Croydon
CR0 2EE
Director Name | Mr Gavin Hadleigh Sherman |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard 14a Sydenham Road Croydon CR0 2EE |
Director Name | Melanie Georgina Lee |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Director Name | Mr Edward James Corfield Smith |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(same day as company formation) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Registered Address | The Courtyard 14a Sydenham Road Croydon CR0 2EE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
2 March 2017 | Delivered on: 17 March 2017 Persons entitled: Hillcrest (Nw) Limited and Ingenious Properties Limited Classification: A registered charge Particulars: The honeypot, 8 hollybush row, oxford, OX1 1JH. Outstanding |
---|---|
15 September 2015 | Delivered on: 17 September 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The honeypot, 8 hollybush row, OX1 1JH. Outstanding |
15 September 2015 | Delivered on: 17 September 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The honeypot, 8 hollybush row, OX1 1JH. Outstanding |
29 May 2015 | Delivered on: 19 June 2015 Satisfied on: 3 October 2015 Persons entitled: Antony Stark Classification: A registered charge Particulars: The honeypot 8 hollybush row oxford. Fully Satisfied |
2 March 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
22 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
1 December 2017 | Satisfaction of charge 096095010004 in full (1 page) |
1 December 2017 | Satisfaction of charge 096095010003 in full (1 page) |
30 November 2017 | Satisfaction of charge 096095010002 in full (1 page) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
5 July 2017 | Notification of Stark Investment Ltd as a person with significant control on 29 June 2017 (2 pages) |
5 July 2017 | Notification of Gs and Co Limited as a person with significant control on 29 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Cessation of E3 Living Ltd as a person with significant control on 29 June 2017 (1 page) |
5 July 2017 | Notification of Gs and Co Limited as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Cessation of E3 Living Ltd as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Notification of Stark Investment Ltd as a person with significant control on 5 July 2017 (2 pages) |
17 March 2017 | Registration of charge 096095010004, created on 2 March 2017 (11 pages) |
17 March 2017 | Registration of charge 096095010004, created on 2 March 2017 (11 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 February 2017 | Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017 (1 page) |
29 July 2016 | Termination of appointment of Edward James Corfield Smith as a director on 1 November 2015 (1 page) |
29 July 2016 | Termination of appointment of Edward James Corfield Smith as a director on 1 November 2015 (1 page) |
28 July 2016 | Termination of appointment of Melanie Georgina Lee as a director on 1 November 2015 (1 page) |
28 July 2016 | Termination of appointment of Melanie Georgina Lee as a director on 1 November 2015 (1 page) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
17 February 2016 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 17 February 2016 (1 page) |
3 October 2015 | Satisfaction of charge 096095010001 in full (4 pages) |
3 October 2015 | Satisfaction of charge 096095010001 in full (4 pages) |
17 September 2015 | Registration of charge 096095010002, created on 15 September 2015 (14 pages) |
17 September 2015 | Registration of charge 096095010003, created on 15 September 2015 (18 pages) |
17 September 2015 | Registration of charge 096095010002, created on 15 September 2015 (14 pages) |
17 September 2015 | Registration of charge 096095010003, created on 15 September 2015 (18 pages) |
27 July 2015 | Appointment of Melanie Georgina Lee as a director on 27 May 2015 (2 pages) |
27 July 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
27 July 2015 | Appointment of Edward James Corfield Smith as a director on 27 May 2015 (2 pages) |
27 July 2015 | Appointment of Melanie Georgina Lee as a director on 27 May 2015 (2 pages) |
27 July 2015 | Appointment of Edward James Corfield Smith as a director on 27 May 2015 (2 pages) |
27 July 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
19 June 2015 | Registration of charge 096095010001, created on 29 May 2015 (7 pages) |
19 June 2015 | Registration of charge 096095010001, created on 29 May 2015 (7 pages) |
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|