Crawford Street
London
W1H 2NW
Secretary Name | Miroslav Siba |
---|---|
Status | Current |
Appointed | 19 February 2019(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 308 High Street Croydon Surrey CR0 1NG |
Director Name | Connectas Consulting Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2013(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 308 High Street Croydon Surrey CR0 1NG |
Director Name | Antony Spencer Upright |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 July 2005) |
Role | Wholesaler |
Correspondence Address | The Old Coach House Doctors Walk Ide Exeter Devon EX2 9RD |
Director Name | Antony Spencer Upright |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 July 2005) |
Role | Wholesaler |
Correspondence Address | The Old Coach House Doctors Walk Ide Exeter Devon EX2 9RD |
Secretary Name | Sarah Jane Windsor |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 July 2005) |
Role | Wholesaler |
Correspondence Address | The Old Coach House Doctors Walk Ide Lane Ide Exeter Devon EX2 9RD |
Secretary Name | Sarah Jane Windsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 July 2005) |
Role | Wholesaler |
Correspondence Address | The Old Coach House Doctors Walk Ide Lane Ide Exeter Devon EX2 9RD |
Secretary Name | Patrica Claire Winnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 2008) |
Role | Company Director |
Correspondence Address | Sunnyside Highfield Avenue High Wycombe Buckinghamshire HP12 4DY |
Director Name | Mr Roy Lawrence Hawkins |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Byron Close Hitchin Hertfordshire SG4 0QS |
Director Name | Mr Sydney Alfred Windsor |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 March 2013) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Lydcott House Landkey Road Barnstaple Devon EX32 0HN |
Director Name | Richard Victor Hamilton Tarr |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Westfield Cottages Henley Road, Medmenham Marlow Buckinghamshire SL7 2HQ |
Director Name | Richard Victor Hamilton Tarr |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Westfield Cottages Henley Road, Medmenham Marlow Buckinghamshire SL7 2HQ |
Director Name | Mr Neil Munro |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 November 2010) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Meadow Lane Milton Keynes Village Buckinghamshire MK10 9AZ |
Secretary Name | Miroslav Siba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 January 2013) |
Role | Company Director |
Correspondence Address | Hilden Park Road Banstead Surrey SM7 3EL |
Secretary Name | Mr Ole Henrik Lav |
---|---|
Status | Resigned |
Appointed | 28 January 2013(8 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 15 February 2019) |
Role | Company Director |
Correspondence Address | 33 Burcott Road Purley Surrey CR8 4AD |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 308 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Twinmanual LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,637 |
Cash | £100 |
Current Liabilities | £527,892 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 16 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
4 January 2006 | Delivered on: 10 January 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 29023645 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
8 August 2005 | Delivered on: 10 August 2005 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: Mallowdene landkey road barnstaple t/no DN508585. 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 |
8 July 2005 | Delivered on: 14 July 2005 Persons entitled: GB Capital Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H mallow dene landkey road barnstable devon t/n DN508585 all deed agreements contracts & warranties goodwill insurance present & future licences. Outstanding |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
---|---|
25 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
25 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
31 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
18 March 2013 | Appointment of Mr Helge Wennike as a director (2 pages) |
18 March 2013 | Appointment of Connectas Consulting Limited as a director (2 pages) |
18 March 2013 | Termination of appointment of Sydney Windsor as a director (1 page) |
28 January 2013 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 28 January 2013 (1 page) |
28 January 2013 | Appointment of Mr Ole Henrik Lav as a secretary (2 pages) |
28 January 2013 | Termination of appointment of Miroslav Siba as a secretary (1 page) |
29 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 February 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
13 July 2011 | Termination of appointment of Neil Munro as a director (1 page) |
22 February 2011 | Termination of appointment of Roy Hawkins as a director (2 pages) |
3 February 2011 | Compulsory strike-off action has been suspended (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Sydney Alfred Windsor on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Sydney Alfred Windsor on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Neil Munro on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Neil Munro on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
8 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
29 April 2008 | Appointment terminated secretary patrica winnard (1 page) |
29 April 2008 | Director appointed neil munro (1 page) |
29 April 2008 | Appointment terminated director richard tarr (1 page) |
29 April 2008 | Secretary appointed miroslav siba (2 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: the workshop, r/o 1 chester terrace, barnstaple devon EX32 9HL (1 page) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Return made up to 23/11/07; full list of members (3 pages) |
15 January 2008 | Location of debenture register (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 13A cross street barnstaple devon EX31 1BD (1 page) |
19 June 2007 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
16 June 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
4 January 2007 | Return made up to 23/11/06; full list of members (3 pages) |
21 August 2006 | New director appointed (2 pages) |
10 February 2006 | Return made up to 23/11/05; full list of members (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | New secretary appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | New director appointed (2 pages) |
3 August 2005 | New secretary appointed (2 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
14 July 2005 | Particulars of mortgage/charge (6 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Secretary resigned;director resigned (1 page) |
23 November 2004 | Incorporation (12 pages) |