Warlingham
Surrey
CR6 9DF
Secretary Name | Michael John Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1995(5 years after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 9 Blanchmans Road Warlingham Surrey CR6 9DF |
Director Name | Charlotte Edwards |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | 9 Links Way Beckenham Kent BR3 3DG |
Director Name | Mr Desmond Patrick McDonald |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 July 2002) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fullers Wood Shirley Croydon Surrey CR0 8HZ |
Secretary Name | Charlotte Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | 9 Links Way Beckenham Kent BR3 3DG |
Director Name | Charlotte Tina Barac |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 June 2011) |
Role | Company Director |
Correspondence Address | 30 Holmcroft Way Bromley Kent BR2 8AD |
Director Name | Mrs Christine Carroll |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Heathfield Cottages Chelsham Common Wallington Surrey CR6 9PB |
Registered Address | C/O The McCay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Mr Michael John Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,813 |
Cash | £18,279 |
Current Liabilities | £18,411 |
Latest Accounts | 5 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 5 April 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
12 April 1995 | Delivered on: 14 April 1995 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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
31 July 2020 | Micro company accounts made up to 5 April 2019 (6 pages) |
---|---|
31 July 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
18 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
4 January 2019 | Micro company accounts made up to 5 April 2018 (5 pages) |
14 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
28 December 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
28 December 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 August 2014 | Registered office address changed from Financial House, 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Financial House, 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Financial House, 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 7 August 2014 (1 page) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
11 April 2013 | Director's details changed for Michael John Edwards on 11 April 2013 (2 pages) |
11 April 2013 | Secretary's details changed for Michael John Edwards on 11 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Michael John Edwards on 11 April 2013 (2 pages) |
11 April 2013 | Secretary's details changed for Michael John Edwards on 11 April 2013 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Termination of appointment of Charlotte Barac as a director (1 page) |
27 June 2011 | Appointment of Mrs Christine Carroll as a director (2 pages) |
27 June 2011 | Termination of appointment of Charlotte Barac as a director (1 page) |
27 June 2011 | Appointment of Mrs Christine Carroll as a director (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
26 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
17 August 2009 | Director and secretary's change of particulars / michael edwards / 03/12/2007 (1 page) |
17 August 2009 | Director and secretary's change of particulars / michael edwards / 03/12/2007 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
3 December 2007 | Registered office changed on 03/12/07 from: 56 chapel view south croydon surrey CR2 7LF (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: 56 chapel view south croydon surrey CR2 7LF (1 page) |
11 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
11 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
25 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
25 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
4 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
12 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
29 July 2004 | Return made up to 31/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 31/07/04; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
31 July 2003 | Return made up to 31/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 31/07/03; full list of members (7 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
2 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
20 September 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
30 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
12 October 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
12 October 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: 44 chapel view south croydon surrey CR2 7LF (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: 44 chapel view south croydon surrey CR2 7LF (1 page) |
9 December 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
9 December 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
9 December 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
2 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
2 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
19 January 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
19 January 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
19 January 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
25 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
25 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
9 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
9 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
3 September 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
3 September 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
3 September 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
13 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
13 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
12 August 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
12 August 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
12 August 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
11 June 1996 | Auditor's resignation (1 page) |
11 June 1996 | Auditor's resignation (1 page) |
31 March 1996 | Accounts for a small company made up to 5 April 1995 (8 pages) |
31 March 1996 | Accounts for a small company made up to 5 April 1995 (8 pages) |
31 March 1996 | Accounts for a small company made up to 5 April 1995 (8 pages) |
26 July 1995 | Return made up to 31/07/95; no change of members (4 pages) |
26 July 1995 | Return made up to 31/07/95; no change of members (4 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
27 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |