Croydon
Surrey
CR0 0XZ
Secretary Name | Mr Mark Anthony Waterton |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2003(2 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eastlake House Frampton Street Stjohns Wood London NW8 8LU |
Director Name | Mr Brian Anthony Long |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 2012) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 19 Maurice Avenue Caterham Surrey CR3 5TL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | unique-rings.co.uk |
---|---|
Telephone | 020 72424353 |
Telephone region | London |
Registered Address | Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | M.a. Waterton 50.00% Ordinary B |
---|---|
100 at £1 | Mark Anthony Waterton 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,009 |
Cash | £7,093 |
Current Liabilities | £600 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
26 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 July 2021 (2 pages) |
12 October 2021 | Registered office address changed from Progress House 404 Brighton Road South Croydon CR2 6AN England to Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ on 12 October 2021 (1 page) |
13 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
6 May 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
24 October 2017 | Registered office address changed from C/O Ryefields Progress House Brighton Road South Croydon Surrey CR2 6AN England to Progress House 404 Brighton Road South Croydon CR2 6AN on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from C/O Ryefields Progress House Brighton Road South Croydon Surrey CR2 6AN England to Progress House 404 Brighton Road South Croydon CR2 6AN on 24 October 2017 (1 page) |
24 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 February 2016 | Director's details changed for Mr Mark Anthony Waterton on 1 December 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr Mark Anthony Waterton on 1 December 2015 (2 pages) |
3 February 2016 | Registered office address changed from 54 Bolderwood Way West Wickham Kent BR4 9PH to C/O Ryefields Progress House Brighton Road South Croydon Surrey CR2 6AN on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from 54 Bolderwood Way West Wickham Kent BR4 9PH to C/O Ryefields Progress House Brighton Road South Croydon Surrey CR2 6AN on 3 February 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2015 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
3 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 February 2012 | Termination of appointment of Brian Long as a director (1 page) |
29 February 2012 | Termination of appointment of Brian Long as a director (1 page) |
24 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2012 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Brian Anthony Long on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Mark Anthony Waterton on 6 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mark Anthony Waterton on 6 July 2010 (1 page) |
2 August 2010 | Director's details changed for Brian Anthony Long on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Mark Anthony Waterton on 6 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mark Anthony Waterton on 6 July 2010 (1 page) |
2 August 2010 | Director's details changed for Brian Anthony Long on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Mark Anthony Waterton on 6 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mark Anthony Waterton on 6 July 2010 (1 page) |
16 September 2009 | Return made up to 06/07/09; full list of members (4 pages) |
16 September 2009 | Return made up to 06/07/09; full list of members (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from 51 tillingbourne green st mary cray orpington kent BR5 2HR (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 51 tillingbourne green st mary cray orpington kent BR5 2HR (1 page) |
14 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
11 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
27 January 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
27 January 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
10 January 2006 | Return made up to 06/07/05; full list of members (2 pages) |
10 January 2006 | Return made up to 06/07/05; full list of members (2 pages) |
12 May 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
12 May 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
15 November 2004 | Return made up to 06/07/04; full list of members (7 pages) |
15 November 2004 | Return made up to 06/07/04; full list of members (7 pages) |
29 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2004 | Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2004 | New secretary appointed;new director appointed (2 pages) |
24 June 2004 | Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2004 | New secretary appointed;new director appointed (2 pages) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Incorporation (11 pages) |
6 July 2003 | Incorporation (11 pages) |