Croydon
Surrey
CR0 1NG
Director Name | Albert Ralph Hay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 July 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 Dover Street London W1S 4LX |
Director Name | Mr Geoffrey Lawrence Shaw |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 July 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 25 Dover Street London W1S 4LX |
Secretary Name | Mr Geoffrey Lawrence Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 April 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Wildwood Road London NW11 6TB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | D S House 306 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Magenic Group Inc 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
20 October 2003 | Delivered on: 21 October 2003 Satisfied on: 12 April 2005 Persons entitled: Hsbc Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company or capital & london limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that residential accomodation car park and storage areas on the basement ground first second third fourth fifth and sixth floors of 15-25 davies street london W1. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 May 2003 | Delivered on: 15 May 2003 Satisfied on: 12 April 2005 Persons entitled: Hsbc Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company or capital & london limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that residential accomodation, car park and storage areas on the basement ground second third fourth fifth and sixth floors of 15-25 davies street london W1. See the mortgage charge document for full details. Fully Satisfied |
12 May 2003 | Delivered on: 15 May 2003 Satisfied on: 12 April 2005 Persons entitled: Hsbc Bank PLC Classification: Third party floating charge Secured details: All monies due or to become due from the company or capital & london limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
16 October 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Accounts for a dormant company made up to 30 September 2022 (8 pages) |
28 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
28 July 2022 | Registered office address changed from 75 Park Lane Croydon CR9 1XS England to D S House 306 High Street Croydon Surrey CR0 1NG on 28 July 2022 (1 page) |
28 July 2022 | Director's details changed for Judah Bendayan on 28 July 2022 (2 pages) |
14 April 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
11 November 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
22 October 2021 | Director's details changed for Judah Bendayan on 22 October 2021 (2 pages) |
22 October 2021 | Registered office address changed from Erskine House Suite B 59 Davies Street London W1K 5JT United Kingdom to 75 Park Lane Croydon CR9 1XS on 22 October 2021 (1 page) |
23 June 2021 | Accounts for a dormant company made up to 30 September 2020 (8 pages) |
8 October 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
11 June 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
17 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
24 May 2019 | Registered office address changed from First Floor 21 Woodstock Stock London W1C 2AP to Erskine House Suite B 59 Davies Street London W1K 5JT on 24 May 2019 (1 page) |
24 May 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
14 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
26 October 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
30 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 November 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
18 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 September 2013 | Registered office address changed from 25 Dover Street London W1S 4LX on 23 September 2013 (1 page) |
23 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Registered office address changed from 25 Dover Street London W1S 4LX on 23 September 2013 (1 page) |
23 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 December 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Registered office address changed from , 12 York Gate, London, NW1 4QS on 28 July 2010 (2 pages) |
28 July 2010 | Termination of appointment of Albert Hay as a director (2 pages) |
28 July 2010 | Registered office address changed from , 12 York Gate, London, NW1 4QS on 28 July 2010 (2 pages) |
28 July 2010 | Termination of appointment of Geoffrey Shaw as a director (2 pages) |
28 July 2010 | Termination of appointment of Albert Hay as a director (2 pages) |
28 July 2010 | Appointment of Judah Bendayan as a director (3 pages) |
28 July 2010 | Appointment of Judah Bendayan as a director (3 pages) |
28 July 2010 | Termination of appointment of Geoffrey Shaw as a director (2 pages) |
6 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
6 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
5 November 2009 | Director's details changed for Albert Ralph Hay on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Albert Ralph Hay on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Geoffrey Lawrence Shaw on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Geoffrey Lawrence Shaw on 20 October 2009 (2 pages) |
15 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
29 April 2009 | Appointment terminated secretary geoffrey shaw (1 page) |
29 April 2009 | Appointment terminated secretary geoffrey shaw (1 page) |
6 April 2009 | Full accounts made up to 30 September 2008 (12 pages) |
6 April 2009 | Full accounts made up to 30 September 2008 (12 pages) |
6 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
28 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
28 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
13 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
13 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
9 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
9 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
12 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
12 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
21 September 2005 | Return made up to 13/09/05; full list of members (2 pages) |
21 September 2005 | Return made up to 13/09/05; full list of members (2 pages) |
25 May 2005 | Full accounts made up to 30 September 2004 (15 pages) |
25 May 2005 | Full accounts made up to 30 September 2004 (15 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2004 | Return made up to 13/09/04; full list of members (2 pages) |
15 October 2004 | Return made up to 13/09/04; full list of members (2 pages) |
16 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
16 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
21 October 2003 | Particulars of mortgage/charge (7 pages) |
21 October 2003 | Particulars of mortgage/charge (7 pages) |
15 September 2003 | Return made up to 13/09/03; full list of members (2 pages) |
15 September 2003 | Return made up to 13/09/03; full list of members (2 pages) |
15 May 2003 | Particulars of mortgage/charge (5 pages) |
15 May 2003 | Particulars of mortgage/charge (7 pages) |
15 May 2003 | Particulars of mortgage/charge (5 pages) |
15 May 2003 | Particulars of mortgage/charge (7 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 12 york gate london NW1 4QS (1 page) |
8 October 2002 | Memorandum and Articles of Association (10 pages) |
8 October 2002 | New director appointed (3 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 12 york gate london NW1 4QS (1 page) |
8 October 2002 | New secretary appointed;new director appointed (3 pages) |
8 October 2002 | New secretary appointed;new director appointed (3 pages) |
8 October 2002 | Memorandum and Articles of Association (10 pages) |
8 October 2002 | New director appointed (3 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
3 October 2002 | Director resigned (1 page) |
25 September 2002 | Company name changed buystream LIMITED\certificate issued on 25/09/02 (2 pages) |
25 September 2002 | Company name changed buystream LIMITED\certificate issued on 25/09/02 (2 pages) |
13 September 2002 | Incorporation (17 pages) |
13 September 2002 | Incorporation (17 pages) |