2014 | Previous accounting period extended from 30 November 2013 to 1 December 2013 (1 page) |
28 August 2014 | Previous accounting period extended from 30 November 2013 to 1 December 2013 (1 page) |
28 August 2014 | Previous accounting period extended from 30 November 2013 to 1 December 2013 (1 page) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
10 October 2013 | Termination of appointment of Victor Taylor as a director (1 page) |
10 October 2013 | Termination of appointment of Victor Taylor as a director (1 page) |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 August 2004 | Accounting reference date extended from 31/08/04 to 30/11/04 (1 page) |
16 August 2004 | Accounting reference date extended from 31/08/04 to 30/11/04 (1 page) |
20 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
22 May 2003 | Particulars of mortgage/charge (4 pages) |
22 May 2003 | Particulars of mortgage/charge (4 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
19 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
22 June 1998 | Director's particulars changed (1 page) |
22 June 1998 | Director's particulars changed (1 page) |
12 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
28 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
7 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
6 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members
|
14 February 1996 | Return made up to 31/12/95; full list of members
|