South Croydon
Surrey
CR2 6AN
Director Name | Charlie Kevin Boyle |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Manager |
Country of Residence | Northern Ireland |
Correspondence Address | The Yorkshire Grey 2 Theobolds Road London WC1X 8PN |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | White Corfield Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 420 Brighton Road South Croydon Surrey CR2 6AN |
Registered Address | 420 Brighton Road South Croydon Surrey CR2 6AN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | John Connell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,391 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 October 2007 | Delivered on: 20 November 2007 Persons entitled: John Connell Classification: Debenture Secured details: The principal amount of a loan of £228,944.80 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill and book debts. See the mortgage charge document for full details. Outstanding |
---|
13 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2021 | Application to strike the company off the register (3 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
9 December 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
7 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
11 July 2019 | Termination of appointment of White Corfield Company Services Limited as a secretary on 11 July 2019 (1 page) |
21 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
27 February 2017 | Director's details changed for Mr John Connell on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr John Connell on 27 February 2017 (2 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 April 2014 | Company name changed hawthorn and hill LIMITED\certificate issued on 16/04/14
|
16 April 2014 | Company name changed hawthorn and hill LIMITED\certificate issued on 16/04/14
|
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 May 2012 | Registered office address changed from 420 Brighton Raod South Croydon Surrey CR2 6AN England on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from 420 Brighton Raod South Croydon Surrey CR2 6AN England on 28 May 2012 (1 page) |
14 May 2012 | Company name changed hawthorne and hill LIMITED\certificate issued on 14/05/12
|
14 May 2012 | Company name changed hawthorne and hill LIMITED\certificate issued on 14/05/12
|
4 May 2012 | Company name changed cb pub enterprises LIMITED\certificate issued on 04/05/12
|
4 May 2012 | Company name changed cb pub enterprises LIMITED\certificate issued on 04/05/12
|
29 March 2012 | Termination of appointment of Charlie Boyle as a director (1 page) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Termination of appointment of Charlie Boyle as a director (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Charlie Kevin Boyle on 30 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for White Corfield Company Services Limited on 30 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Charlie Kevin Boyle on 30 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for White Corfield Company Services Limited on 30 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (4 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from 1 mariners way northfleet kent DA11 9EP (1 page) |
24 September 2009 | Director's change of particulars / charlie boyle / 24/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / charlie boyle / 24/09/2009 (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 1 mariners way northfleet kent DA11 9EP (1 page) |
19 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 October 2008 | Return made up to 30/07/08; full list of members (4 pages) |
21 October 2008 | Return made up to 30/07/08; full list of members (4 pages) |
11 December 2007 | Ad 30/07/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
11 December 2007 | Ad 30/07/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
5 December 2007 | £ nc 1000/200000 30/07/07 (1 page) |
5 December 2007 | Resolutions
|
5 December 2007 | Resolutions
|
5 December 2007 | £ nc 1000/200000 30/07/07 (1 page) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
3 September 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Incorporation (13 pages) |
30 July 2007 | Incorporation (13 pages) |