Croydon
Surrey
CR0 5DJ
Director Name | Mr Kevin Patrick Muldoon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Grimwade Avenue Croydon Surrey CR0 5DJ |
Secretary Name | Mrs Barbara Muldoon |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Grimwade Avenue Croydon Surrey CR0 5DJ |
Director Name | Mr Harry Muldoon |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(15 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sapphirecontractors.co.uk |
---|---|
Telephone | 020 86656226 |
Telephone region | London |
Registered Address | Nightingale House, 46/48 East Street, Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £650,492 |
Current Liabilities | £29,936 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
12 February 2004 | Delivered on: 19 February 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 18 gladstone road croydon surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
24 November 2020 | Change of details for Mr Harry Muldoon as a person with significant control on 24 November 2020 (2 pages) |
---|---|
24 November 2020 | Director's details changed for Mr Harry Muldoon on 24 November 2020 (2 pages) |
4 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
16 June 2020 | Notification of Amy Muldoon as a person with significant control on 2 September 2019 (2 pages) |
16 June 2020 | Change of details for Miss Amy Muldoon as a person with significant control on 16 June 2020 (2 pages) |
16 June 2020 | Director's details changed for Mr Harry Muldoon on 16 June 2020 (2 pages) |
16 June 2020 | Cessation of Kevin Patrick Muldoon as a person with significant control on 2 September 2019 (1 page) |
16 June 2020 | Change of details for Mr Harry Muldoon as a person with significant control on 16 June 2020 (2 pages) |
16 June 2020 | Cessation of Barbara Muldoon as a person with significant control on 2 September 2019 (1 page) |
16 June 2020 | Notification of Harry Muldoon as a person with significant control on 2 September 2019 (2 pages) |
3 October 2019 | Satisfaction of charge 1 in full (2 pages) |
16 September 2019 | Confirmation statement made on 15 September 2019 with updates (5 pages) |
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 August 2019 | Director's details changed for Mr Harry Muldoon on 12 August 2019 (2 pages) |
2 October 2018 | Confirmation statement made on 15 September 2018 with updates (5 pages) |
20 September 2018 | Appointment of Mr Harry Muldoon as a director on 20 September 2018 (2 pages) |
1 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
15 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
27 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: nightingale house, 46/48 east street, epsom surrey KT17 1HQ (1 page) |
2 November 2006 | Return made up to 15/09/06; full list of members (3 pages) |
2 November 2006 | Return made up to 15/09/06; full list of members (3 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: nightingale house, 46/48 east street, epsom surrey KT17 1HQ (1 page) |
9 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 October 2005 | Return made up to 15/09/05; full list of members (3 pages) |
5 October 2005 | Return made up to 15/09/05; full list of members (3 pages) |
9 March 2005 | Particulars of contract relating to shares (3 pages) |
9 March 2005 | Ad 14/02/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 March 2005 | Particulars of contract relating to shares (3 pages) |
9 March 2005 | Ad 14/02/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
10 November 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
10 November 2003 | Ad 01/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 November 2003 | Ad 01/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 October 2003 | New secretary appointed;new director appointed (2 pages) |
5 October 2003 | New secretary appointed;new director appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
15 September 2003 | Incorporation (17 pages) |
15 September 2003 | Incorporation (17 pages) |