Croydon
Surrey
CR0 1AA
Secretary Name | Mr Alastair Richard Morris |
---|---|
Status | Current |
Appointed | 03 March 2017(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Robert Anthony Trendle |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Marys School Lane Shackleford Godalming Surrey GU8 6AZ |
Secretary Name | Anne-Marie Murrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2000) |
Role | Co Secretary |
Correspondence Address | 159 Weston Road Guildford Surrey GU2 6AN |
Secretary Name | Mr David Reginald Lane |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 June 2000(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Worple Road Epsom Surrey KT18 7AF |
Director Name | Mr James Victor Murphy |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Croham Road South Croydon Surrey CR2 7BA |
Secretary Name | Mr James Victor Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Croham Road South Croydon Surrey CR2 7BA |
Secretary Name | Mr David Reginald Lane |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 April 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Worple Road Epsom Surrey KT18 7AF |
Secretary Name | Mr Sean Colin Ahearne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 February 2009) |
Role | Company Director |
Correspondence Address | 9 The Vale Coulsdon Surrey CR5 2AU |
Director Name | Mr Gary John Johnson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(21 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 June 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
31 January 2019 | Delivered on: 1 February 2019 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Particulars: All that freehold property known as 50 and 50A croham road, south croydon, CR2 7BA as registered at the land registry under title number SY68431. Outstanding |
---|---|
31 January 2019 | Delivered on: 31 January 2019 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Particulars: All that freehold property known as 50 and 50A croham road, south croydon, CR2 7BA as registered at the land registry under title number SY68431. Outstanding |
11 October 2017 | Delivered on: 19 October 2017 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: F/H property 50 croham road south croydon surrey and flat 50A croham road south croydon surrey. Outstanding |
10 January 2000 | Delivered on: 14 January 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 pebble cottages mill park road pagham bognor regis west sussex t/NSX71031. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
10 January 2000 | Delivered on: 14 January 2000 Persons entitled: Nationwide Building Society 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 |
23 April 1996 | Delivered on: 1 May 1996 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 101 cherry orchard road croydon and 1 sydney road beckenham with buildings fixtures plant and machinery the goodwill of the business and benefit of all licences. Outstanding |
23 April 1996 | Delivered on: 1 May 1996 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking properties and assets. Outstanding |
8 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
1 February 2019 | Registration of charge 031262430007, created on 31 January 2019 (39 pages) |
31 January 2019 | Registration of charge 031262430006, created on 31 January 2019 (41 pages) |
3 October 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
19 October 2017 | Registration of charge 031262430005, created on 11 October 2017 (5 pages) |
19 October 2017 | Registration of charge 031262430005, created on 11 October 2017 (5 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Alastair Richard Morris as a person with significant control on 3 March 2017 (2 pages) |
13 July 2017 | Previous accounting period shortened from 31 August 2017 to 31 May 2017 (1 page) |
13 July 2017 | Termination of appointment of Gary John Johnson as a director on 27 June 2017 (1 page) |
13 July 2017 | Previous accounting period shortened from 31 August 2017 to 31 May 2017 (1 page) |
13 July 2017 | Cessation of James Victor Murphy as a person with significant control on 3 March 2017 (1 page) |
13 July 2017 | Notification of Simon Johnson as a person with significant control on 3 March 2017 (2 pages) |
13 July 2017 | Cessation of James Victor Murphy as a person with significant control on 3 March 2017 (1 page) |
13 July 2017 | Notification of Alastair Richard Morris as a person with significant control on 3 March 2017 (2 pages) |
13 July 2017 | Termination of appointment of Gary John Johnson as a director on 27 June 2017 (1 page) |
13 July 2017 | Notification of Simon Johnson as a person with significant control on 3 March 2017 (2 pages) |
11 July 2017 | Resolutions
|
11 July 2017 | Resolutions
|
10 July 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
10 July 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
5 July 2017 | Resolutions
|
5 July 2017 | Resolutions
|
19 June 2017 | Resignation of an auditor (2 pages) |
19 June 2017 | Resignation of an auditor (2 pages) |
6 June 2017 | Appointment of Mr Gary John Johnson as a director on 3 March 2017 (2 pages) |
6 June 2017 | Appointment of Mr Alastair Richard Morris as a director on 3 March 2017 (2 pages) |
6 June 2017 | Registered office address changed from 50 Croham Road South Croydon Surrey CR2 7BA to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 6 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Alastair Richard Morris as a secretary on 3 March 2017 (2 pages) |
6 June 2017 | Termination of appointment of James Victor Murphy as a director on 3 March 2017 (1 page) |
6 June 2017 | Appointment of Mr Alastair Richard Morris as a director on 3 March 2017 (2 pages) |
6 June 2017 | Appointment of Mr Gary John Johnson as a director on 3 March 2017 (2 pages) |
6 June 2017 | Registered office address changed from 50 Croham Road South Croydon Surrey CR2 7BA to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 6 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of James Victor Murphy as a director on 3 March 2017 (1 page) |
6 June 2017 | Appointment of Mr Alastair Richard Morris as a secretary on 3 March 2017 (2 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 January 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
30 July 2016 | Satisfaction of charge 2 in full (4 pages) |
30 July 2016 | Satisfaction of charge 2 in full (4 pages) |
12 July 2016 | Satisfaction of charge 4 in full (4 pages) |
12 July 2016 | Satisfaction of charge 3 in full (4 pages) |
