Croydon
CR0 1DJ
Director Name | Mr Michael Agate |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(same day as company formation) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 82 Blind Lane Bourne End Buckinghamshire SL8 5LD |
Director Name | Mr Clive Patrick Cassin |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dilkusha Felcot Road Furnace Wood Felbridge RH19 2PX |
Secretary Name | Sally Elizabeth Kitching |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Fromer Road Wooburn Green Buckinghamshire HP10 0PR |
Secretary Name | Mrs Jacqueline Cassin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Dilkusha Felcot Road, Furnace Wood Felbridge RH19 2PX |
Director Name | Mr Rishi Bansal |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(20 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 West Street Croydon CR0 1DJ |
Secretary Name | Rishi Bansal |
---|---|
Status | Resigned |
Appointed | 11 January 2016(20 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 October 2016) |
Role | Company Director |
Correspondence Address | 37 West Street Croydon Surrey CR0 1DJ |
Registered Address | 79 Park Lane Croydon CR0 1JG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Mr Clive Patrick Cassin & Jacqui Cassin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,165 |
Cash | £6,586 |
Current Liabilities | £95,349 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
11 January 2016 | Delivered on: 27 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
13 May 2003 | Delivered on: 28 May 2003 Persons entitled: National Westminster 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: By way of legal mortgage 7 vicarage lane horley surrey t/no SY345744. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 May 2000 | Delivered on: 25 May 2000 Satisfied on: 28 July 2015 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 7 vicarage lane horley west sussex - SY345744. 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. Fully Satisfied |
20 June 1996 | Delivered on: 28 June 1996 Satisfied on: 28 July 2015 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: Birchfield ifield road charlwood and land on west side of ifield road crwaley west sussex t/n wsx 99777 and wsx 1234. Fully Satisfied |
30 April 1996 | Delivered on: 18 May 1996 Satisfied on: 28 July 2015 Persons entitled: Jacqueline Cassin Classification: Legal charge Secured details: £80,000 and all other monies due or to become due from the company to the chargee under the conditions contained and set out in the charge and in the facility letter dated 22ND april 1996. Particulars: By way of legal charge on birchfield house and birchfield park ifield road crawley t/n-WSX1234 and WSX99777. Fully Satisfied |
26 April 1996 | Delivered on: 14 May 1996 Satisfied on: 28 July 2015 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: F/H property k/a birchfield park, ifield road, charlwood, west sussex t/nos. WSX99777 and WSX1234 together with all buildings fixtures fixed plant and machinery thereon and the goodwill of any business carried on at the property and the benefit of any licences held in connection therewith. Fully Satisfied |
26 April 1996 | Delivered on: 14 May 1996 Satisfied on: 28 July 2015 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: F/H property k/a birchfield house, ifield road, charlwood, west sussex t/no. WSX99777 together with all buildings fixtures fixed plant and machinery thereon and the goodwill of any business carried on at the property and the benefit of any licences held in connection therewith. Fully Satisfied |
26 April 1996 | Delivered on: 2 May 1996 Satisfied on: 28 July 2015 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: All that f/h property k/a birchfield park ilfield road charlwood west sussex t/nos.WSX99777 and WSX1234 and f/h birchfield house ilfield road charlwood west sussex t/no. WSX99777 and all buildings fixtires fixed plant and machinery goodwill book debts and a floating charge over all other undertaking and assets. Fully Satisfied |
19 February 2024 | Micro company accounts made up to 30 September 2023 (7 pages) |
---|---|
15 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
21 May 2023 | Micro company accounts made up to 30 September 2022 (7 pages) |
22 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 30 September 2021 (7 pages) |
12 January 2022 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
22 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
20 June 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
6 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
3 May 2019 | Registered office address changed from 37 West Street Croydon Surrey CR0 1DJ to 79 Park Lane Croydon CR0 1JG on 3 May 2019 (1 page) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
2 December 2017 | Director's details changed for Panjaj Patel on 2 December 2017 (2 pages) |
2 December 2017 | Director's details changed for Panjaj Patel on 2 December 2017 (2 pages) |
2 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
14 November 2016 | Termination of appointment of Rishi Bansal as a director on 26 October 2016 (1 page) |
14 November 2016 | Termination of appointment of Rishi Bansal as a secretary on 26 October 2016 (1 page) |
14 November 2016 | Termination of appointment of Rishi Bansal as a secretary on 26 October 2016 (1 page) |
14 November 2016 | Termination of appointment of Rishi Bansal as a director on 26 October 2016 (1 page) |
2 September 2016 | Registered office address changed from Garden House Colmoorholm Lane Bourne End Buckinghamshire SL8 5PT to 37 West Street Croydon Surrey CR0 1DJ on 2 September 2016 (2 pages) |
2 September 2016 | Registered office address changed from Garden House Colmoorholm Lane Bourne End Buckinghamshire SL8 5PT to 37 West Street Croydon Surrey CR0 1DJ on 2 September 2016 (2 pages) |
