39 Upfield
Croydon
Surrey
CR0 5DR
Director Name | Mr Darren Howard Turner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1998(13 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Kitchen Installer |
Country of Residence | England |
Correspondence Address | Pilgrims Well 39 Upfield Croydon Surrey CR0 5DR |
Director Name | Ms Susan Lesley Hanbury |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 August 1994) |
Role | Property Developer |
Correspondence Address | 325 Lower Addiscombe Road Croydon Surrey CR0 6RF |
Secretary Name | Mr Leslie Derek Hanbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 244 Hillbury Road Warlingham Surrey CR6 9TP |
Secretary Name | Mr Darren Howard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pilgrims Well 39 Upfield Croydon Surrey CR0 5DR |
Registered Address | Pilgrimswell 39 Upfield Croydon Surrey CR0 5DR |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
75 at £1 | S.l. Hanbury 75.00% Ordinary |
---|---|
25 at £1 | D.h. Turner 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£305,417 |
Cash | £2,526 |
Current Liabilities | £3,532 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
21 December 1987 | Delivered on: 6 January 1988 Satisfied on: 22 July 1995 Persons entitled: Royal Trust Bank 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 properties as detailed on form 395 including all buildings fixtures (including trade fixtures) fixed plant & machinery for the time being thereon (for full details see form 395). Fully Satisfied |
---|---|
16 June 1987 | Delivered on: 2 July 1987 Satisfied on: 16 September 2014 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: 1041 london road norbury croydon london title no sy 151564. Fully Satisfied |
6 March 1987 | Delivered on: 17 March 1987 Satisfied on: 22 July 1995 Persons entitled: Midland 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 46 hare street, woolwich, london S.E. 18. part title no sgl 26298. Fully Satisfied |
27 October 1986 | Delivered on: 17 November 1986 Satisfied on: 16 September 2014 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: 12, rushey green catford, L.B. of lewisham title no sgl 218918. Fully Satisfied |
21 October 1986 | Delivered on: 7 November 1986 Satisfied on: 16 September 2014 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: 45 perry hill, catford lewisham london t/no 330658. Fully Satisfied |
20 October 1986 | Delivered on: 23 October 1986 Satisfied on: 22 July 1995 Persons entitled: The Royal Trust Company of Canada 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 1341 london road, norbury, london SW16 title no sgl 140771 f/h, 51 lower addiscombe road, croydon, surrey title no sgl 365109. Fully Satisfied |
30 July 1986 | Delivered on: 7 August 1986 Satisfied on: 16 September 2014 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: 74 brigstock road, thornton heath L.B. of croydon title no sy 68731. Fully Satisfied |
30 October 2006 | Delivered on: 2 November 2006 Satisfied on: 25 September 2014 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: F/H land adjacent to 10 glenhurst rise upper norwood london. Fully Satisfied |
11 September 2006 | Delivered on: 15 September 2006 Satisfied on: 16 September 2014 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: F/H 10 glenhurst rise, upper norwood, london. Fully Satisfied |
26 July 2006 | Delivered on: 5 August 2006 Satisfied on: 16 September 2014 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: L/H property k/a roof space at ashcroft court 56 addiscombe road croydon. Fully Satisfied |
16 December 1985 | Delivered on: 6 January 1986 Satisfied on: 16 September 2014 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: 1341 london road norbury, croydon title no sgl 140771. Fully Satisfied |
28 March 2006 | Delivered on: 5 April 2006 Satisfied on: 16 September 2014 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. Fully Satisfied |
29 June 2000 | Delivered on: 6 July 2000 Satisfied on: 16 September 2014 Persons entitled: Nationwide Building Society 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 land 45 perry hill catford london (shown edged with red on plan of t/n 330658). together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
29 June 2000 | Delivered on: 6 July 2000 Satisfied on: 16 September 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 lower addiscombe road croydon (shown edged red on the plan of title number SGK365109). Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
18 March 1995 | Delivered on: 27 March 1995 Satisfied on: 16 September 2014 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking, property and assets of the company, whatsoever and wheresoever present and future. Fully Satisfied |
14 March 1995 | Delivered on: 22 March 1995 Satisfied on: 16 September 2014 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: 12 rushey green catford L.B. of lewisham t/n-SGL218918. Fully Satisfied |
14 March 1995 | Delivered on: 22 March 1995 Satisfied on: 16 September 2014 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: 51 lower addiscombe road croydon L.b of croydon t/n-SGL365109. Fully Satisfied |
14 March 1995 | Delivered on: 22 March 1995 Satisfied on: 16 September 2014 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: 74 brigstock road thornton heath L.B. of croydon t/n-SY68731. Fully Satisfied |
