Croydon
Surrey
CR0 1AA
Director Name | Mr Christopher Charles Johnson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Combe House Combe Bank Drive Sundridge Sevenoaks Kent TN14 6AD |
Secretary Name | Mr Alexander Daniel Johnson |
---|---|
Status | Current |
Appointed | 30 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Granary Holden Road Southborough TN4 0LR |
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Christopher Charles Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,191 |
Cash | £62,074 |
Current Liabilities | £5,037 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
30 March 2016 | Delivered on: 19 April 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 1A & 1B combe court stanhope road dover kent t/nos TT3043 & TT7044. Outstanding |
---|---|
30 March 2016 | Delivered on: 19 April 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 1 stanhope road dover kent t/no K93216. Outstanding |
30 March 2016 | Delivered on: 19 April 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 11 oakhurst park gardens hildenborough kent t/no TT38520. Outstanding |
30 March 2016 | Delivered on: 19 April 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 6 meade court edenbridge kent t/no TT13836. Outstanding |
30 March 2016 | Delivered on: 19 April 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 5 meade court edenbridge kent t/no TT13531. Outstanding |
30 March 2016 | Delivered on: 19 April 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 89 mill hall aylesford kent t/no K872301. Outstanding |
30 March 2016 | Delivered on: 19 April 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 87 mill hall aylesford kent t/no K978326. Outstanding |
23 December 2021 | Delivered on: 24 December 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
23 December 2021 | Delivered on: 24 December 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All the freehold land and buildings known as 1 peal cottages, high street, ticehurst, wadhurst TN5 7AS as registered at hm land registry with title number ESX376621 and 2 peal cottages, high street, ticehurst, wadhurst TN5 7AS as registered at hm land registry with title number ESX376623, and all other estates or interests in any freehold or leasehold property owned by the chargor or acquired, as set out in the charge. Outstanding |
23 December 2021 | Delivered on: 24 December 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All the freehold land and buildings known as 1 peal cottages, high street, ticehurst, wadhurst TN5 7AS as registered at hm land registry with title number ESX376621 and 2 peal cottages, high street, ticehurst, wadhurst TN5 7AS as registered at hm land registry with title number ESX376623. Outstanding |
4 November 2021 | Delivered on: 10 November 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All the freehold land and buildings known as 87 mill hall, aylesford, ME20 7JN registered with title number K978326, 89 mill hall, aylesford ME20 7JH registered with title number K872301, 6 aldene crowborough TN6 3GN registered with title number ESX336495, flat 1, laburnum house, folkestone road, dover CT17 9SG registered with title number TT7040, flat 2, laburnum house, folkestone road, dover CT17 9SG registered with title number TT7039, flat 3, laburnum house, 121 folkestone road, dover CT17 9SG registered with title number TT7037, flat 4, laburnum house, 121 folkestone road, dover CT17 9SG registered with title number TT7038, laburnum cottage, 14 malvern road, dover CT17 9RF registered with title number TT6781, flat 1A, combe court, stanhope road, dover CT16 2PR registered with title number TT7043, flat 1B, combe court, stanhope road, dover CT16 2PR registered with title number TT7044, 1 stanhope road, dover CT16 2PR registered with title number K93216, apple cottage, 236 bull lane, eccles aylesford ME20 7HF registered with title number K919723 5, meade court, 67A high street, edenbridge TN8 5AL registered with title number TT15351 6, meade court, 67A high street, edenbridge and parking space 7 TN8 5AL registered with title number TT13836, 4 square hill road, maidstone ME15 7TL registered with title number K193188, victoria house, 7 tunnel road, tunbridge wells TN1 2BT registered with title number K276995, 29A station road, borough green sevenoaks TN15 8ET registered with title number TT49767, 11 oakhurst park gardens, hildenborough, tonbridge TN11 8BF registered with title number TT38520 and all other estates or interests in any freehold or leasehold property owned by the chargor or acquired, as set out in the charge. Outstanding |
4 November 2021 | Delivered on: 9 November 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
27 April 2012 | Delivered on: 1 May 2012 Persons entitled: Coutts & Co Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4 square hill road maidstone kent. Outstanding |
