Croydon
Surrey
CR0 0XZ
Director Name | Benjamin James Lee |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2014(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Director Name | Mr James Dominic McCann |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2016(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 October 2020) |
Role | Recruitment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Registered Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Benjamin James Lee 33.33% Ordinary |
---|---|
100 at £1 | Edward Simon Gill 33.33% Ordinary |
100 at £1 | James Dominic Mccann 33.33% Ordinary |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
20 January 2017 | Delivered on: 20 January 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate an known as carandal, brooklands lane, weybridge KT13 8UX registered at hm land registry with title absolute under title nuber SY208364. Outstanding |
---|---|
20 January 2017 | Delivered on: 20 January 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
31 May 2016 | Delivered on: 8 June 2016 Persons entitled: Duncan Harrison Classification: A registered charge Particulars: F/H situate and k/a carandal march road weybridge surrey t/no. Absolute SY208364. Outstanding |
31 May 2016 | Delivered on: 1 June 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as carandal march road weybridge KT13 8UX registered at hm land registry with title absolute under title number SY208364. Outstanding |
31 May 2016 | Delivered on: 1 June 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (8 pages) |
20 January 2017 | Registration of charge 089855340004, created on 20 January 2017 (13 pages) |
20 January 2017 | Registration of charge 089855340005, created on 20 January 2017 (18 pages) |
7 November 2016 | Appointment of Mr James Dominic Mccann as a director on 3 November 2016 (2 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 June 2016 | Registration of charge 089855340003, created on 31 May 2016 (7 pages) |
1 June 2016 | Registration of charge 089855340001, created on 31 May 2016 (13 pages) |
1 June 2016 | Registration of charge 089855340002, created on 31 May 2016 (18 pages) |
21 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
16 March 2016 | Director's details changed for Benjamin James Lee on 10 March 2016 (2 pages) |
3 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 July 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
24 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|