Croydon
CR0 4BH
Secretary Name | Mrs Amanda Jane Murray |
---|---|
Status | Current |
Appointed | 20 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | The Write Time Independent School Warrington Road Croydon CR0 4BH |
Director Name | Mt Matthew Frazer Berman |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 377 Lonsdale Road Stevenage Hertfordshire SG1 5DR |
Registered Address | The Write Time Independent School Warrington Road Croydon CR0 4BH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
20 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
30 January 2022 | Registered office address changed from C/O Chris Murray Cornerstone House Willis Road Croydon CR0 2XX England to The Write Time Independent School Warrington Road Croydon CR0 4BH on 30 January 2022 (1 page) |
30 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
17 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
5 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
20 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
24 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
2 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 February 2016 | Micro company accounts made up to 31 December 2015 (9 pages) |
26 February 2016 | Micro company accounts made up to 31 December 2015 (9 pages) |
12 February 2016 | Registered office address changed from Penshurst House Kerves Lane Horsham West Sussex RH13 6ES to C/O Chris Murray Cornerstone House Willis Road Croydon CR0 2XX on 12 February 2016 (1 page) |
12 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Registered office address changed from Penshurst House Kerves Lane Horsham West Sussex RH13 6ES to C/O Chris Murray Cornerstone House Willis Road Croydon CR0 2XX on 12 February 2016 (1 page) |
12 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
9 February 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
9 February 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
1 February 2014 | Termination of appointment of Matthew Berman as a director (1 page) |
1 February 2014 | Termination of appointment of Matthew Berman as a director (1 page) |
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|