Croydon
Surrey
CR0 4XR
Secretary Name | Tracy Ann Claire Sleight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 52 Blenheim Park Road South Croydon Surrey CR2 6BD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | gcbuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 86048886 |
Telephone region | London |
Registered Address | Unit 4, Broadfield Close Progress Way Croydon Surrey CR0 4XR |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
100 at £1 | Paul John 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,085 |
Cash | £16,601 |
Current Liabilities | £90,908 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
30 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
7 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
20 December 2019 | Registered office address changed from Unit 9 Mill Lane Trading Estate Mill Lane Croydon Surrey CR0 4AA to Unit 4, Broadfield Close Progress Way Croydon Surrey CR0 4XR on 20 December 2019 (1 page) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
25 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
1 December 2014 | Director's details changed for Paul John on 1 December 2014 (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Director's details changed for Paul John on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Paul John on 1 December 2014 (2 pages) |
17 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Termination of appointment of Tracy Sleight as a secretary (1 page) |
7 June 2013 | Director's details changed for Paul John on 7 June 2013 (2 pages) |
7 June 2013 | Termination of appointment of Tracy Sleight as a secretary (1 page) |
7 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Director's details changed for Paul John on 7 June 2013 (2 pages) |
7 June 2013 | Director's details changed for Paul John on 7 June 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Return made up to 27/03/09; full list of members (3 pages) |
30 June 2009 | Return made up to 27/03/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 April 2006 | Return made up to 27/03/06; full list of members (6 pages) |
20 April 2006 | Return made up to 27/03/06; full list of members (6 pages) |
7 March 2006 | Return made up to 27/03/05; full list of members
|
7 March 2006 | Return made up to 27/03/05; full list of members
|
29 March 2005 | Registered office changed on 29/03/05 from: 5 godstone mount downs court road purley surrey CR8 1BA (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 5 godstone mount downs court road purley surrey CR8 1BA (1 page) |
3 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 November 2004 | Return made up to 27/03/04; full list of members (6 pages) |
25 November 2004 | Return made up to 27/03/04; full list of members (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 May 2003 | Return made up to 27/03/03; full list of members (6 pages) |
18 May 2003 | Return made up to 27/03/03; full list of members (6 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 5 godstone mount downs court road purley surrey CR8 1BA (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 5 godstone mount downs court road purley surrey CR8 1BA (1 page) |
8 May 2002 | Ad 27/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 May 2002 | Ad 27/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
27 March 2002 | Incorporation (16 pages) |
27 March 2002 | Incorporation (16 pages) |