Saunderstead
South Croydon
Surrey
CR2 8BJ
Secretary Name | Valerie Marion Nicolas |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2002(11 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 33 Arundel Avenue Sanderstead Croydon Surrey CR2 8BJ |
Director Name | Charlotte Rosemary Sears |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winkfield Plain Farm Winkfield Lane Windsor Berkshire SL4 4RU |
Director Name | Daniel Edward Sears |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winkfield Plain Farm Winkfield Lane Windsor Berkshire SL4 4RU |
Secretary Name | Charlotte Rosemary Sears |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winkfield Plain Farm Winkfield Lane Windsor Berkshire SL4 4RU |
Secretary Name | Charlotte Rosemary Sears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winkfield Plain Farm Winkfield Lane Windsor Berkshire SL4 4RU |
Director Name | Alan Charles Gunner |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | Frensham Vale Cottage Lower Bourne Farnham Surrey GU10 3HZ |
Secretary Name | Laura Ann Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(8 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 90 Grove Road Windsor Berkshire SL4 1HS |
Registered Address | 108 Lower Barn Road Purley Surrey CR8 1HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
75 at £1 | Mr Theodore Maurice Nicolas 75.00% Ordinary |
---|---|
24 at £1 | Thomas Lawrence & Sons (Bracknell) LTD 24.00% Ordinary |
1 at £1 | Mr Daniel Edward Sears 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £812,348 |
Gross Profit | £193,112 |
Net Worth | £246,451 |
Cash | £87,432 |
Current Liabilities | £65,880 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
9 April 1991 | Delivered on: 13 April 1991 Satisfied on: 14 March 2011 Persons entitled: Thomas Lawrence Sons (Bracknels Limited) Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee not exceeding £100,000 under the terms of the charge. Particulars: All the undertaking and property of the company whatsoever and wheresoever both present and future including its uncalled capital. Fully Satisfied |
---|
9 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
17 February 2023 | Director's details changed for Mr Theodore Maurice Nicolas on 17 February 2023 (2 pages) |
17 February 2023 | Secretary's details changed for Valerie Marion Nicolas on 17 February 2023 (1 page) |
9 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
10 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
5 July 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
29 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
6 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
12 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 March 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
30 March 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
10 June 2015 | Registered office address changed from 10B Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS to 108 Lower Barn Road Purley Surrey CR8 1HR on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 10B Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS to 108 Lower Barn Road Purley Surrey CR8 1HR on 10 June 2015 (1 page) |
19 March 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
19 March 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
5 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
3 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Theodore Maurice Nicolas on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Theodore Maurice Nicolas on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Theodore Maurice Nicolas on 4 February 2010 (2 pages) |
21 November 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
21 November 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
10 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
21 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
21 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
30 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: 83 capital business centre 22 carlton road south croydon surrey CR2 0BS (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 83 capital business centre 22 carlton road south croydon surrey CR2 0BS (1 page) |
18 August 2007 | Registered office changed on 18/08/07 from: quoin house, alfred road sutton surrey SM1 4RR (1 page) |
18 August 2007 | Registered office changed on 18/08/07 from: quoin house, alfred road sutton surrey SM1 4RR (1 page) |
26 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
26 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
12 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: 83 capital house business centre 22 carlton road south croydon surrey CR2 0BS (1 page) |
12 February 2007 | Location of register of members (1 page) |
12 February 2007 | Location of debenture register (1 page) |
12 February 2007 | Location of debenture register (1 page) |
12 February 2007 | Location of register of members (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: 83 capital house business centre 22 carlton road south croydon surrey CR2 0BS (1 page) |
9 February 2007 | Secretary's particulars changed (1 page) |
9 February 2007 | Secretary's particulars changed (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: 1 broughton street london SW8 3QJ (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: 1 broughton street london SW8 3QJ (1 page) |
3 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
3 February 2006 | Location of register of members (1 page) |
3 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
3 February 2006 | Location of register of members (1 page) |
17 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
17 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 January 2004 | Return made up to 31/01/04; full list of members (6 pages) |
29 January 2004 | Return made up to 31/01/04; full list of members (6 pages) |
24 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
24 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
18 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
18 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
16 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
16 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 6 lake end court taplow road taplow maidenhead berkshire SL6 0JQ (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Secretary resigned;director resigned (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 6 lake end court taplow road taplow maidenhead berkshire SL6 0JQ (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Secretary resigned;director resigned (1 page) |
21 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
21 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
20 March 2001 | Return made up to 31/01/01; full list of members; amend (6 pages) |
20 March 2001 | Return made up to 31/01/01; full list of members; amend (6 pages) |
7 March 2001 | Return made up to 31/01/01; full list of members (8 pages) |
7 March 2001 | Return made up to 31/01/01; full list of members (8 pages) |
31 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
31 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
16 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
15 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
25 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
25 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
15 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: the brickworks priory lane bracknell berkshire RG12 2JU (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: the brickworks priory lane bracknell berkshire RG12 2JU (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Return made up to 31/01/98; full list of members (7 pages) |
5 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 1998 | Director's particulars changed (1 page) |
5 March 1998 | Return made up to 31/01/98; full list of members (7 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director's particulars changed (1 page) |
23 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
17 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
17 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
17 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
17 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
22 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
22 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
22 February 1996 | Return made up to 31/01/96; full list of members (7 pages) |
22 February 1996 | Return made up to 31/01/96; full list of members (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |