Croydon
Surrey
CR0 1AA
Director Name | Mr Iain Mills |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2011(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Terence Ronald Gates |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 January 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 79 Bramley Avenue Faversham Kent ME13 8LP |
Director Name | Mr David Scrivener |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 August 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 105 Stanstead Road Forest Hill London SE23 1HH |
Secretary Name | Mr David Scrivener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 August 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 105 Stanstead Road Forest Hill London SE23 1HH |
Director Name | Mr Stephen Beeching Ellis |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Stanstead Road Forest Hill London SE23 1HH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | bylcl.co.uk |
---|---|
Telephone | 01883 346448 |
Telephone region | Caterham |
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 |
8 at £1 | David Scrivener 33.33% Ordinary |
---|---|
8 at £1 | Iain Mills 33.33% Ordinary |
8 at £1 | Martin Baxter 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £337,681 |
Current Liabilities | £134,113 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
17 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
---|---|
21 February 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
15 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
6 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
15 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 June 2014 | Resolutions
|
24 June 2014 | Purchase of own shares. (3 pages) |
11 June 2014 | Termination of appointment of Stephen Ellis as a director (1 page) |
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
23 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 February 2013 | Director's details changed for David Scrivener on 3 February 2013 (2 pages) |
11 February 2013 | Secretary's details changed for David Scrivener on 3 February 2013 (1 page) |
11 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Secretary's details changed for David Scrivener on 3 February 2013 (1 page) |
11 February 2013 | Director's details changed for David Scrivener on 3 February 2013 (2 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Purchase of own shares. (3 pages) |
26 January 2011 | Appointment of Mr Iain Mills as a director (2 pages) |
25 January 2011 | Appointment of Mr Martin Baxter as a director (2 pages) |
25 January 2011 | Appointment of Mr Stephen Beeching Ellis as a director (2 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Memorandum and Articles of Association (13 pages) |
18 January 2011 | Termination of appointment of Terence Gates as a director (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 February 2010 | Director's details changed for Terence Ronald Gates on 3 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for David Scrivener on 3 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Terence Ronald Gates on 3 February 2010 (2 pages) |
15 February 2010 | Director's details changed for David Scrivener on 3 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 February 2009 | Return made up to 03/02/09; full list of members (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 May 2008 | Return made up to 03/02/08; full list of members (5 pages) |
11 March 2008 | Auditor's resignation (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: enterprise house 21 buckle street london E1 8NN (1 page) |
14 January 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
3 May 2007 | Return made up to 03/02/07; full list of members (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 December 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
8 March 2006 | Return made up to 03/02/06; full list of members (6 pages) |
17 October 2005 | Ad 16/05/05--------- £ si 32@1=32 £ ic 76/108 (2 pages) |
17 October 2005 | Resolutions
|
27 May 2005 | Ad 04/04/05--------- £ si 31@1=31 £ ic 45/76 (2 pages) |
25 May 2005 | Particulars of contract relating to shares (4 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | Ad 16/05/05--------- £ si 44@1=44 £ ic 1/45 (2 pages) |
25 May 2005 | Resolutions
|
30 March 2005 | Company name changed clevercost LIMITED\certificate issued on 30/03/05 (3 pages) |
29 March 2005 | New secretary appointed;new director appointed (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 41 chalton street london NW1 1JD (1 page) |
3 February 2005 | Incorporation (17 pages) |