Vulcan Way
Croydon
Surrey
CR0 9UG
Director Name | Mr Robert Alan Collins |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(8 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 06 September 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Angelica Gardens Shirley Oaks Surrey CR0 8XB |
Secretary Name | Mr Leslie Albert Corker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(11 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 06 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Meridian Business Centre Vulcan Way Croydon Surrey CR0 9UG |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Eric Saunders |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 261 Addington Road Selsdon South Croydon Surrey CR2 8LR |
Secretary Name | Mrs Paula Carlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Mount Pleasant Biggin Hill Kent TN16 3TP |
Director Name | Mr Robert Alan Collins |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 October 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Angelica Gardens Shirley Oaks Surrey CR0 8XB |
Director Name | Mohammed Yusuf Khan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 December 2001) |
Role | Non Executive Director |
Correspondence Address | 15 Carmichael Road South Norwood London SE25 5LS |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | croydonwindows.com |
---|---|
Telephone | 01689 841602 |
Telephone region | Orpington |
Registered Address | Unit 13 Meridian Business Centre Vulcan Way Croydon Surrey CR0 9UG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | New Addington |
Built Up Area | New Addington |
41.7k at £1 | Robert Alan Collins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121,522 |
Cash | £54,244 |
Current Liabilities | £333,494 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 October 2019 | Delivered on: 24 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
26 March 1997 | Delivered on: 9 April 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 13 meridian business centre vulcan way croydon t/no;-SGL523724 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
31 January 1996 | Delivered on: 15 February 1996 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. Outstanding |
14 November 2003 | Delivered on: 28 November 2003 Satisfied on: 4 January 2016 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £50,000 credited to account designation 22014632 with the bank. Fully Satisfied |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
---|---|
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 January 2016 | Satisfaction of charge 3 in full (1 page) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 April 2013 | Full accounts made up to 30 June 2012 (7 pages) |
12 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Director's details changed for Mr Lesley Albert Corker on 30 August 2012 (2 pages) |
31 August 2012 | Secretary's details changed for Mr Lesley Albert Corker on 30 August 2012 (1 page) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 June 2010 | Director's details changed for Lesley Albert Corker on 26 February 2010 (2 pages) |
2 June 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Amended accounts made up to 30 June 2009 (10 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 June 2009 | Return made up to 26/02/09; full list of members (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 July 2008 | Return made up to 26/02/08; full list of members (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
2 August 2006 | Amended accounts made up to 30 June 2005 (7 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (1 page) |
23 June 2006 | Return made up to 26/02/06; full list of members
|
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 February 2005 | Return made up to 26/02/05; full list of members (7 pages) |
11 June 2004 | Amended accounts made up to 30 June 2003 (7 pages) |
20 May 2004 | £ ic 85000/68000 24/03/04 £ sr 17000@1=17000 (4 pages) |
20 May 2004 | Resolutions
|
11 May 2004 | Return made up to 26/02/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 December 2003 | Director's particulars changed (1 page) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Secretary's particulars changed (1 page) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
27 February 2003 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (1 page) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: units 4-5 meridian business centre vulcan way croydon (1 page) |
20 March 2002 | Return made up to 12/03/02; full list of members
|
16 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
19 September 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
5 November 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 July 1999 | Director's particulars changed (1 page) |
3 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
20 April 1998 | Return made up to 04/04/98; full list of members
|
24 September 1997 | Full accounts made up to 30 June 1997 (15 pages) |
24 September 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
25 July 1997 | Director resigned (1 page) |
20 June 1997 | Full accounts made up to 31 July 1996 (18 pages) |
15 April 1997 | Return made up to 04/04/97; full list of members
|
9 April 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Accounting reference date extended from 30/04 to 31/07 (1 page) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | Return made up to 08/04/96; full list of members (6 pages) |
3 April 1996 | New director appointed (2 pages) |
29 March 1996 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
29 March 1996 | Resolutions
|
15 February 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: 15 carmichael road south norwood london SE25 5LS (1 page) |
20 April 1995 | Ad 09/04/94--------- £ si 98@1 (2 pages) |
9 April 1995 | Return made up to 08/04/95; full list of members (6 pages) |