Company NameCommercial And Residential Screeders Limited
DirectorJohn Thomas Corry
Company StatusActive
Company Number06497031
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr John Thomas Corry
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Able & Young, Airport House Purley Way
Croydon
CR0 0XZ
Secretary NameCaroline Lorraine Corry
NationalityBritish
StatusCurrent
Appointed04 January 2010(1 year, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressC/O Able & Young, Airport House Purley Way
Croydon
CR0 0XZ
Secretary NameClaire Alison Golding
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 Beechdale
Winchmore Hill
London
N21 3QG

Location

Registered AddressC/O Able & Young, Airport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1John Thomas Corry
100.00%
Ordinary

Financials

Year2014
Net Worth£15,534
Cash£51,810
Current Liabilities£86,795

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020 (5 pages)
16 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
11 December 2020Registered office address changed from C/O Able and Young Airport House Purley Way Croydon Surrey CR0 0XZ to C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ on 11 December 2020 (1 page)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 February 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
18 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
24 August 2016Registered office address changed from Argyle Court 105 Seven Sisters Road London N7 7QP to C/O Able and Young Airport House Purley Way Croydon Surrey CR0 0XZ on 24 August 2016 (2 pages)
24 August 2016Registered office address changed from Argyle Court 105 Seven Sisters Road London N7 7QP to C/O Able and Young Airport House Purley Way Croydon Surrey CR0 0XZ on 24 August 2016 (2 pages)
16 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
16 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
3 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
26 November 2015Notice of completion of voluntary arrangement (14 pages)
26 November 2015Notice of completion of voluntary arrangement (14 pages)
13 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 23 April 2015 (11 pages)
13 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 23 April 2015 (11 pages)
9 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
9 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (8 pages)
30 April 2014Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
30 April 2014Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
16 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 April 2013Director's details changed for John Thomas Corry on 6 February 2013 (2 pages)
26 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
26 April 2013Director's details changed for John Thomas Corry on 6 February 2013 (2 pages)
26 April 2013Director's details changed for John Thomas Corry on 6 February 2013 (2 pages)
26 April 2013Secretary's details changed for Caroline Lorraine Corry on 6 February 2013 (1 page)
26 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
26 April 2013Secretary's details changed for Caroline Lorraine Corry on 6 February 2013 (1 page)
26 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
26 April 2013Secretary's details changed for Caroline Lorraine Corry on 6 February 2013 (1 page)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
31 May 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
8 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 August 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for John Thomas Corry on 1 October 2009 (2 pages)
20 May 2010Director's details changed for John Thomas Corry on 1 October 2009 (2 pages)
20 May 2010Director's details changed for John Thomas Corry on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 January 2010Appointment of Caroline Lorraine Corry as a secretary (3 pages)
15 January 2010Appointment of Caroline Lorraine Corry as a secretary (3 pages)
14 January 2010Termination of appointment of Claire Golding as a secretary (2 pages)
14 January 2010Termination of appointment of Claire Golding as a secretary (2 pages)
24 April 2009Return made up to 07/02/09; full list of members (3 pages)
24 April 2009Return made up to 07/02/09; full list of members (3 pages)
7 February 2008Incorporation (14 pages)
7 February 2008Incorporation (14 pages)