Purley
Surrey
CR8 2JF
Director Name | Mrs Petta Ann Naylor |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2000(9 months, 1 week after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | 41 Hillcrest Road Purley Surrey CR8 2JF |
Secretary Name | Mrs Petta Ann Naylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2000(9 months, 1 week after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | 41 Hillcrest Road Purley Surrey CR8 2JF |
Director Name | Mr Russell John Ansell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 January 2019(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Hillcrest Road Purley Surrey CR8 2JF |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 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 | 11 June 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Telephone | 020 87660123 |
---|---|
Telephone region | London |
Registered Address | 41 Hillcrest Road Purley Surrey CR8 2JF |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | J.a. Naylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,047 |
Cash | £8,785 |
Current Liabilities | £2,208 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
29 May 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
---|---|
11 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (5 pages) |
24 January 2019 | Appointment of Mr Russ Ansell as a director on 11 January 2019 (2 pages) |
9 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 September 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2010 | Director's details changed for John Anthony Naylor on 1 April 2010 (2 pages) |
5 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for John Anthony Naylor on 1 April 2010 (2 pages) |
5 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for John Anthony Naylor on 1 April 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 11/06/08; full list of members (3 pages) |
8 July 2009 | Return made up to 11/06/08; full list of members (3 pages) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
4 August 2007 | Return made up to 11/06/07; no change of members
|
4 August 2007 | Return made up to 11/06/07; no change of members
|
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: 38 hillcrest road purley surrey CR8 2JE (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 38 hillcrest road purley surrey CR8 2JE (1 page) |
29 June 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
29 June 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
23 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
23 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
8 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
13 June 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
13 June 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
9 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
9 October 2003 | Return made up to 11/06/03; full list of members (7 pages) |
9 October 2003 | Return made up to 11/06/03; full list of members (7 pages) |
14 November 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
14 November 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
15 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
15 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
27 February 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
27 February 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
19 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
10 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
10 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
13 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
13 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
22 April 2000 | New secretary appointed;new director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New secretary appointed;new director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
11 June 1999 | Incorporation (10 pages) |
11 June 1999 | Incorporation (10 pages) |