Croydon
Surrey
CR0 2SQ
Director Name | Ms Gregoria Parry |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 March 2021(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 14 Campbell Road Croydon Surrey CR0 2SQ |
Director Name | Mr Stephen Sam |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Campbell Road Croydon Surrey CR0 2SQ |
Director Name | Mr Selwyn John-Baptiste |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 October 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Campbell Road Croydon Surrey CR0 2SQ |
Director Name | Mr Stephen Wilbert Sam |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2020(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 March 2021) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 14 Campbell Road Croydon Surrey CR0 2SQ |
Registered Address | 14 Campbell Road Croydon Surrey CR0 2SQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | West Thornton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Stephen Sam 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
15 June 2022 | Delivered on: 15 June 2022 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: 14 campbell road, croydon CR0 2SQ registered at land registry with title number SGL116481. Outstanding |
---|---|
15 June 2022 | Delivered on: 15 June 2022 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: 14 campbell road, croydon, CR0 2SQ registered at land registry with title number SGL116481. Outstanding |
24 May 2018 | Delivered on: 1 June 2018 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: 14 campbell road, croydon CR0 2SQ registered at the land registry under title number SGL116481. Outstanding |
24 May 2018 | Delivered on: 1 June 2018 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: 14 campbell road, croydon CR0 2SQ registered at the land registry under title number SGL116481. Outstanding |
8 August 2017 | Delivered on: 15 August 2017 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: Legal charge over the freehold property known as 14 campbell road, croydon CR0 2SQ registered at land registry under title number SGL116481. Outstanding |
8 August 2017 | Delivered on: 15 August 2017 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: Debenture. Freehold property known as 14 campbell road, croydon CR0 2SQ registered at land registry under title number SGL116481. Outstanding |
8 April 2016 | Delivered on: 11 April 2016 Persons entitled: Lendinvest Private Finance General Partner Limited Classification: A registered charge Particulars: 35 northcote road, croydon CR0 2HX - title number SY61108. Outstanding |
8 April 2016 | Delivered on: 11 April 2016 Persons entitled: Lendinvest Private Finance General Partners Limited Classification: A registered charge Particulars: 35 northcote road, croydon CR0 2HX - title number SY61108. Outstanding |
3 July 2015 | Delivered on: 15 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
28 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
15 June 2022 | Satisfaction of charge 086983200005 in full (1 page) |
15 June 2022 | Satisfaction of charge 086983200004 in full (1 page) |
15 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2022 | Registration of charge 086983200009, created on 15 June 2022 (24 pages) |
15 June 2022 | Registration of charge 086983200008, created on 15 June 2022 (23 pages) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2022 | Appointment of Ms Natasha Sam as a director on 8 June 2022 (2 pages) |
8 June 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
1 June 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
9 March 2021 | Notification of Gregoria Parry as a person with significant control on 1 March 2021 (2 pages) |
9 March 2021 | Termination of appointment of Stephen Wilbert Sam as a director on 9 March 2021 (1 page) |
9 March 2021 | Cessation of Selwyn John-Baptiste as a person with significant control on 8 October 2020 (1 page) |
9 March 2021 | Appointment of Ms Gregoria Parry as a director on 1 March 2021 (2 pages) |
31 October 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
8 October 2020 | Termination of appointment of Selwyn John-Baptiste as a director on 8 October 2020 (1 page) |
31 August 2020 | Appointment of Mr. Stephen Wilbert Sam as a director on 31 August 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
5 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
1 June 2018 | Registration of charge 086983200006, created on 24 May 2018 (22 pages) |
1 June 2018 | Registration of charge 086983200007, created on 24 May 2018 (24 pages) |
4 May 2018 | Director's details changed for Mr Selwyn John-Batpiste on 4 May 2018 (2 pages) |
20 March 2018 | Termination of appointment of Stephen Sam as a director on 20 March 2018 (1 page) |
20 March 2018 | Cessation of Stephen Sam as a person with significant control on 20 March 2018 (1 page) |
20 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
19 March 2018 | Appointment of Mr Selwyn John-Batpiste as a director on 19 March 2018 (2 pages) |
19 March 2018 | Notification of Selwyn John-Baptiste as a person with significant control on 19 March 2018 (2 pages) |
15 August 2017 | Registration of charge 086983200004, created on 8 August 2017 (49 pages) |
15 August 2017 | Registration of charge 086983200005, created on 8 August 2017 (11 pages) |
15 August 2017 | Registration of charge 086983200004, created on 8 August 2017 (49 pages) |
15 August 2017 | Registration of charge 086983200005, created on 8 August 2017 (11 pages) |
24 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
24 July 2017 | Registered office address changed from 35 Northcote Road Selhurst Croydon CR0 2HX to 14 Campbell Road Croydon Surrey CR0 2SQ on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from 35 Northcote Road Selhurst Croydon CR0 2HX to 14 Campbell Road Croydon Surrey CR0 2SQ on 24 July 2017 (1 page) |
13 July 2017 | Satisfaction of charge 086983200003 in full (4 pages) |
13 July 2017 | Satisfaction of charge 086983200003 in full (4 pages) |
13 July 2017 | Satisfaction of charge 086983200002 in full (4 pages) |
13 July 2017 | Satisfaction of charge 086983200002 in full (4 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
23 June 2017 | Satisfaction of charge 086983200001 in full (4 pages) |
23 June 2017 | Satisfaction of charge 086983200001 in full (4 pages) |
19 October 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
19 October 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
11 April 2016 | Registration of charge 086983200002, created on 8 April 2016 (30 pages) |
11 April 2016 | Registration of charge 086983200002, created on 8 April 2016 (30 pages) |
11 April 2016 | Registration of charge 086983200003, created on 8 April 2016 (52 pages) |
11 April 2016 | Registration of charge 086983200003, created on 8 April 2016 (52 pages) |
11 January 2016 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
8 December 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
15 July 2015 | Registration of charge 086983200001, created on 3 July 2015 (45 pages) |
15 July 2015 | Registration of charge 086983200001, created on 3 July 2015 (45 pages) |
15 July 2015 | Registration of charge 086983200001, created on 3 July 2015 (45 pages) |
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 August 2014 | Registered office address changed from 27 Austin Friars Austin Friars London EC2N 2QP England to 35 Northcote Road Selhurst Croydon CR0 2HX on 15 August 2014 (2 pages) |
15 August 2014 | Registered office address changed from 27 Austin Friars Austin Friars London EC2N 2QP England to 35 Northcote Road Selhurst Croydon CR0 2HX on 15 August 2014 (2 pages) |
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|