Croydon
Surrey
CR0 3RB
Secretary Name | Fiona Inez Dickson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Apiarist |
Correspondence Address | 29 Cuthbert Road Croydon Surrey CR0 3RB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 258 Sandycombe Road Richmond TW9 3NP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £113,608 |
Cash | £11,620 |
Current Liabilities | £24,749 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
11 August 2005 | Delivered on: 26 August 2005 Persons entitled: West Bromwich Commercial Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or any security provider to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 183 horn lane acton london t/n NGL248996. Outstanding |
---|---|
11 August 2005 | Delivered on: 26 August 2005 Persons entitled: West Bromwich Commercial Limited Classification: Floating charge deed Secured details: All monies due or to become due from the company and/or any security provider to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge all present and future assets and undertaking of the company. Outstanding |
11 August 2005 | Delivered on: 26 August 2005 Persons entitled: West Bromwich Commercial Limited Classification: Rent assignment deed Secured details: All monies due or to become due from the company and/or any security provider to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in any rental income under any lease of 183 horn lane acton london t/n NGL248996. Outstanding |
2 October 2023 | Micro company accounts made up to 31 July 2023 (5 pages) |
---|---|
10 September 2023 | Appointment of Mr Athanasios Vitos as a director on 10 September 2023 (2 pages) |
10 September 2023 | Termination of appointment of Fiona Inez Dickson as a secretary on 8 September 2023 (1 page) |
10 September 2023 | Appointment of Miss Xenia Vitos as a director on 10 September 2023 (2 pages) |
29 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
23 January 2023 | Registered office address changed from 29 Cuthbert Road Croydon Surrey CR0 3RB to 258 Sandycombe Road Richmond TW9 3NP on 23 January 2023 (1 page) |
23 September 2022 | Micro company accounts made up to 31 July 2022 (5 pages) |
29 July 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 31 July 2021 (5 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with updates (5 pages) |
25 September 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
7 May 2020 | Resolutions
|
7 May 2020 | Memorandum and Articles of Association (23 pages) |
6 May 2020 | Particulars of variation of rights attached to shares (1 page) |
6 May 2020 | Change of share class name or designation (1 page) |
17 October 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (5 pages) |
18 October 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
27 October 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
30 July 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
30 July 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Statement of company's objects (2 pages) |
3 November 2016 | Statement of company's objects (2 pages) |
3 November 2016 | Resolutions
|
31 October 2016 | Sub-division of shares on 1 October 2016 (6 pages) |
31 October 2016 | Sub-division of shares on 1 October 2016 (6 pages) |
26 October 2016 | Change of share class name or designation (2 pages) |
26 October 2016 | Change of share class name or designation (2 pages) |
25 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
31 July 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
31 July 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
17 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 July 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
30 July 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 July 2010 | Director's details changed for Yvonne Frances Vitos on 1 January 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Fiona Inez Dickson on 1 January 2010 (1 page) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Secretary's details changed for Fiona Inez Dickson on 1 January 2010 (1 page) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Director's details changed for Yvonne Frances Vitos on 1 January 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Fiona Inez Dickson on 1 January 2010 (1 page) |
30 July 2010 | Director's details changed for Yvonne Frances Vitos on 1 January 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 July 2007 | Return made up to 30/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 30/07/07; full list of members (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 July 2006 | Return made up to 30/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 30/07/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
12 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
12 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
11 October 2002 | Resolutions
|
11 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
11 October 2002 | Resolutions
|
11 October 2002 | Resolutions
|
11 October 2002 | Resolutions
|
13 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
13 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
11 September 2001 | Ad 06/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 September 2001 | Ad 06/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 July 2001 | Incorporation (18 pages) |
30 July 2001 | Incorporation (18 pages) |