Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director Name | Mrs Tracy Jane Howe |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2004(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | C/O The McCay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS |
Secretary Name | Tracy Jane Howe |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2004(same day as company formation) |
Role | Office Manager |
Correspondence Address | C/O The McCay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS |
Director Name | Mr Robert Leonard Ward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 15 Rydal Drive West Wickham Kent BR4 9QH |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | C/O The McCay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £114,668 |
Cash | £125,975 |
Current Liabilities | £97,638 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (4 months from now) |
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
---|---|
16 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
18 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
10 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
18 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
15 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
13 March 2018 | Change of details for Mr Vincent Paul Chester as a person with significant control on 1 March 2018 (2 pages) |
13 March 2018 | Change of details for Mrs Tracy Jane Howe as a person with significant control on 1 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Mrs Tracy Jane Howe on 1 March 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Vincent Paul Chester on 1 March 2018 (2 pages) |
12 March 2018 | Secretary's details changed for Tracy Jane Howe on 1 March 2018 (1 page) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
25 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
22 July 2014 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 22 July 2014 (1 page) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 May 2010 | Director's details changed for Tracy Jane Howe on 1 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Tracy Jane Howe on 1 May 2010 (2 pages) |
31 May 2010 | Secretary's details changed for Tracy Jane Howe on 1 May 2010 (1 page) |
31 May 2010 | Director's details changed for Tracy Jane Howe on 1 May 2010 (2 pages) |
31 May 2010 | Secretary's details changed for Tracy Jane Howe on 1 May 2010 (1 page) |
31 May 2010 | Secretary's details changed for Tracy Jane Howe on 1 May 2010 (1 page) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
20 April 2005 | Director resigned (1 page) |
6 August 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
6 August 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Incorporation (17 pages) |
16 July 2004 | Incorporation (17 pages) |