4 November 2021 | Delivered on: 9 November 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All the freehold land and buildings known as 87 mill hall, aylesford, ME20 7JN, 89 mill hall, aylesford ME20 7JH, 6 aldene crowborough TN6 3GN, flat 1, laburnum house, folkestone road, dover CT17 9SG, flat 2, laburnum house, folkestone road, dover CT17 9SG, flat 3, laburnum house, 121 folkestone road, dover CT17 9SG, flat 4, laburnum house, 121 folkestone road, dover CT17 9SG, laburnum cottage, 14 malvern road, dover CT17 9RF, flat 1A, combe court, stanhope road, dover CT16 2PR, flat 1B, combe court, stanhope road, dover CT16 2PR, 1 stanhope road, dover CT16 2PR, apple cottage, 236 bull lane, eccles aylesford ME20 7HF, 5, meade court, 67A high street, edenbridge TN8 5AL, 6, meade court, 67A high street, edenbridge and parking space 7 TN8 5AL, 4 square hill road, maidstone ME15 7TL, victoria house, 7 tunnel road, tunbridge wells TN1 2BT, 29A station road, borough green sevenoaks TN15 8ET and 11 oakhurst park gardens, hildenborough, tonbridge TN11 8BF registered at land registry with title numbers: K978326, K872301, ESX336495, TT7040, TT7039, TT7037, TT7038, TT6781, TT7043, TT7044, K93216, K919723, TT15351, TT13836, K193188, K276995, TT49767, TT38520. Outstanding |
25 January 2019 | Delivered on: 28 January 2019 Persons entitled: Octopus Co-Lend Limited Classification: A registered charge Particulars: The property known as 11 oakhurst park gardens, hildenborough, tonbridge, TN11 8BF registered at hm land registry with title number TT38520. Outstanding |
25 January 2019 | Delivered on: 28 January 2019 Persons entitled: Octopus Co-Lend Limited Classification: A registered charge Particulars: The properties known as 1, peal cottages, high street, ticehurst, wadhurst, TN5 7AS and 2 peal cottages, high street, ticehurst, wadhurst, TN5 7AS registered at the land registry with title numbers ESX376621 and ESX376623. Outstanding |
1 November 2018 | Delivered on: 1 November 2018 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: The properties known as. 1. 87 mill hall, aylesford, ME20 7JN registered at the land registry with title number K979326. 2. 89 mill hall, aylesford, ME20 7JN registered at the land registry with title number K872301. 3. 6 aldene, crowborough, TN6 3GN registered at the land registry with title number ESX336495. 4. flat 1, laburnum house, 121 folkestone road, dover, CT17 9SG registered at the land registry with title number TT7040. 5. flat 2, laburnum house, 121 folkestone road, dover, CT17 9SG registered at the land registry with title number TT7039. 6. flat 3, laburnum house, 121 folkestone road, dover, CT17 9SG registered at the land registry with title number TT3037. 7. flat 4, laburnum house, 121 folkestone road, dover, CT17 9SG registered at the land registry with title number TT7038. 8. laburnum cottage, 14 malvern road, dover, CT17 9RF registered at the land registry with title number TT6781. 9. 1A combe court, stanhope road, dover, CT16 2PR registered at the land registry with title number TT7043. 10. 1B combe court, stanhope road, dover, CT16 2PR registered at the land registry with title number TT7044. 11. stanhope road, dover, CT16 2PR registered at the land registry with title number K93216. 12. apple cottage, 236 bull lane, eccles, aylesford, ME20 7HF registered at the land registry with title number K919723. 13. 5 meade court, 67A high street, edenbridge, TN8 5AL registered at the land registry with title number TT5351. 14. flat 6, meade court, 67A high street, edenbridge and parking space TN8 5AL registered at the land registry with title number TT13836. 15. 4 square hill road, maidstone, ME15 7TL registered at the land registry with title number K193188. 16. 7 tunnel road, tunbridge wells, TN1 2BT registered at the land registry with title number K276995. 17. 29A station road, borough green, sevenoaks, TN15 8ET registered at the land registry with title number TT49767. Outstanding |
11 October 2016 | Delivered on: 13 October 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 29A station road borough green kent t/no TT49767. Outstanding |
6 May 2016 | Delivered on: 11 May 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
30 March 2016 | Delivered on: 19 April 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Laburnum cottage 14 malvern road dover kent t/no TT6781 and flats 1-4 laburnum house 121 folkestone road dover kent t/nos TT7040 TT7039 TT7037 & TT7038. Outstanding |
30 March 2016 | Delivered on: 19 April 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 6 the aldene crowborough kent t/no esx 336495. Outstanding |
30 March 2016 | Delivered on: 19 April 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 236 bulls lane eccles kent t/no K919723. Outstanding |
30 March 2016 | Delivered on: 19 April 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Victoria house 7 tunnel road tunbridge wells kent t/no K276995. Outstanding |
