London
SE21 8AL
Secretary Name | Mr Andrew Walters |
---|---|
Status | Current |
Appointed | 19 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Alleyn Road London SE21 8AL |
Registered Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
2 at £2 | Andrew Walters 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,574 |
Cash | £1,855 |
Current Liabilities | £786,305 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 2 August 2023 (overdue) |
28 February 2018 | Delivered on: 1 March 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as walters mews, brighton road, handcross, haywards heath, west sussex, RH17 6BU including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
1 October 2015 | Delivered on: 5 October 2015 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: Sherwoods works, brighton road, handcross, haywards heath, west sussex RH17 6BZ. Outstanding |
5 June 2013 | Delivered on: 18 June 2013 Persons entitled: Fern Trading Limited Classification: A registered charge Particulars: F/H property known as 9 station cottages, station approach, west hassocks, t/no: WSX93909. F/h property known as the willows, land adjoining 9 station cottages, station approach, west hassocks,. Notification of addition to or amendment of charge. Outstanding |
20 October 2020 | Director's details changed for Mr Andrew Peter Walters on 15 May 2020 (2 pages) |
---|---|
20 October 2020 | Change of details for Mr Andrew Peter Walters as a person with significant control on 15 May 2020 (2 pages) |
20 October 2020 | Secretary's details changed for Mr Andrew Walters on 15 May 2020 (1 page) |
31 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
15 May 2020 | Registered office address changed from 4 Rosendale Road London SE21 8DP to 310 Stafford Road Croydon CR0 4NH on 15 May 2020 (1 page) |
14 May 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
2 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
9 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
1 March 2018 | Registration of charge 081502510003, created on 28 February 2018 (6 pages) |
1 August 2017 | Notification of Andrew Peter Walters as a person with significant control on 30 June 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
1 August 2017 | Notification of Andrew Peter Walters as a person with significant control on 30 June 2016 (2 pages) |
1 August 2017 | Withdrawal of a person with significant control statement on 1 August 2017 (2 pages) |
1 August 2017 | Withdrawal of a person with significant control statement on 1 August 2017 (2 pages) |
5 June 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
5 June 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
26 September 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 July 2015 (12 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 July 2015 (12 pages) |
5 October 2015 | Registration of charge 081502510002, created on 1 October 2015 (29 pages) |
5 October 2015 | Registration of charge 081502510002, created on 1 October 2015 (29 pages) |
5 October 2015 | Registration of charge 081502510002, created on 1 October 2015 (29 pages) |
28 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
29 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
18 June 2013 | Registration of charge 081502510001 (36 pages) |
18 June 2013 | Registration of charge 081502510001 (36 pages) |
19 July 2012 | Incorporation (25 pages) |
19 July 2012 | Incorporation (25 pages) |