Croydon
Surrey
CR0 6BR
Director Name | Mr Shaun James Webster |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Saffron House Third Floor 15 Park Street Croydon Surrey CR0 1YD |
Director Name | Mr Paul Marsden |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croydon College College Road Croydon Surrey CR9 1DX |
Director Name | Ms Rosaleen Morgan |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Croydon Town Centre Bid Manager |
Country of Residence | England |
Correspondence Address | 76 Churchill Road South Croydon Surrey CR2 6HB |
Director Name | Ross Gregory Palmer |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 10 York Road Billericay Essex CM12 0XG |
Director Name | David Hayes Parham |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Orchard North Holmwood Dorking Surrey RH5 4JT |
Director Name | Mr John Robert Millard |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Smallfield Road Horley Surrey RH6 9AU |
Director Name | Andrew Douglas Bauer |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Centre Director |
Country of Residence | England |
Correspondence Address | Saffron House Third Floor 15 Park Street Croydon Surrey CR0 1YD |
Director Name | Michelle Newton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 October 2011) |
Role | Licensee For Jd Wetherspoon Plc |
Country of Residence | England |
Correspondence Address | First Floor Green Dragon House 64-70 High Street Croydon Surrey CR0 9XN |
Director Name | Mr David Ordman |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centrale Shopping Centre 21 North End Croydon Surrey CR0 1TY |
Director Name | Mr Matthew Sims |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2017) |
Role | Ceo Croydon Town Centre Bid |
Country of Residence | England |
Correspondence Address | Amp House 8th Floor Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Nicholas Charles Baker |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 April 2018) |
Role | Railwayman |
Country of Residence | England |
Correspondence Address | Knollys House 17 Addiscombe Road Croydon Surrey CR0 6SR |
Director Name | Mr Andy Pottle |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(6 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centrale Shopping Centre 21 North End Croydon Surrey CR0 1TY |
Director Name | Mr Timothy Edward Kimber |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aig Building 2-8 Altyre Road Croydon Surrey CR9 2LG |
Website | littoralis.co.uk |
---|
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,292 |
Cash | £1,812 |
Current Liabilities | £2,730 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
20 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
10 May 2019 | Termination of appointment of Andrew Douglas Bauer as a director on 3 May 2019 (1 page) |
10 May 2019 | Termination of appointment of Nicholas Charles Baker as a director on 18 April 2018 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 August 2018 | Second filing of the annual return made up to 17 May 2014 (23 pages) |
16 August 2018 | Second filing of the annual return made up to 17 May 2015 (23 pages) |
16 August 2018 | Second filing of the annual return made up to 17 May 2016 (23 pages) |
1 June 2018 | Cessation of Andrew Douglas Bauer as a person with significant control on 6 April 2016 (1 page) |
1 June 2018 | Notification of a person with significant control statement (2 pages) |
1 June 2018 | Cessation of David Ordman as a person with significant control on 6 April 2016 (1 page) |
1 June 2018 | Cessation of John Robert Millard as a person with significant control on 6 April 2016 (1 page) |
1 June 2018 | Termination of appointment of David Ordman as a director on 14 January 2016 (1 page) |
1 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
1 June 2018 | Cessation of Matthew Sims as a person with significant control on 6 April 2016 (1 page) |
30 May 2018 | Termination of appointment of John Robert Millard as a director on 6 March 2018 (1 page) |
21 May 2018 | Appointment of Mr Paul Marsden as a director on 1 November 2017 (2 pages) |
18 May 2018 | Appointment of Mr Andy Pottle as a director on 6 April 2016 (2 pages) |
18 May 2018 | Termination of appointment of Matthew Sims as a director on 1 September 2017 (1 page) |
18 May 2018 | Appointment of Mr Shaun James Webster as a director on 1 September 2017 (2 pages) |
18 May 2018 | Appointment of Mr Nicholas Charles Baker as a director on 31 December 2013 (2 pages) |
18 May 2018 | Appointment of Ms Esther Mary Sutton as a director on 31 December 2013 (2 pages) |
18 May 2018 | Appointment of Mr Timothy Edward Kimber as a director on 15 June 2017 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 October 2017 | Registered office address changed from , C/O Ormerods, 45 Friends Road, Croydon, Surrey, CR0 1ED to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from C/O Ormerods 45 Friends Road Croydon Surrey CR0 1ED to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 11 October 2017 (1 page) |
14 September 2017 | Director's details changed for Andrew Douglas Bauer on 3 May 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 17 May 2017 with no updates (3 pages) |
