Croydon
Surrey
CR0 0XZ
Director Name | Mr James Neil Clark |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2016(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Director Name | Mrs Rosina Clark |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2016(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Director Name | Mrs Tina Joan Sheppard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2016(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Secretary Name | Ledger Sparks Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 2012(same day as company formation) |
Correspondence Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Registered Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | James Neil Clark 25.00% Ordinary |
---|---|
25 at £1 | Joseph Robert Clark 25.00% Ordinary |
25 at £1 | Rosina Clark 25.00% Ordinary |
25 at £1 | Tina Joan Sheppard 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,100 |
Cash | £100 |
Current Liabilities | £170,064 |
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 | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
13 September 2018 | Delivered on: 24 September 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The leasehold property known as 1 - 3 high street, weybridge, KT13 8AX. Outstanding |
---|
2 November 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
3 November 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
2 December 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2021 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 November 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
24 September 2018 | Registration of charge 082364800001, created on 13 September 2018 (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
5 October 2016 | Appointment of Mr James Neil Clark as a director on 27 September 2016 (2 pages) |
5 October 2016 | Appointment of Mr James Neil Clark as a director on 27 September 2016 (2 pages) |
5 October 2016 | Appointment of Mrs Tina Joan Sheppard as a director on 27 September 2016 (2 pages) |
5 October 2016 | Appointment of Mrs Rosina Clark as a director on 27 September 2016 (2 pages) |
5 October 2016 | Appointment of Mrs Tina Joan Sheppard as a director on 27 September 2016 (2 pages) |
5 October 2016 | Appointment of Mrs Rosina Clark as a director on 27 September 2016 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
17 June 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
17 June 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
2 December 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
2 October 2012 | Incorporation (35 pages) |
2 October 2012 | Incorporation (35 pages) |