Croydon
Surrey
CR90 9TU
Director Name | Mr Douglas Alan Freedman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2015(4 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 2178 PO Box 2178 Croydon Surrey CR90 9TU |
Registered Address | PO Box 2178 PO Box 2178 Croydon CR90 9TU |
---|---|
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Douglas Allan Freedman 50.00% Ordinary |
---|---|
50 at £1 | Michael Georgeus Ioannou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,221 |
Cash | £2,537 |
Current Liabilities | £100,875 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
25 April 2023 | Delivered on: 26 April 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the property known as 17 high street, west wickham, kent, BR4 0LP and registered at land registry under title number SGL665071. Outstanding |
---|---|
12 March 2021 | Delivered on: 23 March 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 14 rushey green, london, SE6 4JF and registered at land registry under title number 390835. Outstanding |
12 March 2021 | Delivered on: 23 March 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 16 rushey green, london, SE6 4JF and registered at land registry under title number SGL288978. Outstanding |
9 January 2020 | Delivered on: 13 January 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 253/255 bromley road, london SE6 2RA and registered at land registry under title numbers SGL316916 and SGL316915. Outstanding |
9 January 2020 | Delivered on: 13 January 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 77/77A burnt ash lane, bromley, kent BR1 5AA and registered at land registry under title number SGL682737. Outstanding |
27 March 2018 | Delivered on: 30 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The freehold property known as 21 high street, west wickham, kent BR4 0LP and registered at land registry under title number SGL655712. Outstanding |
27 March 2018 | Delivered on: 30 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The freehold property known as 58 tressillian road, brockley, london SE4 1YB and registered at land registry under title number LN125659. Outstanding |
27 March 2018 | Delivered on: 30 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The freehold property known as 24 downham way, downham, bromley kent BR1 5NX and registered at land registry under title number TGL488669. Outstanding |
27 March 2018 | Delivered on: 30 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
11 December 2020 | Registered office address changed from The Gate House 45 Shirley Hill Road Croydon CR0 5HQ England to PO Box 2178 PO Box 2178 Croydon CR90 9TU on 11 December 2020 (1 page) |
---|---|
24 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
13 January 2020 | Registration of charge 076692010006, created on 9 January 2020 (16 pages) |
13 January 2020 | Registration of charge 076692010005, created on 9 January 2020 (16 pages) |
20 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
6 March 2019 | Micro company accounts made up to 30 September 2018 (9 pages) |
3 July 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
31 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
30 March 2018 | Registration of charge 076692010003, created on 27 March 2018 (15 pages) |
30 March 2018 | Registration of charge 076692010002, created on 27 March 2018 (15 pages) |
30 March 2018 | Registration of charge 076692010001, created on 27 March 2018 (18 pages) |
30 March 2018 | Registration of charge 076692010004, created on 27 March 2018 (15 pages) |
6 July 2017 | Director's details changed for Mr Douglas Alan Freedman on 5 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Douglas Alan Freedman on 5 July 2017 (2 pages) |
4 July 2017 | Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD England to The Gate House 45 Shirley Hill Road Croydon CR0 5HQ on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD England to The Gate House 45 Shirley Hill Road Croydon CR0 5HQ on 4 July 2017 (1 page) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to Avery House 8 Avery Hill Road New Eltham London SE9 2BD on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to Avery House 8 Avery Hill Road New Eltham London SE9 2BD on 17 August 2016 (1 page) |
17 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD England to Avery House 8 Avery Hill Road New Eltham London SE9 2BD on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD England to Avery House 8 Avery Hill Road New Eltham London SE9 2BD on 17 August 2016 (1 page) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Appointment of Mr Douglas Alan Freedman as a director on 3 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Appointment of Mr Douglas Alan Freedman as a director on 3 July 2015 (2 pages) |
11 August 2015 | Appointment of Mr Douglas Alan Freedman as a director on 3 July 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 January 2015 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
27 January 2015 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
16 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Director's details changed (2 pages) |
26 June 2013 | Director's details changed (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Michael Georgeus Ioannou on 15 June 2012 (2 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Director's details changed for Mr Michael Georgeus Ioannou on 15 June 2012 (2 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|