Croydon
CR0 2LX
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2005) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 July 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Karen Louise Yates |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 July 2002) |
Role | Fiduciary Manager |
Correspondence Address | 13 Campion Way Abbeyfields Douglas Isle Of Man IM2 7DT |
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(6 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 December 2012) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | 5th Floor Castle Chambers 43 Castle Street Liverpool L2 9TL |
Director Name | Mr Eunan Edward Timmins |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 2012(13 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 March 2013) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 5th Floor Castle Chambers 43 Castle Street Liverpool L2 9TL |
Director Name | Mr Andrew James Gilfillan |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2014) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 180-186 King's Cross Road London WC1X 9DE |
Director Name | Mr Benjamin James Anthony Bateson |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 2018) |
Role | Company Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 20 Margaret Street London W1W 8RS |
Director Name | Mr Marios Tofaros |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 16 November 2018(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 11 months (resigned 14 March 2013) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Panfry Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2013(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 November 2018) |
Correspondence Address | 180-186 King's Cross Road London WC1X 9DE |
Secretary Name | Mayside Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2013(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 November 2018) |
Correspondence Address | 180-186 King's Cross Road London WC1X 9DE |
Director Name | Amicorp (UK) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2018(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2020) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2018(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2020) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Registered Address | 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Benjamin Bateson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,513,204 |
Cash | £1,774 |
Current Liabilities | £8,646 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
28 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
12 December 2022 | Registered office address changed from Suite 30a, Amp House Dingwall Road Croydon CR0 2LX England to 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB on 12 December 2022 (1 page) |
8 February 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
25 March 2021 | Confirmation statement made on 3 February 2021 with updates (5 pages) |
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
13 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
7 February 2020 | Change of details for Mr Belarmino Lerma Ayllon as a person with significant control on 7 February 2020 (2 pages) |
23 January 2020 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 January 2020 | Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 1 January 2020 (1 page) |
2 January 2020 | Termination of appointment of Amicorp (Uk) Directors Limited as a director on 1 January 2020 (1 page) |
2 January 2020 | Appointment of Mr Belarmino Lerma Ayllon as a director on 1 January 2020 (2 pages) |
2 January 2020 | Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE England to Suite 30a, Amp House Dingwall Road Croydon CR0 2LX on 2 January 2020 (1 page) |
2 January 2020 | Termination of appointment of Marios Tofaros as a director on 1 January 2020 (1 page) |
13 March 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
10 January 2019 | Appointment of Amicorp (Uk) Directors Limited as a director on 16 November 2018 (2 pages) |
10 January 2019 | Appointment of Mr Marios Tofaros as a director on 16 November 2018 (2 pages) |
10 January 2019 | Termination of appointment of Benjamin James Anthony Bateson as a director on 16 November 2018 (1 page) |
10 January 2019 | Termination of appointment of Panfry Limited as a director on 16 November 2018 (1 page) |
9 January 2019 | Termination of appointment of Mayside Secretaries Limited as a secretary on 16 November 2018 (1 page) |
9 January 2019 | Appointment of Amicorp (Uk) Secretaries Limited as a secretary on 16 November 2018 (2 pages) |
18 December 2018 | Registered office address changed from 53 Rodney Street Liverpool L1 9ER to 3rd Floor 5 Lloyds Avenue London EC3N 3AE on 18 December 2018 (1 page) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
12 September 2017 | Amended total exemption full accounts made up to 31 December 2016 (10 pages) |
12 September 2017 | Amended total exemption full accounts made up to 31 December 2016 (10 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
16 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
16 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
16 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2015 (21 pages) |
16 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2015 (21 pages) |
5 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
6 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
6 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
13 August 2014 | Appointment of Mr Benjamin James Anthony Bateson as a director on 1 June 2014 (2 pages) |
13 August 2014 | Appointment of Mr Benjamin James Anthony Bateson as a director on 1 June 2014 (2 pages) |
13 August 2014 | Termination of appointment of Andrew James Gilfillan as a director on 1 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Andrew James Gilfillan as a director on 1 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Andrew James Gilfillan as a director on 1 August 2014 (1 page) |
13 August 2014 | Appointment of Mr Benjamin James Anthony Bateson as a director on 1 June 2014 (2 pages) |
24 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
24 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
23 April 2013 | Appointment of Mayside Secretaries Limited as a secretary (2 pages) |
23 April 2013 | Appointment of Mayside Secretaries Limited as a secretary (2 pages) |
