Croydon
CR0 0XT
Director Name | Mrs Melanie Laura Sherwood |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2005(2 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 19 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
Director Name | Mr Michael Sidney Sherwood |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 February 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Jean Margaret Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | 6 Reynolds Avenue Chadwell Heath Essex RM6 4NT |
Director Name | Jahnene Green |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hanover Terrace London NW1 4RJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 29 April 2021) |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Registered Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
25 at £1 | Jahnene Green 25.00% Ordinary |
---|---|
25 at £1 | Jonathan Green 25.00% Ordinary |
25 at £1 | Melanie Laura Sherwood 25.00% Ordinary |
25 at £1 | Michael Sydney Sherwood 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,565,044 |
Cash | £263,192 |
Current Liabilities | £505,306 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
4 December 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
19 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
27 September 2017 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page) |
27 September 2017 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
3 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
25 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
25 January 2010 | Secretary's details changed for Cr Secretaries Limited on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jonathan Michael Green on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jonathan Michael Green on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Melanie Laura Sherwood on 1 October 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Cr Secretaries Limited on 1 October 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Cr Secretaries Limited on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jonathan Michael Green on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Melanie Laura Sherwood on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Melanie Laura Sherwood on 1 October 2009 (2 pages) |
5 January 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
5 January 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
5 March 2009 | Appointment terminated director michael sherwood (1 page) |
5 March 2009 | Appointment terminated director michael sherwood (1 page) |
5 March 2009 | Appointment terminated director jahnene green (1 page) |
5 March 2009 | Appointment terminated director jahnene green (1 page) |
23 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
23 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
22 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
22 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | New secretary appointed (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
20 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
2 January 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
2 January 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
27 April 2006 | Return made up to 28/02/06; full list of members (3 pages) |
27 April 2006 | Return made up to 28/02/06; full list of members (3 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Ad 06/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2005 | Ad 06/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Memorandum and Articles of Association (15 pages) |
12 May 2005 | Memorandum and Articles of Association (15 pages) |
12 May 2005 | New director appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
10 May 2005 | Nc inc already adjusted 22/03/05 (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Nc inc already adjusted 22/03/05 (1 page) |
10 May 2005 | Secretary resigned (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 6-8 underwood street london N1 7JQ (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 6-8 underwood street london N1 7JQ (1 page) |
28 February 2005 | Incorporation (19 pages) |
28 February 2005 | Incorporation (19 pages) |