14 September 2017 | Director's details changed for Andrew Douglas Bauer on 3 May 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 17 May 2017 with no updates (3 pages) |
13 September 2017 | Notification of Andrew Douglas Bauer as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Notification of Matthew Sims as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Notification of John Robert Millard as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Notification of David Ordman as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Director's details changed for John Robert Millard on 31 August 2014 (2 pages) |
13 September 2017 | Director's details changed for Matthew Sims on 31 July 2014 (2 pages) |
13 September 2017 | Notification of Matthew Sims as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Notification of John Robert Millard as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Notification of Andrew Douglas Bauer as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Director's details changed for John Robert Millard on 31 August 2014 (2 pages) |
13 September 2017 | Director's details changed for Matthew Sims on 31 July 2014 (2 pages) |
13 September 2017 | Notification of David Ordman as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 July 2016 | Annual return made up to 17 May 2016 no member list (5 pages) |
26 July 2016 | Annual return made up to 17 May 2016 no member list
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 July 2015 | Annual return made up to 17 May 2015 no member list (6 pages) |
20 July 2015 | Annual return made up to 17 May 2015 no member list
|
22 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Annual return made up to 17 May 2014 no member list
|
10 June 2014 | Annual return made up to 17 May 2014 no member list (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 June 2013 | Annual return made up to 17 May 2013 no member list (5 pages) |
18 June 2013 | Annual return made up to 17 May 2013 no member list (5 pages) |
13 June 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
13 June 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 June 2012 | Appointment of David Ordman as a director (3 pages) |
12 June 2012 | Appointment of Matthew Sims as a director (3 pages) |
12 June 2012 | Appointment of David Ordman as a director (3 pages) |
12 June 2012 | Appointment of Matthew Sims as a director (3 pages) |
28 May 2012 | Annual return made up to 17 May 2012 no member list (3 pages) |
28 May 2012 | Annual return made up to 17 May 2012 no member list (3 pages) |
19 April 2012 | Registered office address changed from C/O Ormerods First Floor Green Dragon House 64-70 High Street Croydon Surrey CR0 9XN on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from , C/O Ormerods, First Floor Green Dragon House 64-70 High Street, Croydon, Surrey, CR0 9XN on 19 April 2012 (1 page) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
27 October 2011 | Termination of appointment of Michelle Newton as a director (1 page) |
27 October 2011 | Termination of appointment of Michelle Newton as a director (1 page) |
20 September 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
20 September 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
20 September 2011 | Termination of appointment of Rosaleen Morgan as a director (1 page) |
20 September 2011 | Termination of appointment of Rosaleen Morgan as a director (1 page) |
17 May 2011 | Annual return made up to 17 May 2011 no member list (5 pages) |
17 May 2011 | Annual return made up to 17 May 2011 no member list (5 pages) |
19 April 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
19 April 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
21 January 2011 | Appointment of Michelle Newton as a director (3 pages) |
21 January 2011 | Appointment of Michelle Newton as a director (3 pages) |
10 September 2010 | Termination of appointment of Ross Palmer as a director (1 page) |
10 September 2010 | Termination of appointment of David Parham as a director (1 page) |
10 September 2010 | Termination of appointment of Ross Palmer as a director (1 page) |
10 September 2010 | Termination of appointment of David Parham as a director (1 page) |
29 July 2010 | Annual return made up to 8 May 2010 no member list (6 pages) |
29 July 2010 | Director's details changed for Ross Gregory Palmer on 8 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Ross Gregory Palmer on 8 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Rosaleen Morgan on 8 May 2010 (2 pages) |
29 July 2010 | Director's details changed for David Hayes Parham on 8 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Ross Gregory Palmer on 8 May 2010 (2 pages) |
29 July 2010 | Director's details changed for David Hayes Parham on 8 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 8 May 2010 no member list (6 pages) |
29 July 2010 | Director's details changed for David Hayes Parham on 8 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Rosaleen Morgan on 8 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Rosaleen Morgan on 8 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 8 May 2010 no member list (6 pages) |
8 May 2009 | Incorporation (28 pages) |
8 May 2009 | Incorporation (28 pages) |