73a Higher Drive
Purley
Surrey
CR8 2HN
Director Name | Mr Martin James Edgerton Gill |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Studley Court 166 Woodside Green London SE25 5EW |
Secretary Name | Julia Philippa Bassett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 March 1992) |
Role | Company Director |
Correspondence Address | 25 Monahan Avenue Purley Surrey CR8 3BB |
Secretary Name | Elli Elisabeth Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | Old Court Hook Hill Sanderstead South Croydon Surrey CR2 0LA |
Secretary Name | Mr Alan Douglas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(16 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Cottage 73a Higher Drive Purley Surrey CR8 2HN |
Telephone | 020 86680675 |
---|---|
Telephone region | London |
Registered Address | 73a Higher Drive Purley Surrey CR8 2HN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Mrs Yasmin Farina Eleanor Fernando 99.00% Ordinary |
---|---|
1 at £1 | Mr Alan Douglas Smith 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,050 |
Cash | £593 |
Current Liabilities | £284 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
26 June 1992 | Delivered on: 6 July 1992 Satisfied on: 24 January 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on the goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
13 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 July 2018 | Termination of appointment of Alan Douglas Smith as a secretary on 11 July 2018 (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
30 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
18 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 February 2013 | Registered office address changed from 73a 73a Higher Drive Purley Surrey CR8 2HN United Kingdom on 18 February 2013 (1 page) |
18 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Registered office address changed from 73a 73a Higher Drive Purley Surrey CR8 2HN United Kingdom on 18 February 2013 (1 page) |
18 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Registered office address changed from 13 Station Road Finchley London N3 2SB on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 13 Station Road Finchley London N3 2SB on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 13 Station Road Finchley London N3 2SB on 2 January 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 August 2010 | Registered office address changed from 13 Station Road Finchley London N3 2SB on 11 August 2010 (2 pages) |
11 August 2010 | Registered office address changed from 13 Station Road Finchley London N3 2SB on 11 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 73a Higher Drive Purley Surrey CR8 2HN on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 73a Higher Drive Purley Surrey CR8 2HN on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 73a Higher Drive Purley Surrey CR8 2HN on 9 August 2010 (2 pages) |
22 February 2010 | Director's details changed for Yasmin Farina Eleanor Fernando on 21 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Yasmin Farina Eleanor Fernando on 21 February 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
12 March 2008 | Return made up to 24/01/08; full list of members (3 pages) |
12 March 2008 | Return made up to 24/01/08; full list of members (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
26 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
26 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
12 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 January 2006 | Return made up to 24/01/06; full list of members (6 pages) |
30 January 2006 | Return made up to 24/01/06; full list of members (6 pages) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 January 2005 | Return made up to 24/01/05; full list of members (6 pages) |
19 January 2005 | Return made up to 24/01/05; full list of members (6 pages) |
26 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
26 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
22 March 2004 | Return made up to 24/01/04; full list of members (6 pages) |
22 March 2004 | Return made up to 24/01/04; full list of members (6 pages) |
9 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
16 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
25 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
25 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
7 March 2002 | Return made up to 24/01/02; full list of members
|
7 March 2002 | Return made up to 24/01/02; full list of members
|
19 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
19 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
8 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
23 February 2000 | Return made up to 24/01/00; full list of members
|
23 February 2000 | Return made up to 24/01/00; full list of members
|
12 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 March 1999 | Return made up to 24/01/99; full list of members (6 pages) |
17 March 1999 | Return made up to 24/01/99; full list of members (6 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
27 January 1998 | Return made up to 24/01/98; no change of members
|
27 January 1998 | Return made up to 24/01/98; no change of members
|
6 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
20 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
14 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
1 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
27 March 1992 | Company name changed\certificate issued on 27/03/92 (2 pages) |
27 March 1992 | Company name changed\certificate issued on 27/03/92 (2 pages) |
24 January 1989 | Incorporation (9 pages) |