Coulsdon
Surrey
CR5 2NG
Director Name | Mr Martin Richard Lloyd |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Telephone | 020 86680500 |
---|---|
Telephone region | London |
Registered Address | 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Martin Richard Lloyd 50.00% Ordinary |
---|---|
1 at £1 | Michael Leigh Martin 50.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
30 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
26 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
14 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
27 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
27 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
21 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
9 April 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
30 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | Capitals not rolled up (2 pages) |
2 November 2010 | Capitals not rolled up (2 pages) |
2 November 2010 | Director's details changed for Mr Martin Richard Lloyd on 15 May 2010 (2 pages) |
2 November 2010 | Director's details changed for Michael Leigh Martin on 15 May 2010 (2 pages) |
2 November 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Director's details changed for Michael Leigh Martin on 15 May 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Martin Richard Lloyd on 15 May 2010 (2 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2009 | Director appointed martin richard lloyd (1 page) |
5 August 2009 | Director appointed martin richard lloyd (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page) |
5 August 2009 | Director appointed michael leigh martin (1 page) |
5 August 2009 | Director appointed michael leigh martin (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page) |
4 August 2009 | Appointment terminated director john cowdry (1 page) |
4 August 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
4 August 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
4 August 2009 | Appointment terminated director john cowdry (1 page) |
15 May 2009 | Incorporation (30 pages) |
15 May 2009 | Incorporation (30 pages) |