Croydon
Surrey
CR0 3RB
Secretary Name | Deborah Day |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cuthbert Road Croydon Surrey CR0 3RB |
Director Name | Deborah Day |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cuthbert Road Croydon Surrey CR0 3RB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | kdflooringltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87774360 |
Telephone region | London |
Registered Address | 152 Cherry Orchard Road Croydon CR0 6BB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
75 at £1 | Kevin Day 75.00% Ordinary |
---|---|
25 at £1 | Deborah Day 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,983 |
Cash | £5,732 |
Current Liabilities | £41,889 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
14 August 2008 | Delivered on: 16 August 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
---|---|
14 August 2008 | Delivered on: 16 August 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
27 June 2008 | Delivered on: 2 July 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
---|---|
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 February 2016 | Notice of completion of voluntary arrangement (10 pages) |
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 February 2015 | Court order insolvency:removal of supervosor (15 pages) |
16 January 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2014 (6 pages) |
28 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 January 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2013 (10 pages) |
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 January 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2012 (7 pages) |
23 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2011 (5 pages) |
28 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 January 2011 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
27 September 2010 | Secretary's details changed for Deborah Day on 1 January 2010 (1 page) |
27 September 2010 | Director's details changed for Kevin John Day on 1 January 2010 (2 pages) |
27 September 2010 | Director's details changed for Kevin John Day on 1 January 2010 (2 pages) |
27 September 2010 | Director's details changed for Deborah Day on 1 January 2010 (2 pages) |
27 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Secretary's details changed for Deborah Day on 1 January 2010 (1 page) |
27 September 2010 | Director's details changed for Deborah Day on 1 January 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
22 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 July 2007 | New director appointed (2 pages) |
16 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
16 October 2006 | Ad 21/09/05--------- £ si 100@1=100 £ ic 1/101 (1 page) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
21 September 2005 | Incorporation (16 pages) |