Croydon
CR0 4TQ
Director Name | Mrs Zoe Louise Snow |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2016(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 The Tramsheds Coomber Way Croydon CR0 4TQ |
Website | www.garybeestone.com |
---|---|
Email address | [email protected] |
Telephone | 020 71002163 |
Telephone region | London |
Registered Address | Unit 6 The Tramsheds Coomber Way Croydon CR0 4TQ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Gary Beestone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £3,993 |
Current Liabilities | £28,148 |
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 | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
8 December 2020 | Delivered on: 9 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
22 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
10 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
5 September 2022 | Registered office address changed from 65 Chandos Place London WC2N 4HG United Kingdom to Unit 6 the Tramsheds Coomber Way Croydon CR0 4TQ on 5 September 2022 (1 page) |
8 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
6 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
9 December 2020 | Registration of charge 071086700001, created on 8 December 2020 (24 pages) |
3 November 2020 | Amended total exemption full accounts made up to 31 March 2020 (8 pages) |
6 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
25 April 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 February 2019 | Director's details changed for Mrs Zoe Louise Snow on 6 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Mr Gary Beestone on 6 February 2019 (2 pages) |
4 July 2018 | Confirmation statement made on 1 July 2018 with updates (5 pages) |
3 July 2018 | Statement of capital following an allotment of shares on 1 July 2018
|
15 June 2018 | Notification of Zoe Louise Snow as a person with significant control on 28 May 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
14 June 2018 | Cessation of Zoe Louise Snow as a person with significant control on 28 May 2018 (1 page) |
29 April 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
6 April 2018 | Registered office address changed from Suite 2 5 Percy Street London W1T 1DG England to 65 Chandos Place London WC2N 4HG on 6 April 2018 (1 page) |
19 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
18 December 2017 | Notification of Zoe Snow as a person with significant control on 3 November 2017 (2 pages) |
18 December 2017 | Notification of Zoe Snow as a person with significant control on 3 November 2017 (2 pages) |
2 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
2 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
28 December 2016 | Registered office address changed from 5 Alabama Street London SE18 2SJ to Suite 2 5 Percy Street London W1T 1DG on 28 December 2016 (1 page) |
28 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
28 December 2016 | Registered office address changed from 5 Alabama Street London SE18 2SJ to Suite 2 5 Percy Street London W1T 1DG on 28 December 2016 (1 page) |
28 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 March 2016 | Appointment of Mrs Zoe Louise Snow as a director on 13 March 2016 (2 pages) |
19 March 2016 | Appointment of Mrs Zoe Louise Snow as a director on 13 March 2016 (2 pages) |
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
22 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 July 2011 | Registered office address changed from 46 Benares Road London SE18 1HY England on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 46 Benares Road London SE18 1HY England on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 46 Benares Road London SE18 1HY England on 4 July 2011 (1 page) |
17 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
22 January 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
22 January 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
18 December 2009 | Incorporation
|
18 December 2009 | Incorporation
|