South Norwood
London
SE25 6SB
Director Name | Mr Andrew Castleton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2001(8 years, 12 months after company formation) |
Appointment Duration | 23 years |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 47 Ross Road South Norwood London SE25 6SB |
Secretary Name | Mr Andrew Castleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2001(8 years, 12 months after company formation) |
Appointment Duration | 23 years |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 47 Ross Road South Norwood London SE25 6SB |
Secretary Name | Mr Gerard James Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 17 Windham Road Richmond Surrey TW9 2HP |
Secretary Name | Ronald William Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 103 Nyewood Lane Bognor Regis West Sussex PO21 2TY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 47 Ross Road South Norwood London SE25 6SB |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Thornton Heath |
Built Up Area | Greater London |
50 at £1 | Andrew Castleton 50.00% Ordinary |
---|---|
50 at £1 | S.a. Castleton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £431,815 |
Cash | £78,856 |
Current Liabilities | £22,391 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 5 August 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 November |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 5 days from now) |
12 May 2009 | Delivered on: 2 June 2009 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: T/No HP434493 being the property at 22 alpinecourt, chiltern way, basingstoke, hampshire. Outstanding |
---|---|
15 February 2002 | Delivered on: 25 May 2007 Persons entitled: Barclays Bank PLC T/as the Woolwich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 53 granville square peckham grove london. Outstanding |
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
11 January 2023 | Change of details for Mr Andrew Castleton as a person with significant control on 11 January 2023 (2 pages) |
11 January 2023 | Change of details for Mrs Sarah Anne Castleton as a person with significant control on 11 January 2023 (2 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
7 March 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
22 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
19 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Mr Andrew . Castleton on 13 February 2020 (2 pages) |
13 February 2020 | Secretary's details changed for Mr Andrew . Castleton on 13 February 2020 (1 page) |
13 February 2020 | Registered office address changed from 46 Brockwell Park Gardens Herne Hill London SE24 9BJ to 47 Ross Road South Norwood London SE25 6SB on 13 February 2020 (1 page) |
13 February 2020 | Change of details for Mrs Sarah Anne Castleton as a person with significant control on 13 February 2020 (2 pages) |
13 February 2020 | Change of details for Mr Andrew . Castleton as a person with significant control on 13 February 2020 (2 pages) |
24 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
13 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
9 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
17 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
4 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
14 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
17 November 2011 | Secretary's details changed for Mr Andrew . Castleton on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from 35 Lea Road Dronfield Derbyshire S18 1SB on 17 November 2011 (1 page) |
17 November 2011 | Secretary's details changed for Mr Andrew . Castleton on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from 35 Lea Road Dronfield Derbyshire S18 1SB on 17 November 2011 (1 page) |
17 November 2011 | Director's details changed for Mr Andrew . Castleton on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mrs Sarah Anne Castleton on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mrs Sarah Anne Castleton on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Andrew . Castleton on 17 November 2011 (2 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Secretary's details changed for Mr Andrew Clive Castleton on 16 November 2010 (1 page) |
16 November 2010 | Secretary's details changed for Mr Andrew Clive Castleton on 16 November 2010 (1 page) |
16 November 2010 | Director's details changed for Miss Sarah Anne Jenner on 16 November 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Andrew Clive Smith on 16 November 2010 (1 page) |
16 November 2010 | Secretary's details changed for Andrew Clive Smith on 16 November 2010 (1 page) |
16 November 2010 | Secretary's details changed for Mr Andrew Clive Castleton on 16 November 2010 (1 page) |
16 November 2010 | Director's details changed for Miss Sarah Anne Jenner on 16 November 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Mr Andrew Clive Castleton on 16 November 2010 (1 page) |
16 November 2010 | Director's details changed for Andrew Clive Smith on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Andrew Clive Smith on 16 November 2010 (2 pages) |
8 May 2010 | Director's details changed for Miss Sarah Anne Jenner on 6 May 2010 (2 pages) |
8 May 2010 | Director's details changed for Miss Sarah Anne Jenner on 6 May 2010 (2 pages) |
8 May 2010 | Director's details changed for Andrew Clive Smith on 6 May 2010 (2 pages) |
8 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
8 May 2010 | Director's details changed for Andrew Clive Smith on 6 May 2010 (2 pages) |
8 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
8 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
8 May 2010 | Director's details changed for Andrew Clive Smith on 6 May 2010 (2 pages) |
8 May 2010 | Director's details changed for Miss Sarah Anne Jenner on 6 May 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
25 May 2007 | Particulars of mortgage/charge (10 pages) |
25 May 2007 | Particulars of mortgage/charge (10 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 June 2006 | Return made up to 06/05/06; full list of members (2 pages) |
23 June 2006 | Return made up to 06/05/06; full list of members (2 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 May 2005 | Resolutions
|
26 May 2005 | Resolutions
|
13 May 2005 | Return made up to 06/05/05; full list of members (2 pages) |
13 May 2005 | Return made up to 06/05/05; full list of members (2 pages) |
8 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: mill farmhouse 9 clowne road barlborough chesterfield derbyshire S43 4EN (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: mill farmhouse 9 clowne road barlborough chesterfield derbyshire S43 4EN (1 page) |
8 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
21 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
22 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
1 June 2002 | Return made up to 06/05/02; full list of members (8 pages) |
1 June 2002 | Return made up to 06/05/02; full list of members (8 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
31 May 2001 | New secretary appointed;new director appointed (2 pages) |
31 May 2001 | New secretary appointed;new director appointed (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Return made up to 06/05/01; full list of members
|
31 May 2001 | Return made up to 06/05/01; full list of members
|
31 May 2001 | Secretary resigned (1 page) |
6 July 2000 | Return made up to 06/05/00; no change of members (4 pages) |
6 July 2000 | Return made up to 06/05/00; no change of members (4 pages) |
9 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
9 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 June 1999 | Director's particulars changed (1 page) |
1 June 1999 | Return made up to 06/05/99; full list of members (5 pages) |
1 June 1999 | Return made up to 06/05/99; full list of members (5 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: 46 brockwell park gardens herne hill london SE24 9BJ (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: 46 brockwell park gardens herne hill london SE24 9BJ (1 page) |
1 June 1999 | Director's particulars changed (1 page) |
5 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
13 May 1998 | Return made up to 06/05/98; no change of members (4 pages) |
13 May 1998 | Return made up to 06/05/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
8 June 1997 | Return made up to 06/05/97; full list of members (6 pages) |
8 June 1997 | Return made up to 06/05/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
2 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
2 June 1996 | Return made up to 06/05/96; no change of members
|
2 June 1996 | Return made up to 06/05/96; no change of members
|
6 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
6 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: flat 1 53 gresham road london SW9 7NU (1 page) |
6 July 1995 | Registered office changed on 06/07/95 from: flat 1 53 gresham road london SW9 7NU (1 page) |
6 June 1995 | Return made up to 06/05/95; no change of members (4 pages) |
6 June 1995 | Return made up to 06/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
27 July 1994 | Accounts for a small company made up to 31 October 1993 (10 pages) |
24 May 1994 | Return made up to 06/05/94; full list of members
|
25 April 1994 | Secretary resigned;new secretary appointed (2 pages) |
18 May 1993 | Return made up to 06/05/93; full list of members (6 pages) |
18 June 1992 | Accounting reference date notified as 05/11 (1 page) |
18 June 1992 | Ad 30/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 1992 | Registered office changed on 18/06/92 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
18 June 1992 | Secretary resigned;new secretary appointed (4 pages) |
6 May 1992 | Incorporation (11 pages) |