23 April 2013 | Appointment of Mr Andrew James Gilfillan as a director (2 pages) |
23 April 2013 | Appointment of Panfry Limited as a director (2 pages) |
23 April 2013 | Appointment of Panfry Limited as a director (2 pages) |
23 April 2013 | Appointment of Mr Andrew James Gilfillan as a director (2 pages) |
18 April 2013 | Termination of appointment of London Secretaries Limited as a secretary (1 page) |
18 April 2013 | Registered office address changed from , 5th Floor Castle Chambers, 43 Castle Street, Liverpool, L2 9TL on 18 April 2013 (1 page) |
18 April 2013 | Termination of appointment of Eunan Timmins as a director (1 page) |
18 April 2013 | Termination of appointment of London Secretaries Limited as a secretary (1 page) |
18 April 2013 | Termination of appointment of Eunan Timmins as a director (1 page) |
18 April 2013 | Registered office address changed from 5Th Floor Castle Chambers 43 Castle Street Liverpool L2 9TL on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from , 5th Floor Castle Chambers, 43 Castle Street, Liverpool, L2 9TL on 18 April 2013 (1 page) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Termination of appointment of Jesse Hester as a director (1 page) |
17 December 2012 | Termination of appointment of Jesse Hester as a director (1 page) |
17 December 2012 | Appointment of Mr Eunan Edward Timmins as a director (2 pages) |
17 December 2012 | Appointment of Mr Eunan Edward Timmins as a director (2 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
10 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
14 February 2011 | Amended accounts made up to 31 December 2006 (11 pages) |
14 February 2011 | Amended accounts made up to 31 December 2009 (11 pages) |
14 February 2011 | Amended accounts made up to 31 December 2007 (11 pages) |
14 February 2011 | Amended accounts made up to 31 December 2008 (11 pages) |
14 February 2011 | Amended accounts made up to 31 December 2006 (11 pages) |
14 February 2011 | Amended accounts made up to 31 December 2005 (11 pages) |
14 February 2011 | Amended accounts made up to 31 December 2005 (11 pages) |
14 February 2011 | Amended accounts made up to 31 December 2007 (11 pages) |
14 February 2011 | Amended accounts made up to 31 December 2009 (11 pages) |
14 February 2011 | Amended accounts made up to 31 December 2008 (11 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Director's details changed for Mr Jesse Grant Hester on 23 December 2010 (3 pages) |
25 January 2011 | Director's details changed for Mr Jesse Grant Hester on 23 December 2010 (3 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
26 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Secretary's details changed for London Secretaries Limited on 3 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Secretary's details changed for London Secretaries Limited on 3 February 2010 (2 pages) |
26 March 2010 | Secretary's details changed for London Secretaries Limited on 3 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
5 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
3 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
3 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
6 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
14 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
14 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
26 July 2007 | Return made up to 03/02/07; full list of members (2 pages) |
26 July 2007 | Return made up to 03/02/07; full list of members (2 pages) |
19 June 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
19 June 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
24 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
24 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 July 2005 | Full accounts made up to 31 December 2003 (11 pages) |
4 July 2005 | Full accounts made up to 31 December 2003 (11 pages) |
12 April 2005 | Return made up to 03/02/05; full list of members (6 pages) |
12 April 2005 | Return made up to 03/02/05; full list of members (6 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 October 2004 | Memorandum and Articles of Association (23 pages) |
5 October 2004 | Memorandum and Articles of Association (23 pages) |
10 September 2004 | Return made up to 03/02/04; full list of members (6 pages) |
10 September 2004 | Return made up to 03/02/04; full list of members (6 pages) |
6 December 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 December 2003 | Full accounts made up to 31 December 2002 (11 pages) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
2 May 2003 | Return made up to 03/02/03; full list of members (6 pages) |
2 May 2003 | Return made up to 03/02/03; full list of members (6 pages) |
31 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
31 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 7TH floor castle chambers, 43 castle street, liverpool, merseyside L2 9TL (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 7TH floor castle chambers 43 castle street liverpool merseyside L2 9TL (1 page) |
8 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
8 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
9 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 February 2001 | Return made up to 03/02/01; full list of members (7 pages) |
9 February 2001 | Return made up to 03/02/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (8 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (8 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
14 February 2000 | Return made up to 03/02/00; full list of members (7 pages) |
14 February 2000 | Return made up to 03/02/00; full list of members (7 pages) |
17 September 1999 | Secretary's particulars changed (1 page) |
17 September 1999 | Secretary's particulars changed (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Resolutions
|
21 April 1999 | Registered office changed on 21/04/99 from: 788/790 finchley road, london, NW11 7TJ (1 page) |
21 April 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
21 April 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
21 April 1999 | Resolutions
|
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | £ nc 1000/10000 15/04/99 (1 page) |
21 April 1999 | £ nc 1000/10000 15/04/99 (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 788/790 finchley road london NW11 7TJ (1 page) |
3 February 1999 | Incorporation (17 pages) |
3 February 1999 | Incorporation (17 pages) |