Sanderstead
South Croydon
Surrey
CR2 9LD
Secretary Name | Jackie Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Cranleigh Gardens Sanderstead South Croydon Surrey CR2 9LD |
Registered Address | Airport House Suite 43-45 Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
75 at £1 | Martin Burgess 75.00% Ordinary |
---|---|
25 at £1 | Jackie Burgess 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,055 |
Cash | £48,880 |
Current Liabilities | £72,223 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
23 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
---|---|
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
14 November 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
5 August 2008 | Director's change of particulars / martin burgess / 04/08/2008 (1 page) |
5 August 2008 | Secretary's change of particulars / jackie burgess / 04/08/2008 (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 11 laud street croydon surrey CR0 1SU (1 page) |
12 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
18 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
23 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
8 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
25 May 2005 | Return made up to 12/05/05; full list of members (2 pages) |
18 May 2005 | Company name changed M.B. heating & plumbing LIMITED\certificate issued on 18/05/05 (2 pages) |
10 June 2004 | Resolutions
|
12 May 2004 | Incorporation (12 pages) |