London
N1 8JU
Director Name | Miss Dee Ann Davis |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16-18 Upland Road Dulwich London SE22 9GG |
Director Name | Mr Jason Rodney Foy |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 357 Sydenham Road London SE26 5SL |
Director Name | Miss Nadia Boudjema |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 2013(2 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Danbury Street London N1 8JU |
Director Name | Mr George Joseph Davis |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parker House Parker House 44 Stafford Road Wallington Surrey SM6 9AA |
Registered Address | Parker House Stafford Road Wallington SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Dee Ann Davis 33.33% Ordinary |
---|---|
50 at £1 | Dee Davis 33.33% Ordinary |
50 at £1 | Jason Foy 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,086 |
Cash | £9,434 |
Current Liabilities | £1,423,022 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 March 2024 (overdue) |
6 August 2018 | Delivered on: 14 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
6 August 2018 | Delivered on: 7 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property at 10 croham valley road, south croydon CR2 7NA registered at hm land registry with title number SY43694. Outstanding |
22 August 2017 | Delivered on: 1 September 2017 Persons entitled: Minorca Properties Limited Classification: A registered charge Particulars: 86 coombe road, croydon, CR0 5RA registered at hm land registry under title number SGL480390. Outstanding |
22 August 2017 | Delivered on: 1 September 2017 Persons entitled: Minorca Properties Limited Classification: A registered charge Particulars: 10 croham valley road, south croydon, CR2 7NA registered at hm land registry under title number SY43694. Outstanding |
3 March 2015 | Delivered on: 5 March 2015 Persons entitled: Terry Edgar Classification: A registered charge Particulars: 136A tanners hill london SW8 4QD (registered under LN101350). Outstanding |
12 April 2013 | Delivered on: 18 April 2013 Persons entitled: Dfb Debenture Llc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 April 2013 | Delivered on: 18 April 2013 Persons entitled: Dfb Debenture Llc Classification: A registered charge Particulars: 133 sumner road london t/nos 294020 and SGL172632. Notification of addition to or amendment of charge. Outstanding |
15 January 2013 | Delivered on: 19 January 2013 Persons entitled: Dfb Debenture Llc Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 33 belmont park london t/n TGL341604, all the plant machinery and fixtures and fittings and all furniture furnishings equipment tools and other chattels see image for full details. Outstanding |
21 March 2011 | Delivered on: 23 March 2011 Persons entitled: Terry Edgar Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-9 newlands t/n LN129503, fixed charge plant machinery equipment and goodwill see image for full details. Outstanding |
8 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
7 August 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
10 September 2022 | Compulsory strike-off action has been suspended (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
12 January 2022 | Termination of appointment of Jason Rodney Foy as a director on 11 January 2022 (1 page) |
16 December 2021 | Registered office address changed from 357 Sydenham Road London SE26 5SL England to Parker House Stafford Road Wallington SM6 9AA on 16 December 2021 (1 page) |
17 November 2021 | Satisfaction of charge 075510180008 in full (1 page) |
8 November 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
8 November 2021 | Notification of Sarah Rose Edgar as a person with significant control on 1 March 2021 (2 pages) |
27 September 2021 | Registered office address changed from Parker House Parker House 44 Stafford Road Wallington Surrey SM6 9AA England to 357 Sydenham Road London SE26 5SL on 27 September 2021 (1 page) |
20 June 2021 | Appointment of Ms Sarah Rose Edgar as a director on 24 May 2021 (2 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
15 June 2021 | Cessation of Jason Rodney Foy as a person with significant control on 24 May 2021 (3 pages) |
12 June 2021 | Termination of appointment of George Joseph Davis as a director on 24 May 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 August 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
10 June 2020 | Cessation of Dee Ann Davis as a person with significant control on 1 February 2020 (1 page) |
10 June 2020 | Registered office address changed from 357 Sydenham Road London SE26 5SL England to Parker House Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 10 June 2020 (1 page) |
10 June 2020 | Appointment of Mr George Joseph Davis as a director on 1 February 2020 (2 pages) |
7 February 2020 | Termination of appointment of Dee Ann Davis as a director on 1 February 2020 (1 page) |
7 February 2020 | Registered office address changed from Parker House 44 Stafford Road Wallington Surrey SM6 9AA to 357 Sydenham Road London SE26 5SL on 7 February 2020 (1 page) |
7 February 2020 | Director's details changed for Mr Jason Rodney Foy on 1 February 2020 (2 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 October 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
14 August 2018 | Registration of charge 075510180009, created on 6 August 2018 (43 pages) |
7 August 2018 | Registration of charge 075510180008, created on 6 August 2018 (39 pages) |
30 April 2018 | Satisfaction of charge 2 in full (1 page) |
30 April 2018 | Satisfaction of charge 1 in full (1 page) |
30 April 2018 | Satisfaction of charge 075510180003 in full (1 page) |
30 April 2018 | Satisfaction of charge 075510180005 in full (1 page) |
30 April 2018 | Satisfaction of charge 075510180004 in full (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
1 September 2017 | Registration of charge 075510180006, created on 22 August 2017 (11 pages) |
1 September 2017 | Registration of charge 075510180007, created on 22 August 2017 (11 pages) |
1 September 2017 | Registration of charge 075510180007, created on 22 August 2017 (11 pages) |
1 September 2017 | Registration of charge 075510180006, created on 22 August 2017 (11 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
5 March 2015 | Registration of charge 075510180005, created on 3 March 2015 (11 pages) |
5 March 2015 | Registration of charge 075510180005, created on 3 March 2015 (11 pages) |
5 March 2015 | Registration of charge 075510180005, created on 3 March 2015 (11 pages) |
11 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 April 2014 | Termination of appointment of Nadia Boudjema as a director (1 page) |
29 April 2014 | Termination of appointment of Nadia Boudjema as a director (1 page) |
29 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 August 2013 | Registered office address changed from 16-18 Upland Road Dulwich London SE22 9GG United Kingdom on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 16-18 Upland Road Dulwich London SE22 9GG United Kingdom on 13 August 2013 (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Registration of charge 075510180004 (27 pages) |
18 April 2013 | Registration of charge 075510180004 (27 pages) |
18 April 2013 | Registration of charge 075510180003 (13 pages) |
18 April 2013 | Registration of charge 075510180003 (13 pages) |
8 April 2013 | Appointment of Ms Nadia Boudjema as a director (2 pages) |
8 April 2013 | Appointment of Ms Nadia Boudjema as a director (2 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
25 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
31 March 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
31 March 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2011 | Incorporation (46 pages) |
3 March 2011 | Incorporation (46 pages) |