Company NameCRAY Valley Communications Limited
Company StatusActive
Company Number03201323
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAndrew Pickering
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1996(2 months, 3 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Director NameMrs Dawn Pickering
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(20 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Director NameThomas Pickering
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(23 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Director NameIan Charles Douglas Fosgate
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 11 Concorde Business Centre Wireless Road
Airport Industrial Estate
Biggin Hill
Kent
TN16 3YN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJanette Lorraine Gamble
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 11 Concorde Business Centre Wireless Road
Airport Industrial Estate
Biggin Hill
Kent
TN16 3YN
Director NameMr Tony Richard Fossella
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(10 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address17 Shannon Close
Telscombe Cliffs
East Sussex
BN10 7BQ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitecrayvalleycomms.co.uk
Telephone01959 588700
Telephone regionWesterham

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Ian Charles Douglas Fosgate
50.00%
Ordinary
250 at £1Andrew Pickering
25.00%
Ordinary
250 at £1D. Pickering
25.00%
Ordinary

Financials

Year2014
Net Worth£59,097
Current Liabilities£110,515

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Charges

26 May 2000Delivered 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 2000Delivered 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 1997Delivered 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

Filing History

18 January 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
2 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
23 May 2019Appointment of Thomas Pickering as a director on 21 May 2019 (2 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
11 April 2019Director's details changed for Andrew Pickering on 29 May 2018 (2 pages)
11 April 2019Change of details for Andrew Pickering as a person with significant control on 29 May 2018 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
29 May 2018Confirmation statement made on 20 May 2018 with updates (5 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
10 January 2017Appointment of Mrs Dawn Pickering as a director on 10 January 2017 (2 pages)
10 January 2017Appointment of Mrs Dawn Pickering as a director on 10 January 2017 (2 pages)
7 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(3 pages)
7 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(3 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 September 2015Termination of appointment of Ian Charles Douglas Fosgate as a director on 25 September 2015 (1 page)
28 September 2015Termination of appointment of Ian Charles Douglas Fosgate as a director on 25 September 2015 (1 page)
1 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
1 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
6 January 2015Termination of appointment of Tony Richard Fossella as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Tony Richard Fossella as a director on 31 December 2014 (1 page)
26 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(6 pages)
3 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(6 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 January 2014Termination of appointment of Janette Gamble as a secretary (1 page)
21 January 2014Termination of appointment of Janette Gamble as a secretary (1 page)
30 December 2013Director's details changed for Ian Charles Douglas Fosgate on 18 December 2013 (2 pages)
30 December 2013Director's details changed for Ian Charles Douglas Fosgate on 18 December 2013 (2 pages)
24 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 September 2012Director's details changed for Andrew Pickering on 4 September 2012 (2 pages)
7 September 2012Director's details changed for Andrew Pickering on 4 September 2012 (2 pages)
7 September 2012Director's details changed for Andrew Pickering on 4 September 2012 (2 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
16 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (15 pages)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (15 pages)
28 May 2010Director's details changed for Ian Charles Douglas Fosgate on 6 May 2010 (3 pages)
28 May 2010Director's details changed for Andrew Pickering on 6 May 2010 (3 pages)
28 May 2010Director's details changed for Ian Charles Douglas Fosgate on 6 May 2010 (3 pages)
28 May 2010Secretary's details changed for Janette Lorraine Gamble on 6 May 2010 (3 pages)
28 May 2010Director's details changed for Andrew Pickering on 6 May 2010 (3 pages)
28 May 2010Secretary's details changed for Janette Lorraine Gamble on 6 May 2010 (3 pages)
28 May 2010Director's details changed for Andrew Pickering on 6 May 2010 (3 pages)
28 May 2010Secretary's details changed for Janette Lorraine Gamble on 6 May 2010 (3 pages)
28 May 2010Director's details changed for Ian Charles Douglas Fosgate on 6 May 2010 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 June 2009Return made up to 20/05/09; full list of members (6 pages)
4 June 2009Return made up to 20/05/09; full list of members (6 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 May 2008Return made up to 20/05/08; full list of members (7 pages)
29 May 2008Return made up to 20/05/08; full list of members (7 pages)
6 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 June 2007Return made up to 20/05/07; full list of members (7 pages)
6 June 2007Return made up to 20/05/07; full list of members (7 pages)
22 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
19 May 2006Return made up to 20/05/06; full list of members (6 pages)
19 May 2006Return made up to 20/05/06; full list of members (6 pages)
18 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
16 May 2005Return made up to 20/05/05; full list of members (6 pages)
16 May 2005Return made up to 20/05/05; full list of members (6 pages)
29 September 2004Accounts for a small company made up to 31 May 2004 (6 pages)
29 September 2004Accounts for a small company made up to 31 May 2004 (6 pages)
20 May 2004Return made up to 20/05/04; full list of members (6 pages)
20 May 2004Return made up to 20/05/04; full list of members (6 pages)
24 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
24 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
2 June 2003Return made up to 20/05/03; full list of members (6 pages)
2 June 2003Secretary's particulars changed (1 page)
2 June 2003Return made up to 20/05/03; full list of members (6 pages)
2 June 2003Secretary's particulars changed (1 page)
27 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
27 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
27 May 2002Return made up to 20/05/02; full list of members (5 pages)
27 May 2002Return made up to 20/05/02; full list of members (5 pages)
28 December 2001Director's particulars changed (1 page)
28 December 2001Director's particulars changed (1 page)
12 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
12 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
25 May 2001Return made up to 20/05/01; full list of members (5 pages)
25 May 2001Return made up to 20/05/01; full list of members (5 pages)
6 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
6 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
31 May 2000Return made up to 20/05/00; full list of members (5 pages)
31 May 2000Return made up to 20/05/00; full list of members (5 pages)
6 March 2000Particulars of mortgage/charge (3 pages)
6 March 2000Particulars of mortgage/charge (3 pages)
21 December 1999Director's particulars changed (1 page)
21 December 1999Director's particulars changed (1 page)
22 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
22 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
22 May 1999Return made up to 20/05/99; full list of members (5 pages)
22 May 1999Return made up to 20/05/99; full list of members (5 pages)
19 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
19 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
10 June 1998Return made up to 20/05/98; full list of members (5 pages)
10 June 1998Return made up to 20/05/98; full list of members (5 pages)
18 March 1998Particulars of mortgage/charge (5 pages)
18 March 1998Particulars of mortgage/charge (5 pages)
3 September 1997Registered office changed on 03/09/97 from: 137 charterhouse road orpington kent BR6 9EP (1 page)
3 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
3 September 1997Registered office changed on 03/09/97 from: 137 charterhouse road orpington kent BR6 9EP (1 page)
3 September 1997Ad 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 1997Ad 22/08/97--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
3 September 1997Accounts 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 1997Return made up to 20/05/97; full list of members (6 pages)
20 June 1997Return made up to 20/05/97; full list of members (6 pages)
28 August 1996Ad 09/08/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 August 1996Ad 09/08/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996Ad 21/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996Registered office changed on 07/06/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
7 June 1996Ad 21/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 June 1996Registered office changed on 07/06/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Secretary resigned (1 page)
29 May 1996Secretary resigned (1 page)
29 May 1996Director resigned (1 page)
20 May 1996Incorporation (17 pages)
20 May 1996Incorporation (17 pages)