George Street
Croydon Surrey
CR0 0YN
Secretary Name | Ms Robyn Yon |
---|---|
Status | Closed |
Appointed | 09 February 2019(21 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Mark Christopher Tonkin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn Ripe Lane Ripe Lewes East Sussex BN8 6AP |
Secretary Name | Mrs Helene Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Mrs Helene Crook |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2007(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 April 2020) |
Role | Investor Relations |
Country of Residence | England |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Rebecca Marina Watson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(9 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2008) |
Role | Marketing |
Correspondence Address | 43 Hove Park Road Hove East Sussex BN3 6LH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Suffolk House George Street Croydon Surrey CR0 0YN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | N.d. Eckert 90.00% Ordinary |
---|---|
5 at £1 | H. Crook 5.00% Ordinary |
5 at £1 | R. Sandor 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£632,858 |
Cash | £4,303 |
Current Liabilities | £637,258 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
29 April 2009 | Return made up to 09/02/09; full list of members (4 pages) |
12 February 2009 | Appointment terminated director rebecca watson (1 page) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 April 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
11 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
9 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 January 2007 | Director resigned (1 page) |
21 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 March 2005 | Return made up to 09/02/05; full list of members (8 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 March 2004 | Return made up to 09/02/04; full list of members (8 pages) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 February 2003 | Return made up to 09/02/03; full list of members (8 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 August 2002 | Director's particulars changed (1 page) |
11 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
19 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 March 2001 | Return made up to 09/02/01; full list of members (7 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
25 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
10 February 1999 | Return made up to 09/02/99; full list of members (7 pages) |
22 June 1998 | Ad 07/06/98--------- £ si 44@1=44 £ ic 2/46 (2 pages) |
22 June 1998 | Ad 07/06/98--------- £ si 5@1=5 £ ic 90/95 (2 pages) |
22 June 1998 | Ad 07/06/98--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
22 June 1998 | Ad 07/06/98--------- £ si 44@1=44 £ ic 46/90 (2 pages) |
16 June 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 February 1998 | Incorporation (14 pages) |