Crayford
Dartford
DA1 3QU
Director Name | Mr Leigh Paul Anderson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | Unit 30, The Old Orchard Rochester Way Crayford Dartford DA1 3QU |
Director Name | Mr Roy Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 The Stables Shirehall Road Wilmington Kent DA2 7SL |
Secretary Name | Roy Hunt |
---|---|
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 The Stables Shirehall Road Wilmington Kent DA2 7SL |
Director Name | Ms Jennifer Ann Brooker |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 The Stables Shirehall Road Wilmington Kent DA2 7SL |
Director Name | Mr Bob Anderson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 March 2020) |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | Unit 30, The Old Orchard Rochester Way Crayford Dartford DA1 3QU |
Website | croydonscaffolding.co.uk |
---|
Registered Address | Unit 30, The Old Orchard Rochester Way Crayford Dartford DA1 3QU |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
50 at £1 | Malcolm George Brooker 50.00% Ordinary |
---|---|
50 at £1 | Roy Hunt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,140 |
Cash | £30,592 |
Current Liabilities | £366,673 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
14 January 2022 | Delivered on: 14 January 2022 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
13 December 2011 | Delivered on: 16 December 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 October 2020 | Change of details for Malcolm George Brooker as a person with significant control on 1 October 2020 (2 pages) |
---|---|
20 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
20 October 2020 | Notification of Jennifer Brooker as a person with significant control on 16 September 2020 (2 pages) |
20 October 2020 | Change of details for Mr Leigh Paul Anderson as a person with significant control on 1 October 2020 (2 pages) |
6 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 March 2020 | Termination of appointment of Bob Anderson as a director on 17 March 2020 (1 page) |
26 November 2019 | Registered office address changed from Unit 1 the Stables Shirehall Road Wilmington Kent DA2 7SL England to Unit 30, the Old Orchard Rochester Way Crayford Dartford DA1 3QU on 26 November 2019 (1 page) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 October 2019 | Termination of appointment of Roy Hunt as a secretary on 6 September 2019 (1 page) |
16 October 2019 | Notification of Leigh Paul Robert Anderson as a person with significant control on 6 September 2019 (2 pages) |
16 October 2019 | Cessation of Roy Hunt as a person with significant control on 6 September 2019 (1 page) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
16 October 2019 | Termination of appointment of Roy Hunt as a director on 6 September 2019 (1 page) |
16 September 2019 | Termination of appointment of Jennifer Ann Brooker as a director on 9 September 2019 (1 page) |
2 September 2019 | Appointment of Mr Leigh Paul Anderson as a director on 1 September 2019 (2 pages) |
2 September 2019 | Appointment of Mr Bob Anderson as a director on 1 September 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 May 2017 | Appointment of Mrs Jennifer Ann Brooker as a director on 31 March 2017 (2 pages) |
5 May 2017 | Appointment of Mrs Jennifer Ann Brooker as a director on 31 March 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
17 March 2017 | Registered office address changed from Unit 1 the Stables Shirehall Road Wilmington Kent DA2 4SL to Unit 1 the Stables Shirehall Road Wilmington Kent DA2 7SL on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from Unit 1 the Stables Shirehall Road Wilmington Kent DA2 4SL to Unit 1 the Stables Shirehall Road Wilmington Kent DA2 7SL on 17 March 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
15 January 2016 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 October 2013 | Director's details changed for Mr Roy Hunt on 31 October 2013 (2 pages) |
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Secretary's details changed for Roy Hunt on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from Unit 6 Abbey Industrial Estate Willow Lane Mitcham Surrey CR4 4NA United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Secretary's details changed for Roy Hunt on 31 October 2013 (1 page) |
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Director's details changed for Mr Roy Hunt on 31 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Malcolm George Brooker on 31 October 2013 (2 pages) |
31 October 2013 | Registered office address changed from Unit 6 Abbey Industrial Estate Willow Lane Mitcham Surrey CR4 4NA United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Director's details changed for Malcolm George Brooker on 31 October 2013 (2 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
18 April 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 October 2011 | Incorporation (47 pages) |
3 October 2011 | Incorporation (47 pages) |