Croydon
Surrey
CR0 6PH
Director Name | Janet May |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Lower Addiscombe Road Croydon Surrey CR0 6PH |
Secretary Name | Janet May |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Lower Addiscombe Road Croydon Surrey CR0 6PH |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | 111a Station Road West Wickham Kent BR4 0PX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Alan May 50.00% Ordinary |
---|---|
1 at £1 | Janet May 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,236 |
Cash | £16,179 |
Current Liabilities | £346,722 |
Latest Accounts | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 February |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
9 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
31 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
12 May 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 28 February 2020 (5 pages) |
31 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
14 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
13 April 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
3 May 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
13 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
23 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Alan May on 27 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Janet May on 27 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Janet May on 27 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Alan May on 27 February 2010 (2 pages) |
21 March 2009 | Director and secretary appointed janet may (2 pages) |
21 March 2009 | Director appointed alan may (2 pages) |
21 March 2009 | Director appointed alan may (2 pages) |
21 March 2009 | Director and secretary appointed janet may (2 pages) |
27 February 2009 | Appointment terminated director laurence adams (1 page) |
27 February 2009 | Appointment terminated director laurence adams (1 page) |
27 February 2009 | Incorporation (14 pages) |
27 February 2009 | Incorporation (14 pages) |