Croydon
Surrey
CR0 1NG
Secretary Name | Miroslav Siba |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2009(4 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Correspondence Address | Hilden Park Road Banstead Surrey SM7 3EL |
Director Name | Dean Julian Cox |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(13 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 High Street Croydon Surrey CR0 1NG |
Director Name | Mrs Michelle Louise Sinden |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(13 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 308 High Street Croydon Surrey CR0 1NG |
Director Name | Adrian Cox |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Chart Down Estate Dorking Surrey RH5 4DD |
Secretary Name | Martyn Frank Cosens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Priory Road Reigate Surrey RH2 8JB |
Website | sussexvanline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01293 871085 |
Telephone region | Crawley |
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 |
90 at £1 | Terence John Hollis 90.00% Ordinary |
---|---|
10 at £1 | Adrian Cox 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,250 |
Cash | £53,525 |
Current Liabilities | £118,338 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
17 August 2023 | Appointment of Christopher Stuart Mason as a director on 17 August 2023 (2 pages) |
---|---|
15 March 2023 | Termination of appointment of Dean Julian Cox as a director on 28 February 2023 (1 page) |
17 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
8 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 April 2018 | Appointment of Dean Julian Cox as a director on 1 April 2018 (2 pages) |
1 April 2018 | Appointment of Mrs Michelle Louise Sinden as a director on 1 April 2018 (2 pages) |
4 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page) |
29 December 2016 | Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Mr Terence John Hollis on 1 February 2016 (2 pages) |
1 February 2016 | Director's details changed for Mr Terence John Hollis on 1 February 2016 (2 pages) |
28 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
22 December 2014 | Total exemption small company accounts made up to 30 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 March 2014 (5 pages) |
2 February 2014 | Termination of appointment of Adrian Cox as a director (1 page) |
2 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Termination of appointment of Adrian Cox as a director (1 page) |
2 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
6 January 2014 | Amended accounts made up to 30 March 2012 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 March 2013 (5 pages) |
6 January 2014 | Amended accounts made up to 30 March 2012 (5 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Registered office address changed from Unit 1a Sturtwood Farm Partridge Lane Newdigate Dorking Surrey RH5 5EE United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from Unit 1a Sturtwood Farm Partridge Lane Newdigate Dorking Surrey RH5 5EE United Kingdom on 24 January 2013 (1 page) |
7 January 2013 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
5 January 2013 | Registered office address changed from Unit 4, Dial Post Park Rusper West Sussex RH12 4QX on 5 January 2013 (1 page) |
5 January 2013 | Registered office address changed from Unit 4, Dial Post Park Rusper West Sussex RH12 4QX on 5 January 2013 (1 page) |
5 January 2013 | Registered office address changed from Unit 4, Dial Post Park Rusper West Sussex RH12 4QX on 5 January 2013 (1 page) |
21 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
21 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 March 2011 (5 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Total exemption small company accounts made up to 30 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 March 2010 (5 pages) |
18 April 2010 | Director's details changed for Mr Terence John Hollis on 1 October 2009 (2 pages) |
18 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
18 April 2010 | Director's details changed for Adrian Cox on 1 October 2009 (2 pages) |
18 April 2010 | Termination of appointment of Martyn Cosens as a secretary (1 page) |
18 April 2010 | Director's details changed for Adrian Cox on 1 October 2009 (2 pages) |
18 April 2010 | Director's details changed for Adrian Cox on 1 October 2009 (2 pages) |
18 April 2010 | Termination of appointment of Martyn Cosens as a secretary (1 page) |
18 April 2010 | Director's details changed for Mr Terence John Hollis on 1 October 2009 (2 pages) |
18 April 2010 | Director's details changed for Mr Terence John Hollis on 1 October 2009 (2 pages) |
18 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 March 2009 (5 pages) |
27 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
27 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 March 2009 | Secretary appointed miroslav siba (2 pages) |
4 March 2009 | Secretary appointed miroslav siba (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 March 2008 (5 pages) |
16 June 2008 | Return made up to 31/01/08; full list of members (4 pages) |
16 June 2008 | Return made up to 31/01/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 March 2007 (5 pages) |
11 June 2007 | Return made up to 31/01/07; full list of members (2 pages) |
11 June 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 December 2006 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
4 December 2006 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
13 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
13 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
4 February 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
4 February 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
17 March 2005 | Ad 09/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2005 | Ad 09/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2005 | New director appointed (1 page) |
8 March 2005 | New director appointed (1 page) |
31 January 2005 | Incorporation (18 pages) |
31 January 2005 | Incorporation (18 pages) |