Shirley
Croydon
CR0 8TE
Director Name | Mr Robert David Allen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2014(8 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 151 Wickham Road Shirley Croydon CR0 8TE |
Director Name | Russell Haddock |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 75 Park Lane Croydon Surrey CR9 1XS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 151 Wickham Road Shirley Croydon CR0 8TE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Robert David Allen 50.00% Ordinary |
---|---|
1 at £1 | Ian Pieri 25.00% Ordinary |
1 at £1 | Kim Allen 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
6 May 2020 | Delivered on: 19 May 2020 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 100 waddon road, croydon CR0 4JG registered under title number SY217539, and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|
12 September 2023 | Resolutions
|
---|---|
12 September 2023 | Memorandum and Articles of Association (19 pages) |
31 August 2023 | Confirmation statement made on 31 August 2023 with updates (3 pages) |
7 March 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
18 August 2022 | Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to 151 Wickham Road Shirley Croydon CR0 8TE on 18 August 2022 (1 page) |
18 August 2022 | Change of details for Mr Robert David Allen as a person with significant control on 18 August 2022 (2 pages) |
15 August 2022 | Change of details for Mr Robert David Allen as a person with significant control on 15 August 2022 (2 pages) |
11 August 2022 | Director's details changed for Mr Robert David Allen on 11 August 2022 (2 pages) |
11 August 2022 | Secretary's details changed for Mr Robert David Allen on 11 August 2022 (1 page) |
11 August 2022 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to D S House 306 High Street Croydon Surrey CR0 1NG on 11 August 2022 (1 page) |
24 June 2022 | Accounts for a dormant company made up to 31 May 2022 (8 pages) |
23 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
9 February 2022 | Accounts for a dormant company made up to 31 May 2021 (7 pages) |
27 July 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
3 December 2020 | Accounts for a dormant company made up to 31 May 2020 (7 pages) |
9 June 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
19 May 2020 | Registration of charge 058288750001, created on 6 May 2020 (5 pages) |
24 February 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
29 May 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
7 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
2 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
11 June 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
11 June 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
8 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
15 September 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
11 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Appointment of Mr Robert David Allen as a director on 29 May 2014 (2 pages) |
11 June 2015 | Appointment of Mr Robert David Allen as a director on 29 May 2014 (2 pages) |
11 June 2015 | Termination of appointment of Russell Haddock as a director on 29 May 2014 (1 page) |
11 June 2015 | Termination of appointment of Russell Haddock as a director on 29 May 2014 (1 page) |
11 August 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
4 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
29 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
12 February 2013 | Director's details changed for Russell Haddock on 1 March 2012 (3 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
12 February 2013 | Registered office address changed from C/O Mr R Allen Allen Heritage 97 High Street Beckenham Kent BR3 1AG on 12 February 2013 (2 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
12 February 2013 | Registered office address changed from C/O Mr R Allen Allen Heritage 97 High Street Beckenham Kent BR3 1AG on 12 February 2013 (2 pages) |
12 February 2013 | Administrative restoration application (3 pages) |
12 February 2013 | Administrative restoration application (3 pages) |
12 February 2013 | Secretary's details changed for Mr Robert David Allen on 1 March 2012 (3 pages) |
12 February 2013 | Secretary's details changed for Mr Robert David Allen on 1 March 2012 (3 pages) |
12 February 2013 | Annual return made up to 25 May 2011 with a full list of shareholders (14 pages) |
12 February 2013 | Secretary's details changed for Mr Robert David Allen on 1 March 2012 (3 pages) |
12 February 2013 | Director's details changed for Russell Haddock on 1 March 2012 (3 pages) |
12 February 2013 | Annual return made up to 25 May 2012 with a full list of shareholders (14 pages) |
12 February 2013 | Director's details changed for Russell Haddock on 1 March 2012 (3 pages) |
12 February 2013 | Annual return made up to 25 May 2012 with a full list of shareholders (14 pages) |
12 February 2013 | Annual return made up to 25 May 2011 with a full list of shareholders (14 pages) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Russell Haddock on 25 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Russell Haddock on 25 May 2010 (2 pages) |
21 August 2009 | Return made up to 25/05/09; full list of members (3 pages) |
21 August 2009 | Return made up to 25/05/09; full list of members (3 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
30 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
30 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
12 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
11 October 2007 | Return made up to 25/05/07; full list of members (3 pages) |
11 October 2007 | Secretary's particulars changed (1 page) |
11 October 2007 | Return made up to 25/05/07; full list of members (3 pages) |
11 October 2007 | Secretary's particulars changed (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New secretary appointed (1 page) |
7 July 2006 | Ad 25/05/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New secretary appointed (1 page) |
7 July 2006 | Ad 25/05/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
25 May 2006 | Incorporation (14 pages) |
25 May 2006 | Incorporation (14 pages) |