12 July 2016 | Satisfaction of charge 4 in full (4 pages) |
12 July 2016 | Satisfaction of charge 3 in full (4 pages) |
12 July 2016 | Satisfaction of charge 1 in full (4 pages) |
12 July 2016 | Satisfaction of charge 1 in full (4 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
6 June 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
6 June 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
18 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
7 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
14 February 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
6 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
4 March 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2010 | Director's details changed for James Victor Murphy on 15 November 2009 (2 pages) |
13 May 2010 | Director's details changed for James Victor Murphy on 15 November 2009 (2 pages) |
13 May 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2009 | Return made up to 15/11/08; full list of members (3 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
23 February 2009 | Appointment terminated secretary sean ahearne (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from orion house 854 brighton road purley surrey CR8 2BH (1 page) |
23 February 2009 | Return made up to 15/11/08; full list of members (3 pages) |
23 February 2009 | Appointment terminated secretary sean ahearne (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from orion house 854 brighton road purley surrey CR8 2BH (1 page) |
25 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
21 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
21 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
10 April 2007 | Return made up to 15/11/06; full list of members (2 pages) |
10 April 2007 | Return made up to 15/11/06; full list of members (2 pages) |
18 July 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
18 July 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
22 November 2005 | Secretary's particulars changed (1 page) |
22 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
22 November 2005 | Secretary's particulars changed (1 page) |
22 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: 850 brighton road purley surrey CR8 2BH (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 850 brighton road purley surrey CR8 2BH (1 page) |
22 April 2005 | New secretary appointed (1 page) |
22 April 2005 | New secretary appointed (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
19 November 2004 | Return made up to 15/11/04; full list of members (6 pages) |
19 November 2004 | Return made up to 15/11/04; full list of members (6 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
8 September 2004 | Resolutions
|
8 September 2004 | Resolutions
|
8 September 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
21 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
21 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
11 September 2003 | Resolutions
|
11 September 2003 | Resolutions
|
11 September 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
11 September 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 1 station court 411 london road mitcham surrey CR4 4BG (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 1 station court 411 london road mitcham surrey CR4 4BG (1 page) |
1 July 2003 | Full accounts made up to 31 August 2002 (17 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (17 pages) |
28 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
25 February 2002 | Full accounts made up to 31 August 2001 (17 pages) |
25 February 2002 | Full accounts made up to 31 August 2001 (17 pages) |
9 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
9 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: the studio essex place chiswick london W4 5UT (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: the studio essex place chiswick london W4 5UT (1 page) |
17 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
17 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
28 December 2000 | Return made up to 15/11/00; full list of members
|
28 December 2000 | Return made up to 15/11/00; full list of members
|
24 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
24 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
28 July 2000 | Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page) |
28 July 2000 | Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
17 January 2000 | Return made up to 15/11/99; full list of members (6 pages) |
17 January 2000 | Return made up to 15/11/99; full list of members (6 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: the studio 204-406 chiswick high road london W4 5TF (2 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: the studio 204-406 chiswick high road london W4 5TF (2 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Registered office changed on 20/12/99 from: searl house 92 chiswick high road chiswick london W4 1SH (2 pages) |
20 December 1999 | Registered office changed on 20/12/99 from: searl house 92 chiswick high road chiswick london W4 1SH (2 pages) |
30 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
30 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
19 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
19 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
20 March 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
20 March 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
12 January 1998 | Secretary's particulars changed (1 page) |
12 January 1998 | Secretary's particulars changed (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | Return made up to 15/11/97; no change of members (4 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Return made up to 15/11/97; no change of members (4 pages) |
20 May 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
20 May 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
12 November 1996 | Return made up to 15/11/96; full list of members
|
12 November 1996 | Return made up to 15/11/96; full list of members
|
1 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Ad 01/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 February 1996 | Ad 01/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: suite 12350 72 new bond street london W1Y 9DD (1 page) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: suite 12350 72 new bond street london W1Y 9DD (1 page) |
15 November 1995 | Incorporation (30 pages) |
15 November 1995 | Incorporation (30 pages) |