Croydon
Surrey
CR0 1NG
Director Name | Mrs Jacqueline Hussey |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2004(5 years, 3 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 308 High Street Croydon Surrey CR0 1NG |
Secretary Name | Jacqueline Hussey |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2004(5 years, 3 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 308 High Street Croydon Surrey CR0 1NG |
Director Name | Miss Stephanie Nicola Hussey |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 308 High Street Croydon Surrey CR0 1NG |
Director Name | Mr Matthew Thomas Hussey |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2024(25 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 High Street Croydon Surrey CR0 1NG |
Director Name | Jonathan Guilford Dodd |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rose Bushes Epsom Surrey KT17 3NS |
Director Name | Roy Osborne |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 'Oakworth', 41a Bedhampton Hill Bedhampton Havant Hampshire PO9 3JN |
Secretary Name | Roy Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherokee Birch Grove Tadworth Surrey KT20 6QU |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Website | direct-chauffeur-line.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3304460 |
Telephone region | Unknown |
Registered Address | 308 High Street Croydon Surrey CR0 1NG |
---|---|
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 |
10k at £1 | A.a. Hussey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £817,132 |
Cash | £3,810,743 |
Current Liabilities | £4,904,858 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
3 December 2012 | Delivered on: 5 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
4 January 2011 | Delivered on: 12 January 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
18 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
10 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
3 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
16 January 2020 | Resolutions
|
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
16 December 2019 | Memorandum and Articles of Association (5 pages) |
5 December 2019 | Appointment of Miss Stephanie Nicola Hussey as a director on 2 December 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (3 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 September 2016 | Satisfaction of charge 1 in full (1 page) |
27 September 2016 | Satisfaction of charge 2 in full (1 page) |
27 September 2016 | Satisfaction of charge 1 in full (1 page) |
27 September 2016 | Satisfaction of charge 2 in full (1 page) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Director's details changed for Mr Andrew Anthony Hussey on 22 January 2016 (2 pages) |
22 January 2016 | Secretary's details changed for Jacqueline Hussey on 22 January 2016 (1 page) |
22 January 2016 | Director's details changed for Jacqueline Hussey on 22 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Mr Andrew Anthony Hussey on 22 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Jacqueline Hussey on 22 January 2016 (2 pages) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Secretary's details changed for Jacqueline Hussey on 22 January 2016 (1 page) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
19 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
17 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
18 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
15 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
15 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders
|
15 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 18 January 2012 with a full list of shareholders
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 March 2011 | Termination of appointment of Roy Osborne as a director (1 page) |
24 March 2011 | Termination of appointment of Jonathan Dodd as a director (1 page) |
24 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders
|
24 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Termination of appointment of Jonathan Dodd as a director (1 page) |
24 March 2011 | Termination of appointment of Roy Osborne as a director (1 page) |
24 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders
|
17 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Roy Osborne on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Jacqueline Hussey on 17 January 2010
|
16 March 2010 | Director's details changed for Andrew Anthony Hussey on 17 January 2010
|
16 March 2010 | Director's details changed for Roy Osborne on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Jacqueline Hussey on 17 January 2010
|
16 March 2010 | Secretary's details changed for Jacqueline Hussey on 17 January 2010 (1 page) |
16 March 2010 | Director's details changed for Andrew Anthony Hussey on 17 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Jonathan Guilford Dodd on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Jacqueline Hussey on 17 January 2010 (1 page) |
16 March 2010 | Director's details changed for Jacqueline Hussey on 17 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Jonathan Guilford Dodd on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Jacqueline Hussey on 17 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Andrew Anthony Hussey on 17 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Jonathan Guilford Dodd on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Roy Osborne on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
26 January 2009 | Return made up to 18/01/09; full list of members
|
26 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
24 January 2009 | Director's change of particulars / roy osborne / 05/04/2008 (1 page) |
24 January 2009 | Director's change of particulars / roy osborne / 05/04/2008 (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members
|
21 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 February 2007 | Return made up to 18/01/07; full list of members
|
23 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
23 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2006 | Return made up to 18/01/06; full list of members (3 pages) |
24 January 2006 | Return made up to 18/01/06; full list of members (3 pages) |
24 January 2006 | Return made up to 18/01/06; full list of members
|
20 July 2005 | Full accounts made up to 31 March 2005 (10 pages) |
20 July 2005 | Full accounts made up to 31 March 2005 (10 pages) |
25 February 2005 | Return made up to 18/01/05; full list of members (9 pages) |
25 February 2005 | Return made up to 18/01/05; full list of members
|
25 February 2005 | Return made up to 18/01/05; full list of members (9 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed;new director appointed
|
12 May 2004 | New secretary appointed;new director appointed (2 pages) |
12 May 2004 | New secretary appointed;new director appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
19 February 2004 | Return made up to 18/01/04; full list of members (8 pages) |
19 February 2004 | Return made up to 18/01/04; full list of members (8 pages) |
19 February 2004 | Return made up to 18/01/04; full list of members
|
1 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 April 2003 | Return made up to 18/01/03; full list of members (8 pages) |
27 April 2003 | Return made up to 18/01/03; full list of members (8 pages) |
27 April 2003 | Return made up to 18/01/03; full list of members
|
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 April 2002 | Return made up to 18/01/02; full list of members (8 pages) |
2 April 2002 | Return made up to 18/01/02; full list of members (8 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 February 2001 | Return made up to 18/01/01; full list of members (8 pages) |
9 February 2001 | Return made up to 18/01/01; full list of members (8 pages) |
9 February 2001 | Return made up to 18/01/01; full list of members
|
20 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 February 2000 | Return made up to 18/01/00; full list of members
|
17 February 2000 | Return made up to 18/01/00; full list of members
|
17 February 2000 | Return made up to 18/01/00; full list of members
|
14 February 2000 | Registered office changed on 14/02/00 from: 308 high street, croydon, CR0 1NG (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 308 high street, croydon, CR0 1NG (1 page) |
8 March 1999 | Resolutions
|
8 March 1999 | Ad 08/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 March 1999 | Resolutions
|
8 March 1999 | Ad 08/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 March 1999 | Ad 08/02/99--------- £ si 998@1=998 £ ic 2/1000
|
18 February 1999 | Registered office changed on 18/02/99 from: kingsway house 103 kingsway, holborn, london, WC2B 6AW (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: kingsway house 103 kingsway, holborn, london, WC2B 6AW (1 page) |
2 February 1999 | New director appointed
|
2 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
2 February 1999 | New secretary appointed;new director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New secretary appointed;new director appointed (2 pages) |
18 January 1999 | Incorporation (10 pages) |
18 January 1999 | Incorporation (10 pages) |