Coulsdon
CR5 1ET
Secretary Name | Susan Elizabeth Carr |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(1 year, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Homefield Road Coulsdon CR5 1ET |
Director Name | Mrs Susan Elizabeth Carr |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1993(3 years after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Homefield Road Coulsdon CR5 1ET |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £12,373 |
Net Worth | £188,720 |
Current Liabilities | £26,490 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
16 January 1995 | Delivered on: 17 January 1995 Persons entitled: Roderick Anthony Cowles Judith Anne Thompson Classification: Legal charge Secured details: £93,300.00 due or to become due from the company to the chargees. Particulars: 85 and 87 chapel way (now known as 82A,chapel way) banstead,surrey. Outstanding |
---|---|
16 November 1992 | Delivered on: 3 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 meadow walk, walton-on-the-hill, surrey. Outstanding |
14 October 1992 | Delivered on: 23 October 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 kingscourt road, streatham, l/b of lambeth t/no. LN35668. Outstanding |
26 August 1992 | Delivered on: 8 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3, 13 temple road, croydon, l/b of croydon t/no. SGL512594. Outstanding |
29 May 1992 | Delivered on: 5 June 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 ferndale road banstead surrey t/n SY339757. Outstanding |
24 April 1992 | Delivered on: 1 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 240 addington road, selsdon, london borough of croydon. Title no sy 227389. Outstanding |
21 February 1992 | Delivered on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 and 52 cambridge road bromley london borough of bromley t/n's SGL537780 and K196012. Outstanding |
19 April 2002 | Delivered on: 26 April 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
1 September 1999 | Delivered on: 14 September 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 high street carshalton surrey t/n SGL96700. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
7 August 1995 | Delivered on: 9 August 1995 Persons entitled: Roderick Anthony Cowles and Judith Anne Thompson Classification: Legal charge Secured details: £44,000.00 due or to become due from the company to the chargees pursuant to the terms of the charge. Particulars: 25 fairlawn grove banstead surrey. Outstanding |
7 March 1991 | Delivered on: 18 March 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 130 selsdon rd south croydon london borough of croydon t/no. Sy 85302. Outstanding |
30 August 1991 | Delivered on: 16 September 1991 Satisfied on: 9 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat 4 aberdeen road south croydon london borough of croydon t/n 102325. Fully Satisfied |
13 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
---|---|
12 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
5 January 2022 | Registered office address changed from Triumph House Sanderstead Road South Croydon CR2 0PL England to Onega House 112 Main Road Sidcup Kent DA14 6NE on 5 January 2022 (1 page) |
21 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
22 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2019 | Registered office address changed from 83 High Street West Wickham BR4 0LS England to Triumph House Sanderstead Road South Croydon CR2 0PL on 28 March 2019 (1 page) |
15 January 2019 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
30 May 2018 | Amended total exemption full accounts made up to 31 March 2017 (12 pages) |
3 April 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 March 2018 | Secretary's details changed for Susan Elizabeth Carr on 16 February 2018 (1 page) |
14 March 2018 | Director's details changed for Alistair Jeremy Carr on 16 February 2018 (2 pages) |
14 March 2018 | Director's details changed for Mrs Susan Elizabeth Carr on 16 February 2018 (2 pages) |
14 March 2018 | Change of details for Mrs Susan Elizabeth Carr as a person with significant control on 16 February 2018 (2 pages) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
5 December 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
1 November 2016 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 1 November 2016 (1 page) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 June 2016 | Secretary's details changed for Susan Elizabeth Carr on 16 April 2016 (1 page) |
2 June 2016 | Director's details changed for Susan Elizabeth Carr on 16 April 2016 (2 pages) |
2 June 2016 | Director's details changed for Alistair Jeremy Carr on 16 April 2016 (2 pages) |
2 June 2016 | Director's details changed for Alistair Jeremy Carr on 16 April 2016 (2 pages) |
2 June 2016 | Secretary's details changed for Susan Elizabeth Carr on 16 April 2016 (1 page) |
2 June 2016 | Director's details changed for Susan Elizabeth Carr on 16 April 2016 (2 pages) |
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
11 August 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
11 August 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2015 | Director's details changed for Susan Elizabeth Carr on 22 January 2015 (2 pages) |
9 March 2015 | Director's details changed for Alistair Jeremy Carr on 22 January 2015 (2 pages) |
9 March 2015 | Director's details changed for Alistair Jeremy Carr on 22 January 2015 (2 pages) |
9 March 2015 | Director's details changed for Susan Elizabeth Carr on 22 January 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Susan Elizabeth Carr on 22 January 2015 (1 page) |
9 March 2015 | Secretary's details changed for Susan Elizabeth Carr on 22 January 2015 (1 page) |
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
4 October 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
4 October 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
20 August 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
20 August 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
16 May 2013 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
