Croydon
Surrey
CR0 1AA
Director Name | Zoe Betsy England |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 October 2005) |
Role | Administrator |
Correspondence Address | 38 Meade Court Walton Street Walton On The Hill Surrey KT20 7RN |
Secretary Name | Richard England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 October 2005) |
Role | Consultant |
Correspondence Address | 38 Mead Court Walton Street, Walton On Hte Hill Tadworth Surrey KT20 7RN |
Secretary Name | Mrs Rosemary May England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 October 2014) |
Role | Secretary |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Pennyweights UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 July 2007) |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Sarah England 9.80% Ordinary |
---|---|
90 at £1 | Richard England 88.24% Ordinary |
1 at £1 | Richard England 0.98% Ordinary A |
1 at £1 | Sarah England 0.98% Ordinary B |
Year | 2014 |
---|---|
Turnover | £174,232 |
Net Worth | £24,263 |
Cash | £14,743 |
Current Liabilities | £38,755 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
19 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
25 August 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
25 August 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
20 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
25 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Termination of appointment of Rosemary May England as a secretary on 24 October 2014 (1 page) |
25 November 2014 | Termination of appointment of Rosemary May England as a secretary on 24 October 2014 (1 page) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
21 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
16 August 2013 | Change of share class name or designation (2 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
16 August 2013 | Change of share class name or designation (2 pages) |
14 August 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
7 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
14 March 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
2 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
20 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
18 January 2011 | Secretary's details changed for Rosemary May England on 1 October 2010 (1 page) |
18 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Registered office address changed from 73 King George Square Richmond Surrey TW10 6LF United Kingdom on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 73 King George Square Richmond Surrey TW10 6LF United Kingdom on 18 January 2011 (1 page) |
18 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Director's details changed for Mr Richard England on 1 October 2010 (2 pages) |
18 January 2011 | Secretary's details changed for Rosemary May England on 1 October 2010 (1 page) |
18 January 2011 | Director's details changed for Mr Richard England on 1 October 2010 (2 pages) |
18 January 2011 | Secretary's details changed for Rosemary May England on 1 October 2010 (1 page) |
18 January 2011 | Director's details changed for Mr Richard England on 1 October 2010 (2 pages) |
30 July 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
30 July 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
10 February 2010 | Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 10 February 2010 (1 page) |
3 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
16 April 2009 | Director's change of particulars / richard england / 01/04/2009 (1 page) |
16 April 2009 | Director's change of particulars / richard england / 01/04/2009 (1 page) |
4 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
14 October 2008 | Secretary's change of particulars / rosemary england / 30/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / richard england / 31/12/2007 (1 page) |
14 October 2008 | Secretary's change of particulars / rosemary england / 30/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / richard england / 31/12/2007 (1 page) |
24 April 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
24 April 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 25/10/07; full list of members (2 pages) |
9 January 2008 | Return made up to 25/10/07; full list of members (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 163 welcomes road kenley surrey CR8 5HB (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 163 welcomes road kenley surrey CR8 5HB (1 page) |
14 August 2007 | Secretary resigned (1 page) |
16 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
16 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
11 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
11 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
9 November 2005 | New secretary appointed (1 page) |
9 November 2005 | New secretary appointed (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
20 December 2004 | Return made up to 25/10/04; full list of members (7 pages) |
20 December 2004 | Return made up to 25/10/04; full list of members (7 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
20 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
28 November 2002 | New secretary appointed;new director appointed (2 pages) |
28 November 2002 | Ad 05/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 2002 | New secretary appointed;new director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | Ad 05/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
25 October 2002 | Incorporation (9 pages) |
25 October 2002 | Incorporation (9 pages) |