South Croydon
CR2 0QR
Director Name | Mr Peter Jackson Waddell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kendall Avenue South South Croydon Surrey CR2 0QR |
Registered Address | 5 Kendall Avenue South South Croydon CR2 0QR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
15 March 2021 | Delivered on: 16 March 2021 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 4 vincent road, croydon, CR0 6ED. Outstanding |
---|---|
15 March 2021 | Delivered on: 16 March 2021 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 4 vincent road, croydon, CR0 6ED. Outstanding |
26 June 2020 | Delivered on: 26 June 2020 Persons entitled: Krioeos Limited Pritesh Patel Classification: A registered charge Particulars: 4 vincent road, croydon, CR0 6ED. Outstanding |
22 October 2019 | Delivered on: 22 October 2019 Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans Classification: A registered charge Particulars: 6A vincent road, croydon, surrey CR0 6ED and garages a and c. Outstanding |
1 July 2019 | Delivered on: 3 July 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 4 vincent road, croydon, surrey, CR0 6ED. Outstanding |
15 March 2024 | Director's details changed for Mr Chirag Patel on 8 March 2024 (2 pages) |
---|---|
15 March 2024 | Registered office address changed from Unit 10 Vulcan Way New Addington Croydon CR0 9UG England to 5 Kendall Avenue South South Croydon CR2 0QR on 15 March 2024 (1 page) |
15 March 2024 | Change of details for Mr Chirag Patel as a person with significant control on 8 March 2024 (2 pages) |
28 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
6 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 June 2022 | Registered office address changed from 5 Kendall Avenue South South Croydon Surrey CR2 0QR United Kingdom to Unit 10 Vulcan Way New Addington Croydon CR0 9UG on 13 June 2022 (1 page) |
5 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
21 December 2021 | Satisfaction of charge 095130150002 in full (1 page) |
10 December 2021 | Satisfaction of charge 095130150004 in full (1 page) |
10 December 2021 | Satisfaction of charge 095130150005 in full (1 page) |
23 June 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
6 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
16 March 2021 | Registration of charge 095130150004, created on 15 March 2021 (8 pages) |
16 March 2021 | Registration of charge 095130150005, created on 15 March 2021 (6 pages) |
15 March 2021 | Satisfaction of charge 095130150003 in full (1 page) |
15 March 2021 | Satisfaction of charge 095130150001 in full (1 page) |
13 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
26 June 2020 | Registration of charge 095130150003, created on 26 June 2020 (8 pages) |
14 May 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 October 2019 | Registration of charge 095130150002, created on 22 October 2019 (4 pages) |
3 July 2019 | Registration of charge 095130150001, created on 1 July 2019 (16 pages) |
28 March 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 May 2018 | Termination of appointment of Peter Jackson Waddell as a director on 4 May 2018 (1 page) |
8 May 2018 | Cessation of Peter Jackson Waddell as a person with significant control on 4 May 2018 (1 page) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
14 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
14 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Director's details changed for Mr Chirag Patel on 27 March 2015 (2 pages) |
5 April 2016 | Director's details changed for Mr Peter Waddell on 27 March 2015 (2 pages) |
5 April 2016 | Director's details changed for Mr Chirag Patel on 27 March 2015 (2 pages) |
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Director's details changed for Mr Peter Waddell on 27 March 2015 (2 pages) |
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|