Croydon
London
CR8 5NH
Director Name | Mr Steven John Armstrong |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Legion House 75 Lower Road Croydon London CR8 5NH |
Director Name | Mrs Lauren Jane Latter |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS |
Registered Address | Legion House Lower Road Kenley CR8 5NH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
2 July 2021 | Delivered on: 2 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
---|---|
9 November 2018 | Delivered on: 17 November 2018 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
2 February 2021 | Change of details for Mr Nick Leigh Armstrong as a person with significant control on 1 March 2019 (2 pages) |
---|---|
1 February 2021 | Notification of Steven John Armstrong as a person with significant control on 1 March 2019 (2 pages) |
10 September 2020 | Accounts for a dormant company made up to 31 July 2020 (7 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
22 November 2019 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
1 May 2019 | Confirmation statement made on 26 April 2019 with updates (5 pages) |
20 February 2019 | Accounts for a dormant company made up to 31 July 2018 (7 pages) |
18 February 2019 | Director's details changed for Mr Nicholas Leigh Armstrong on 18 February 2019 (2 pages) |
18 February 2019 | Director's details changed for Mr Steven John Armstrong on 18 February 2019 (2 pages) |
17 November 2018 | Registration of charge 096900880001, created on 9 November 2018 (27 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
2 August 2017 | Registered office address changed from Unit 20 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS England to Legion House Lower Road Kenley CR8 5NH on 2 August 2017 (1 page) |
2 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
2 August 2017 | Termination of appointment of Lauren Jane Latter as a director on 1 August 2017 (1 page) |
2 August 2017 | Registered office address changed from Unit 20 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS England to Legion House Lower Road Kenley CR8 5NH on 2 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Lauren Jane Latter as a director on 1 August 2017 (1 page) |
2 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
8 September 2016 | Registered office address changed from Southbridge House Southbridge Place Croydon CR0 4HA United Kingdom to Unit 20 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Southbridge House Southbridge Place Croydon CR0 4HA United Kingdom to Unit 20 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS on 8 September 2016 (1 page) |
7 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|