29 March 2012 | Delivered on: 30 March 2012 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 004904028 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
2 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 September 2019 | Director's details changed for Mr Christopher Charles Johnson on 25 July 2019 (2 pages) |
6 September 2019 | Change of details for Mr Christopher Charles Johnson as a person with significant control on 25 July 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
28 January 2019 | Registration of charge 079285400018, created on 25 January 2019 (13 pages) |
28 January 2019 | Registration of charge 079285400017, created on 25 January 2019 (14 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 November 2018 | Registration of charge 079285400016, created on 1 November 2018 (31 pages) |
2 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
14 August 2017 | Director's details changed for Mr Alexander Daniel Johnson on 30 June 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Alexander Daniel Johnson on 30 June 2017 (2 pages) |
1 March 2017 | Registered office address changed from Chequers Barn Chequers Hill Bough Beech Edenbridge Kent TN8 7PD to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from Chequers Barn Chequers Hill Bough Beech Edenbridge Kent TN8 7PD to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 1 March 2017 (1 page) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2016 | Registration of charge 079285400015, created on 11 October 2016 (9 pages) |
13 October 2016 | Registration of charge 079285400015, created on 11 October 2016 (9 pages) |
11 May 2016 | Registration of charge 079285400014, created on 6 May 2016 (11 pages) |
11 May 2016 | Registration of charge 079285400014, created on 6 May 2016 (11 pages) |
19 April 2016 | Registration of charge 079285400006, created on 30 March 2016 (9 pages) |
19 April 2016 | Registration of charge 079285400007, created on 30 March 2016 (9 pages) |
19 April 2016 | Registration of charge 079285400004, created on 30 March 2016 (9 pages) |
19 April 2016 | Registration of charge 079285400008, created on 30 March 2016 (9 pages) |
19 April 2016 | Registration of charge 079285400010, created on 30 March 2016 (9 pages) |
19 April 2016 | Registration of charge 079285400013, created on 30 March 2016 (9 pages) |
19 April 2016 | Registration of charge 079285400007, created on 30 March 2016 (9 pages) |
19 April 2016 | Registration of charge 079285400003, created on 30 March 2016 (9 pages) |
19 April 2016 | Registration of charge 079285400005, created on 30 March 2016 (9 pages) |
19 April 2016 | Registration of charge 079285400004, created on 30 March 2016 (9 pages) |
19 April 2016 | Registration of charge 079285400003, created on 30 March 2016 (9 pages) |
19 April 2016 | Registration of charge 079285400009, created on 30 March 2016 (9 pages) |
19 April 2016 | Registration of charge 079285400006, created on 30 March 2016 (9 pages) |
19 April 2016 | Registration of charge 079285400008, created on 30 March 2016 (9 pages) |
19 April 2016 | Registration of charge 079285400013, created on 30 March 2016 (9 pages) |
19 April 2016 | Registration of charge 079285400011, created on 30 March 2016 (9 pages) |
19 April 2016 | Registration of charge 079285400005, created on 30 March 2016 (9 pages) |
19 April 2016 | Registration of charge 079285400012, created on 30 March 2016 (9 pages) |
19 April 2016 | Registration of charge 079285400010, created on 30 March 2016 (9 pages) |
19 April 2016 | Registration of charge 079285400011, created on 30 March 2016 (9 pages) |
19 April 2016 | Registration of charge 079285400009, created on 30 March 2016 (9 pages) |
19 April 2016 | Registration of charge 079285400012, created on 30 March 2016 (9 pages) |
17 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Accounts for a medium company made up to 31 March 2012 (13 pages) |
17 October 2012 | Accounts for a medium company made up to 31 March 2012 (13 pages) |
18 September 2012 | Previous accounting period shortened from 31 January 2013 to 31 March 2012 (3 pages) |
18 September 2012 | Previous accounting period shortened from 31 January 2013 to 31 March 2012 (3 pages) |
18 September 2012 | Registered office address changed from Chequers Barn Chequers Hill Bough Beech Edenbridge Kent TN8 7PD United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Chequers Barn Chequers Hill Bough Beech Edenbridge Kent TN8 7PD United Kingdom on 18 September 2012 (1 page) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 January 2012 | Appointment of Mr Alexander Daniel Johnson as a secretary (2 pages) |
31 January 2012 | Appointment of Mr Alexander Daniel Johnson as a secretary (2 pages) |
30 January 2012 | Incorporation (23 pages) |
30 January 2012 | Incorporation (23 pages) |