Croydon
Surrey
CR0 1NG
Secretary Name | Mr Christopher Colin Buss |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2009(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | D S House 306 High Street Croydon Surrey CR0 1NG |
Director Name | Mrs Sandra Jean Buss |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2018(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D S House 306 High Street Croydon Surrey CR0 1NG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | motor-smart.co.uk |
---|---|
Telephone | 07 899755155 |
Telephone region | Mobile |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
1 at £1 | Christopher Colin Buss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £882,373 |
Gross Profit | £63,182 |
Net Worth | £953 |
Cash | £14,242 |
Current Liabilities | £58,488 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 13 June 2023 (overdue) |
8 May 2013 | Delivered on: 10 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
30 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
21 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
28 January 2019 | Appointment of Mrs Sandra Jean Buss as a director on 28 November 2018 (2 pages) |
21 January 2019 | Statement of capital following an allotment of shares on 28 November 2018
|
18 January 2019 | Resolutions
|
18 January 2019 | Statement of company's objects (2 pages) |
7 December 2018 | Confirmation statement made on 2 December 2018 with updates (4 pages) |
22 May 2018 | Director's details changed for Mr Christopher Colin Buss on 16 May 2018 (2 pages) |
22 May 2018 | Change of details for Mr Christopher Colin Buss as a person with significant control on 16 May 2018 (2 pages) |
3 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
11 December 2017 | Director's details changed for Mr Christopher Colin Buss on 1 December 2017 (2 pages) |
11 December 2017 | Change of details for Mr Christopher Colin Buss as a person with significant control on 1 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Mr Christopher Colin Buss on 1 December 2017 (2 pages) |
11 December 2017 | Secretary's details changed for Mr Christopher Colin Buss on 1 December 2017 (1 page) |
11 December 2017 | Change of details for Mr Christopher Colin Buss as a person with significant control on 1 December 2017 (2 pages) |
11 December 2017 | Secretary's details changed for Mr Christopher Colin Buss on 1 December 2017 (1 page) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
19 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
26 August 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
26 August 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
7 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
27 May 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
27 May 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
8 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
22 May 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
22 May 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
17 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
10 May 2013 | Registration of charge 067638640001 (26 pages) |
10 May 2013 | Registration of charge 067638640001 (26 pages) |
29 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
29 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
11 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
14 June 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
12 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
8 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
12 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
9 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
10 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Christopher Colin Buss on 2 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Christopher Colin Buss on 2 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Christopher Colin Buss on 2 December 2009 (2 pages) |
19 February 2009 | Memorandum and Articles of Association (16 pages) |
19 February 2009 | Memorandum and Articles of Association (16 pages) |
12 February 2009 | Appointment terminate, director barbara kahan logged form (1 page) |
12 February 2009 | Appointment terminate, secretary temple secretaries LIMITED logged form (1 page) |
12 February 2009 | Appointment terminate, director barbara kahan logged form (1 page) |
12 February 2009 | Director appointed christopher colin buss (2 pages) |
12 February 2009 | Secretary appointed christopher colin buss (2 pages) |
12 February 2009 | Director appointed christopher colin buss (2 pages) |
12 February 2009 | Secretary appointed christopher colin buss (2 pages) |
12 February 2009 | Appointment terminate, secretary temple secretaries LIMITED logged form (1 page) |
10 February 2009 | Company name changed yieldport LIMITED\certificate issued on 11/02/09 (2 pages) |
10 February 2009 | Company name changed yieldport LIMITED\certificate issued on 11/02/09 (2 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
21 January 2009 | Appointment terminated director barbara kahan (1 page) |
21 January 2009 | Appointment terminated director barbara kahan (1 page) |
21 January 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
21 January 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
2 December 2008 | Incorporation (16 pages) |
2 December 2008 | Incorporation (16 pages) |