South Croydon
Surrey
CR2 7BE
Director Name | Mr Stephen Neil Anthony Rowland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1995(10 months after company formation) |
Appointment Duration | 29 years |
Role | Funeral Dir |
Country of Residence | England |
Correspondence Address | Stag Lodge Landscape Road Warlingham CR6 9JB |
Secretary Name | Mr Stephen Neil Anthony Rowland |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2007(13 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stag Lodge Landscape Road Warlingham CR6 9JB |
Director Name | Mr Barry William Floyd |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2012(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 60 Postmill Drive Tovil Mill Maidstone Kent ME15 6FY |
Director Name | Mr Keith Graham |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | No1 Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT |
Director Name | Jacqueline Mary Christine Davis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | Funeral Director |
Correspondence Address | 268 Upper Elmers End Road Beckenham Kent BR3 3HE |
Director Name | David John Rowland |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | Funeral Director |
Correspondence Address | 17 Lancaster Road South Norwood London SE25 4BJ |
Director Name | Mr Robert Edward Rowland |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | Funeral Director |
Correspondence Address | 27 Elm Park Road South Norwood London SE25 6UD |
Secretary Name | Mr Anthony Brian Arthur Rowland |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | 16 Croham Manor Road South Croydon Surrey CR2 7BE |
Secretary Name | David John Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 March 2007) |
Role | Funeral Directors |
Correspondence Address | 17 Lancaster Road South Norwood London SE25 4BJ |
Director Name | Mrs Melanie Walking |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 April 2012) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 81 Grange Road South Croydon Surrey CR2 0NF |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | goldenleaves.co.uk |
---|---|
Telephone | 020 86843464 |
Telephone region | London |
Registered Address | No1 Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
60 at £1 | Stephen Neil Anthony Rowland 75.00% Ordinary A |
---|---|
10 at £1 | Barry Floyd 12.50% Ordinary B |
10 at £1 | Mr Anthony Brian Arthur Rowland 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,666,339 |
Cash | £312,139 |
Current Liabilities | £983,689 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 5 April |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
24 April 2020 | Delivered on: 12 May 2020 Persons entitled: Bank Julius Baer & Co. LTD. Classification: A registered charge Outstanding |
---|
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Group of companies' accounts made up to 5 April 2022 (36 pages) |
27 February 2023 | Appointment of Mr Nicholas John Redman as a director on 17 January 2023 (2 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
21 February 2022 | Appointment of Mr Keith Graham as a director on 14 February 2022 (2 pages) |
21 February 2022 | Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to No1 Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT on 21 February 2022 (1 page) |
29 October 2021 | Group of companies' accounts made up to 5 April 2021 (38 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
3 March 2021 | Current accounting period extended from 20 February 2021 to 5 April 2021 (1 page) |
25 February 2021 | Group of companies' accounts made up to 20 February 2020 (39 pages) |
27 January 2021 | Director's details changed for Mr Barry William Floyd on 1 January 2015 (2 pages) |
18 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
12 May 2020 | Registration of charge 029353930001, created on 24 April 2020 (6 pages) |
29 April 2020 | Previous accounting period shortened from 31 March 2020 to 20 February 2020 (1 page) |
2 January 2020 | Group of companies' accounts made up to 31 March 2019 (37 pages) |
19 June 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
18 December 2018 | Group of companies' accounts made up to 31 March 2018 (35 pages) |
18 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (33 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
11 January 2017 | Director's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (2 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
10 January 2017 | Secretary's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (2 pages) |
10 January 2017 | Secretary's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (1 page) |
1 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
8 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
14 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
17 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
17 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
13 August 2013 | Purchase of own shares. (3 pages) |
13 August 2013 | Resolutions
|
13 August 2013 | Purchase of own shares. (3 pages) |
13 August 2013 | Resolutions
|
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Termination of appointment of Melanie Walking as a director (1 page) |
4 May 2012 | Termination of appointment of Melanie Walking as a director (1 page) |
10 April 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
10 April 2012 | Memorandum and Articles of Association (12 pages) |
10 April 2012 | Sub-division of shares on 17 January 2012 (5 pages) |
10 April 2012 | Sub-division of shares on 17 January 2012 (5 pages) |
10 April 2012 | Memorandum and Articles of Association (12 pages) |
9 March 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
9 March 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
25 January 2012 | Appointment of Mr Barry Floyd as a director (2 pages) |
25 January 2012 | Appointment of Mr Barry Floyd as a director (2 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 September 2009 | Capitals not rolled up (2 pages) |
