Street, Croydon
Surrey
CR0 1AA
Director Name | Mrs Charlotte Lewis |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2016(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade, Lower Coombe Street, Croydon Surrey CR0 1AA |
Secretary Name | Mr Neil Francis Keith Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Kings Parade, Lower Coombe Street, Croydon Surrey CR0 1AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Kings Parade, Lower Coombe Street, Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Bryan Russell 66.67% Ordinary |
---|---|
1 at £1 | Bryan Russell 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £100,295 |
Cash | £1,718 |
Current Liabilities | £705 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
4 June 2001 | Delivered on: 12 July 2002 Persons entitled: Saffron Walden Herts & Essex Building Society Classification: Legal mortgage Secured details: £112,500 due or to become due from the company to the chargee. Particulars: 16 adrian boult house mansford street london E2 6NQ. Outstanding |
---|---|
4 March 2002 | Delivered on: 13 March 2002 Persons entitled: Commercial Acceptances Limited Classification: Debenture Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee. Particulars: All the company's property and assets both present and future including its uncalled capital for the time being. Outstanding |
4 March 2002 | Delivered on: 13 March 2002 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee. Particulars: The f/h property k/a 22 padbury court, london E2 t/no. EGL194249. Outstanding |
20 November 2001 | Delivered on: 24 November 2001 Persons entitled: Saffron Walden Herts & Essex Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 vinegar street london E1W 2QQ. Outstanding |
5 September 2001 | Delivered on: 21 September 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 chertsey house london E2. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 August 2001 | Delivered on: 23 August 2001 Persons entitled: Saffron Walden Herts & Essex Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions. Particulars: 58 cardigan road bow london E3. Outstanding |
6 August 2001 | Delivered on: 18 August 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 122 pennyfields london t/no EGL272849. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
11 July 2001 | Delivered on: 14 July 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 167 brick lane london E1. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 August 2005 | Delivered on: 7 September 2005 Persons entitled: Masthaven Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 48 beards road ashford middlesex. Outstanding |
21 June 2001 | Delivered on: 11 July 2001 Persons entitled: Saffron Walden Herts & Essex Building Society Classification: Legal mortgage Secured details: £101,250.00 due from the company to the chargee. Particulars: Flat 5 robert owen house,baroness rd,london E2 7PN. Outstanding |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
24 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
19 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
19 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2017 | Satisfaction of charge 8 in full (1 page) |
4 January 2017 | Satisfaction of charge 3 in full (2 pages) |
4 January 2017 | Termination of appointment of Neil Francis Keith Johnson as a secretary on 12 December 2016 (1 page) |
4 January 2017 | Satisfaction of charge 2 in full (2 pages) |
4 January 2017 | Satisfaction of charge 5 in full (2 pages) |
4 January 2017 | Satisfaction of charge 10 in full (1 page) |
4 January 2017 | Satisfaction of charge 6 in full (1 page) |
4 January 2017 | Termination of appointment of Neil Francis Keith Johnson as a secretary on 12 December 2016 (1 page) |
4 January 2017 | Satisfaction of charge 8 in full (1 page) |
4 January 2017 | Satisfaction of charge 1 in full (1 page) |
4 January 2017 | Satisfaction of charge 7 in full (1 page) |
4 January 2017 | Satisfaction of charge 9 in full (1 page) |
4 January 2017 | Satisfaction of charge 9 in full (1 page) |
4 January 2017 | Satisfaction of charge 7 in full (1 page) |
4 January 2017 | Satisfaction of charge 5 in full (2 pages) |
4 January 2017 | Director's details changed for Mrs Charlotte Emma Lewis on 9 December 2016 (2 pages) |
4 January 2017 | Director's details changed for Mrs Charlotte Emma Lewis on 9 December 2016 (2 pages) |
4 January 2017 | Satisfaction of charge 2 in full (2 pages) |
4 January 2017 | Satisfaction of charge 6 in full (1 page) |
4 January 2017 | Satisfaction of charge 3 in full (2 pages) |
4 January 2017 | Appointment of Mrs Charlotte Emma Lewis as a director on 9 December 2016 (2 pages) |
4 January 2017 | Satisfaction of charge 10 in full (1 page) |
4 January 2017 | Satisfaction of charge 1 in full (1 page) |
4 January 2017 | Satisfaction of charge 4 in full (1 page) |
4 January 2017 | Satisfaction of charge 4 in full (1 page) |
4 January 2017 | Appointment of Mrs Charlotte Emma Lewis as a director on 9 December 2016 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Mr Bryan Russell on 15 February 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Bryan Russell on 15 February 2016 (2 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
14 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
14 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
12 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
22 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
24 February 2010 | Secretary's details changed for Mr Neil Francis Keith Johnson on 1 October 2009 (1 page) |
24 February 2010 | Director's details changed for Bryan Russell on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Bryan Russell on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Bryan Russell on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Secretary's details changed for Mr Neil Francis Keith Johnson on 1 October 2009 (1 page) |
24 February 2010 | Secretary's details changed for Mr Neil Francis Keith Johnson on 1 October 2009 (1 page) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (6 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (6 pages) |
2 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
13 May 2008 | Return made up to 15/02/08; full list of members (3 pages) |
13 May 2008 | Secretary's change of particulars / neil johnson / 09/11/2006 (1 page) |
13 May 2008 | Return made up to 15/02/08; full list of members (3 pages) |
13 May 2008 | Secretary's change of particulars / neil johnson / 09/11/2006 (1 page) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: c/o bryden johnson & co kings parade, lower coombe street, croydon surrey CR0 1AA (1 page) |
28 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: c/o bryden johnson & co kings parade, lower coombe street, croydon surrey CR0 1AA (1 page) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
22 June 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
17 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
17 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 June 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
25 May 2005 | Return made up to 15/02/05; full list of members (3 pages) |
25 May 2005 | Return made up to 15/02/05; full list of members (3 pages) |
19 April 2005 | Secretary's particulars changed (1 page) |
19 April 2005 | Secretary's particulars changed (1 page) |
22 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
22 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
9 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
9 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
19 December 2003 | Director's particulars changed (1 page) |
19 December 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
5 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
5 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
12 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
12 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
3 January 2003 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
3 January 2003 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
12 July 2002 | Particulars of mortgage/charge (4 pages) |
12 July 2002 | Particulars of mortgage/charge (4 pages) |
13 March 2002 | Particulars of mortgage/charge (4 pages) |
13 March 2002 | Particulars of mortgage/charge (4 pages) |
13 March 2002 | Particulars of mortgage/charge (4 pages) |
13 March 2002 | Particulars of mortgage/charge (4 pages) |
8 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
7 January 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
7 January 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
10 December 2001 | Resolutions
|
10 December 2001 | Resolutions
|
10 December 2001 | Ad 21/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 December 2001 | £ nc 100/200 21/11/01 (2 pages) |
10 December 2001 | £ nc 100/200 21/11/01 (2 pages) |
10 December 2001 | Ad 21/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Resolutions
|
9 March 2001 | Resolutions
|
9 March 2001 | Return made up to 15/02/01; full list of members (5 pages) |
9 March 2001 | Return made up to 15/02/01; full list of members (5 pages) |
3 November 2000 | Secretary's particulars changed (1 page) |
3 November 2000 | Secretary's particulars changed (1 page) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Secretary resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Secretary resigned (1 page) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
15 February 2000 | Incorporation (21 pages) |
15 February 2000 | Incorporation (21 pages) |