16 May 2013 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
16 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
16 February 2012 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
3 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2011 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
11 April 2011 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
2 March 2010 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
2 March 2010 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
2 March 2010 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
21 December 2009 | Director's details changed for Susan Elizabeth Carr on 1 November 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Susan Elizabeth Carr on 1 November 2009 (1 page) |
21 December 2009 | Director's details changed for Alistair Jeremy Carr on 1 November 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Susan Elizabeth Carr on 1 November 2009 (1 page) |
21 December 2009 | Director's details changed for Alistair Jeremy Carr on 1 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Susan Elizabeth Carr on 1 November 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Susan Elizabeth Carr on 1 November 2009 (1 page) |
21 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Alistair Jeremy Carr on 1 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Susan Elizabeth Carr on 1 November 2009 (2 pages) |
1 December 2008 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
1 December 2008 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
27 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
7 December 2007 | Return made up to 09/11/07; full list of members (2 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Return made up to 09/11/07; full list of members (2 pages) |
7 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2007 | Return made up to 09/11/06; full list of members (2 pages) |
22 March 2007 | Return made up to 09/11/06; full list of members (2 pages) |
6 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
6 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
14 March 2006 | Return made up to 09/11/05; full list of members (2 pages) |
14 March 2006 | Return made up to 09/11/05; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
1 February 2006 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
2 February 2005 | Return made up to 09/11/04; full list of members (7 pages) |
2 February 2005 | Return made up to 09/11/04; full list of members (7 pages) |
7 September 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
7 September 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
25 March 2004 | Return made up to 09/11/03; full list of members (7 pages) |
25 March 2004 | Return made up to 09/11/03; full list of members (7 pages) |
16 December 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
16 December 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
8 February 2003 | Return made up to 09/11/02; full list of members
|
8 February 2003 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
8 February 2003 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
8 February 2003 | Return made up to 09/11/02; full list of members
|
26 April 2002 | Particulars of mortgage/charge (7 pages) |
26 April 2002 | Particulars of mortgage/charge (7 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2002 | Return made up to 09/11/00; full list of members
|
8 February 2002 | Return made up to 09/11/00; full list of members
|
1 October 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
1 October 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
24 May 2000 | Full accounts made up to 30 November 1999 (11 pages) |
24 May 2000 | Full accounts made up to 30 November 1999 (11 pages) |
13 March 2000 | Return made up to 09/11/99; full list of members (6 pages) |
13 March 2000 | Return made up to 09/11/99; full list of members (6 pages) |
11 February 2000 | Full accounts made up to 30 November 1998 (11 pages) |
11 February 2000 | Full accounts made up to 30 November 1998 (11 pages) |
14 September 1999 | Particulars of mortgage/charge (5 pages) |
14 September 1999 | Particulars of mortgage/charge (5 pages) |
12 January 1999 | Return made up to 09/11/98; full list of members (6 pages) |
12 January 1999 | Return made up to 09/11/98; full list of members (6 pages) |
24 December 1998 | Full accounts made up to 30 November 1997 (11 pages) |
24 December 1998 | Full accounts made up to 30 November 1997 (11 pages) |
2 December 1998 | Return made up to 09/11/97; no change of members (4 pages) |
2 December 1998 | Return made up to 09/11/97; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (13 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (13 pages) |
30 May 1997 | Full accounts made up to 30 November 1995 (12 pages) |
30 May 1997 | Full accounts made up to 30 November 1995 (12 pages) |
9 May 1997 | Return made up to 09/11/96; no change of members (4 pages) |
9 May 1997 | Return made up to 09/11/96; no change of members (4 pages) |
6 April 1997 | Return made up to 09/11/95; full list of members
|
6 April 1997 | Return made up to 09/11/95; full list of members
|
15 January 1996 | Full accounts made up to 30 November 1994 (9 pages) |
15 January 1996 | Full accounts made up to 30 November 1994 (9 pages) |
31 August 1995 | Full accounts made up to 30 November 1993 (9 pages) |
31 August 1995 | Full accounts made up to 30 November 1993 (9 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
26 November 1992 | Return made up to 09/11/92; no change of members (4 pages) |
26 November 1992 | Return made up to 09/11/92; no change of members (4 pages) |
16 February 1992 | Return made up to 31/12/91; full list of members (7 pages) |
16 February 1992 | Return made up to 31/12/91; full list of members (7 pages) |
20 November 1990 | New secretary appointed;new director appointed (4 pages) |
20 November 1990 | New secretary appointed;new director appointed (4 pages) |
9 November 1990 | Incorporation (19 pages) |
9 November 1990 | Incorporation (19 pages) |