Company NameCroydon Carpets Limited
DirectorDaniel John Marshall
Company StatusActive
Company Number03499357
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Secretary NameMr David Edward Marshall
NationalityBritish
StatusCurrent
Appointed31 December 1998(11 months, 1 week after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address5 Leechcroft Road
Wallington
Surrey
SM6 7JF
Director NameDaniel John Marshall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2001(3 years after company formation)
Appointment Duration23 years, 2 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address10 Ruftetts Close
South Croydon
Surrey
Director NameAndrew Emerson Burn
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address34 Royal Road
Kennington
London
SE17 3NR
Secretary NameDamien Kewell
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address111 Gonville Road
Thornton Heath
Surrey
CR7 6DL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Telephone020 86651650
Telephone regionLondon

Location

Registered AddressC/O React Business Services City Pavilion,Cannon Green
27 Bush Lane
London
EC4R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Daniel John Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,603
Cash£1,272
Current Liabilities£258,185

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

25 July 2014Delivered on: 7 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings to the rear of 429-431 london road croydon.
Outstanding
20 March 2014Delivered on: 25 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 February 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 February 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
27 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
8 January 2018Registered office address changed from C/O React Business Services 23 Austin Friars London EC2N 2QP to C/O React Business Services City Pavilion,Cannon Green 27 Bush Lane London EC4R 0AA on 8 January 2018 (1 page)
7 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 February 2015Annual return made up to 26 January 2015
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 26 January 2015
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 January 2015Registered office address changed from C/O React Business Services 1 Royal Exchange Avenue London EC3V 3LT to C/O React Business Services 23 Austin Friars London EC2N 2QP on 25 January 2015 (1 page)
25 January 2015Registered office address changed from C/O React Business Services 1 Royal Exchange Avenue London EC3V 3LT to C/O React Business Services 23 Austin Friars London EC2N 2QP on 25 January 2015 (1 page)
7 November 2014 (41 pages)
7 November 2014 (41 pages)
25 March 2014Registration of charge 034993570001 (44 pages)
25 March 2014Registration of charge 034993570001 (44 pages)
11 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 November 2013Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 18 November 2013 (1 page)
18 November 2013Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 18 November 2013 (1 page)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
27 January 2012Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 27 January 2012 (1 page)
27 January 2012Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 27 January 2012 (1 page)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2011Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on 1 March 2011 (1 page)
1 March 2011Director's details changed for Daniel John Marshall on 26 January 2011 (2 pages)
1 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
1 March 2011Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on 1 March 2011 (1 page)
1 March 2011Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on 1 March 2011 (1 page)
1 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Daniel John Marshall on 26 January 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 February 2009Return made up to 26/01/09; no change of members (4 pages)
11 February 2009Return made up to 26/01/09; no change of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 February 2008Return made up to 26/01/08; full list of members (5 pages)
8 February 2008Return made up to 26/01/08; full list of members (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 February 2007Return made up to 26/01/07; full list of members (5 pages)
27 February 2007Return made up to 26/01/07; full list of members (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 April 2006Return made up to 26/01/06; full list of members (5 pages)
25 April 2006Return made up to 26/01/06; full list of members (5 pages)
25 April 2006Registered office changed on 25/04/06 from: c/o bond partners LLP the grange 100 high street london N14 6TG (1 page)
25 April 2006Registered office changed on 25/04/06 from: c/o bond partners LLP the grange 100 high street london N14 6TG (1 page)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 February 2005Return made up to 26/01/05; full list of members (6 pages)
17 February 2005Return made up to 26/01/05; full list of members (6 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 November 2004Registered office changed on 08/11/04 from: langley house park road east finchley london N2 8EX (1 page)
8 November 2004Registered office changed on 08/11/04 from: langley house park road east finchley london N2 8EX (1 page)
23 February 2004Return made up to 26/01/04; full list of members (5 pages)
23 February 2004Return made up to 26/01/04; full list of members (5 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 June 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 June 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 May 2003Return made up to 26/01/03; full list of members (5 pages)
1 May 2003Return made up to 26/01/03; full list of members (5 pages)
6 February 2002Return made up to 26/01/02; full list of members (5 pages)
6 February 2002Return made up to 26/01/02; full list of members (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2000 (7 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2000 (7 pages)
28 February 2001Return made up to 26/01/01; full list of members (5 pages)
28 February 2001Return made up to 26/01/01; full list of members (5 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
24 March 2000Return made up to 26/01/00; full list of members (5 pages)
24 March 2000Return made up to 26/01/00; full list of members (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 April 1999Return made up to 26/01/99; full list of members (5 pages)
10 April 1999Return made up to 26/01/99; full list of members (5 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Secretary resigned (1 page)
27 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
27 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
18 February 1998New secretary appointed (2 pages)
18 February 1998New secretary appointed (2 pages)
18 February 1998Registered office changed on 18/02/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Registered office changed on 18/02/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
26 January 1998Incorporation (16 pages)
26 January 1998Incorporation (16 pages)