Croydon
CR9 2ER
Director Name | Jonas Ewe |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 248 Trinity Road London SW18 3RQ |
Secretary Name | Viviana Luigia Ewe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 248 Trinity Road London SW18 3RQ |
Director Name | Mr Timothy John Donkin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2010) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Mary Court Church Road Faversham Kent ME13 8AZ |
Director Name | Mr Jonathan Richard Coles |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 26 January 2021) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Lansdowne Building Lansdowne Road Croydon CR9 2ER |
Secretary Name | Mrs Sally Ann Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 26 January 2021) |
Role | Administrator |
Correspondence Address | The Lansdowne Building Lansdowne Road Croydon CR9 2ER |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01491 579894 |
---|---|
Telephone region | Henley-on-Thames |
Registered Address | The Lansdowne Building Lansdowne Road Croydon CR9 2ER |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
900 at £1 | Jonathan Richard Coles 90.00% Ordinary |
---|---|
100 at £1 | Jonas Ewe 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £722 |
Cash | £221 |
Current Liabilities | £13,824 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 15 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 29 January 2023 (overdue) |
12 February 2021 | Appointment of Mr Adam Cawthra as a director on 26 January 2021 (2 pages) |
---|---|
12 February 2021 | Termination of appointment of Jonathan Richard Coles as a director on 26 January 2021 (1 page) |
12 February 2021 | Registered office address changed from 3 Empstead Works Greys Road Henley-on-Thames Oxfordshire RG9 1UF to The Lansdowne Building Lansdowne Road Croydon CR9 2ER on 12 February 2021 (1 page) |
12 February 2021 | Termination of appointment of Sally Ann Coles as a secretary on 26 January 2021 (1 page) |
12 February 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
3 June 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
17 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
9 April 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
6 October 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
6 October 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
1 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 June 2015 | Current accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
17 June 2015 | Current accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
10 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 September 2014 | Registered office address changed from Studio14 Empstead Works Greys Rd Henley on Thames Oxon RG9 1UF to 3 Empstead Works Greys Road Henley-on-Thames Oxfordshire RG9 1UF on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Studio14 Empstead Works Greys Rd Henley on Thames Oxon RG9 1UF to 3 Empstead Works Greys Road Henley-on-Thames Oxfordshire RG9 1UF on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Studio14 Empstead Works Greys Rd Henley on Thames Oxon RG9 1UF to 3 Empstead Works Greys Road Henley-on-Thames Oxfordshire RG9 1UF on 9 September 2014 (1 page) |
12 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Secretary's details changed for Mrs Sally Ann Coles on 14 February 2011 (1 page) |
14 February 2011 | Director's details changed for Mr Jonathan Coles on 14 February 2011 (2 pages) |
14 February 2011 | Secretary's details changed for Mrs Sally Ann Coles on 14 February 2011 (1 page) |
14 February 2011 | Director's details changed for Mr Jonathan Coles on 14 February 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 November 2010 | Termination of appointment of Timothy Donkin as a director (1 page) |
11 November 2010 | Termination of appointment of Timothy Donkin as a director (1 page) |
11 November 2010 | Termination of appointment of Jonas Ewe as a director (1 page) |
11 November 2010 | Termination of appointment of Jonas Ewe as a director (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Director's details changed for Timothy John Donkin on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Jonas Ewe on 26 January 2010 (2 pages) |
26 January 2010 | Registered office address changed from Studio 14 Hempstead Works Greys Road Henley-on-Thames Oxfordshire RG9 1UF United Kingdom on 26 January 2010 (1 page) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Jonas Ewe on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Registered office address changed from Studio 14 Hempstead Works Greys Road Henley-on-Thames Oxfordshire RG9 1UF United Kingdom on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for Timothy John Donkin on 26 January 2010 (2 pages) |
28 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
28 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
27 April 2009 | Secretary's change of particulars / sally coles / 01/02/2009 (2 pages) |
27 April 2009 | Director's change of particulars / jonathan coles / 01/02/2009 (2 pages) |
27 April 2009 | Director's change of particulars / jonathan coles / 01/02/2009 (2 pages) |
27 April 2009 | Secretary's change of particulars / sally coles / 01/02/2009 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 142 central street london EC1V 8AR (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 142 central street london EC1V 8AR (1 page) |
16 April 2008 | Return made up to 23/02/08; full list of members (4 pages) |
16 April 2008 | Return made up to 23/02/08; full list of members (4 pages) |
15 April 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
15 April 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 1 the green richmond surrey TW9 1PL (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 1 the green richmond surrey TW9 1PL (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Return made up to 23/02/07; full list of members (3 pages) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | Return made up to 23/02/07; full list of members (3 pages) |
7 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
10 May 2005 | Return made up to 23/02/05; full list of members (2 pages) |
10 May 2005 | Return made up to 23/02/05; full list of members (2 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 February 2004 | Return made up to 23/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 23/02/04; full list of members (6 pages) |
28 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 February 2003 | Return made up to 23/02/03; full list of members (6 pages) |
28 February 2003 | Return made up to 23/02/03; full list of members (6 pages) |
3 December 2002 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
3 December 2002 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
27 February 2002 | Return made up to 23/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 23/02/02; full list of members (6 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 15 the green richmond surrey TW9 1PX (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 15 the green richmond surrey TW9 1PX (1 page) |
26 June 2001 | Return made up to 23/02/01; full list of members
|
26 June 2001 | Return made up to 23/02/01; full list of members
|
4 August 2000 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
4 August 2000 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
25 February 2000 | Return made up to 23/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 23/02/00; full list of members (6 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
2 March 1999 | Return made up to 23/02/99; no change of members (6 pages) |
2 March 1999 | Return made up to 23/02/99; no change of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
10 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
10 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
27 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
27 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
29 May 1996 | Accounting reference date notified as 31/03 (1 page) |
29 May 1996 | Accounting reference date notified as 31/03 (1 page) |
1 March 1996 | Secretary resigned (1 page) |
1 March 1996 | Secretary resigned (1 page) |
23 February 1996 | Incorporation (14 pages) |
23 February 1996 | Incorporation (14 pages) |