4 February 2016 | Appointment of Rishi Bansal as a secretary on 11 January 2016 (3 pages) |
4 February 2016 | Appointment of Panjaj Patel as a director on 11 January 2016 (3 pages) |
4 February 2016 | Appointment of Mr Rishi Bansal as a director on 11 January 2016 (3 pages) |
4 February 2016 | Appointment of Panjaj Patel as a director on 11 January 2016 (3 pages) |
4 February 2016 | Termination of appointment of Jacqueline Cassin as a secretary on 11 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Jacqueline Cassin as a secretary on 11 January 2016 (2 pages) |
4 February 2016 | Appointment of Rishi Bansal as a secretary on 11 January 2016 (3 pages) |
4 February 2016 | Appointment of Mr Rishi Bansal as a director on 11 January 2016 (3 pages) |
4 February 2016 | Termination of appointment of Clive Patrick Cassin as a director on 11 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Clive Patrick Cassin as a director on 11 January 2016 (2 pages) |
27 January 2016 | Registration of charge 031332100008, created on 11 January 2016 (9 pages) |
27 January 2016 | Registration of charge 031332100008, created on 11 January 2016 (9 pages) |
22 January 2016 | Resolutions
|
22 January 2016 | Resolutions
|
21 January 2016 | Current accounting period shortened from 31 October 2016 to 30 September 2016 (3 pages) |
21 January 2016 | Current accounting period shortened from 31 October 2016 to 30 September 2016 (3 pages) |
19 January 2016 | Resolutions
|
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
27 November 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2015 | Satisfaction of charge 3 in full (2 pages) |
28 July 2015 | Satisfaction of charge 3 in full (2 pages) |
28 July 2015 | Satisfaction of charge 4 in full (1 page) |
28 July 2015 | Satisfaction of charge 1 in full (2 pages) |
28 July 2015 | Satisfaction of charge 6 in full (2 pages) |
28 July 2015 | Satisfaction of charge 5 in full (1 page) |
28 July 2015 | Satisfaction of charge 2 in full (1 page) |
28 July 2015 | Satisfaction of charge 1 in full (2 pages) |
28 July 2015 | Satisfaction of charge 5 in full (1 page) |
28 July 2015 | Satisfaction of charge 4 in full (1 page) |
28 July 2015 | Satisfaction of charge 2 in full (1 page) |
28 July 2015 | Satisfaction of charge 6 in full (2 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
5 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
23 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 January 2010 | Director's details changed for Mr Clive Patrick Cassin on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Clive Patrick Cassin on 1 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Mr Clive Patrick Cassin on 1 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mr Clive Patrick Cassin on 1 January 1996 (1 page) |
18 January 2010 | Director's details changed for Mr Clive Patrick Cassin on 1 January 1996 (1 page) |
18 January 2010 | Director's details changed for Mr Clive Patrick Cassin on 1 January 1996 (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 February 2008 | Return made up to 01/12/07; full list of members (3 pages) |
27 February 2008 | Return made up to 01/12/07; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
10 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
10 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 May 2006 | Return made up to 01/12/05; full list of members (6 pages) |
5 May 2006 | Return made up to 01/12/05; full list of members (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
15 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
9 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
9 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
17 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
17 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
23 April 2002 | Return made up to 01/12/01; full list of members (6 pages) |
23 April 2002 | Return made up to 01/12/01; full list of members (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
18 January 2001 | Return made up to 01/12/00; full list of members
|
18 January 2001 | Return made up to 01/12/00; full list of members
|
25 May 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
25 April 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
13 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
6 September 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
8 December 1998 | Return made up to 01/12/98; full list of members (5 pages) |
8 December 1998 | Return made up to 01/12/98; full list of members (5 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: suffolk house 55 the green wooburn green buckinghamshire HP10 0EU (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: suffolk house 55 the green wooburn green buckinghamshire HP10 0EU (1 page) |
12 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
12 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
3 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
3 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
25 June 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
25 June 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
4 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
4 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
23 July 1996 | Accounting reference date notified as 31/10 (1 page) |
23 July 1996 | Accounting reference date notified as 31/10 (1 page) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Particulars of mortgage/charge (4 pages) |
2 May 1996 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New secretary appointed (2 pages) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | New secretary appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | Director resigned (2 pages) |
1 December 1995 | Incorporation (22 pages) |
1 December 1995 | Incorporation (22 pages) |