Croydon
CR0 0XT
Director Name | Mr Christopher Mark Kennedy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2004(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 12-16 Addiscombe Road Croydon CR0 0XT |
Director Name | Mrs Susan Kennedy |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 April 2016(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-16 Addiscombe Road Croydon CR0 0XT |
Director Name | Mr Christopher Mark Kennedy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(1 week, 4 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 18 August 2002) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 17 River Way Ewell Surrey KT19 0HJ |
Secretary Name | Vincenzo Tamburro |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 26 July 2002(1 week, 4 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 19 August 2002) |
Role | Company Director |
Correspondence Address | 56b Grafton Road London W3 6PD |
Director Name | Vincenzo Tamburro |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 August 2002(1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 April 2008) |
Role | Builder |
Correspondence Address | 56b Grafton Road London W3 6PD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | interalialtd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89740950 |
Telephone region | London |
Registered Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
55 at £1 | Mr Christopher Mark Kennedy 55.00% Ordinary |
---|---|
45 at £1 | Mrs Susan Kennedy 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,333 |
Current Liabilities | £456,954 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 July 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 29 July 2021 (overdue) |
2 July 2013 | Delivered on: 3 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 February 2005 | Delivered on: 26 February 2005 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 |
18 August 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Director's details changed for Mrs Susan Kennedy on 21 January 2020 (2 pages) |
21 January 2020 | Secretary's details changed for Ms Susan Kennedy on 21 January 2020 (1 page) |
21 January 2020 | Director's details changed for Mr Christopher Mark Kennedy on 21 January 2020 (2 pages) |
2 December 2019 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
14 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2018 | Satisfaction of charge 1 in full (1 page) |
20 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
21 July 2017 | Notification of Susan Kennedy as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of Susan Kennedy as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
28 June 2016 | Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to Radiant House 2 Davis Road Chessington Surrey KT9 1TT on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to Radiant House 2 Davis Road Chessington Surrey KT9 1TT on 28 June 2016 (1 page) |
1 June 2016 | Appointment of Ms Susan Kennedy as a director on 6 April 2016 (2 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 June 2016 | Appointment of Ms Susan Kennedy as a director on 6 April 2016 (2 pages) |
7 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
3 July 2013 | Registration of charge 044860170002 (17 pages) |
3 July 2013 | Registration of charge 044860170002 (17 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Mr Christopher Mark Kennedy on 15 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Mr Christopher Mark Kennedy on 15 July 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 38 hendon lane london N3 1TT (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 38 hendon lane london N3 1TT (1 page) |
5 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 September 2008 | Return made up to 15/07/08; full list of members (6 pages) |
24 September 2008 | Return made up to 15/07/08; full list of members (6 pages) |
22 April 2008 | Appointment terminated director vincenzo tamburro (1 page) |
22 April 2008 | Appointment terminated director vincenzo tamburro (1 page) |
13 March 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
13 March 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
7 August 2007 | Return made up to 15/07/07; no change of members (7 pages) |
7 August 2007 | Return made up to 15/07/07; no change of members (7 pages) |
25 January 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
25 January 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
25 July 2006 | Return made up to 15/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 15/07/06; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 September 2005 | Return made up to 15/07/05; full list of members (7 pages) |
9 September 2005 | Return made up to 15/07/05; full list of members (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
5 October 2004 | Secretary's particulars changed (1 page) |
5 October 2004 | Secretary's particulars changed (1 page) |
25 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
25 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
18 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
18 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
13 June 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
13 June 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Resolutions
|
2 August 2002 | Ad 26/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 2002 | Ad 26/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 2002 | Resolutions
|
2 August 2002 | Registered office changed on 02/08/02 from: 38 hendon lane finchley london N3 1TT (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 38 hendon lane finchley london N3 1TT (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
15 July 2002 | Incorporation (17 pages) |
15 July 2002 | Incorporation (17 pages) |