3rd Floor Suffolk House
George Street
Croydon
CR0 0YN
Secretary Name | Ms Robyn Yon |
---|---|
Status | Closed |
Appointed | 01 March 2019(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | C/O Simpson Wreford & Partners 3rd Floor Suffolk House George Street Croydon CR0 0YN |
Director Name | Mrs Hazel Dawn Day |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 December 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 119 Hogg Lane Grays Essex RM16 6QP |
Director Name | Robert Rowan |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 December 1994) |
Role | Solicitor |
Correspondence Address | Hollybank Rectory Hill East Bergholt Colchester Suffolk CO7 6TL |
Secretary Name | Robert Rowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 December 1994) |
Role | Solicitor |
Correspondence Address | Hollybank Rectory Hill East Bergholt Colchester Suffolk CO7 6TL |
Director Name | Mark Christopher Tonkin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | The Barn Ripe Lane Ripe Lewes East Sussex BN8 6AP |
Secretary Name | Raymond Philip Tonkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | Pond Bey Mill Lane Poynings Brighton Sussex BN45 7AE |
Secretary Name | Mrs Helene Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Simpson Wreford & Partners 3rd Floor Suffolk House George Street Croydon CR0 0YN |
Director Name | Mrs Helene Crook |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(21 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 April 2020) |
Role | Head Of Investor Relations |
Country of Residence | England |
Correspondence Address | C/O Simpson Wreford & Partners 3rd Floor Suffolk House George Street Croydon CR0 0YN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Simpson Wreford & Partners 3rd Floor Suffolk House George Street Croydon CR0 0YN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | N.d. Eckert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£882,451 |
Cash | £7 |
Current Liabilities | £1,262,589 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 November 1997 | Delivered on: 3 December 1997 Persons entitled: Neil David Eckert Classification: Debenture 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 |
---|
5 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
12 January 2017 | Director's details changed for Mrs Helene Crook on 1 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr. Neil David Eckert on 1 January 2017 (2 pages) |
12 January 2017 | Secretary's details changed for Mrs Helene Crook on 1 January 2017 (1 page) |
12 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
23 January 2015 | Appointment of Mrs Helene Crook as a director on 14 January 2015 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
12 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
20 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
3 April 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
31 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 January 2007 | Director resigned (1 page) |
16 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
18 February 2004 | Return made up to 04/01/04; full list of members (7 pages) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 August 2002 | Director's particulars changed (1 page) |
14 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
12 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 February 1999 | Return made up to 04/01/99; full list of members (6 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 January 1998 | Return made up to 04/01/98; no change of members (5 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
3 December 1997 | Particulars of mortgage/charge (4 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
14 January 1997 | Return made up to 04/01/97; no change of members
|
17 January 1996 | Return made up to 04/01/96; full list of members (7 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
4 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 August 1995 | Ad 25/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 December 1994 | Secretary resigned;new secretary appointed (2 pages) |
14 December 1994 | Director resigned;new director appointed (2 pages) |
6 December 1994 | New director appointed (2 pages) |
17 May 1994 | Memorandum and Articles of Association (8 pages) |
11 May 1994 | Company name changed filterage trading LIMITED\certificate issued on 12/05/94 (2 pages) |
5 February 1994 | Secretary resigned;new director appointed (2 pages) |
4 January 1994 | Incorporation (9 pages) |