London
SW17 9JQ
Director Name | Mr Tony Walker-Smith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2010(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Mrs Sharon Watson |
---|---|
Status | Current |
Appointed | 19 November 2019(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Christine Yvonne Walker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Ashurst Drive, Boxhill Road Tadworth Surrey KT20 7LN |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | croydonscaffolding.co.uk |
---|
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | John Paul Walker-smith 16.67% Ordinary |
---|---|
1 at £1 | Mr C.j. Walker-smith 16.67% Ordinary |
1 at £1 | Mrs C.y. Walker-smith 16.67% Ordinary |
1 at £1 | Sharon Watson 16.67% Ordinary |
1 at £1 | Sheena Walker-smith 16.67% Ordinary |
1 at £1 | Tony Walker-smith 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,290,714 |
Cash | £623,062 |
Current Liabilities | £1,055,930 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
18 June 2012 | Delivered on: 20 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8 24 willow lane capital industrial park mitcham surrey t/no. SGL510016 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
11 December 2009 | Delivered on: 17 December 2009 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: Unit 2A abbey industrial estate willow lane mitcham t/no. SGL702695 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 October 2003 | Delivered on: 13 November 2003 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: Units 9 & 10 (and yard) 24 willow lane mitcham. 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 |
18 September 2003 | Delivered on: 23 September 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
18 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
20 November 2019 | Appointment of Mrs Sharon Watson as a secretary on 19 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Christine Yvonne Walker Smith as a secretary on 19 November 2019 (1 page) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
24 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
15 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Appointment of Mr Tony Walker-Smith as a director (2 pages) |
24 May 2012 | Appointment of Mr Tony Walker-Smith as a director (2 pages) |
30 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
30 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 31 March 2009
|
26 May 2010 | Statement of capital following an allotment of shares on 31 March 2009
|
18 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for John Paul Walker-Smith on 10 April 2010 (2 pages) |
17 May 2010 | Director's details changed for John Paul Walker-Smith on 10 April 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
11 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
20 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 June 2004 | Return made up to 10/04/04; full list of members
|
30 June 2004 | Return made up to 10/04/04; full list of members
|
10 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
10 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
18 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
18 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
5 November 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
5 November 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
5 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
19 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
10 April 2001 | Incorporation (15 pages) |
10 April 2001 | Incorporation (15 pages) |