14 March 1995 | Delivered on: 22 March 1995 Satisfied on: 17 December 1999 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: 46 hare street woolwich L.B. of greenwich t/n-SGL479099. Fully Satisfied |
14 March 1995 | Delivered on: 22 March 1995 Satisfied on: 16 September 2014 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: 45 perry hill catford L.B. of lewisham t/n-LN330658. Fully Satisfied |
6 December 1985 | Delivered on: 17 December 1985 Satisfied on: 16 September 2014 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: 51 lower addiscombe road, croydon surrey. Fully Satisfied |
25 August 2022 | Delivered on: 25 August 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: All that freehold land and buildings known as 64 middletune avenue, sittingbourne, ME10 2JE registered at hm land registry with title number K296503. Outstanding |
28 February 2017 | Delivered on: 1 March 2017 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
28 February 2017 | Delivered on: 1 March 2017 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
7 July 2006 | Delivered on: 22 July 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 336A high street lewisham london 336B high street lewisham london 3A parish lane penge bromley t/no's TGL231494 TGL231495 and SGL620492. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
7 April 2006 | Delivered on: 22 April 2006 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property k/a flat c 51 lower addiscombe road croydon surrey. See the mortgage charge document for full details. Outstanding |
7 April 2006 | Delivered on: 22 April 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat c 51 lower addiscombe road croydon surrey. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
29 June 2000 | Delivered on: 6 July 2000 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all the company's undertaking property assets and rights whatsoever and wheresoever present and future. Outstanding |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
18 November 2020 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
30 September 2020 | Director's details changed for Mrs Susan Leslie Turner on 1 September 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
21 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
1 March 2017 | Registration of charge 019460600027, created on 28 February 2017 (27 pages) |
1 March 2017 | Registration of charge 019460600026, created on 28 February 2017 (19 pages) |
1 March 2017 | Registration of charge 019460600026, created on 28 February 2017 (19 pages) |
1 March 2017 | Registration of charge 019460600027, created on 28 February 2017 (27 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 April 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
11 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Director's details changed for Susan Leslie Hanbury on 1 December 2015 (2 pages) |
31 December 2015 | Director's details changed for Susan Leslie Hanbury on 1 December 2015 (2 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
|
12 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2015 | Amended total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2015 | Amended total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2014 | Satisfaction of charge 25 in full (4 pages) |
25 September 2014 | Satisfaction of charge 25 in full (4 pages) |
16 September 2014 | Satisfaction of charge 10 in full (4 pages) |
16 September 2014 | Satisfaction of charge 14 in full (4 pages) |
16 September 2014 | Satisfaction of charge 6 in full (4 pages) |
16 September 2014 | Satisfaction of charge 3 in full (4 pages) |
16 September 2014 | Satisfaction of charge 12 in full (4 pages) |
16 September 2014 | Satisfaction of charge 19 in full (4 pages) |
16 September 2014 | Satisfaction of charge 10 in full (4 pages) |
16 September 2014 | Satisfaction of charge 23 in full (4 pages) |
16 September 2014 | Satisfaction of charge 17 in full (4 pages) |
16 September 2014 | Satisfaction of charge 5 in full (4 pages) |
16 September 2014 | Satisfaction of charge 5 in full (4 pages) |
16 September 2014 | Satisfaction of charge 13 in full (4 pages) |
16 September 2014 | Satisfaction of charge 13 in full (4 pages) |
16 September 2014 | Satisfaction of charge 12 in full (4 pages) |
16 September 2014 | Satisfaction of charge 15 in full (4 pages) |
16 September 2014 | Satisfaction of charge 24 in full (4 pages) |
16 September 2014 | Satisfaction of charge 6 in full (4 pages) |
16 September 2014 | Satisfaction of charge 24 in full (4 pages) |
16 September 2014 | Satisfaction of charge 16 in full (4 pages) |
16 September 2014 | Satisfaction of charge 23 in full (4 pages) |
16 September 2014 | Satisfaction of charge 1 in full (4 pages) |
16 September 2014 | Satisfaction of charge 19 in full (4 pages) |
16 September 2014 | Satisfaction of charge 1 in full (4 pages) |
16 September 2014 | Satisfaction of charge 2 in full (4 pages) |
16 September 2014 | Satisfaction of charge 14 in full (4 pages) |
16 September 2014 | Satisfaction of charge 2 in full (4 pages) |
16 September 2014 | Satisfaction of charge 8 in full (4 pages) |
16 September 2014 | Satisfaction of charge 8 in full (4 pages) |
