Purley
Surrey
CR8 1ER
Director Name | Mr Ronan Joseph Bradley |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Chase Coulsdon Surrey Uk 4 The Chase Coulsdon Surrey CR5 2EG |
Secretary Name | Adrian Francis Bradley |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Derwent Drive Purley Surrey CR8 1ER |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Telephone | 07 904389901 |
---|---|
Telephone region | Mobile |
Registered Address | 112 Brighton Road Brighton Road South Croydon Surrey CR2 6AD |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
1 at £1 | Adrian Bradley 50.00% Ordinary A |
---|---|
1 at £1 | Ronan Bradley 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £270,009 |
Cash | £246 |
Current Liabilities | £197,709 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
1 June 2012 | Delivered on: 12 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 227D and 227E chipstead valley road coulsdon surrey all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
---|---|
8 July 2011 | Delivered on: 23 July 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. Outstanding |
8 July 2011 | Delivered on: 23 July 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 1, 2, 3, 4 and 5 farnley road, south norwood london and 69A and 69B farnley road south norwood farnley road london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
3 March 2022 | Delivered on: 14 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property known as 29 dalegarth gardens, purley, CR8 1EH and registered at land registry under title number SGL601629. Outstanding |
14 February 2008 | Delivered on: 16 February 2008 Satisfied on: 22 July 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69A farnley road south norwood london t/no SGL214550. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
24 May 2006 | Delivered on: 1 June 2006 Satisfied on: 26 February 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 elm gardens mitcham surrey t/no SY16398. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
25 April 2005 | Delivered on: 29 April 2005 Satisfied on: 26 February 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 33 king street stnford le hope essex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
24 March 2005 | Delivered on: 26 March 2005 Satisfied on: 26 February 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 meldrum close orpington t/no SGL243841. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
17 March 2004 | Delivered on: 25 March 2004 Satisfied on: 22 July 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h and l/h property fixed charge all credit balances, stocks shares and other securities, goodwill licences patents patent applications trademarks copyrights and all other intellectual property rights, uncalled capital, plant machinery vehicles computers office and other equipment floating charge undertaking and all other property assets and rights present and future. Fully Satisfied |
17 March 2004 | Delivered on: 19 March 2004 Satisfied on: 26 February 2009 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 8 uplands road brentwood, t/n EX307700. Fully Satisfied |
27 October 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
10 April 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
28 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
8 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Register(s) moved to registered office address (1 page) |
5 April 2011 | Register(s) moved to registered office address (1 page) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
6 May 2010 | Director's details changed for Adrian Francis Bradley on 5 February 2010 (2 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Director's details changed for Adrian Francis Bradley on 5 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Ronan Joseph Bradley on 5 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Adrian Francis Bradley on 5 February 2010 (2 pages) |
6 May 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mr Ronan Joseph Bradley on 5 February 2010 (2 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mr Ronan Joseph Bradley on 5 February 2010 (2 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 April 2009 | Return made up to 05/02/09; full list of members (4 pages) |
20 April 2009 | Director's change of particulars / ronan bradley / 25/09/2008 (2 pages) |
20 April 2009 | Return made up to 05/02/09; full list of members (4 pages) |
20 April 2009 | Director's change of particulars / ronan bradley / 25/09/2008 (2 pages) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 January 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
6 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
21 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
4 August 2006 | Return made up to 05/02/06; full list of members (2 pages) |
4 August 2006 | Return made up to 05/02/06; full list of members (2 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 80A high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page) |
1 June 2006 | Particulars of mortgage/charge (4 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 80A high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page) |
1 June 2006 | Particulars of mortgage/charge (4 pages) |
25 November 2005 | Return made up to 05/02/05; full list of members
|
25 November 2005 | Return made up to 05/02/05; full list of members
|
29 April 2005 | Particulars of mortgage/charge (7 pages) |
29 April 2005 | Particulars of mortgage/charge (7 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
18 February 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
25 March 2004 | Particulars of mortgage/charge (7 pages) |
25 March 2004 | Particulars of mortgage/charge (7 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Return made up to 05/02/04; full list of members
|
26 February 2004 | Return made up to 05/02/04; full list of members
|
5 February 2004 | Registered office changed on 05/02/04 from: 2 honister heights purley surrey CR8 1EU (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 2 honister heights purley surrey CR8 1EU (1 page) |
4 February 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
7 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: 229 nether street london N3 1NT (1 page) |
15 February 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: 229 nether street london N3 1NT (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
5 February 2002 | Incorporation (12 pages) |
5 February 2002 | Incorporation (12 pages) |