Croydon
Surrey
CR0 0XZ
Secretary Name | Mrs Loraine Helen Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2002(2 years, 3 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Secretary Name | Miss Samantha Jane Litten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Sundridge Avenue Bromley Kent BR1 2PX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ivor Desmond Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103,588 |
Current Liabilities | £1,355,687 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
14 August 2000 | Delivered on: 26 August 2000 Persons entitled: Hsbc 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. Outstanding |
---|
12 June 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
24 March 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
22 July 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
16 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
15 July 2022 | Previous accounting period shortened from 31 July 2022 to 31 October 2021 (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2022 | Satisfaction of charge 1 in full (1 page) |
29 March 2022 | Director's details changed for Ivor Desmond Marshall on 28 March 2022 (2 pages) |
29 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2022 | Change of details for Ivor Desmond Marshall as a person with significant control on 28 March 2022 (2 pages) |
28 March 2022 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
10 March 2022 | Compulsory strike-off action has been suspended (1 page) |
8 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
18 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
30 January 2019 | Current accounting period extended from 31 January 2019 to 31 July 2019 (1 page) |
24 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
11 February 2016 | Director's details changed for Ivor Desmond Marshall on 1 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Ivor Desmond Marshall on 1 January 2016 (2 pages) |
10 February 2016 | Director's details changed for Ivor Desmond Marshall on 1 January 2016 (2 pages) |
10 February 2016 | Director's details changed for Ivor Desmond Marshall on 1 January 2016 (2 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
21 January 2015 | Secretary's details changed for Ms Loraine Helen Turner on 21 January 2015 (1 page) |
21 January 2015 | Secretary's details changed for Ms Loraine Helen Turner on 21 January 2015 (1 page) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 October 2014 | Registered office address changed from Airport House Ledgers Ltd Purley Way, Croydon Surrey CR0 0XZ to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from Airport House Ledgers Ltd Purley Way, Croydon Surrey CR0 0XZ to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 23 October 2014 (1 page) |
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom on 23 January 2013 (1 page) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Registered office address changed from Suite L8 Airport House, Purley Way, Croydon Surrey CR0 0XZ on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from Suite L8 Airport House, Purley Way, Croydon Surrey CR0 0XZ on 10 February 2011 (1 page) |
30 June 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
8 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
6 June 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
31 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
31 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from airport house suite 43-45 purley way croydon CR0 0XZ (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from airport house suite 43-45 purley way croydon CR0 0XZ (1 page) |
28 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2009 | Return made up to 14/01/08; full list of members (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | Return made up to 14/01/08; full list of members (3 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
5 February 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: emerald house 15A wickham road beckenham kent BR3 5JS (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: emerald house 15A wickham road beckenham kent BR3 5JS (1 page) |
19 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
21 September 2006 | Accounts made up to 31 January 2006 (1 page) |
21 September 2006 | Accounts made up to 31 January 2006 (1 page) |
19 May 2006 | Return made up to 14/01/06; full list of members (2 pages) |
19 May 2006 | Return made up to 14/01/06; full list of members (2 pages) |
29 September 2005 | Accounts made up to 31 January 2005 (1 page) |
29 September 2005 | Accounts made up to 31 January 2005 (1 page) |
28 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
9 December 2004 | Accounts made up to 31 January 2004 (1 page) |
9 December 2004 | Accounts made up to 31 January 2004 (1 page) |
29 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
29 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
28 November 2003 | Accounts made up to 31 January 2003 (6 pages) |
28 November 2003 | Accounts made up to 31 January 2003 (6 pages) |
26 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
26 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
25 October 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
25 October 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Secretary resigned (1 page) |
18 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
18 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
11 March 2002 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
11 March 2002 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
21 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
21 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Incorporation (12 pages) |
14 January 2000 | Incorporation (12 pages) |