South Croydon
CR2 0BS
Director Name | Mr David Aston Gibbon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 2001) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 24 Maidenhead Road Windsor Berkshire SL4 5EQ |
Director Name | Mr David John Lister |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 5 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Common Road Dorney Berkshire SL4 6PX |
Secretary Name | Mr David John Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Common Road Dorney Berkshire SL4 6PX |
Secretary Name | Helen Jayne Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 November 2019) |
Role | Manager |
Correspondence Address | Manor Farm House Common Road, Dorney Windsor Berkshire SL4 6QY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Unit 24, 22 Carlton Road South Croydon CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
100 at £1 | Mr David Lister 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,901 |
Cash | £100 |
Current Liabilities | £7,796 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
22 June 2023 | Delivered on: 30 June 2023 Persons entitled: Recognise Bank Limited Classification: A registered charge Particulars: Freehold property known as 28 craufurd rise, maidenhead and parking space 6 SL6 7LS as the same is registered at the land registry with title no BK81064. Outstanding |
---|---|
4 July 2022 | Delivered on: 6 July 2022 Persons entitled: Lendhub Limited Classification: A registered charge Particulars: All that freehold property situate and known as 28 craufurd rise, maidenhead, SL6 7LS registered at hm land registry with title number BK81064. Outstanding |
4 July 2022 | Delivered on: 6 July 2022 Persons entitled: Lendhub Limited Classification: A registered charge Outstanding |
17 October 2023 | Confirmation statement made on 4 October 2023 with updates (4 pages) |
---|---|
31 July 2023 | Previous accounting period extended from 31 October 2022 to 30 April 2023 (1 page) |
30 June 2023 | Registration of charge 038530510003, created on 22 June 2023 (3 pages) |
23 June 2023 | Satisfaction of charge 038530510001 in full (1 page) |
23 June 2023 | Satisfaction of charge 038530510002 in full (1 page) |
19 November 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
13 July 2022 | Resolutions
|
6 July 2022 | Notification of Focus Inventory Limited as a person with significant control on 4 July 2022 (2 pages) |
6 July 2022 | Registration of charge 038530510002, created on 4 July 2022 (24 pages) |
6 July 2022 | Registered office address changed from Galla House 695 High Road London N12 0BT to Unit 24, 22 Carlton Road South Croydon CR2 0BS on 6 July 2022 (1 page) |
6 July 2022 | Registration of charge 038530510001, created on 4 July 2022 (22 pages) |
6 July 2022 | Appointment of Mrs Bushra Jabeen Mohammed as a director on 4 July 2022 (2 pages) |
4 July 2022 | Cessation of David John Lister as a person with significant control on 4 July 2022 (1 page) |
4 July 2022 | Termination of appointment of David John Lister as a director on 4 July 2022 (1 page) |
20 January 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
6 July 2020 | Termination of appointment of Helen Jayne Lister as a secretary on 1 November 2019 (1 page) |
23 November 2019 | Micro company accounts made up to 31 October 2019 (4 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
14 April 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
9 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
22 December 2014 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
12 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
16 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
16 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
16 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for David John Lister on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David John Lister on 19 October 2009 (2 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
8 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
10 October 2007 | Return made up to 04/10/07; full list of members (6 pages) |
10 October 2007 | Return made up to 04/10/07; full list of members (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
19 October 2006 | Return made up to 04/10/06; full list of members (6 pages) |
19 October 2006 | Return made up to 04/10/06; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
20 October 2005 | Return made up to 04/10/05; full list of members (6 pages) |
20 October 2005 | Return made up to 04/10/05; full list of members (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
11 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
11 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
9 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
9 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
3 December 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
3 December 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
6 November 2002 | Return made up to 04/10/02; full list of members (6 pages) |
6 November 2002 | Return made up to 04/10/02; full list of members (6 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
19 July 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
27 September 2001 | Return made up to 04/10/01; full list of members (6 pages) |
27 September 2001 | Return made up to 04/10/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 October 2000 (1 page) |
23 January 2001 | Accounts for a small company made up to 31 October 2000 (1 page) |
26 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
26 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: galla house 695 high road london N12 0BT (1 page) |
2 February 2000 | Ad 21/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: galla house 695 high road london N12 0BT (1 page) |
2 February 2000 | Ad 21/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 January 2000 | Resolutions
|
29 January 2000 | Resolutions
|
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 January 2000 | Secretary resigned (1 page) |
4 October 1999 | Incorporation (16 pages) |
4 October 1999 | Incorporation (16 pages) |