Croydon
Surrey
CR0 1AA
Director Name | Mr Gary John Johnson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Builder |
Country of Residence | Australia |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
70 at £1 | Gary John Johnson 70.00% Ordinary A |
---|---|
30 at £1 | Alastair Richard Morris 30.00% Ordinary B |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
6 May 2020 | Delivered on: 7 May 2020 Persons entitled: Lendinvest Btl LTD Classification: A registered charge Particulars: Flat 13, 1 west hill, south croydon, CR2 0SB. Outstanding |
---|---|
6 May 2020 | Delivered on: 7 May 2020 Persons entitled: Lendinvest Btl LTD Classification: A registered charge Particulars: Flat 1, 1 west hill, south croydon, CR2 0SB. Outstanding |
4 October 2017 | Delivered on: 13 October 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: L/H property k/a flat 13, 1 west hill, south croydon. Outstanding |
4 October 2017 | Delivered on: 13 October 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: L/H property k/a flat 1, 1 west hill, south croydon. Outstanding |
30 July 2014 | Delivered on: 12 August 2014 Persons entitled: Business Lending Residential Funding Limited Classification: A registered charge Particulars: F/H 1 west hill south croydon t/no SY106615. Outstanding |
30 July 2014 | Delivered on: 12 August 2014 Persons entitled: Business Lending Residential Funding Limited Classification: A registered charge Outstanding |
25 September 2023 | Termination of appointment of Kim Jannette Stevenson as a director on 19 September 2023 (1 page) |
---|---|
11 August 2023 | Appointment of Ms Kim Jannette Stevenson as a director on 1 August 2023 (2 pages) |
30 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
11 November 2022 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
10 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
7 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
11 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
7 May 2020 | Registration of charge 089494350005, created on 6 May 2020 (4 pages) |
7 May 2020 | Registration of charge 089494350006, created on 6 May 2020 (4 pages) |
18 March 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
29 January 2020 | Termination of appointment of Gary John Johnson as a director on 3 May 2019 (1 page) |
29 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
9 September 2019 | Change of details for Mr Alastair Richard Morris as a person with significant control on 3 May 2019 (2 pages) |
9 September 2019 | Cessation of Gary John Johnson as a person with significant control on 3 May 2019 (1 page) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
27 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
23 December 2017 | Satisfaction of charge 089494350001 in full (4 pages) |
23 December 2017 | Satisfaction of charge 089494350001 in full (4 pages) |
13 October 2017 | Registration of charge 089494350003, created on 4 October 2017 (10 pages) |
13 October 2017 | Registration of charge 089494350004, created on 4 October 2017 (9 pages) |
13 October 2017 | Registration of charge 089494350003, created on 4 October 2017 (10 pages) |
13 October 2017 | Registration of charge 089494350004, created on 4 October 2017 (9 pages) |
10 October 2017 | Satisfaction of charge 089494350002 in full (4 pages) |
10 October 2017 | Satisfaction of charge 089494350002 in full (4 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
26 July 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
26 July 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
12 August 2014 | Registration of charge 089494350002, created on 30 July 2014 (21 pages) |
12 August 2014 | Registration of charge 089494350001, created on 30 July 2014 (38 pages) |
12 August 2014 | Registration of charge 089494350002, created on 30 July 2014 (21 pages) |
12 August 2014 | Registration of charge 089494350001, created on 30 July 2014 (38 pages) |
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|