Crayford
Kent
DA1 3QU
Director Name | Mr Ian Alexander McGruer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2013(same day as company formation) |
Role | Scaffolder |
Country of Residence | United Kingdom |
Correspondence Address | The Old Orchard Rochester Way Crayford Kent DA1 3QU |
Secretary Name | Mrs Lynn Ayiotis |
---|---|
Status | Current |
Appointed | 27 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Orchard Rochester Way Crayford Kent DA1 3QU |
Registered Address | The Old Orchard Rochester Way Crayford Kent DA1 3QU |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Ian Alexander Mcgruer 50.00% Ordinary |
---|---|
50 at £1 | Mr Kenneth John Steward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,026 |
Cash | £111 |
Current Liabilities | £46,671 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 1 week from now) |
20 November 2013 | Delivered on: 25 November 2013 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
24 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
8 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
25 May 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
15 April 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
18 September 2020 | Director's details changed for Mr Ian Alexander Mcgruer on 18 September 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (5 pages) |
8 January 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
5 July 2018 | Confirmation statement made on 27 June 2018 with updates (5 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
6 July 2017 | Notification of Ian Alexander Mcgruer as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Kenneth John Steward as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
6 July 2017 | Notification of Kenneth John Steward as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
6 July 2017 | Notification of Ian Alexander Mcgruer as a person with significant control on 6 April 2016 (2 pages) |
14 June 2017 | Secretary's details changed for Mrs Lynn Ayiotis on 14 June 2017 (1 page) |
14 June 2017 | Director's details changed for Mr Ian Alexander Mcgruer on 14 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Kenneth John Steward on 14 June 2017 (2 pages) |
14 June 2017 | Registered office address changed from Vip Industrial Park 50 Anchor & Hope Lane London SE7 7TE to The Old Orchard Rochester Way Crayford Kent DA1 3QU on 14 June 2017 (1 page) |
14 June 2017 | Director's details changed for Mr Ian Alexander Mcgruer on 14 June 2017 (2 pages) |
14 June 2017 | Registered office address changed from Vip Industrial Park 50 Anchor & Hope Lane London SE7 7TE to The Old Orchard Rochester Way Crayford Kent DA1 3QU on 14 June 2017 (1 page) |
14 June 2017 | Director's details changed for Mr Kenneth John Steward on 14 June 2017 (2 pages) |
14 June 2017 | Secretary's details changed for Mrs Lynn Ayiotis on 14 June 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 October 2014 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
22 October 2014 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
28 November 2013 | Appointment of Mr Ian Alexander Mcgruer as a director on 27 June 2013
|
28 November 2013 | Appointment of Mr Ian Alexander Mcgruer as a director on 27 June 2013
|
28 November 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
28 November 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
28 November 2013 | Appointment of Mr Ian Alexander Mcgruer as a director (2 pages) |
25 November 2013 | Registration of charge 085882420001 (24 pages) |
25 November 2013 | Registration of charge 085882420001 (24 pages) |
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|