Croydon
Surrey
CR0 1AA
Secretary Name | Miss Jillian Astrid Lindquist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dove Cottage 52 Upper South Wraxall Bradford On Avon Wiltshire BA15 2SE |
Secretary Name | John Alan Roundell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 October 2013) |
Role | Company Director |
Correspondence Address | 9 Rossington Way Bitterne Southampton Hampshire SO18 4RL |
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
19 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
28 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
23 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
22 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
29 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
23 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
9 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
3 December 2015 | Resolutions
|
3 December 2015 | Resolutions
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
9 July 2014 | Director's details changed for Ian John Roundell on 8 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Ian John Roundell on 8 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Ian John Roundell on 8 July 2014 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 October 2013 | Termination of appointment of John Roundell as a secretary (1 page) |
28 October 2013 | Termination of appointment of John Roundell as a secretary (1 page) |
28 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Ian John Roundell on 18 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Ian John Roundell on 18 October 2013 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 July 2013 | Registered office address changed from 9 Rossington Way Bitterne Southampton SO18 4RL on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from 9 Rossington Way Bitterne Southampton SO18 4RL on 26 July 2013 (1 page) |
29 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
7 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
4 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Ian John Roundell on 25 June 2010 (2 pages) |
15 September 2010 | Director's details changed for Ian John Roundell on 25 June 2010 (2 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
21 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Ian John Roundell on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Ian John Roundell on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Ian John Roundell on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
4 December 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
4 December 2008 | Return made up to 18/10/08; full list of members (5 pages) |
4 December 2008 | Return made up to 18/10/08; full list of members (5 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
12 November 2007 | Return made up to 18/10/07; full list of members
|
12 November 2007 | Return made up to 18/10/07; full list of members
|
24 October 2007 | Return made up to 18/10/06; full list of members
|
24 October 2007 | Return made up to 18/10/06; full list of members
|
7 September 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: 37 high street theale reading RG7 5AH (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 37 high street theale reading RG7 5AH (1 page) |
7 September 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
29 March 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
29 March 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
23 January 2006 | Return made up to 18/10/05; full list of members
|
23 January 2006 | Return made up to 18/10/05; full list of members
|
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 17 st peter's terrace lower bristol road bath somerset BA2 3BT (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 17 st peter's terrace lower bristol road bath somerset BA2 3BT (1 page) |
18 October 2005 | New secretary appointed (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (1 page) |
18 October 2004 | Incorporation (19 pages) |
18 October 2004 | Incorporation (19 pages) |