South Croydon
CR2 0BS
Director Name | Ms Marcia Campbell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | 566 Davidson Road Croydon CR0 6DG |
Director Name | Miss Zebina Campbell |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(7 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 02 September 2019) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Suite 119 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS |
Registered Address | Suite 119 Capital Business Centre 22 Carlton Road Carlton Road South Croydon CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
50 at £1 | Marcia Campbell 50.00% Ordinary |
---|---|
50 at £1 | Zebina Campbell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,363 |
Cash | £12,913 |
Current Liabilities | £9,939 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
25 April 2016 | Delivered on: 6 May 2016 Persons entitled: Innovation Finance Limited Classification: A registered charge Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future and all fixed plant and machinery from time to time in present and future and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
---|
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
30 June 2023 | Director's details changed for Ms Marcia Campbell on 1 November 2022 (2 pages) |
30 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 July 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 June 2020 | Cessation of Zebina Campbell as a person with significant control on 1 June 2020 (1 page) |
12 June 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
12 June 2020 | Notification of Marcia Campbell as a person with significant control on 1 June 2020 (2 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 September 2019 | Termination of appointment of Zebina Campbell as a director on 2 September 2019 (1 page) |
13 September 2019 | Appointment of Ms Marcia Campbell as a director on 2 September 2019 (2 pages) |
6 June 2019 | Notification of Zebina Campbell as a person with significant control on 1 April 2019 (2 pages) |
6 June 2019 | Appointment of Ms Zebina Campbell as a director on 1 April 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
3 May 2019 | Cessation of Marcia Campbell as a person with significant control on 1 April 2019 (1 page) |
3 May 2019 | Termination of appointment of Marcia Campbell as a director on 1 April 2019 (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 June 2018 | Confirmation statement made on 28 May 2018 with updates (5 pages) |
15 May 2018 | Second filing for the notification of Marcia Josan Abrams as a person with significant control (7 pages) |
6 February 2018 | Second filing of Confirmation Statement dated 28/05/2017 (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
24 July 2017 | Change of details for Miss Marcia Josan Abrams as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Change of details for Miss Marcia Josan Abrams as a person with significant control on 24 July 2017 (2 pages) |
21 July 2017 | Satisfaction of charge 079222940001 in full (4 pages) |
21 July 2017 | Satisfaction of charge 079222940001 in full (4 pages) |
14 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 28 May 2017 with updates
|
7 July 2017 | Notification of Marcia Josan Abrams as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Marcia Josan Abrams as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Registered office address changed from 566 Davidson Road Croydon CR0 6DG to Suite 119 Capital Business Centre 22 Carlton Road Carlton Road South Croydon CR2 0BS on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from 566 Davidson Road Croydon CR0 6DG to Suite 119 Capital Business Centre 22 Carlton Road Carlton Road South Croydon CR2 0BS on 6 July 2017 (1 page) |
16 March 2017 | Micro company accounts made up to 30 March 2016 (3 pages) |
16 March 2017 | Micro company accounts made up to 30 March 2016 (3 pages) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
6 May 2016 | Registration of charge 079222940001, created on 25 April 2016 (16 pages) |
6 May 2016 | Registration of charge 079222940001, created on 25 April 2016 (16 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
27 April 2015 | Director's details changed for Miss Marcia Abrams on 1 April 2015 (3 pages) |
27 April 2015 | Director's details changed for Miss Marcia Abrams on 1 April 2015 (3 pages) |
27 April 2015 | Director's details changed for Miss Marcia Abrams on 1 April 2015 (3 pages) |
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
24 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 April 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
21 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
24 January 2012 | Incorporation (22 pages) |
24 January 2012 | Incorporation (22 pages) |