George Street
Croydon
CR0 0YN
Director Name | Cheryl Li Choo Ainsworth |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN |
Registered Address | Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
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 | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
21 March 2017 | Delivered on: 21 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 9, 9 canons close reigate surrey and parking space RH2 9RR as the same is registered at hm land registry under title number SY636317. Outstanding |
---|---|
5 February 2015 | Delivered on: 6 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 44 cordrey gardens coulsdon surrey title number SGL109000. Outstanding |
17 December 2014 | Delivered on: 18 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 13 high trees court high trees close caterham surrey title number SY755661. Outstanding |
7 November 2014 | Delivered on: 8 November 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 57A heathcote drive east grinstead west sussex title no WSX365695. Outstanding |
23 July 2014 | Delivered on: 24 July 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of fixed mortgage the property known as 33 steep hill croydon surrey, t/no: SGL661963. Outstanding |
12 March 2014 | Delivered on: 13 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 8 high trees court high trees close caterham surrey t/n SY276699. Notification of addition to or amendment of charge. Outstanding |
10 January 2014 | Delivered on: 22 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 4 caroline close croydon surrey t/no SGL86997. Notification of addition to or amendment of charge. Outstanding |
23 September 2013 | Delivered on: 1 October 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 April 2017 | Delivered on: 7 April 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat b 102B london road east grinstead RH19 1EP as the same is registered at hm land registry under title number WSX346148. Outstanding |
23 September 2013 | Delivered on: 1 October 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 8 fleetwood close croydon t/no SGL514720. Notification of addition to or amendment of charge. Outstanding |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
19 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
15 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
15 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
7 April 2017 | Registration of charge 084407120010, created on 7 April 2017 (16 pages) |
7 April 2017 | Registration of charge 084407120010, created on 7 April 2017 (16 pages) |
5 April 2017 | Director's details changed for Cheryl Li Choo Ainsworth on 4 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Andrew William Ainsworth on 4 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Cheryl Li Choo Ainsworth on 4 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Andrew William Ainsworth on 4 April 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
21 March 2017 | Registration of charge 084407120009, created on 21 March 2017 (16 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
6 February 2015 | Registration of charge 084407120008, created on 5 February 2015 (18 pages) |
6 February 2015 | Registration of charge 084407120008, created on 5 February 2015 (18 pages) |
6 February 2015 | Registration of charge 084407120008, created on 5 February 2015 (18 pages) |
18 December 2014 | Registration of charge 084407120007, created on 17 December 2014 (17 pages) |
18 December 2014 | Registration of charge 084407120007, created on 17 December 2014 (17 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 November 2014 | Registration of charge 084407120006, created on 7 November 2014 (18 pages) |
8 November 2014 | Registration of charge 084407120006, created on 7 November 2014 (18 pages) |
8 November 2014 | Registration of charge 084407120006, created on 7 November 2014 (18 pages) |
24 July 2014 | Registration of charge 084407120005, created on 23 July 2014 (16 pages) |
24 July 2014 | Registration of charge 084407120005, created on 23 July 2014 (16 pages) |
25 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
13 March 2014 | Registration of charge 084407120004 (16 pages) |
13 March 2014 | Registration of charge 084407120004 (16 pages) |
22 January 2014 | Registration of charge 084407120003 (17 pages) |
22 January 2014 | Registration of charge 084407120003 (17 pages) |
1 October 2013 | Registration of charge 084407120001 (16 pages) |
1 October 2013 | Registration of charge 084407120001 (16 pages) |
1 October 2013 | Registration of charge 084407120002 (17 pages) |
1 October 2013 | Registration of charge 084407120002 (17 pages) |
12 March 2013 | Incorporation (33 pages) |
12 March 2013 | Incorporation (33 pages) |