4 September 2009 | Capitals not rolled up (2 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from, 9 earls court square, flat 16 kensington, london, kensington & chelsea, SW5 9BY (1 page) |
24 August 2009 | Location of debenture register (1 page) |
24 August 2009 | Location of debenture register (1 page) |
24 August 2009 | Return made up to 08/06/09; full list of members (4 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 9 earls court square flat 16 kensington london kensington & chelsea SW5 9BY (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from, 9 earls court square, flat 16 kensington, london, kensington & chelsea, SW5 9BY (1 page) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Return made up to 08/06/09; full list of members (4 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from, 5 robin hood lane, sutton, surrey, SM1 2SW (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 5 robin hood lane sutton surrey SM1 2SW (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from, 5 robin hood lane, sutton, surrey, SM1 2SW (1 page) |
12 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 July 2008 | Return made up to 08/06/08; full list of members (5 pages) |
4 July 2008 | Return made up to 08/06/08; full list of members (5 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
2 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
2 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Return made up to 08/06/07; full list of members (8 pages) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Return made up to 08/06/07; full list of members (8 pages) |
11 May 2007 | £ ic 100/43 02/03/07 £ sr 57@1=57 (1 page) |
11 May 2007 | £ ic 100/43 02/03/07 £ sr 57@1=57 (1 page) |
20 April 2007 | Resolutions
|
20 April 2007 | Resolutions
|
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Secretary resigned;director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Secretary resigned;director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
15 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
1 August 2006 | Return made up to 08/06/06; full list of members
|
1 August 2006 | Return made up to 08/06/06; full list of members
|
1 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
10 June 2005 | Return made up to 08/06/05; full list of members (9 pages) |
10 June 2005 | Return made up to 08/06/05; full list of members (9 pages) |
5 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
5 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
5 July 2004 | Return made up to 08/06/04; full list of members (9 pages) |
5 July 2004 | Return made up to 08/06/04; full list of members (9 pages) |
24 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
24 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
1 July 2003 | Return made up to 08/06/03; full list of members (9 pages) |
1 July 2003 | Return made up to 08/06/03; full list of members (9 pages) |
11 June 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
11 June 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: jacob cavenagh & skeet, 6-8 tudor court, brighton road, sutton surrey SM2 5AE (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: jacob cavenagh & skeet 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page) |
17 March 2003 | Full accounts made up to 31 July 2002 (10 pages) |
17 March 2003 | Full accounts made up to 31 July 2002 (10 pages) |
10 July 2002 | Return made up to 08/06/02; full list of members (9 pages) |
10 July 2002 | Return made up to 08/06/02; full list of members (9 pages) |
4 April 2002 | Full accounts made up to 31 July 2001 (10 pages) |
4 April 2002 | Full accounts made up to 31 July 2001 (10 pages) |
7 July 2001 | Return made up to 08/06/01; full list of members (8 pages) |
7 July 2001 | Return made up to 08/06/01; full list of members (8 pages) |
9 January 2001 | Full accounts made up to 31 July 2000 (11 pages) |
9 January 2001 | Full accounts made up to 31 July 2000 (11 pages) |
26 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
26 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
30 December 1999 | Full accounts made up to 31 July 1999 (10 pages) |
30 December 1999 | Full accounts made up to 31 July 1999 (10 pages) |
9 June 1999 | Return made up to 03/06/99; no change of members (6 pages) |
9 June 1999 | Return made up to 03/06/99; no change of members (6 pages) |
25 November 1998 | Full accounts made up to 31 July 1998 (10 pages) |
25 November 1998 | Full accounts made up to 31 July 1998 (10 pages) |
26 October 1997 | Full accounts made up to 31 July 1997 (9 pages) |
26 October 1997 | Full accounts made up to 31 July 1997 (9 pages) |
12 June 1997 | Return made up to 03/06/97; no change of members (6 pages) |
12 June 1997 | Return made up to 03/06/97; no change of members (6 pages) |
25 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
25 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
13 June 1996 | Return made up to 03/06/96; no change of members
|
13 June 1996 | Return made up to 03/06/96; no change of members
|
29 March 1996 | Full accounts made up to 31 July 1995 (9 pages) |
29 March 1996 | Full accounts made up to 31 July 1995 (9 pages) |
21 June 1995 | Return made up to 03/06/95; full list of members
|
21 June 1995 | Return made up to 03/06/95; full list of members
|
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | Ad 03/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
26 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
26 April 1995 | Ad 03/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: 301 whitehorse road, croydon, CR0 2HR (1 page) |
26 April 1995 | Registered office changed on 26/04/95 from: 301 whitehorse road croydon CR0 2HR (1 page) |
26 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
3 June 1994 | Incorporation (17 pages) |
3 June 1994 | Incorporation (17 pages) |