226 High Street
Croydon
Surrey
CR9 1DF
Secretary Name | Dolores Lovett |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2006(10 years, 11 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Correspondence Address | 616 Reaver House 12 East Street Epsom Surrey KT17 1HX |
Director Name | Anthony Donnelly |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 November 2001) |
Role | Consultant Engineer |
Correspondence Address | 5 Suffolk House 38 Croydon Road London SE20 7AH |
Secretary Name | Lesley Jane Cossins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | 5 Suffolk House 38 Croydon Road London SE20 7AH |
Director Name | Dolores Mooney |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2003) |
Role | Therapist |
Correspondence Address | 160 Addiscombe Road Croydon CR0 7LA |
Secretary Name | Dolores Mooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2003) |
Role | Therapist |
Correspondence Address | 160 Addiscombe Road Croydon CR0 7LA |
Secretary Name | Angela Contucci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 160 Addiscombe Road Croydon Surrey CR0 7LA |
Secretary Name | Angela Maria Contucci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Madison House 226 High Street Croydon Surrey CR9 1DF |
Director Name | Jyoti Vadgama |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 July 2006) |
Role | Company Director |
Correspondence Address | Madison House 226 High Street Croydon Surrey CR9 1DF |
Secretary Name | Jyoti Vadgama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 July 2006) |
Role | Company Director |
Correspondence Address | Madison House 226 High Street Croydon Surrey CR9 1DF |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Advice For Business Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 November 2001) |
Correspondence Address | Pendragon House 170 Merton High Street London SW19 1AY |
Registered Address | Madison House 226 High Street Croydon Surrey CR9 1DF |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
44.2k at £1 | Stephen Mooney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £294,967 |
Cash | £470 |
Current Liabilities | £1,096,298 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
18 November 2003 | Delivered on: 20 November 2003 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: The freehold property known as 3 drayton road croydon surrey cro 1XR. Outstanding |
---|---|
7 July 2003 | Delivered on: 10 July 2003 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: 9 sylvan hill upper norwood croydon. Outstanding |
26 June 2002 | Delivered on: 5 July 2002 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: Freehold properties known as 26 vicarage road croydon surrey and 9 fountain road thornton heath surrey. Outstanding |
25 June 2002 | Delivered on: 1 July 2002 Persons entitled: Barclays Bank PLC 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. See the mortgage charge document for full details. Outstanding |
21 March 2002 | Delivered on: 27 March 2002 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: Freehold property known as 26 vicarage road waddon croydon surrey title number SY63455. Outstanding |
6 August 1997 | Delivered on: 20 August 1997 Satisfied on: 12 December 2001 Persons entitled: The Governor and Company of the Bank of Ireland 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. See the mortgage charge document for full details. Fully Satisfied |
27 November 1996 | Delivered on: 14 December 1996 Satisfied on: 28 August 1997 Persons entitled: Cheval Acceptances Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inclusive of legal mortgage all that f/h land k/a alexandra road east croydon t/no;-SGL132081. 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. See the mortgage charge document for full details. Fully Satisfied |
18 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
21 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
27 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
26 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
18 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
7 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
19 July 2017 | Notification of Stephen Mooney as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
19 July 2017 | Notification of Stephen Mooney as a person with significant control on 1 July 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
19 July 2017 | Notification of Stephen Mooney as a person with significant control on 1 July 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 September 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
10 September 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
10 September 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 September 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
13 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Mr Stephen Anthony Mooney on 6 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Stephen Anthony Mooney on 6 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Mr Stephen Anthony Mooney on 6 June 2010 (2 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
7 October 2009 | Amended accounts made up to 31 May 2007 (7 pages) |
7 October 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Secretary's details changed for Dolores Lovett on 7 June 2008 (1 page) |
7 October 2009 | Director's details changed for Stephen Anthony Mooney on 7 June 2008 (1 page) |
7 October 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Stephen Anthony Mooney on 7 June 2008 (1 page) |
7 October 2009 | Amended accounts made up to 31 May 2007 (7 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
7 October 2009 | Director's details changed for Stephen Anthony Mooney on 7 June 2008 (1 page) |
