Croydon
CR0 0XZ
Secretary Name | Mrs Hannah-Marie Essawy |
---|---|
Status | Current |
Appointed | 07 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ |
Director Name | Mrs Jayne Elizabeth Cruickshank |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(1 day after company formation) |
Appointment Duration | 10 years |
Role | Clerical Assistant |
Country of Residence | England |
Correspondence Address | C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ |
Registered Address | C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
75 at £0.01 | Jim Cruickshank 75.00% Ordinary |
---|---|
25 at £0.01 | Jayne Elizabeth Cruickshank 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £762 |
Cash | £622 |
Current Liabilities | £2,447 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
23 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
13 April 2023 | Confirmation statement made on 7 April 2023 with updates (4 pages) |
5 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
8 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 May 2020 | Director's details changed for Mrs Jayne Elizabeth Cruickshank on 7 May 2020 (2 pages) |
7 May 2020 | Director's details changed for Mr Jim Cruickshank on 7 May 2020 (2 pages) |
7 May 2020 | Change of details for Mr Jim Cruickshank as a person with significant control on 7 May 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 7 April 2018 with updates (3 pages) |
4 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Previous accounting period shortened from 6 April 2017 to 31 March 2017 (1 page) |
28 June 2017 | Previous accounting period shortened from 6 April 2017 to 31 March 2017 (1 page) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
14 September 2016 | Registered office address changed from C/O Ashferns Restmor Way Wallington Surrey SM6 7AH England to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from C/O Ashferns Restmor Way Wallington Surrey SM6 7AH England to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 14 September 2016 (1 page) |
12 July 2016 | Total exemption small company accounts made up to 6 April 2016 (3 pages) |
12 July 2016 | Total exemption small company accounts made up to 6 April 2016 (3 pages) |
9 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
8 September 2015 | Total exemption small company accounts made up to 6 April 2015 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 6 April 2015 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 6 April 2015 (3 pages) |
6 September 2015 | Previous accounting period shortened from 30 April 2015 to 6 April 2015 (1 page) |
6 September 2015 | Previous accounting period shortened from 30 April 2015 to 6 April 2015 (1 page) |
6 September 2015 | Previous accounting period shortened from 30 April 2015 to 6 April 2015 (1 page) |
22 April 2015 | Director's details changed for Mr Jim Cruickshank on 10 April 2014 (2 pages) |
22 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for Mr Jim Cruickshank on 10 April 2014 (2 pages) |
22 April 2015 | Appointment of Mrs Jayne Elizabeth Cruickshank as a director on 8 April 2014 (2 pages) |
22 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Appointment of Mrs Jayne Elizabeth Cruickshank as a director on 8 April 2014 (2 pages) |
22 April 2015 | Registered office address changed from C/O Ashferns Restmor Way Wallington Surrey SM6 7AH to C/O Ashferns Restmor Way Wallington Surrey SM6 7AH on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from C/O Ashferns Restmor Way Wallington Surrey SM6 7AH to C/O Ashferns Restmor Way Wallington Surrey SM6 7AH on 22 April 2015 (1 page) |
22 April 2015 | Appointment of Mrs Jayne Elizabeth Cruickshank as a director on 8 April 2014 (2 pages) |
22 April 2015 | Registered office address changed from 123 Chapel Way Epsom Surrey KT18 5TB United Kingdom to C/O Ashferns Restmor Way Wallington Surrey SM6 7AH on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 123 Chapel Way Epsom Surrey KT18 5TB United Kingdom to C/O Ashferns Restmor Way Wallington Surrey SM6 7AH on 22 April 2015 (1 page) |
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|