Croydon
CR0 0XZ
Director Name | Mr Colin Steven Scrivener |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2014(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Airport House Purley Way Croydon CR0 0XZ |
Director Name | Brian Robert Crossman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unit A The Broomhouse 50 Sullivan Road London SW6 3DS |
Director Name | Mr Roger Graham Ayles |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA |
Website | gibson-integration.com |
---|---|
Email address | [email protected] |
Telephone | 020 73846160 |
Telephone region | London |
Registered Address | Airport House Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
7k at £1 | Nigel Diver 70.00% Ordinary |
---|---|
2k at £1 | Kevin Dawkins 20.00% Ordinary |
1000 at £1 | Colin Scrivener 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,797 |
Cash | £169,220 |
Current Liabilities | £198,202 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
12 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
13 October 2021 | Confirmation statement made on 12 October 2021 with updates (5 pages) |
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
2 December 2020 | Confirmation statement made on 12 October 2020 with updates (5 pages) |
30 September 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
16 October 2019 | Confirmation statement made on 12 October 2019 with updates (5 pages) |
16 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
7 November 2018 | Confirmation statement made on 12 October 2018 with updates (5 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
19 October 2017 | Director's details changed for Mr Kevin Allan Dawkins on 19 October 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
19 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
19 October 2017 | Director's details changed for Mr Kevin Allan Dawkins on 19 October 2017 (2 pages) |
14 July 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
14 July 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
22 February 2017 | Registered office address changed from The Courtyard 69 High Street Ascot Berkshire SL5 7HP England to Airport House Purley Way Croydon CR0 0XZ on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from The Courtyard 69 High Street Ascot Berkshire SL5 7HP England to Airport House Purley Way Croydon CR0 0XZ on 22 February 2017 (1 page) |
17 November 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
15 December 2015 | Registered office address changed from Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA to The Courtyard 69 High Street Ascot Berkshire SL5 7HP on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA to The Courtyard 69 High Street Ascot Berkshire SL5 7HP on 15 December 2015 (1 page) |
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
27 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
16 May 2014 | Appointment of Mr Colin Steven Scrivener as a director (2 pages) |
16 May 2014 | Termination of appointment of Roger Ayles as a director (1 page) |
16 May 2014 | Termination of appointment of Roger Ayles as a director (1 page) |
16 May 2014 | Appointment of Mr Colin Steven Scrivener as a director (2 pages) |
18 October 2013 | Registered office address changed from Unit 8 the Broomhouse 50 Sulivan Road London SW6 3DX United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA England on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA England on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA England on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from Unit 8 the Broomhouse 50 Sulivan Road London SW6 3DX United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA England on 18 October 2013 (1 page) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Director's details changed for Roger Graham Ayles on 17 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Director's details changed for Kevin Dawkins on 17 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Roger Graham Ayles on 17 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Kevin Dawkins on 17 October 2012 (2 pages) |
24 September 2012 | Registered office address changed from Unit a the Broomhouse 50 Sullivan Road London SW6 3DS United Kingdom on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from Unit a the Broomhouse 50 Sullivan Road London SW6 3DS United Kingdom on 24 September 2012 (1 page) |
24 September 2012 | Termination of appointment of Brian Crossman as a director (1 page) |
24 September 2012 | Termination of appointment of Brian Crossman as a director (1 page) |
4 April 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
4 April 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
12 October 2011 | Incorporation (46 pages) |
12 October 2011 | Incorporation (46 pages) |