22 Carlton Road
South Croydon
CR2 0BS
Director Name | Mr Jason Grima |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 63, Capital Business Centre, South Croydon Un 22 Carlton Road South Croydon CR2 0BS |
Director Name | Mrs Camilla Iona Grima |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(12 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 475 Bourne House Godstone Road Whyteleafe CR3 0BL |
Director Name | Mrs Grace Claire Grima |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(12 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 475 Bourne House Godstone Road Whyteleafe CR3 0BL |
Registered Address | Unit 32 Capital Business Centre 22 Carlton Road Surrey CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
1 at £1 | Dexter Grima 50.00% Ordinary |
---|---|
1 at £1 | Jason Grima 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,582 |
Cash | £113,505 |
Current Liabilities | £66,725 |
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 | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
3 November 2020 | Director's details changed for Mr Jason Grima on 3 November 2020 (2 pages) |
---|---|
3 November 2020 | Registered office address changed from Unit 63, Capital Business Centre, South Croydon Unit 63, Capital Business Centre 22 Carlton Road South Croydon United Kingdom to Unit 63, Capital Business Centre, South Croydon Unit 63, Capital Business Centre 22 Carlton Road South Croydon CR2 0BS on 3 November 2020 (1 page) |
3 November 2020 | Change of details for Mr Jason Paul Grima as a person with significant control on 3 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Dexter Grima on 3 November 2020 (2 pages) |
3 November 2020 | Change of details for Mr Dexter Michael Grima as a person with significant control on 3 November 2020 (2 pages) |
8 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 February 2020 | Registered office address changed from 8 Greencoat Place London SW1P 1PL England to Unit 63, Capital Business Centre, South Croydon Unit 63, Capital Business Centre 22 Carlton Road South Croydon on 20 February 2020 (1 page) |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
26 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
23 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (9 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 August 2017 | Registered office address changed from Sussex Innovation Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to 8 Greencoat Place London SW1P 1PL on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from Sussex Innovation Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to 8 Greencoat Place London SW1P 1PL on 9 August 2017 (1 page) |
10 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
17 August 2016 | Registered office address changed from C/O Dexter Grima 15 Sussex Innovation Centre Science Park Square Falmer East Sussex BN1 9SB to Sussex Innovation Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from C/O Dexter Grima 15 Sussex Innovation Centre Science Park Square Falmer East Sussex BN1 9SB to Sussex Innovation Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 17 August 2016 (1 page) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 February 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
27 February 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
19 February 2015 | Registered office address changed from 55 Sussex Innovation Centre Science Park Square Falmer Brighton East Sussex BN1 9SB to C/O Dexter Grima 15 Sussex Innovation Centre Science Park Square Falmer East Sussex BN1 9SB on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 55 Sussex Innovation Centre Science Park Square Falmer Brighton East Sussex BN1 9SB to C/O Dexter Grima 15 Sussex Innovation Centre Science Park Square Falmer East Sussex BN1 9SB on 19 February 2015 (1 page) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Registered office address changed from 4 Sensor House 11-12 Lewes Road Brighton East Sussex BN2 3HP United Kingdom on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 4 Sensor House 11-12 Lewes Road Brighton East Sussex BN2 3HP United Kingdom on 15 January 2013 (1 page) |
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
29 June 2012 | Registered office address changed from 38 All Saints 22 Darley Rd Eastbourne East Sussex BN20 7GE England on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from 38 All Saints 22 Darley Rd Eastbourne East Sussex BN20 7GE England on 29 June 2012 (1 page) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
26 May 2011 | Director's details changed for Dexter Grima on 25 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Jason Grima on 25 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Jason Grima on 25 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Director's details changed for Dexter Grima on 25 May 2011 (2 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
26 April 2011 | Registered office address changed from Suite 2 Warren Hall Beacon Road West Crowborough TN6 1QL England on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from Suite 2 Warren Hall Beacon Road West Crowborough TN6 1QL England on 26 April 2011 (1 page) |
22 January 2010 | Incorporation
|
22 January 2010 | Incorporation
|