Kings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
Secretary Name | Ms Penelope Anne Winter |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2001(1 year, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryden Johnson & Co Kings Parade, Lower Coombe Street, Croydon Surrey CR0 1AA |
Director Name | Ms Penelope Anne Winter |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(10 years, 3 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Ms Penelope Anne Winter |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechlands Maynards Green East Sussex TN21 0BU |
Secretary Name | Mr Clifford John Burr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechlands Maynards Green East Sussex TN21 0BU |
Director Name | Miss Megan Kathleen Burr |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bryden Johnson & Co Kings Parade, Lower Coombe Street, Croydon Surrey CR0 1AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | pawassociates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01435 812322 |
Telephone region | Heathfield |
Registered Address | Bryden Johnson & Co Kings Parade, Lower Coombe Street, Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | Clifford John Burr 50.00% Ordinary A |
---|---|
1 at £1 | Penelope Anne Winter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,897 |
Cash | £17,329 |
Current Liabilities | £124,780 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
15 October 2008 | Delivered on: 22 October 2008 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 September 2005 | Delivered on: 21 September 2005 Satisfied on: 21 November 2008 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 March 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
---|---|
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
7 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
28 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
27 February 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
13 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
11 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
20 July 2018 | Termination of appointment of Megan Kathleen Burr as a director on 9 July 2018 (1 page) |
16 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 January 2017 | Statement of capital following an allotment of shares on 1 February 2016
|
3 January 2017 | Statement of capital following an allotment of shares on 1 February 2016
|
31 December 2016 | Resolutions
|
31 December 2016 | Resolutions
|
24 November 2016 | Appointment of Miss Megan Kathleen Burr as a director on 1 February 2016 (2 pages) |
24 November 2016 | Appointment of Miss Megan Kathleen Burr as a director on 1 February 2016 (2 pages) |
22 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
30 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
9 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 January 2014 (17 pages) |
31 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 January 2014 (17 pages) |
31 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 January 2014 (17 pages) |
14 March 2014 | Resolutions
|
14 March 2014 | Change of share class name or designation (2 pages) |
14 March 2014 | Change of share class name or designation (2 pages) |
14 March 2014 | Resolutions
|
21 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
21 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
21 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Secretary's details changed for Ms Penelope Anne Winter on 29 January 2013 (1 page) |
29 January 2013 | Director's details changed for Clifford John Burr on 29 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Ms Penelope Anne Winter on 29 January 2013 (1 page) |
29 January 2013 | Director's details changed for Clifford John Burr on 29 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 September 2010 | Appointment of Ms Penelope Anne Winter as a director (2 pages) |
29 September 2010 | Appointment of Ms Penelope Anne Winter as a director (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
20 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 May 2008 | Return made up to 04/01/08; full list of members (3 pages) |
28 May 2008 | Return made up to 04/01/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 August 2007 | Accounting reference date extended from 31/01/07 to 31/07/07 (1 page) |
2 August 2007 | Accounting reference date extended from 31/01/07 to 31/07/07 (1 page) |
6 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
11 October 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
11 October 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
2 February 2006 | Return made up to 04/01/06; full list of members (2 pages) |
2 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Return made up to 04/01/06; full list of members (2 pages) |
21 September 2005 | Particulars of mortgage/charge (9 pages) |
21 September 2005 | Particulars of mortgage/charge (9 pages) |
9 August 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
9 August 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
18 January 2005 | Return made up to 04/01/05; full list of members (5 pages) |
18 January 2005 | Return made up to 04/01/05; full list of members (5 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
4 March 2004 | Return made up to 04/01/04; full list of members (5 pages) |
4 March 2004 | Return made up to 04/01/04; full list of members (5 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
17 February 2003 | Director's particulars changed (1 page) |
17 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Return made up to 04/01/03; full list of members (5 pages) |
12 February 2003 | Return made up to 04/01/03; full list of members (5 pages) |
8 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
8 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
18 March 2002 | Return made up to 04/01/02; full list of members (5 pages) |
18 March 2002 | Return made up to 04/01/02; full list of members (5 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Director's particulars changed (1 page) |
17 January 2002 | Director's particulars changed (1 page) |
17 January 2002 | Secretary's particulars changed (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New director appointed (3 pages) |
17 January 2002 | Secretary's particulars changed (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (3 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
6 February 2001 | Resolutions
|
6 February 2001 | Return made up to 04/01/01; full list of members (5 pages) |
6 February 2001 | Return made up to 04/01/01; full list of members (5 pages) |
6 February 2001 | Resolutions
|
11 February 2000 | Memorandum and Articles of Association (15 pages) |
11 February 2000 | Memorandum and Articles of Association (15 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 6-8 underwood street london N1 7JQ (1 page) |
28 January 2000 | Registered office changed on 28/01/00 from: 6-8 underwood street london N1 7JQ (1 page) |
26 January 2000 | Company name changed speed 8038 LIMITED\certificate issued on 27/01/00 (2 pages) |
26 January 2000 | Company name changed speed 8038 LIMITED\certificate issued on 27/01/00 (2 pages) |
4 January 2000 | Incorporation (20 pages) |
4 January 2000 | Incorporation (20 pages) |