South Croydon
Surrey
CR2 7BE
Director Name | Mr Stephen Neil Anthony Rowland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stag Lodge Landscape Road Warlingham CR6 9JB |
Secretary Name | Mr Stephen Neil Anthony Rowland |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stag Lodge Landscape Road Warlingham CR6 9JB |
Director Name | Mr Barry William Floyd |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2014(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Golden Leaves No 1 Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT |
Director Name | Melanie Amanda Walkling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Grange Road South Croydon Surrey CR2 0NF |
Registered Address | Golden Leaves No 1 Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Barry Floyd 9.09% Ordinary B |
---|---|
86 at £1 | Stephen Neil Anthony Rowland 78.18% Ordinary A |
14 at £1 | Anthony Brian Arthur Rowland 12.73% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£68,129 |
Current Liabilities | £68,239 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 2 days from now) |
30 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Total exemption full accounts made up to 5 April 2022 (5 pages) |
6 June 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
6 June 2022 | Registered office address changed from C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW to Golden Leaves No 1 Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT on 6 June 2022 (1 page) |
9 November 2021 | Total exemption full accounts made up to 5 April 2021 (7 pages) |
28 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 5 April 2020 (7 pages) |
3 March 2021 | Previous accounting period shortened from 20 February 2021 to 5 April 2020 (1 page) |
18 February 2021 | Total exemption full accounts made up to 20 February 2020 (7 pages) |
29 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
29 April 2020 | Previous accounting period shortened from 31 March 2020 to 20 February 2020 (1 page) |
2 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
6 November 2019 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 November 2019 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 November 2019 | Amended total exemption full accounts made up to 31 December 2017 (6 pages) |
6 November 2019 | Amended total exemption full accounts made up to 31 December 2016 (6 pages) |
6 November 2019 | Amended total exemption full accounts made up to 31 December 2018 (7 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 April 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 May 2018 | Confirmation statement made on 20 April 2018 with updates (5 pages) |
10 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 August 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
8 August 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
5 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Director's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (2 pages) |
10 January 2017 | Secretary's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (1 page) |
6 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
16 March 2015 | Memorandum and Articles of Association (10 pages) |
16 March 2015 | Resolutions
|
16 March 2015 | Memorandum and Articles of Association (10 pages) |
16 March 2015 | Resolutions
|
25 February 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
25 February 2015 | Change of share class name or designation (2 pages) |
25 February 2015 | Resolutions
|
25 February 2015 | Resolutions
|
25 February 2015 | Change of share class name or designation (2 pages) |
25 February 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
21 July 2014 | Appointment of Mr Barry Floyd as a director on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Barry Floyd as a director on 21 July 2014 (2 pages) |
25 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Register(s) moved to registered office address (1 page) |
25 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Register(s) moved to registered office address (1 page) |
28 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Termination of appointment of Melanie Walkling as a director (1 page) |
4 May 2012 | Termination of appointment of Melanie Walkling as a director (1 page) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
22 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2009 | Incorporation (20 pages) |
21 April 2009 | Incorporation (20 pages) |