Croydon
Surrey
CR0 1NG
Director Name | Mr Michael Lowe |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D S House 306 High Street Croydon Surrey CR0 1NG |
Secretary Name | Ms Michelle Carvell |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Mosslea Road Whyteleafe Surrey CR3 0DQ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr Julian Krywczyk |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 29 September 1999(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Finch Avenue Norwood London SE27 9TX |
Website | homestyle4u.co.uk |
---|
Registered Address | D S House 306 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
178 at £1 | Michael Lowe 59.33% Ordinary |
---|---|
122 at £1 | Michelle Carvell 40.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £267,493 |
Gross Profit | £186,936 |
Net Worth | £45,425 |
Cash | £6,358 |
Current Liabilities | £136,184 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
4 October 2016 | Delivered on: 5 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
23 September 1996 | Delivered on: 27 September 1996 Satisfied on: 11 June 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 October 2023 | Total exemption full accounts made up to 28 February 2023 (14 pages) |
---|---|
17 August 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
8 November 2022 | Total exemption full accounts made up to 28 February 2022 (14 pages) |
22 August 2022 | Director's details changed for Mr Michael Lowe on 22 August 2022 (2 pages) |
22 August 2022 | Director's details changed for Ms Michelle Carvell on 22 August 2022 (2 pages) |
22 August 2022 | Change of details for Ms Michelle Carvell as a person with significant control on 19 August 2022 (2 pages) |
22 August 2022 | Change of details for Mr Michael Lowe as a person with significant control on 19 August 2022 (2 pages) |
3 August 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
2 August 2022 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to D S House 306 High Street Croydon Surrey CR0 1NG on 2 August 2022 (1 page) |
16 June 2022 | Secretary's details changed for Ms Michelle Carvell on 11 November 2021 (1 page) |
23 August 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
20 May 2021 | Unaudited abridged accounts made up to 28 February 2021 (15 pages) |
17 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
6 May 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
16 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
20 May 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
24 July 2018 | Secretary's details changed for Ms Michelle Carvell on 15 July 2018 (1 page) |
24 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
24 July 2018 | Change of details for Ms Michelle Carvell as a person with significant control on 15 July 2018 (2 pages) |
24 July 2018 | Change of details for Mr Michael Lowe as a person with significant control on 15 July 2018 (2 pages) |
24 July 2018 | Director's details changed for Mr Michael Lowe on 15 July 2018 (2 pages) |
24 July 2018 | Director's details changed for Ms Michelle Carvell on 15 July 2018 (2 pages) |
19 June 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
12 May 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
12 May 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
5 October 2016 | Registration of charge 028801090002, created on 4 October 2016 (23 pages) |
5 October 2016 | Registration of charge 028801090002, created on 4 October 2016 (23 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
6 May 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
22 May 2015 | Total exemption full accounts made up to 28 February 2015 (13 pages) |
22 May 2015 | Total exemption full accounts made up to 28 February 2015 (13 pages) |
19 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
18 November 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
18 November 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
31 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
22 November 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
22 November 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
10 September 2013 | Termination of appointment of Julian Krywczyk as a director (1 page) |
10 September 2013 | Termination of appointment of Julian Krywczyk as a director (1 page) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
30 August 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
6 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
23 November 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
24 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Michael Lowe on 13 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Michelle Carvell on 13 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Michelle Carvell on 13 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Julian Krywczyk on 13 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Julian Krywczyk on 13 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Michael Lowe on 13 December 2009 (2 pages) |
2 September 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
2 September 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
22 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
21 May 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
21 May 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
7 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
31 May 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
31 May 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
9 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
2 October 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
2 October 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
16 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
16 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
23 September 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
23 September 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
22 December 2004 | Return made up to 13/12/04; full list of members
|
22 December 2004 | Return made up to 13/12/04; full list of members
|
1 July 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
1 July 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
24 November 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
24 November 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
24 December 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
24 December 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
20 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
27 December 2001 | Return made up to 13/12/01; full list of members (7 pages) |
27 December 2001 | Return made up to 13/12/01; full list of members (7 pages) |
4 November 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
4 November 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: 178 brownhill road london SE6 2DJ (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 178 brownhill road london SE6 2DJ (1 page) |
16 January 2001 | Return made up to 13/12/00; full list of members (9 pages) |
16 January 2001 | Return made up to 13/12/00; full list of members (9 pages) |
14 September 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
14 September 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
24 August 2000 | Ad 18/08/00--------- £ si 134@1=134 £ ic 166/300 (2 pages) |
24 August 2000 | Ad 18/08/00--------- £ si 134@1=134 £ ic 166/300 (2 pages) |
24 August 2000 | Ad 18/08/00--------- £ si 66@1=66 £ ic 100/166 (2 pages) |
24 August 2000 | Ad 18/08/00--------- £ si 66@1=66 £ ic 100/166 (2 pages) |
24 December 1999 | Return made up to 13/12/99; full list of members (7 pages) |
24 December 1999 | Return made up to 13/12/99; full list of members (7 pages) |
11 October 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: northside house 69 tweedy road bromley kent BR1 3WA (2 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: northside house 69 tweedy road bromley kent BR1 3WA (2 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
17 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
17 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
29 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
29 January 1998 | Accounting reference date shortened from 31/01/98 to 28/02/97 (1 page) |
29 January 1998 | Accounting reference date shortened from 31/01/98 to 28/02/97 (1 page) |
1 February 1997 | Return made up to 13/12/96; no change of members (4 pages) |
1 February 1997 | Return made up to 13/12/96; no change of members (4 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (12 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (12 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Full accounts made up to 31 January 1995 (11 pages) |
15 March 1996 | Full accounts made up to 31 January 1995 (11 pages) |
16 January 1996 | Return made up to 13/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 13/12/95; no change of members (4 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: 84-88 church road crystal palace london SE19 2EZ (1 page) |
27 July 1995 | Registered office changed on 27/07/95 from: 84-88 church road crystal palace london SE19 2EZ (1 page) |
13 December 1993 | Incorporation (16 pages) |
13 December 1993 | Incorporation (16 pages) |