Croydon
CR0 2EE
Director Name | Mr Andrew John Humphrey |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF |
Director Name | Mrs Michelle Dawn Porter |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Cofton Road West Heath Birmingham B31 3QP |
Director Name | Mr Justin Scott Bannerman-Lloyd |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 42 Sydenham Road London SE26 5QF |
Director Name | Mr Daniel O'Sullivan |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 September 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Epsilon House Epsilon Terrace West Road Ipswich IP3 9FJ |
Registered Address | The Courtyard 14a Sydenham Road Croydon CR0 2EE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Justin Bannerman-lloyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£339,726 |
Cash | £24,188 |
Current Liabilities | £401,050 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
24 February 2014 | Delivered on: 27 February 2014 Persons entitled: Web Loans Processing Limited (In Administration) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
10 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
23 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
8 July 2019 | Satisfaction of charge 082211150001 in full (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
2 February 2017 | Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017 (1 page) |
5 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 June 2016 | Termination of appointment of Justin Scott Bannerman-Lloyd as a director on 16 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Justin Scott Bannerman-Lloyd as a director on 16 May 2016 (1 page) |
1 June 2016 | Appointment of Mr Anthony Stephen Slome as a director on 16 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Anthony Stephen Slome as a director on 16 May 2016 (2 pages) |
15 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 July 2015 | Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 July 2015 (1 page) |
30 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
15 September 2014 | Termination of appointment of Daniel O'sullivan as a director on 12 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Daniel O'sullivan as a director on 12 September 2014 (1 page) |
25 July 2014 | Appointment of Mr Daniel O'sullivan as a director on 25 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Daniel O'sullivan as a director on 25 July 2014 (2 pages) |
18 June 2014 | Registered office address changed from Suite 36 28 Old Brompton Road London SW7 3SS England on 18 June 2014 (1 page) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 June 2014 | Registered office address changed from Suite 36 28 Old Brompton Road London SW7 3SS England on 18 June 2014 (1 page) |
19 May 2014 | Director's details changed for Mr Justin Bannerman-Lloyd on 19 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Justin Bannerman-Lloyd on 19 May 2014 (2 pages) |
27 February 2014 | Registration of charge 082211150001 (44 pages) |
27 February 2014 | Registration of charge 082211150001 (44 pages) |
25 February 2014 | Registered office address changed from 44 Baker Street 3Rd Floor London W1U 7AL United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 44 Baker Street 3Rd Floor London W1U 7AL United Kingdom on 25 February 2014 (1 page) |
23 January 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
23 January 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
2 December 2013 | Registered office address changed from 44 44 Baker Street 3Rd Floor London W1U 7AL United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 44 44 Baker Street 3Rd Floor London W1U 7AL United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 44 44 Baker Street 3Rd Floor London W1U 7AL United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Company name changed loads of dosh LIMITED\certificate issued on 02/12/13
|
2 December 2013 | Company name changed loads of dosh LIMITED\certificate issued on 02/12/13
|
28 November 2013 | Termination of appointment of Andrew Humphrey as a director (1 page) |
28 November 2013 | Termination of appointment of Michelle Porter as a director (1 page) |
28 November 2013 | Termination of appointment of Andrew Humphrey as a director (1 page) |
28 November 2013 | Appointment of Mr Justin Bannerman-Lloyd as a director (2 pages) |
28 November 2013 | Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY on 28 November 2013 (1 page) |
28 November 2013 | Termination of appointment of Michelle Porter as a director (1 page) |
28 November 2013 | Appointment of Mr Justin Bannerman-Lloyd as a director (2 pages) |
15 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
30 May 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
30 May 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
30 May 2013 | Appointment of Michelle Dawn Porter as a director (2 pages) |
30 May 2013 | Appointment of Michelle Dawn Porter as a director (2 pages) |
11 October 2012 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 11 October 2012 (2 pages) |
11 October 2012 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 11 October 2012 (2 pages) |
19 September 2012 | Incorporation
|
19 September 2012 | Incorporation
|