Chipstead
Surrey
CR5 3PG
Director Name | Mr Christopher Peter Groves |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(3 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The End House 13 Old Oak Avenue Chipstead Surrey CR5 3PG |
Secretary Name | Mrs Carol Angela Groves |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(3 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The End House 13 Old Oak Avenue Chipstead Surrey CR5 3PG |
Website | www.mycroftinternational.com |
---|---|
Email address | [email protected] |
Telephone | 01635 450255 |
Telephone region | Newbury |
Registered Address | The End House 13 Old Oak Avenue Chipstead Surrey CR5 3PG |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Chipstead, Hooley and Woodmansterne |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £46,020 |
Cash | £254 |
Current Liabilities | £211,901 |
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 | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
18 May 2017 | Delivered on: 24 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
7 May 2017 | Delivered on: 17 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 May 2015 | Delivered on: 27 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 July 2000 | Delivered on: 21 July 2000 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 |
27 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
3 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 October 2019 | Satisfaction of charge 022675230004 in full (1 page) |
2 October 2019 | Satisfaction of charge 1 in full (1 page) |
19 September 2019 | Satisfaction of charge 022675230002 in full (1 page) |
19 September 2019 | Satisfaction of charge 022675230003 in full (1 page) |
10 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 July 2017 | Cessation of Christopher Peter Groves as a person with significant control on 5 July 2016 (1 page) |
13 July 2017 | Notification of Christopher Peter Groves as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Carol Angela Groves as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Christopher Peter Groves as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Carol Angela Groves as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
13 July 2017 | Cessation of Christopher Peter Groves as a person with significant control on 5 July 2016 (1 page) |
24 May 2017 | Registration of charge 022675230004, created on 18 May 2017 (5 pages) |
24 May 2017 | Registration of charge 022675230004, created on 18 May 2017 (5 pages) |
17 May 2017 | Registration of charge 022675230003, created on 7 May 2017 (5 pages) |
17 May 2017 | Registration of charge 022675230003, created on 7 May 2017 (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Registered office address changed from 76 Canterbury Road Croydon Surrey CR0 3HA to The End House 13 Old Oak Avenue Chipstead Surrey CR5 3PG on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from 76 Canterbury Road Croydon Surrey CR0 3HA to The End House 13 Old Oak Avenue Chipstead Surrey CR5 3PG on 19 August 2015 (1 page) |
19 August 2015 | Director's details changed for Mr Christopher Peter Groves on 12 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mrs Carol Angela Groves on 12 August 2015 (2 pages) |
19 August 2015 | Secretary's details changed for Mrs Carol Angela Groves on 10 August 2015 (1 page) |
19 August 2015 | Director's details changed for Mr Christopher Peter Groves on 12 August 2015 (2 pages) |
19 August 2015 | Secretary's details changed for Mrs Carol Angela Groves on 10 August 2015 (1 page) |
19 August 2015 | Director's details changed for Mrs Carol Angela Groves on 12 August 2015 (2 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
23 June 2015 | Registered office address changed from 21 Monkhams Avenue Woodford Green Essex IG8 0HA to 76 Canterbury Road Croydon Surrey CR0 3HA on 23 June 2015 (1 page) |
23 June 2015 | Secretary's details changed for Mrs Carol Angela Groves on 18 June 2015 (1 page) |
23 June 2015 | Registered office address changed from 21 Monkhams Avenue Woodford Green Essex IG8 0HA to 76 Canterbury Road Croydon Surrey CR0 3HA on 23 June 2015 (1 page) |
23 June 2015 | Secretary's details changed for Mrs Carol Angela Groves on 18 June 2015 (1 page) |
23 June 2015 | Director's details changed for Mr Christopher Peter Groves on 18 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mrs Carol Angela Groves on 18 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Christopher Peter Groves on 18 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mrs Carol Angela Groves on 18 June 2015 (2 pages) |
27 May 2015 | Registration of charge 022675230002, created on 21 May 2015 (6 pages) |
27 May 2015 | Registration of charge 022675230002, created on 21 May 2015 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (5 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Mr Christopher Peter Groves on 30 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Mrs Carol Angela Groves on 30 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Christopher Peter Groves on 30 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Mrs Carol Angela Groves on 30 June 2010 (2 pages) |
23 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
17 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
26 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 October 2007 | Return made up to 30/06/07; full list of members (2 pages) |
26 October 2007 | Return made up to 30/06/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: 58 bloomsbury street london WC1B 3QT (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 58 bloomsbury street london WC1B 3QT (1 page) |
27 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
27 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 53 clarewood court seymour place london W1H 5DF (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 53 clarewood court seymour place london W1H 5DF (1 page) |
26 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
6 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
27 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
27 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
17 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
17 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
18 July 2001 | Return made up to 30/06/01; no change of members (6 pages) |
18 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
18 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
18 July 2001 | Return made up to 30/06/01; no change of members (6 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 September 2000 | Return made up to 30/06/00; full list of members (6 pages) |
5 September 2000 | Return made up to 30/06/00; full list of members (6 pages) |
21 July 2000 | Particulars of mortgage/charge (4 pages) |
21 July 2000 | Particulars of mortgage/charge (4 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: 63-66 hatton garden london EC1N 8LE (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: 63-66 hatton garden london EC1N 8LE (1 page) |
23 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
6 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
6 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
2 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
6 July 1997 | Return made up to 30/06/97; no change of members
|
6 July 1997 | Return made up to 30/06/97; no change of members
|
23 April 1997 | Registered office changed on 23/04/97 from: 77/78 bolsover street london W1P 7HH (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: 77/78 bolsover street london W1P 7HH (1 page) |
4 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
4 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
4 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
4 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
18 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
18 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |