Croydon
Surrey
CR0 1AA
Secretary Name | Geraldine Mary Phibbs |
---|---|
Status | Current |
Appointed | 26 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-4 Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Mrs Geraldine Mary Phibbs |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2016(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 September 2019) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Website | impresskitchens.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34753706 |
Telephone region | London |
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 |
50 at £1 | Derek George Phibbs 50.00% Ordinary |
---|---|
50 at £1 | Geraldine Mary Phibbs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,512 |
Cash | £134,126 |
Current Liabilities | £195,727 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 3 weeks from now) |
30 September 2013 | Delivered on: 4 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
15 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
16 November 2021 | Appointment of Geraldine Mary Phibbs as a secretary on 26 August 2009 (2 pages) |
19 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
15 July 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
13 May 2020 | Confirmation statement made on 12 May 2020 with updates (3 pages) |
25 September 2019 | Termination of appointment of Geraldine Mary Phibbs as a director on 6 September 2019 (1 page) |
16 September 2019 | Satisfaction of charge 070012240001 in full (4 pages) |
9 September 2019 | Secretary's details changed for Geraldine Mary Phibbs on 30 August 2019 (1 page) |
9 September 2019 | Change of details for Mr Derek George Phibbs as a person with significant control on 30 August 2019 (2 pages) |
9 September 2019 | Director's details changed for Mr Derek George Phibbs on 30 August 2019 (2 pages) |
9 September 2019 | Registered office address changed from 104 High Street West Wickham Kent BR4 0NF to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 9 September 2019 (1 page) |
6 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
6 September 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 March 2016 | Appointment of Mrs Geraldine Mary Phibbs as a director on 1 March 2016 (2 pages) |
24 March 2016 | Appointment of Mrs Geraldine Mary Phibbs as a director on 1 March 2016 (2 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 November 2015 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
16 November 2015 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
14 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
4 October 2013 | Registration of charge 070012240001 (44 pages) |
4 October 2013 | Registration of charge 070012240001 (44 pages) |
19 February 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
19 February 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Director appointed derek george phibbs (2 pages) |
1 October 2009 | Ad 26/08/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
1 October 2009 | Secretary appointed geraldine mary phibbs (2 pages) |
1 October 2009 | Director appointed derek george phibbs (2 pages) |
1 October 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
1 October 2009 | Secretary appointed geraldine mary phibbs (2 pages) |
1 October 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
1 October 2009 | Ad 26/08/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
26 August 2009 | Appointment terminated director laurence adams (1 page) |
26 August 2009 | Incorporation (14 pages) |
26 August 2009 | Incorporation (14 pages) |
26 August 2009 | Appointment terminated director laurence adams (1 page) |