7 October 2009 | Secretary's details changed for Dolores Lovett on 7 June 2008 (1 page) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 October 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Secretary's details changed for Dolores Lovett on 7 June 2008 (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Return made up to 06/06/08; full list of members (19 pages) |
5 March 2009 | Return made up to 06/06/08; full list of members (19 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2007 | Return made up to 06/06/07; full list of members (2 pages) |
3 October 2007 | Return made up to 06/06/07; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Return made up to 06/06/06; full list of members (3 pages) |
5 July 2006 | Return made up to 06/06/06; full list of members (3 pages) |
5 July 2006 | Secretary resigned (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
29 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
17 May 2005 | Return made up to 06/06/04; full list of members
|
17 May 2005 | Return made up to 06/06/04; full list of members
|
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Secretary resigned;director resigned (1 page) |
4 July 2003 | Secretary resigned;director resigned (1 page) |
4 July 2003 | New secretary appointed;new director appointed (2 pages) |
4 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | Return made up to 06/06/03; full list of members (8 pages) |
3 July 2003 | Return made up to 06/06/03; full list of members (8 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Particulars of mortgage/charge (4 pages) |
1 July 2002 | Particulars of mortgage/charge (4 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
28 February 2002 | Return made up to 02/12/98; full list of members (7 pages) |
28 February 2002 | Return made up to 02/12/00; full list of members (7 pages) |
28 February 2002 | Return made up to 02/12/00; full list of members (7 pages) |
28 February 2002 | Return made up to 02/12/99; full list of members (7 pages) |
28 February 2002 | Return made up to 02/12/98; full list of members (7 pages) |
28 February 2002 | Return made up to 02/12/99; full list of members (7 pages) |
22 February 2002 | Return made up to 02/12/01; full list of members (5 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: 160 addiscombe road croydon surrey CR0 7LE (1 page) |
22 February 2002 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: 160 addiscombe road croydon surrey CR0 7LE (1 page) |
22 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
22 February 2002 | Return made up to 02/12/01; full list of members (5 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 May 1999 (5 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 May 1999 (5 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 May 1998 (5 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 May 1998 (5 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Particulars of contract relating to shares (4 pages) |
27 November 2001 | Ad 02/11/01--------- £ si 44235@1=44235 £ ic 2/44237 (2 pages) |
27 November 2001 | Particulars of contract relating to shares (4 pages) |
27 November 2001 | Ad 02/11/01--------- £ si 44235@1=44235 £ ic 2/44237 (2 pages) |
20 November 2001 | New secretary appointed;new director appointed (2 pages) |
20 November 2001 | New secretary appointed;new director appointed (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
7 November 2001 | £ nc 1000/45000 02/11/01 (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 1 alexandra road croydon CR0 6EY (1 page) |
7 November 2001 | Resolutions
|
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Resolutions
|
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | £ nc 1000/45000 02/11/01 (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 1 alexandra road croydon CR0 6EY (1 page) |
24 August 2001 | Restoration by order of the court (2 pages) |
24 August 2001 | Restoration by order of the court (2 pages) |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 February 1999 | Return made up to 02/12/97; full list of members (6 pages) |
8 February 1999 | Return made up to 02/12/97; full list of members (6 pages) |
19 January 1999 | Compulsory strike-off action has been discontinued (1 page) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Full accounts made up to 31 May 1997 (8 pages) |
19 January 1999 | Accounts for a dormant company made up to 31 May 1996 (6 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: 5 suffolk house 38 croydon road penge london SE20 7AH (1 page) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Full accounts made up to 31 May 1997 (8 pages) |
19 January 1999 | Compulsory strike-off action has been discontinued (1 page) |
19 January 1999 | Accounts for a dormant company made up to 31 May 1996 (6 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: 5 suffolk house 38 croydon road penge london SE20 7AH (1 page) |
1 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 1997 | Particulars of mortgage/charge (4 pages) |
20 August 1997 | Particulars of mortgage/charge (4 pages) |
14 December 1996 | Particulars of mortgage/charge (7 pages) |
14 December 1996 | Particulars of mortgage/charge (7 pages) |
9 December 1996 | Return made up to 02/12/96; full list of members (8 pages) |
9 December 1996 | Return made up to 02/12/96; full list of members (8 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | New director appointed (1 page) |
23 January 1996 | New director appointed (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
23 January 1996 | New secretary appointed (1 page) |
23 January 1996 | New secretary appointed (1 page) |
23 January 1996 | Secretary resigned (2 pages) |
23 January 1996 | Secretary resigned (2 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
16 May 1995 | Incorporation (22 pages) |
16 May 1995 | Incorporation (22 pages) |