Croydon
Surrey
CR0 1DN
Director Name | Mr David Brian Tomlinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 25 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 South End Croydon Surrey CR0 1DN |
Secretary Name | Mrs Ann Tomlinson |
---|---|
Status | Closed |
Appointed | 03 September 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 25 September 2018) |
Role | Company Director |
Correspondence Address | 16 South End Croydon Surrey CR0 1DN |
Secretary Name | Graham Cohen & Co Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2012(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 25 September 2018) |
Correspondence Address | 16 South End Croydon Surrey CR0 1DN |
Director Name | Mr Alan Fergus Elliott |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Medway Drive Forest Row East Sussex RH18 5NT |
Director Name | Mr Robin Gerald Shergold |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Medway Drive Forest Row East Sussex RH18 5NT |
Secretary Name | Ms Karen Lay |
---|---|
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Medway Drive Forest Row East Sussex RH18 5NT |
Registered Address | 16 South End Croydon Surrey CR0 1DN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | David Tomlison 51.00% Ordinary |
---|---|
49 at £1 | Ann Tomlinson 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £32,762 |
Gross Profit | £27,377 |
Net Worth | £646 |
Current Liabilities | £5,427 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
---|---|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 June 2016 | Director's details changed for Mr David Brian Tomlinson on 20 April 2016 (2 pages) |
7 June 2016 | Director's details changed for Mrs Ann Frances Tomlinson on 20 April 2016 (2 pages) |
7 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
26 February 2015 | Amended total exemption full accounts made up to 31 March 2014 (12 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
23 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 January 2014 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
20 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
2 December 2012 | Appointment of Graham Cohen & Co Limited as a secretary (3 pages) |
28 November 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
14 November 2012 | Registered office address changed from 29 Pentlands Close Mitcham Surrey CR4 1HW England on 14 November 2012 (2 pages) |
4 September 2012 | Appointment of Mr David Brian Tomlinson as a director (2 pages) |
4 September 2012 | Appointment of Mrs Ann Frances Tomlinson as a director (2 pages) |
3 September 2012 | Registered office address changed from 50 Medway Drive Forest Row East Sussex RH18 5NT England on 3 September 2012 (1 page) |
3 September 2012 | Appointment of Mrs Ann Tomlinson as a secretary (1 page) |
3 September 2012 | Termination of appointment of Alan Elliott as a director (1 page) |
3 September 2012 | Termination of appointment of Karen Lay as a secretary (1 page) |
3 September 2012 | Registered office address changed from 50 Medway Drive Forest Row East Sussex RH18 5NT England on 3 September 2012 (1 page) |
3 September 2012 | Termination of appointment of Robin Shergold as a director (1 page) |
19 April 2012 | Incorporation
|