Coulsdon
Surrey
CR5 1NE
Director Name | Mrs Susan Elisabeth Salkeld |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2015(same day as company formation) |
Role | Fitness Instructor |
Country of Residence | United Kingdom |
Correspondence Address | Woodplace Lodge Farm Woodplace Lane Coulsdon Surrey CR5 1NE |
Registered Address | Woodplace Lodge Farm Woodplace Lane Coulsdon Surrey CR5 1NE |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
26 June 2019 | Delivered on: 26 June 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Land at woodplace lodge farm, woodplace lane, coulsdon CR5 1NE with title number SY838043. Outstanding |
---|---|
26 June 2019 | Delivered on: 26 June 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Land at woodplace lodge farm, woodplace lane, coulsdon CR5 1NE with title number SY838043. Outstanding |
22 July 2016 | Delivered on: 26 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortgage the property known as land and buildings to the west of woodplace lodge farm, woodplace lane, coulsdon CR5 1NE and being part of the land registered at hm land registry under title number SY679690. Outstanding |
1 September 2015 | Delivered on: 11 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2021 | Application to strike the company off the register (3 pages) |
31 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
1 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
8 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
8 January 2020 | Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP England to Woodplace Lodge Farm Woodplace Lane Coulsdon Surrey CR5 1NE on 8 January 2020 (1 page) |
10 December 2019 | Registered office address changed from Woodplace Lodge Farm Woodplace Lane Coulsdon Surrey CR5 1NE England to The Granary Brewer Street Bletchingley Surrey RH1 4QP on 10 December 2019 (1 page) |
27 June 2019 | Satisfaction of charge 095653680002 in full (1 page) |
27 June 2019 | Satisfaction of charge 095653680001 in full (1 page) |
26 June 2019 | Registration of charge 095653680004, created on 26 June 2019 (7 pages) |
26 June 2019 | Registration of charge 095653680003, created on 26 June 2019 (7 pages) |
30 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
24 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
30 April 2018 | Notification of Susan Elisabeth Salkeld as a person with significant control on 28 April 2016 (2 pages) |
30 April 2018 | Notification of David Peter Salkeld as a person with significant control on 28 April 2016 (2 pages) |
11 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
24 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
24 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
12 January 2017 | Statement of capital following an allotment of shares on 30 April 2016
|
12 January 2017 | Statement of capital following an allotment of shares on 30 April 2016
|
26 July 2016 | Registration of charge 095653680002, created on 22 July 2016
|
7 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
7 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
11 September 2015 | Registration of charge 095653680001, created on 1 September 2015 (44 pages) |
11 September 2015 | Registration of charge 095653680001, created on 1 September 2015 (44 pages) |
11 September 2015 | Registration of charge 095653680001, created on 1 September 2015 (44 pages) |
28 April 2015 | Incorporation Statement of capital on 2015-04-28
|
28 April 2015 | Incorporation Statement of capital on 2015-04-28
|