New Addington
Croydon
Surrey
CR0 9UG
Secretary Name | Mr Ben Meconi |
---|---|
Status | Current |
Appointed | 22 March 2011(24 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Vulcan Way New Addington Croydon Surrey CR0 9UG |
Director Name | Mr Ronald Watson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 22 March 2011) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 9 Marlowe Close Chislehurst Kent BR7 6ND |
Director Name | Mr Rees John Williams |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 January 2009) |
Role | Sales Co-Ordinator |
Correspondence Address | Glenmore Callaways Lane Sittingbourne Kent ME9 7LX |
Secretary Name | Mr Ronald Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Marlowe Close Chislehurst Kent BR7 6ND |
Director Name | Victor James Gordon |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(8 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 23 July 2010) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Court Farm Park Tithepitshaw Lane Upper Warlingham Surrey CR0 0YN |
Director Name | Andrea Louise Tadiwala |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 1998) |
Role | Sales Manager |
Correspondence Address | 27 Stembridge Road Anerley London SE20 7UF |
Director Name | Mrs Maureen Joyce Watson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 22 March 2011) |
Role | Accounts Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Marlowe Close Chislehurst Kent BR7 6ND |
Director Name | Patricia Ann Williams |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 January 2009) |
Role | Office Co-Ordinator |
Correspondence Address | Glenmore Callaways Lane, Newington Sittingbourne Kent ME9 7LX |
Director Name | Mr James Harold Gray |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Clarendon Way Chislehurst Kent BR7 6RE |
Director Name | Steven Mark Watson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 2011) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fairmile House 30 Twickenham Road Teddington Middlesex TW11 8BA |
Secretary Name | Mr Steven Mark Watson |
---|---|
Status | Resigned |
Appointed | 01 February 2010(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 2011) |
Role | Company Director |
Correspondence Address | Vulcan Way New Addington Croydon Surrey CR0 9UG |
Website | coresandtubes.co.uk |
---|
Registered Address | Vulcan Way New Addington Croydon Surrey CR0 9UG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | New Addington |
Built Up Area | New Addington |
7.5k at £1 | Ben Meconi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £178,388 |
Cash | £78,618 |
Current Liabilities | £220,524 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
25 June 1987 | Delivered on: 6 July 1987 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: Including trade fixtures.. 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 |
---|
22 March 2024 | Confirmation statement made on 22 March 2024 with updates (4 pages) |
---|---|
20 March 2024 | Purchase of own shares.
|
20 March 2024 | Cancellation of shares. Statement of capital on 15 February 2024
|
1 February 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
10 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
20 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
1 February 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
13 July 2021 | Change of details for Mr Ben Meconi as a person with significant control on 1 June 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
14 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
19 March 2020 | Satisfaction of charge 1 in full (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
22 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
16 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
15 October 2012 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Appointment of Mr Ben Meconi as a secretary (1 page) |
23 March 2011 | Termination of appointment of Steven Watson as a secretary (1 page) |
23 March 2011 | Termination of appointment of Steven Watson as a director (1 page) |
23 March 2011 | Termination of appointment of Maureen Watson as a director (1 page) |
23 March 2011 | Termination of appointment of Steven Watson as a secretary (1 page) |
23 March 2011 | Termination of appointment of Maureen Watson as a director (1 page) |
23 March 2011 | Appointment of Mr Ben Meconi as a secretary (1 page) |
23 March 2011 | Termination of appointment of Ronald Watson as a director (1 page) |
23 March 2011 | Termination of appointment of Ronald Watson as a director (1 page) |
23 March 2011 | Termination of appointment of Steven Watson as a director (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 August 2010 | Termination of appointment of Victor Gordon as a director (1 page) |
20 August 2010 | Termination of appointment of Victor Gordon as a director (1 page) |
15 July 2010 | Director's details changed for Victor James Gordon on 1 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Victor James Gordon on 1 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Victor James Gordon on 1 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Steven Mark Watson on 1 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Steven Mark Watson on 1 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mrs Maureen Joyce Watson on 20 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Mrs Maureen Joyce Watson on 20 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Steven Mark Watson on 1 June 2010 (2 pages) |
23 February 2010 | Appointment of Mr Steven Mark Watson as a secretary (1 page) |
23 February 2010 | Appointment of Mr Steven Mark Watson as a secretary (1 page) |
19 February 2010 | Termination of appointment of Ronald Watson as a secretary (1 page) |
19 February 2010 | Termination of appointment of Ronald Watson as a secretary (1 page) |
13 January 2010 | Appointment of Mr Ben Meconi as a director (2 pages) |
13 January 2010 | Appointment of Mr Ben Meconi as a director (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
2 March 2009 | Director appointed steven mark watson (2 pages) |
2 March 2009 | Director appointed steven mark watson (2 pages) |
7 February 2009 | Appointment terminated director rees williams (2 pages) |
7 February 2009 | Appointment terminated director patricia williams (1 page) |
7 February 2009 | Appointment terminated director rees williams (2 pages) |
7 February 2009 | Appointment terminated director patricia williams (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
23 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
6 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
15 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members
|
20 July 2005 | Return made up to 30/06/05; full list of members
|
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (10 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (10 pages) |
22 October 2003 | Return made up to 30/06/03; full list of members (10 pages) |
22 October 2003 | Return made up to 30/06/03; full list of members (10 pages) |
30 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
29 August 2002 | Return made up to 30/06/02; full list of members (9 pages) |
29 August 2002 | Return made up to 30/06/02; full list of members (9 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Director's particulars changed (1 page) |
15 August 2001 | Return made up to 30/06/01; full list of members
|
15 August 2001 | Return made up to 30/06/01; full list of members
|
6 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
3 July 2000 | Return made up to 30/06/00; full list of members
|
3 July 2000 | Return made up to 30/06/00; full list of members
|
21 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
30 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
30 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
15 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
17 July 1998 | Return made up to 30/06/98; full list of members
|
17 July 1998 | Return made up to 30/06/98; full list of members
|
22 August 1997 | Return made up to 30/06/97; no change of members (6 pages) |
22 August 1997 | Return made up to 30/06/97; no change of members (6 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
18 July 1996 | Return made up to 30/06/96; no change of members (6 pages) |
18 July 1996 | Return made up to 30/06/96; no change of members (6 pages) |
26 June 1996 | Full accounts made up to 31 March 1996 (15 pages) |
26 June 1996 | Full accounts made up to 31 March 1996 (15 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
20 June 1995 | Return made up to 30/06/95; full list of members
|
20 June 1995 | Return made up to 30/06/95; full list of members
|
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
23 September 1986 | Incorporation (16 pages) |