Purley
Surrey
CR8 3EH
Director Name | Mr David Thomas Leaver |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 70 Markfield Road Caterham Surrey CR3 6RN |
Director Name | Mr Ian McDonald Urquhart |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Greencroft Cottage Hextall Lane Bletchingley Redhill Surrey RH1 4QT |
Secretary Name | Mr David Thomas Leaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 70 Markfield Road Caterham Surrey CR3 6RN |
Director Name | William Stephen Ascough |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(6 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 December 2000) |
Role | Company Director |
Correspondence Address | 57 Lambert Road Banstead Surrey SM7 2QU |
Secretary Name | Mr Ian McDonald Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(6 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 December 2000) |
Role | Company Director |
Correspondence Address | Greencroft Cottage Hextall Lane Bletchingley Redhill Surrey RH1 4QT |
Director Name | Colin Howard Buckley |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 19 November 2011) |
Role | Project Engineer |
Country of Residence | England |
Correspondence Address | 4 Parsley Gardens Croydon CR0 8YG |
Director Name | Mr Nicholas Elliot Segal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(13 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 16 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Clarence Way London NW1 8DG |
Secretary Name | Mr Nicholas Elliot Segal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(13 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Clarence Way London NW1 8DG |
Telephone | 01689 849912 |
---|---|
Telephone region | Orpington |
Registered Address | 42 Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
6.7k at £1 | Calibre Services Group LTD 66.50% Ordinary |
---|---|
500 at £1 | Mr Colin Howard Buckley 5.00% Ordinary |
1.4k at £1 | David Stirzaker 14.25% Ordinary |
1.4k at £1 | Ferdinand Borg 14.25% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
14 March 2001 | Delivered on: 20 March 2001 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 |
---|---|
26 October 1987 | Delivered on: 9 November 1987 Persons entitled: The Royal Bank of Scotland 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 |
24 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
20 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
12 April 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
2 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
16 June 2017 | Termination of appointment of Nicholas Elliot Segal as a director on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Nicholas Elliot Segal as a secretary on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Nicholas Elliot Segal as a secretary on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Nicholas Elliot Segal as a director on 16 June 2017 (1 page) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
11 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 December 2011 | Termination of appointment of Colin Buckley as a director (1 page) |
19 December 2011 | Termination of appointment of Colin Buckley as a director (1 page) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Registered office address changed from B1/B2 Addington Business Centre Vulcan Way, New Addington Croydon Surrey CR0 9UG on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from B1/B2 Addington Business Centre Vulcan Way, New Addington Croydon Surrey CR0 9UG on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from B1/B2 Addington Business Centre Vulcan Way, New Addington Croydon Surrey CR0 9UG on 9 August 2011 (1 page) |
5 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 December 2009 | Director's details changed for Colin Howard Buckley on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Nicholas Elliot Segal on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Nicholas Elliot Segal on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Roberto Mallozzi on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Roberto Mallozzi on 18 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Colin Howard Buckley on 18 December 2009 (2 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
9 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 18/12/07; full list of members (4 pages) |
22 December 2008 | Return made up to 18/12/07; full list of members (4 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (11 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (11 pages) |
5 March 2008 | Return made up to 18/12/06; full list of members (4 pages) |
5 March 2008 | Return made up to 18/12/06; full list of members (4 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 December 2006 | Auditor's resignation (1 page) |
19 December 2006 | Auditor's resignation (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
9 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: c/o craig goodman 90 high street harrow on the hill middlesex HA1 3LP (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: c/o craig goodman 90 high street harrow on the hill middlesex HA1 3LP (1 page) |
9 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
9 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 December 2003 | Return made up to 18/12/03; full list of members (8 pages) |
17 December 2003 | Return made up to 18/12/03; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
31 December 2002 | Return made up to 18/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 18/12/02; full list of members (8 pages) |
9 December 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 December 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 January 2002 | Return made up to 18/12/01; full list of members
|
26 January 2002 | Return made up to 18/12/01; full list of members
|
5 November 2001 | Registered office changed on 05/11/01 from: the precinct cathedral close rochester kent ME1 1SZ (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: the precinct cathedral close rochester kent ME1 1SZ (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
6 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
6 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
20 March 2001 | Particulars of mortgage/charge (4 pages) |
20 March 2001 | Particulars of mortgage/charge (4 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
30 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
13 June 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
13 June 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
22 December 1999 | Return made up to 18/12/99; full list of members (7 pages) |
22 December 1999 | Return made up to 18/12/99; full list of members (7 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
22 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
30 November 1998 | Accounts for a small company made up to 30 September 1998 (4 pages) |
30 November 1998 | Accounts for a small company made up to 30 September 1998 (4 pages) |
7 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
7 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 45 high street rochester kent ME1 1LP (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: 45 high street rochester kent ME1 1LP (1 page) |
19 January 1998 | Return made up to 18/12/97; no change of members
|
19 January 1998 | Return made up to 18/12/97; no change of members
|
18 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
18 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
8 January 1997 | Return made up to 18/12/96; full list of members
|
8 January 1997 | Return made up to 18/12/96; full list of members
|
19 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
19 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: greenwood house 9 bluett street maidstone kent ME14 2UG (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: greenwood house 9 bluett street maidstone kent ME14 2UG (1 page) |
11 January 1996 | Return made up to 18/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 18/12/95; no change of members (4 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 7-9 crow lane rochester kent ME1 1RF (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: 7-9 crow lane rochester kent ME1 1RF (1 page) |
28 July 1988 | Resolutions
|
28 July 1988 | Resolutions
|
6 October 1987 | Resolutions
|
6 October 1987 | Resolutions
|
26 August 1987 | Incorporation (15 pages) |
26 August 1987 | Incorporation (15 pages) |