London
W1W 5DR
Director Name | Mr Alexander John Charles Duce |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2013(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Mr Colin Andrew Gray |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rock House Great Casterton Road Stamford Lincolnshire PE9 2YQ |
Director Name | Mr Brian Dryden Foord |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(2 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 22 April 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Alleyn Park Dulwich London SE21 8AU |
Secretary Name | Mr Hendrik Engelbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thorpe Avenue Peterborough Cambridgeshire PE3 6LA |
Director Name | Mr Jonathan Dryden Foord |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Mr Colin Andrew Gray |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rock House Great Casterton Road Stamford Lincolnshire PE9 2YQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Croft Commercial Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,980 |
Net Worth | -£2,229,637 |
Cash | £2,830 |
Current Liabilities | £3,688,603 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 4 weeks from now) |
28 February 2019 | Delivered on: 6 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All of the company's plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future and the leasehold property known as court house, shelsley walsh, worcester, WR6 6RP (title number WR115226). For further details please refer to the instrument. Outstanding |
---|---|
25 January 2012 | Delivered on: 31 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 02 july 2002 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
19 January 2007 | Delivered on: 31 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
26 January 2007 | Delivered on: 2 February 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the old courthouse shelsley walsh worcester. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 February 2024 | Registration of charge 059522430005, created on 14 February 2024 (12 pages) |
---|---|
14 February 2024 | Registration of charge 059522430006, created on 14 February 2024 (10 pages) |
11 October 2023 | Confirmation statement made on 2 October 2023 with updates (4 pages) |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
1 November 2022 | Confirmation statement made on 2 October 2022 with updates (4 pages) |
20 September 2022 | Director's details changed for Mr Roland John Bernard Duce on 20 September 2022 (2 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
29 November 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
28 October 2021 | Appointment of Mr Colin Andrew Gray as a director on 31 July 2021 (2 pages) |
30 September 2021 | Termination of appointment of Colin Andrew Gray as a director on 30 July 2021 (1 page) |
29 June 2021 | Accounts for a small company made up to 30 June 2020 (7 pages) |
12 October 2020 | Confirmation statement made on 2 October 2020 with updates (5 pages) |
29 September 2020 | Accounts for a small company made up to 30 June 2019 (6 pages) |
22 July 2020 | Appointment of Mr Colin Andrew Gray as a director on 1 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Brian Dryden Foord as a director on 22 April 2020 (1 page) |
1 June 2020 | Termination of appointment of Jonathan Dryden Foord as a director on 22 April 2020 (1 page) |
15 November 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
12 June 2019 | Accounts for a small company made up to 30 June 2018 (6 pages) |
15 March 2019 | Satisfaction of charge 1 in full (2 pages) |
6 March 2019 | Registration of charge 059522430004, created on 28 February 2019 (65 pages) |
16 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
8 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
15 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
8 July 2014 | Full accounts made up to 30 June 2013 (12 pages) |
8 July 2014 | Full accounts made up to 30 June 2013 (12 pages) |
21 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (6 pages) |
21 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Current accounting period extended from 25 March 2013 to 30 June 2013 (3 pages) |
30 April 2013 | Current accounting period extended from 25 March 2013 to 30 June 2013 (3 pages) |
3 April 2013 | Full accounts made up to 25 March 2012 (12 pages) |
3 April 2013 | Full accounts made up to 25 March 2012 (12 pages) |
14 March 2013 | Appointment of Mr Jonathan Dryden Foord as a director on 14 February 2013 (3 pages) |
14 March 2013 | Appointment of Mr Alexander John Duce as a director on 14 February 2013 (3 pages) |
14 March 2013 | Appointment of Mr Alexander John Duce as a director on 14 February 2013 (3 pages) |
14 March 2013 | Appointment of Mr Jonathan Dryden Foord as a director on 14 February 2013 (3 pages) |
15 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Termination of appointment of Hendrik Engelbert as a secretary on 31 August 2012 (1 page) |
12 September 2012 | Termination of appointment of Hendrik Engelbert as a secretary on 31 August 2012 (1 page) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 December 2011 | Full accounts made up to 25 March 2011 (12 pages) |
12 December 2011 | Full accounts made up to 25 March 2011 (12 pages) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Full accounts made up to 25 March 2010 (12 pages) |
2 December 2010 | Full accounts made up to 25 March 2010 (12 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Full accounts made up to 25 March 2009 (11 pages) |
23 March 2010 | Full accounts made up to 25 March 2009 (11 pages) |
29 October 2009 | Director's details changed for Roland John Bernard Duce on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Brian Dryden Foord on 2 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Brian Dryden Foord on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Roland John Bernard Duce on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Brian Dryden Foord on 2 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Roland John Bernard Duce on 2 October 2009 (2 pages) |
17 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Resolutions
|
29 July 2008 | Total exemption full accounts made up to 25 March 2008 (11 pages) |
29 July 2008 | Total exemption full accounts made up to 25 March 2008 (11 pages) |
8 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
8 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
27 February 2007 | Accounting reference date extended from 31/10/07 to 25/03/08 (1 page) |
27 February 2007 | Accounting reference date extended from 31/10/07 to 25/03/08 (1 page) |
2 February 2007 | Particulars of mortgage/charge (4 pages) |
2 February 2007 | Particulars of mortgage/charge (4 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 6-8 underwood street london N1 7JQ (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 6-8 underwood street london N1 7JQ (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New director appointed (4 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (4 pages) |
16 November 2006 | Director resigned (1 page) |
2 October 2006 | Incorporation (19 pages) |
2 October 2006 | Incorporation (19 pages) |