Bedford Park
Croydon
CR0 2AP
Secretary Name | Mr William Edward Moule |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Sunley House Bedford Park Croydon CR0 2AP |
Director Name | Mr Joel Joshua Lawton |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(6 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tmrw 2 Robert Street Croydon CR0 1QQ |
Website | green-kite.co.uk |
---|---|
Telephone | 020 73241802 |
Telephone region | London |
Registered Address | 7th Floor Sunley House Bedford Park Croydon CR0 2AP |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Joel Lawton 49.02% Ordinary A |
---|---|
500 at £1 | William Moule 49.02% Ordinary A |
10 at £1 | Amy Moule 0.98% Ordinary B |
10 at £1 | Claire Rosemary Knill 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £248,078 |
Cash | £230,971 |
Current Liabilities | £189,732 |
Latest Accounts | 30 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
27 February 2021 | Second filing of Confirmation Statement dated 2 May 2017 (7 pages) |
---|---|
29 January 2021 | Total exemption full accounts made up to 30 January 2020 (8 pages) |
10 September 2020 | Registered office address changed from 4th Floor Sunley House Bedford Park Croydon CR0 2AP England to Tmrw 2 Robert Street Croydon CR0 1QQ on 10 September 2020 (1 page) |
10 September 2020 | Change of details for Mr Joel Joshua Lawton as a person with significant control on 7 September 2020 (2 pages) |
10 September 2020 | Change of details for Mr William Edward Moule as a person with significant control on 7 September 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 2 May 2020 with updates (4 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
17 May 2019 | Change of details for Mr Joel Joshua Lawton as a person with significant control on 2 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
16 May 2019 | Director's details changed for Mr Joel Joshua Lawton on 2 May 2019 (2 pages) |
10 May 2019 | Director's details changed for Mr William Edward Moule on 10 May 2019 (2 pages) |
10 May 2019 | Change of details for Mr William Edward Moule as a person with significant control on 10 May 2019 (2 pages) |
10 May 2019 | Change of details for Mr Joel Joshua Lawton as a person with significant control on 10 May 2019 (2 pages) |
10 May 2019 | Director's details changed for Mr Joel Joshua Lawton on 10 May 2019 (2 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
18 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
25 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 2 May 2017 with updates
|
30 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
28 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
24 June 2016 | Registered office address changed from Unit 9, Spaces Business Centre Ingate Place London SW8 3NS to 4th Floor Sunley House Bedford Park Croydon CR0 2AP on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from Unit 9, Spaces Business Centre Ingate Place London SW8 3NS to 4th Floor Sunley House Bedford Park Croydon CR0 2AP on 24 June 2016 (1 page) |
5 May 2016 | Director's details changed for Mr Joel Joshua Lawton on 3 May 2015 (2 pages) |
5 May 2016 | Director's details changed for Mr William Edward Moule on 3 May 2015 (2 pages) |
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Secretary's details changed for Mr William Edward Moule on 3 May 2015 (1 page) |
5 May 2016 | Director's details changed for Mr Joel Joshua Lawton on 3 May 2015 (2 pages) |
5 May 2016 | Secretary's details changed for Mr William Edward Moule on 3 May 2015 (1 page) |
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Mr William Edward Moule on 3 May 2015 (2 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (5 pages) |
6 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (5 pages) |
6 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (5 pages) |
4 March 2014 | Registered office address changed from Office 9, Spaces Business Centre Ingate Place Battersea SW8 3NS United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Office 9, Spaces Business Centre Ingate Place Battersea SW8 3NS United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Office 9, Spaces Business Centre Ingate Place Battersea SW8 3NS United Kingdom on 4 March 2014 (1 page) |
18 February 2014 | Registered office address changed from Brick House, 150a Station Road Woburn Sands Milton Keynes MK17 8SG United Kingdom on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from Brick House, 150a Station Road Woburn Sands Milton Keynes MK17 8SG United Kingdom on 18 February 2014 (1 page) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
13 April 2010 | Registered office address changed from 48, 2 Point Wharf Point Wharf Lane Brentford Middlesex TW8 0EA United Kingdom on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 48, 2 Point Wharf Point Wharf Lane Brentford Middlesex TW8 0EA United Kingdom on 13 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG on 8 April 2010 (1 page) |
8 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG on 8 April 2010 (1 page) |
8 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG on 8 April 2010 (1 page) |
8 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for William Moule on 1 October 2009 (2 pages) |
7 April 2010 | Appointment of Joel Joshua Lawton as a director (1 page) |
7 April 2010 | Registered office address changed from 48, 2 Point Wharf Point Wharf Lane Brentford Middlesex TW8 0EA Uk on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Joel Joshua Lawton on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for William Moule on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for William Moule on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Joel Joshua Lawton on 1 October 2009 (2 pages) |
7 April 2010 | Registered office address changed from 48, 2 Point Wharf Point Wharf Lane Brentford Middlesex TW8 0EA Uk on 7 April 2010 (1 page) |
7 April 2010 | Appointment of Joel Joshua Lawton as a director (1 page) |
7 April 2010 | Registered office address changed from 48, 2 Point Wharf Point Wharf Lane Brentford Middlesex TW8 0EA Uk on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Joel Joshua Lawton on 1 October 2009 (2 pages) |
6 January 2009 | Incorporation (12 pages) |
6 January 2009 | Incorporation (12 pages) |