22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director Name | Peter Norman Willison |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Church Road Warlingham CR6 9NU |
Director Name | Mr Barry William Ford |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Accounts Assist Accountants Unit 97 - Capital 22 Carlton Road South Croydon Surrey CR2 0BS |
Secretary Name | Ann Swain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 July 2017) |
Role | Company Director |
Correspondence Address | Business Resource Centre Arun House Hurst Road Horsham West Sussex RH12 2DN |
Telephone | 01883 344101 |
---|---|
Telephone region | Caterham |
Registered Address | C/O Accounts Assist Accountants Unit 97 - Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Barry William Ford 50.00% Ordinary |
---|---|
1 at £1 | Peter Norman Willison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,171 |
Cash | £1,414 |
Current Liabilities | £2,892 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
27 November 2020 | Termination of appointment of Peter Norman Willison as a director on 14 November 2020 (1 page) |
---|---|
6 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
17 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
27 July 2017 | Registered office address changed from Arun House Hurst Road Horsham W Sussex RM12 2DN to C/O Accounts Assist Accountants Unit 97 - Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 27 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Ann Swain as a secretary on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from Arun House Hurst Road Horsham W Sussex RM12 2DN to C/O Accounts Assist Accountants Unit 97 - Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 27 July 2017 (1 page) |
27 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
27 July 2017 | Termination of appointment of Ann Swain as a secretary on 27 July 2017 (1 page) |
27 July 2017 | Notification of Barry William Ford as a person with significant control on 24 June 2017 (2 pages) |
27 July 2017 | Notification of Barry William Ford as a person with significant control on 24 June 2017 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 August 2015 | Director's details changed for Mrs Barry William Ford on 10 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mrs Barry William Ford on 10 August 2015 (2 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
30 May 2015 | Director's details changed for Mrs Barry William Ford on 1 May 2015 (2 pages) |
30 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Director's details changed for Mrs Barry William Ford on 1 May 2015 (2 pages) |
30 May 2015 | Director's details changed for Mrs Barry William Ford on 1 May 2015 (2 pages) |
30 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
19 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 September 2014 | Appointment of Ann Swain as a secretary on 2 September 2014 (3 pages) |
23 September 2014 | Appointment of Ann Swain as a secretary on 2 September 2014 (3 pages) |
23 September 2014 | Appointment of Ann Swain as a secretary on 2 September 2014 (3 pages) |
16 August 2014 | Registered office address changed from 138 Stafford Road Caterham CR3 6JE to Arun House Hurst Road Horsham W Sussex RM12 2DN on 16 August 2014 (2 pages) |
16 August 2014 | Registered office address changed from 138 Stafford Road Caterham CR3 6JE to Arun House Hurst Road Horsham W Sussex RM12 2DN on 16 August 2014 (2 pages) |
9 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 May 2013 | Incorporation
|
9 May 2013 | Incorporation
|