39 Upfield
Croydon
Surrey
CR0 5DR
Director Name | Mr Darren Howard Turner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2013(7 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 39 Upfield Croydon CR0 5DR |
Director Name | Mrs Susan Lesley Turner |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2013(7 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Upfield Croydon Surrey CR0 5DR |
Director Name | Mr Luke Anthony Turner |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2019(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Fitness Trainer |
Country of Residence | England |
Correspondence Address | 39 Upfield Croydon CR0 5DR |
Director Name | Mr Leslie Derek Hanbury |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 6 Walburton Road Purley Surrey CR8 3DH |
Secretary Name | Linda Mary Hanbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 244 Hillbury Road Warlingham Surrey CR6 9TP |
Registered Address | 39 Upfield Croydon CR0 5DR |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£35,553 |
Cash | £12,353 |
Current Liabilities | £195,729 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
15 June 2021 | Delivered on: 22 June 2021 Persons entitled: Onesavings Bank PLC. Classification: A registered charge Particulars: All that freehold land and buildings known as 60 teevan road, croydon, CR0 6RN, registered at hm land registry with title number SGL20420. Outstanding |
---|---|
26 March 2020 | Delivered on: 30 March 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The land known as land lying to the north west of middletune avenue, sittingbourne, kent ME10 2NZ registered at hm land registry under title number TT65896. Outstanding |
15 June 2016 | Delivered on: 16 June 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 60 teevan road, croydon, surrey, CR0 6RN being all of the land and buildings in title SGL20420 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
28 November 2008 | Delivered on: 29 November 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 teevan house croydon surrey, and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
4 August 2006 | Delivered on: 5 August 2006 Persons entitled: Barclays 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: F/H property k/a 60 teevan road croydon surrey. Outstanding |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
30 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
30 March 2020 | Registration of charge 057186660004, created on 26 March 2020 (22 pages) |
18 November 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
17 January 2019 | Appointment of Mr Luke Anthony Turner as a director on 11 January 2019 (2 pages) |
29 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
27 February 2018 | Amended total exemption full accounts made up to 31 March 2017 (4 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) |
29 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
13 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
16 June 2016 | Registration of charge 057186660003, created on 15 June 2016 (7 pages) |
16 June 2016 | Registration of charge 057186660003, created on 15 June 2016 (7 pages) |
26 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
6 February 2015 | Registered office address changed from 6 Walburton Road Purley Surrey CR8 3DH England to 39 Upfield Croydon CR0 5DR on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 6 Walburton Road Purley Surrey CR8 3DH England to 39 Upfield Croydon CR0 5DR on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 6 Walburton Road Purley Surrey CR8 3DH England to 39 Upfield Croydon CR0 5DR on 6 February 2015 (1 page) |
11 January 2015 | Termination of appointment of Leslie Derek Hanbury as a director on 11 January 2015 (1 page) |
11 January 2015 | Termination of appointment of Leslie Derek Hanbury as a director on 11 January 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Director's details changed for Mr Leslie Derek Hanbury on 15 December 2013 (2 pages) |
10 December 2014 | Director's details changed for Mr Leslie Derek Hanbury on 15 December 2013 (2 pages) |
3 April 2014 | Registered office address changed from 244 Hillbury Road Warlingham Surrey CR6 9TP on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 244 Hillbury Road Warlingham Surrey CR6 9TP on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 244 Hillbury Road Warlingham Surrey CR6 9TP on 3 April 2014 (1 page) |
9 March 2014 | Appointment of Mrs Susan Lesley Turner as a director (2 pages) |
9 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Appointment of Mr Darren Howard Turner as a director (2 pages) |
9 March 2014 | Appointment of Mr Darren Howard Turner as a director (2 pages) |
9 March 2014 | Appointment of Mrs Susan Lesley Turner as a director (2 pages) |
9 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 September 2009 | Secretary appointed darren turner (2 pages) |
29 September 2009 | Appointment terminated secretary linda hanbury (1 page) |
29 September 2009 | Secretary appointed darren turner (2 pages) |
29 September 2009 | Appointment terminated secretary linda hanbury (1 page) |
12 March 2009 | Return made up to 22/02/09; full list of members (10 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (10 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 July 2008 | Return made up to 22/02/08; full list of members (6 pages) |
2 July 2008 | Return made up to 22/02/08; full list of members (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 March 2007 | Return made up to 22/02/07; no change of members
|
16 March 2007 | Return made up to 22/02/07; no change of members
|
5 August 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
12 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
12 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
9 May 2006 | Return made up to 22/02/06; full list of members (6 pages) |
9 May 2006 | Return made up to 22/02/06; full list of members (6 pages) |
7 March 2006 | Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2006 | Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2006 | Incorporation (10 pages) |
22 February 2006 | Incorporation (10 pages) |