Horley
Surrey
RH6 9GA
Secretary Name | Ms Amanda Streets |
---|---|
Status | Current |
Appointed | 25 July 2017(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 14 Gatwick Metro Centre Balcombe Road Horley Surrey RH6 9GA |
Director Name | Mr Colin James Streets |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(4 years after company formation) |
Appointment Duration | 26 years, 3 months (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Gatwick Metro Centre Balcombe Road Horley Surrey RH6 9GA |
Secretary Name | Heather Ann Streets |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(4 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 3 Alexanders Walk Caterham Surrey CR3 6DT |
Director Name | Mr Peter Jeremy Livesey |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Flat 4 Bridge Court 595 Bradford Road Bailiff Bridge Brighouse West Yorkshire HD6 4DN |
Director Name | Heather Ann Streets |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 3 Alexanders Walk Caterham Surrey CR3 6DT |
Secretary Name | Mr Colin James Streets |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(16 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Gatwick Metro Centre Balcombe Road Horley Surrey RH6 9GA |
Website | colvin.co.uk |
---|---|
Telephone | 01293 823042 |
Telephone region | Crawley |
Registered Address | Unit G4 The Officers’ Mess Coldstream Road Caterham CR3 5QX |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Gary Streets 50.00% Preference |
---|---|
99 at £1 | Colin James Streets 49.50% Ordinary |
1 at £1 | Gary Streets 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £261,322 |
Cash | £21,709 |
Current Liabilities | £70,434 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
23 June 2014 | Delivered on: 25 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H unit 14 gatwick metro centre balcombe road horley t/no.SY586353. Outstanding |
---|---|
2 March 1998 | Delivered on: 13 March 1998 Persons entitled: Midland 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 |
13 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
24 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
10 October 2017 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
10 October 2017 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
9 October 2017 | Notification of Gary James Streets as a person with significant control on 25 July 2017 (2 pages) |
9 October 2017 | Cessation of Colin James Streets as a person with significant control on 25 July 2017 (1 page) |
9 October 2017 | Notification of Gary James Streets as a person with significant control on 25 July 2017 (2 pages) |
9 October 2017 | Cessation of Colin James Streets as a person with significant control on 9 October 2017 (1 page) |
25 August 2017 | Termination of appointment of Colin James Streets as a director on 25 July 2017 (1 page) |
25 August 2017 | Termination of appointment of Colin James Streets as a director on 25 July 2017 (1 page) |
25 August 2017 | Termination of appointment of Colin James Streets as a secretary on 25 July 2017 (1 page) |
25 August 2017 | Appointment of Ms Amanda Streets as a secretary on 25 July 2017 (2 pages) |
25 August 2017 | Appointment of Ms Amanda Streets as a secretary on 25 July 2017 (2 pages) |
25 August 2017 | Termination of appointment of Colin James Streets as a secretary on 25 July 2017 (1 page) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
16 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
16 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
14 March 2017 | Change of share class name or designation (2 pages) |
14 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
14 March 2017 | Change of share class name or designation (2 pages) |
14 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 June 2016 | Director's details changed for Mr Garry James Streets on 1 April 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Garry James Streets on 1 April 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Colin James Streets on 1 April 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Colin James Streets on 1 April 2016 (2 pages) |
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
13 March 2015 | Director's details changed for Mr Garry James Streets on 16 February 2015 (3 pages) |
13 March 2015 | Director's details changed for Mr Garry James Streets on 16 February 2015 (3 pages) |
13 March 2015 | Secretary's details changed for Mr Colin James Streets on 18 February 2015 (3 pages) |
13 March 2015 | Secretary's details changed for Mr Colin James Streets on 18 February 2015 (3 pages) |
25 June 2014 | Registration of charge 021215250002 (11 pages) |
25 June 2014 | Registration of charge 021215250002 (11 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 May 2014 | Director's details changed for Mr Garry James Streets on 12 May 2014 (2 pages) |
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Director's details changed for Mr Garry James Streets on 12 May 2014 (2 pages) |
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Register inspection address has been changed from 14 Gaywick Metro Centre Balcombe Road Horley Surrey CR0 4RR England (1 page) |
23 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Register inspection address has been changed from 14 Gaywick Metro Centre Balcombe Road Horley Surrey CR0 4RR England (1 page) |
