Coulsdon
Surrey
CR5 2NG
Director Name | Nigel Burke |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Haven Green Street Green Road Dartford Kent DA2 8DP |
Secretary Name | Sharon Burke |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Newhaven Green Street Green Road Dartford DA2 8BP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Daren Burke 60.00% Ordinary |
---|---|
40 at £1 | Sharon Burke 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,137 |
Cash | £653 |
Current Liabilities | £43,510 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
27 February 2008 | Delivered on: 29 February 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture 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: 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 |
---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
27 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
7 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
27 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
21 August 2020 | Change of details for Mr Daren Burke as a person with significant control on 21 August 2020 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
20 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
18 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
18 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
4 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 August 2010 | Director's details changed for Mr Darren Burke on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Mr Darren Burke on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Mr Darren Burke on 1 October 2009 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 June 2009 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
11 June 2009 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
12 November 2008 | Appointment terminate, secretary temple secretaries LIMITED logged form (1 page) |
12 November 2008 | Appointment terminate, director and secretary company directores LIMITED logged form (1 page) |
12 November 2008 | Appointment terminate, director and secretary company directores LIMITED logged form (1 page) |
12 November 2008 | Appointment terminate, secretary temple secretaries LIMITED logged form (1 page) |
31 October 2008 | Director appointed mr darren burke (1 page) |
31 October 2008 | Return made up to 13/08/08; full list of members (4 pages) |
31 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
31 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
31 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
31 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
31 October 2008 | Director appointed mr darren burke (1 page) |
31 October 2008 | Return made up to 13/08/08; full list of members (4 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | New secretary appointed (1 page) |
13 August 2007 | Incorporation (16 pages) |
13 August 2007 | Incorporation (16 pages) |