Croydon
CR0 2LX
Director Name | Cheryl Edwards |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2012(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Director Name | Debbie Howe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 1 Ingrave Road Brentwood Essex CM15 8AP |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Registered Address | 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
70 at £1 | Lawrence Boyce 70.00% Ordinary |
---|---|
30 at £1 | Cheryl Edwards 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £269,348 |
Cash | £3,737 |
Current Liabilities | £44,627 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (12 months from now) |
27 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
5 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
26 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
5 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 October 2019 | Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page) |
15 October 2019 | Registered office address changed from 27 Blanmerle Road London SE9 2DU England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 15 October 2019 (1 page) |
23 April 2019 | Change of details for Mr Lawrence James Boyce as a person with significant control on 23 April 2019 (2 pages) |
23 April 2019 | Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ to 27 Blanmerle Road London SE9 2DU on 23 April 2019 (1 page) |
23 April 2019 | Director's details changed for Lawrence Boyce on 23 April 2019 (2 pages) |
23 April 2019 | Change of details for Ms Cheryl Edwards as a person with significant control on 23 April 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 March 2018 (10 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
4 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
8 April 2013 | Registered office address changed from Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom on 8 April 2013 (1 page) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 April 2012 | Director's details changed for Lawrence Boyce on 20 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Director's details changed for Lawrence Boyce on 20 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Appointment of Cheryl Edwards as a director (2 pages) |
13 March 2012 | Appointment of Cheryl Edwards as a director (2 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Termination of appointment of Rapid Business Services Limited as a secretary (1 page) |
27 April 2011 | Termination of appointment of Rapid Business Services Limited as a secretary (1 page) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Registered office address changed from Office 2, Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ England on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from Office 2, Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ England on 15 March 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 August 2010 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 3 August 2010 (1 page) |
12 May 2010 | Director's details changed for Lawrence Boyce on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Lawrence Boyce on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Lawrence Boyce on 1 October 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
15 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 August 2008 | Return made up to 31/03/08; full list of members (3 pages) |
8 August 2008 | Return made up to 31/03/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 July 2007 | Return made up to 31/03/07; full list of members (2 pages) |
26 July 2007 | Return made up to 31/03/07; full list of members (2 pages) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
10 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
6 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
6 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
5 July 2004 | Ad 02/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2004 | Ad 02/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
31 March 2004 | Incorporation (16 pages) |
31 March 2004 | Incorporation (16 pages) |