23 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
19 November 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 May 2012 | Director's details changed for Mr Garry James Streets on 10 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Director's details changed for Mr Garry James Streets on 10 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Director's details changed for Mr Garry James Streets on 16 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Director's details changed for Mr Garry James Streets on 16 April 2011 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Termination of appointment of a director (2 pages) |
3 June 2010 | Termination of appointment of a director (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Director's details changed for Mr Gary Streets on 16 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Gary Streets on 16 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Mr Colin James Streets on 16 April 2010 (2 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Director's details changed for Mr Colin James Streets on 16 April 2010 (2 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 31 October 2009 (1 page) |
31 October 2009 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 31 October 2009 (1 page) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 May 2008 | Return made up to 16/04/08; full list of members (5 pages) |
8 May 2008 | Return made up to 16/04/08; full list of members (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 September 2007 | Return made up to 16/04/07; full list of members (5 pages) |
19 September 2007 | Return made up to 16/04/07; full list of members (5 pages) |
19 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
3 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
4 October 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
4 October 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
27 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
27 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
25 August 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
25 August 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
5 May 2004 | Return made up to 16/04/04; full list of members
|
5 May 2004 | Return made up to 16/04/04; full list of members
|
19 December 2003 | Registered office changed on 19/12/03 from: spectrum house 20/26 curistor street london EC4A 1HY (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: spectrum house 20/26 curistor street london EC4A 1HY (1 page) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | New secretary appointed (2 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | Director resigned (1 page) |
1 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
1 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
15 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
3 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
3 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
1 May 2002 | Return made up to 16/04/02; full list of members
|
1 May 2002 | Return made up to 16/04/02; full list of members
|
8 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
14 June 2001 | Director's particulars changed (1 page) |
14 June 2001 | Director's particulars changed (1 page) |
14 June 2001 | Director's particulars changed (1 page) |
14 June 2001 | Director's particulars changed (1 page) |
18 May 2001 | Return made up to 16/04/00; full list of members (7 pages) |
18 May 2001 | Return made up to 16/04/00; full list of members (7 pages) |
18 May 2001 | Return made up to 16/04/01; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
12 May 1999 | Return made up to 16/04/99; full list of members (7 pages) |
12 May 1999 | Return made up to 16/04/99; full list of members (7 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: carlton house 31/34 railway street chelmsford essex CM1 1NJ (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: carlton house 31/34 railway street chelmsford essex CM1 1NJ (1 page) |
6 October 1998 | Ad 21/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 1998 | Ad 21/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
12 May 1998 | Return made up to 16/04/98; no change of members
|
12 May 1998 | Return made up to 16/04/98; no change of members
|
13 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
29 December 1997 | Resolutions
|
29 December 1997 | Memorandum and Articles of Association (24 pages) |
29 December 1997 | Resolutions
|
29 December 1997 | Nc inc already adjusted 03/12/97 (2 pages) |
29 December 1997 | Nc inc already adjusted 03/12/97 (2 pages) |
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
29 December 1997 | Memorandum and Articles of Association (24 pages) |
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
9 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
4 May 1997 | Return made up to 16/04/97; full list of members (7 pages) |
4 May 1997 | Return made up to 16/04/97; full list of members (7 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
21 April 1996 | Return made up to 16/04/96; full list of members (7 pages) |
21 April 1996 | Return made up to 16/04/96; full list of members (7 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
25 April 1995 | Return made up to 16/04/95; full list of members (8 pages) |
25 April 1995 | Return made up to 16/04/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |