Croydon
CR0 0XZ
Director Name | Mr Dominic John Squire |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2014(6 days after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ |
Director Name | Ms Alison Margaret Wood |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(same day as company formation) |
Role | Investment Trader |
Country of Residence | United Kingdom |
Correspondence Address | The Watchouse Soar, Marlborough Kingsbridge Devon TQ7 3DS |
Director Name | Phillipa Cherry Squire |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(6 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 June 2022) |
Role | Finance Associate |
Country of Residence | United Kingdom |
Correspondence Address | 112 Durnford Street Plymouth Devon PL1 3QP |
Registered Address | C/O Able & Young, 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 70 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
24 February 2023 | Delivered on: 3 March 2023 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property being apartment 2, boisdale house, 78 north road, saltash, cornwall, PL12 6BE. Outstanding |
---|---|
24 February 2023 | Delivered on: 3 March 2023 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property being apartment 8, boisdale house, 78 north road, saltash, cornwall, PL12 6BE. Outstanding |
10 November 2022 | Delivered on: 21 November 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Apartment 9, boisdale house, 78 north road, saltash PL12 6BE. Outstanding |
10 November 2022 | Delivered on: 21 November 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Apartment 7, boisdale house, 78 north road, saltash PL12 6BE. Outstanding |
20 April 2020 | Delivered on: 21 April 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold 78 north road saltash cornwall title no CL141795. Outstanding |
7 April 2020 | Delivered on: 10 April 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
3 October 2023 | Confirmation statement made on 2 October 2023 with updates (4 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
3 March 2023 | Registration of charge 092453070005, created on 24 February 2023 (4 pages) |
3 March 2023 | Registration of charge 092453070006, created on 24 February 2023 (4 pages) |
21 November 2022 | Registration of charge 092453070003, created on 10 November 2022 (4 pages) |
21 November 2022 | Registration of charge 092453070004, created on 10 November 2022 (4 pages) |
11 October 2022 | Change of details for Mr Nicholas Roger Wood as a person with significant control on 1 September 2022 (2 pages) |
11 October 2022 | Director's details changed for Mr Dominic John Squire on 1 September 2022 (2 pages) |
11 October 2022 | Director's details changed for Mr Nicholas Roger Wood on 1 September 2022 (2 pages) |
11 October 2022 | Confirmation statement made on 2 October 2022 with updates (4 pages) |
11 October 2022 | Director's details changed for Mr Nicholas Roger Wood on 1 September 2022 (2 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
20 July 2022 | Amended total exemption full accounts made up to 31 October 2020 (10 pages) |
17 June 2022 | Termination of appointment of Phillipa Cherry Squire as a director on 14 June 2022 (1 page) |
17 June 2022 | Termination of appointment of Alison Margaret Wood as a director on 14 June 2022 (1 page) |
13 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
12 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
28 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
21 April 2020 | Registration of charge 092453070002, created on 20 April 2020 (36 pages) |
10 April 2020 | Registration of charge 092453070001, created on 7 April 2020 (41 pages) |
15 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
19 August 2019 | Registered office address changed from 57 High Street London SE25 6EF to C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ on 19 August 2019 (1 page) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
19 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
11 November 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
6 November 2014 | Appointment of Phillipa Cherry Squire as a director on 8 October 2014 (3 pages) |
6 November 2014 | Appointment of Mr Dominic John Squire as a director on 8 October 2014 (3 pages) |
6 November 2014 | Appointment of Phillipa Cherry Squire as a director on 8 October 2014 (3 pages) |
6 November 2014 | Appointment of Phillipa Cherry Squire as a director on 8 October 2014 (3 pages) |
6 November 2014 | Appointment of Mr Dominic John Squire as a director on 8 October 2014 (3 pages) |
6 November 2014 | Appointment of Mr Dominic John Squire as a director on 8 October 2014 (3 pages) |
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|