Purley
Surrey
CR8 4EA
Director Name | Victor John Brand |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2009(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Caretaker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adastral Close Felixstowe Suffolk IP11 2TP |
Secretary Name | Mr Andrew Martin Gayler |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2009(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Hartley Down Purley Surrey CR8 4EA |
Director Name | Mrs Susan Mary Hooker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 60 Hartley Down Purley Surrey CR8 4EA |
Director Name | Guardcliffe Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | 37a Walm Lane London NW2 4QU |
Director Name | Mr Martin John Walter |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 6a Court Close Bray Maidenhead Berkshire SL6 2DL |
Secretary Name | Mr Martin John Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 6a Court Close Bray Maidenhead Berkshire SL6 2DL |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Telephone | 020 86605562 |
---|---|
Telephone region | London |
Registered Address | 60 Hartley Down Purley Surrey CR8 4EA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £240 |
Net Worth | £1,214 |
Cash | £1,648 |
Current Liabilities | £675 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
31 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
4 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
24 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 July 2019 | Appointment of Mrs Susan Mary Hooker as a director on 30 June 2018 (2 pages) |
9 July 2019 | Appointment of Guardcliffe Properties Limited as a director on 30 June 2018 (2 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
24 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
24 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
10 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
13 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
29 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
29 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 August 2010 | Director's details changed for Victor John Brand on 30 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Victor John Brand on 30 June 2010 (2 pages) |
23 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
18 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 July 2009 | Director appointed victor john brand (2 pages) |
3 July 2009 | Secretary appointed andrew martin gayler (2 pages) |
3 July 2009 | Director appointed victor john brand (2 pages) |
3 July 2009 | Secretary appointed andrew martin gayler (2 pages) |
3 July 2009 | Appointment terminated director and secretary martin walter (1 page) |
3 July 2009 | Appointment terminated director and secretary martin walter (1 page) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
31 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
31 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
27 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
9 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 July 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
15 July 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
9 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
25 July 2002 | New secretary appointed;new director appointed (2 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
25 July 2002 | New secretary appointed;new director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Incorporation (14 pages) |
11 July 2002 | Incorporation (14 pages) |