16 September 2014 | Satisfaction of charge 15 in full (4 pages) |
16 September 2014 | Satisfaction of charge 17 in full (4 pages) |
16 September 2014 | Satisfaction of charge 16 in full (4 pages) |
16 September 2014 | Satisfaction of charge 3 in full (4 pages) |
10 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
28 March 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
28 March 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 May 2010 | Termination of appointment of Darren Turner as a secretary (1 page) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Susan Leslie Hanbury on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Darren Howard Turner on 1 October 2009 (2 pages) |
20 May 2010 | Termination of appointment of Darren Turner as a secretary (1 page) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Darren Howard Turner on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Susan Leslie Hanbury on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Susan Leslie Hanbury on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Darren Howard Turner on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 January 2009 | Return made up to 30/04/08; full list of members (4 pages) |
12 January 2009 | Return made up to 30/04/08; full list of members (4 pages) |
23 September 2008 | Location of register of members (1 page) |
23 September 2008 | Location of register of members (1 page) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Return made up to 30/04/07; full list of members (4 pages) |
10 September 2008 | Return made up to 30/04/07; full list of members (4 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Return made up to 30/04/06; full list of members (7 pages) |
22 September 2006 | Return made up to 30/04/06; full list of members (7 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (4 pages) |
22 July 2006 | Particulars of mortgage/charge (4 pages) |
22 April 2006 | Particulars of mortgage/charge (4 pages) |
22 April 2006 | Particulars of mortgage/charge (4 pages) |
22 April 2006 | Particulars of mortgage/charge (4 pages) |
22 April 2006 | Particulars of mortgage/charge (4 pages) |
5 April 2006 | Particulars of mortgage/charge (9 pages) |
5 April 2006 | Particulars of mortgage/charge (9 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
17 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 June 2004 | Return made up to 30/04/04; full list of members
|
14 June 2004 | Return made up to 30/04/04; full list of members
|
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 May 2003 | Return made up to 30/04/03; full list of members
|
6 May 2003 | Return made up to 30/04/03; full list of members
|
2 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
11 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 July 2001 | Return made up to 30/04/01; full list of members (6 pages) |
3 July 2001 | Return made up to 30/04/01; full list of members (6 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Return made up to 30/04/00; full list of members
|
7 June 2000 | Return made up to 30/04/00; full list of members
|
26 January 2000 | Registered office changed on 26/01/00 from: 80 west way shirley croydon surrey CR0 8RD (1 page) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: 80 west way shirley croydon surrey CR0 8RD (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1999 | Director's particulars changed (1 page) |
16 June 1999 | Director's particulars changed (1 page) |
16 June 1999 | Director's particulars changed (1 page) |
16 June 1999 | Director's particulars changed (1 page) |
4 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
4 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
14 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
14 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
22 May 1997 | Secretary's particulars changed (1 page) |
22 May 1997 | Secretary's particulars changed (1 page) |
15 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
15 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: 325A lower addiscombe road croydon cro 6RF (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: 325A lower addiscombe road croydon cro 6RF (1 page) |
18 July 1996 | Return made up to 30/04/96; full list of members
|
18 July 1996 | Return made up to 30/04/96; full list of members
|
12 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
9 October 1995 | Return made up to 30/04/95; no change of members (4 pages) |
9 October 1995 | Return made up to 30/04/95; no change of members (4 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 1995 | Particulars of mortgage/charge (8 pages) |
27 March 1995 | Particulars of mortgage/charge (8 pages) |
22 March 1995 | Particulars of mortgage/charge (8 pages) |
22 March 1995 | Particulars of mortgage/charge (8 pages) |
22 March 1995 | Particulars of mortgage/charge (8 pages) |
22 March 1995 | Particulars of mortgage/charge (8 pages) |
22 March 1995 | Particulars of mortgage/charge (10 pages) |
22 March 1995 | Particulars of mortgage/charge (10 pages) |
22 March 1995 | Particulars of mortgage/charge (8 pages) |
22 March 1995 | Particulars of mortgage/charge (8 pages) |
22 March 1995 | Particulars of mortgage/charge (8 pages) |
22 March 1995 | Particulars of mortgage/charge (8 pages) |