Purley
CR8 2BR
Director Name | Mr Timothy Edward Crowley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 814 Brighton Road Purley CR8 2BR |
Secretary Name | Sally Jean Crowley |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 814 Brighton Road Purley CR8 2BR |
Director Name | Mr Peter George Burton |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 28 Buckingham Way Wallington Surrey SM6 9LT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | peterburton-uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 86600707 |
Telephone region | London |
Registered Address | Tk House 69 Banstead Road Carshalton Surrey SM5 3NP |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton South and Clockhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Jean Patricia Burton 25.00% Ordinary |
---|---|
500 at £1 | Peter George Burton 25.00% Ordinary |
500 at £1 | Sally Jean Crowley 25.00% Ordinary A |
500 at £1 | Timothy Edward Crowley 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £32,229 |
Cash | £7,347 |
Current Liabilities | £72,552 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 2 weeks from now) |
31 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
14 June 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
30 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
30 June 2022 | Confirmation statement made on 13 June 2022 with updates (5 pages) |
29 June 2022 | Termination of appointment of Peter George Burton as a director on 10 December 2021 (1 page) |
21 June 2022 | Director's details changed for Mr Timothy Edward Crowley on 25 April 2022 (2 pages) |
21 June 2022 | Director's details changed for Jean Patricia Burton on 25 April 2022 (2 pages) |
21 June 2022 | Secretary's details changed for Sally Jean Crowley on 21 June 2022 (1 page) |
21 June 2022 | Change of details for Sally Jean Crowley as a person with significant control on 25 April 2022 (2 pages) |
15 July 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
21 June 2021 | Confirmation statement made on 13 June 2021 with updates (4 pages) |
21 June 2021 | Notification of Sally Jean Crowley as a person with significant control on 14 June 2020 (2 pages) |
21 June 2021 | Cessation of Timothy Edward Crowley as a person with significant control on 14 June 2020 (1 page) |
12 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
24 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
25 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
7 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
2 July 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
5 March 2018 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 5 March 2018 (1 page) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 June 2017 | Notification of Timothy Edward Crowley as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Timothy Edward Crowley as a person with significant control on 6 April 2016 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
7 November 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
7 November 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
19 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 June 2010 | Director's details changed for Jean Patricia Burton on 13 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Peter George Burton on 13 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Peter George Burton on 13 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Timothy Edward Crowley on 13 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Timothy Edward Crowley on 13 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Jean Patricia Burton on 13 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
23 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
19 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
18 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
18 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
14 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
23 March 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
23 March 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
6 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
9 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
9 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
2 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
18 June 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
18 June 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
19 February 2003 | Ad 01/12/02--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
19 February 2003 | Ad 01/12/02--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
18 December 2002 | Nc inc already adjusted 10/04/02 (2 pages) |
18 December 2002 | Resolutions
|
18 December 2002 | Nc inc already adjusted 10/04/02 (2 pages) |
18 December 2002 | Resolutions
|
5 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
17 April 2002 | Ad 01/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 April 2002 | Ad 01/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
22 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
13 September 2001 | Accounts made up to 31 December 2000 (3 pages) |
13 September 2001 | Accounts made up to 31 December 2000 (3 pages) |
2 August 2001 | Return made up to 13/06/01; full list of members
|
2 August 2001 | Return made up to 13/06/01; full list of members
|
30 October 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
30 October 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
13 June 2000 | Incorporation (32 pages) |
13 June 2000 | Incorporation (32 pages) |