Crofton Road
Orpington
Kent
BR6 8QE
Director Name | Mrs Dawn Pickering |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2017(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Thomas Pickering |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(23 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Ian Charles Douglas Fosgate |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 11 Concorde Business Centre Wireless Road Airport Industrial Estate Biggin Hill Kent TN16 3YN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Janette Lorraine Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 11 Concorde Business Centre Wireless Road Airport Industrial Estate Biggin Hill Kent TN16 3YN |
Director Name | Mr Tony Richard Fossella |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(10 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 17 Shannon Close Telscombe Cliffs East Sussex BN10 7BQ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | crayvalleycomms.co.uk |
---|---|
Telephone | 01959 588700 |
Telephone region | Westerham |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Ian Charles Douglas Fosgate 50.00% Ordinary |
---|---|
250 at £1 | Andrew Pickering 25.00% Ordinary |
250 at £1 | D. Pickering 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,097 |
Current Liabilities | £110,515 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
26 May 2000 | Delivered on: 2 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 unit 11 concorde business estate wireless road biggin hill kent title number SGL588613. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
25 February 2000 | Delivered on: 6 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
17 September 1997 | Delivered on: 18 March 1998 Satisfied on: 16 June 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 the queensway petts wood orpington kent t/no SGL546283. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
18 January 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
2 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
23 May 2019 | Appointment of Thomas Pickering as a director on 21 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
11 April 2019 | Director's details changed for Andrew Pickering on 29 May 2018 (2 pages) |
11 April 2019 | Change of details for Andrew Pickering as a person with significant control on 29 May 2018 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
29 May 2018 | Confirmation statement made on 20 May 2018 with updates (5 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
10 January 2017 | Appointment of Mrs Dawn Pickering as a director on 10 January 2017 (2 pages) |
10 January 2017 | Appointment of Mrs Dawn Pickering as a director on 10 January 2017 (2 pages) |
7 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 September 2015 | Termination of appointment of Ian Charles Douglas Fosgate as a director on 25 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Ian Charles Douglas Fosgate as a director on 25 September 2015 (1 page) |
1 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
6 January 2015 | Termination of appointment of Tony Richard Fossella as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Tony Richard Fossella as a director on 31 December 2014 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 January 2014 | Termination of appointment of Janette Gamble as a secretary (1 page) |
21 January 2014 | Termination of appointment of Janette Gamble as a secretary (1 page) |
30 December 2013 | Director's details changed for Ian Charles Douglas Fosgate on 18 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Ian Charles Douglas Fosgate on 18 December 2013 (2 pages) |
24 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 September 2012 | Director's details changed for Andrew Pickering on 4 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Andrew Pickering on 4 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Andrew Pickering on 4 September 2012 (2 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (15 pages) |
10 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (15 pages) |
28 May 2010 | Director's details changed for Ian Charles Douglas Fosgate on 6 May 2010 (3 pages) |
28 May 2010 | Director's details changed for Andrew Pickering on 6 May 2010 (3 pages) |
28 May 2010 | Director's details changed for Ian Charles Douglas Fosgate on 6 May 2010 (3 pages) |
28 May 2010 | Secretary's details changed for Janette Lorraine Gamble on 6 May 2010 (3 pages) |
28 May 2010 | Director's details changed for Andrew Pickering on 6 May 2010 (3 pages) |
28 May 2010 | Secretary's details changed for Janette Lorraine Gamble on 6 May 2010 (3 pages) |
28 May 2010 | Director's details changed for Andrew Pickering on 6 May 2010 (3 pages) |
28 May 2010 | Secretary's details changed for Janette Lorraine Gamble on 6 May 2010 (3 pages) |
28 May 2010 | Director's details changed for Ian Charles Douglas Fosgate on 6 May 2010 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 June 2009 | Return made up to 20/05/09; full list of members (6 pages) |
4 June 2009 | Return made up to 20/05/09; full list of members (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 May 2008 | Return made up to 20/05/08; full list of members (7 pages) |
29 May 2008 | Return made up to 20/05/08; full list of members (7 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 June 2007 | Return made up to 20/05/07; full list of members (7 pages) |
6 June 2007 | Return made up to 20/05/07; full list of members (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
19 May 2006 | Return made up to 20/05/06; full list of members (6 pages) |
19 May 2006 | Return made up to 20/05/06; full list of members (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
16 May 2005 | Return made up to 20/05/05; full list of members (6 pages) |
16 May 2005 | Return made up to 20/05/05; full list of members (6 pages) |
29 September 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
29 September 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
20 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
20 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
24 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
24 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
2 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
2 June 2003 | Secretary's particulars changed (1 page) |
2 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
2 June 2003 | Secretary's particulars changed (1 page) |
27 November 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
27 November 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
27 May 2002 | Return made up to 20/05/02; full list of members (5 pages) |
27 May 2002 | Return made up to 20/05/02; full list of members (5 pages) |
28 December 2001 | Director's particulars changed (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
12 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
12 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
25 May 2001 | Return made up to 20/05/01; full list of members (5 pages) |
25 May 2001 | Return made up to 20/05/01; full list of members (5 pages) |
6 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Return made up to 20/05/00; full list of members (5 pages) |
31 May 2000 | Return made up to 20/05/00; full list of members (5 pages) |
6 March 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Director's particulars changed (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
22 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
22 May 1999 | Return made up to 20/05/99; full list of members (5 pages) |
22 May 1999 | Return made up to 20/05/99; full list of members (5 pages) |
19 August 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
10 June 1998 | Return made up to 20/05/98; full list of members (5 pages) |
10 June 1998 | Return made up to 20/05/98; full list of members (5 pages) |
18 March 1998 | Particulars of mortgage/charge (5 pages) |
18 March 1998 | Particulars of mortgage/charge (5 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: 137 charterhouse road orpington kent BR6 9EP (1 page) |
3 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: 137 charterhouse road orpington kent BR6 9EP (1 page) |
3 September 1997 | Ad 22/08/97--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
3 September 1997 | £ nc 100/50000 22/08/97 (1 page) |
3 September 1997 | Ad 22/08/97--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
3 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
3 September 1997 | £ nc 100/50000 22/08/97 (1 page) |
20 June 1997 | Return made up to 20/05/97; full list of members (6 pages) |
20 June 1997 | Return made up to 20/05/97; full list of members (6 pages) |
28 August 1996 | Ad 09/08/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 August 1996 | Ad 09/08/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | Ad 21/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
7 June 1996 | Ad 21/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Secretary resigned (1 page) |
29 May 1996 | Secretary resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
20 May 1996 | Incorporation (17 pages) |
20 May 1996 | Incorporation (17 pages) |