Croydon
CR0 2AP
Director Name | Mr Shane David Miller-Bourke |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2017(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunley House Bedford Park Croydon CR0 2AP |
Director Name | Mrs Samar Shaheryar |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 September 2019(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Sunley House Bedford Park Croydon CR0 2AP |
Director Name | Mr Jason Rudy Gibbs |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2c Southbridge House Southbridge Place Croydon CR0 4HA |
Director Name | Mr Oliver Mark Russell |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2c Southbridge House Southbridge Place Croydon CR0 4HA |
Registered Address | Sunley House Bedford Park Croydon CR0 2AP |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
30 June 2023 | Delivered on: 10 July 2023 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
---|---|
30 June 2023 | Delivered on: 4 July 2023 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
31 July 2020 | Delivered on: 3 August 2020 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
31 July 2020 | Delivered on: 3 August 2020 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
9 February 2021 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
---|---|
3 August 2020 | Registration of charge 103313810001, created on 31 July 2020 (18 pages) |
3 August 2020 | Registration of charge 103313810002, created on 31 July 2020 (17 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (5 pages) |
6 February 2020 | Change of details for Olympia Partners Limited as a person with significant control on 6 February 2020 (2 pages) |
12 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
4 December 2019 | Registered office address changed from 2C Southbridge House Southbridge Place Croydon CR0 4HA England to 15 Southbridge House Southbridge Place Croydon CR0 4HA on 4 December 2019 (1 page) |
23 September 2019 | Second filing of Confirmation Statement dated 15/08/2017 (7 pages) |
20 September 2019 | Notification of Olympia Partners Limited as a person with significant control on 18 September 2019 (2 pages) |
19 September 2019 | Cessation of Shane David Miller-Bourke as a person with significant control on 18 September 2019 (1 page) |
19 September 2019 | Cessation of Cormac Henderson as a person with significant control on 18 September 2019 (1 page) |
18 September 2019 | Termination of appointment of Oliver Mark Russell as a director on 18 September 2019 (1 page) |
18 September 2019 | Appointment of Mrs Samar Shaheryar as a director on 18 September 2019 (2 pages) |
17 September 2019 | Second filing of Confirmation Statement dated 15/08/2017 (7 pages) |
17 September 2019 | Resolutions
|
16 August 2019 | Confirmation statement made on 15 August 2019 with updates (5 pages) |
16 August 2019 | Change of details for Mr Cormac Henderson as a person with significant control on 15 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of Jason Rudy Gibbs as a director on 15 August 2019 (1 page) |
12 August 2019 | Change of details for Mr Cormac Henderson as a person with significant control on 15 May 2017 (2 pages) |
12 August 2019 | Notification of Shane David Miller-Bourke as a person with significant control on 15 May 2017 (2 pages) |
3 May 2019 | Resolutions
|
2 May 2019 | Sub-division of shares on 15 May 2017 (4 pages) |
2 May 2019 | Statement of capital following an allotment of shares on 15 May 2017
|
2 May 2019 | Statement of capital following an allotment of shares on 15 May 2017
|
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
23 November 2018 | Registered office address changed from Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA United Kingdom to 2C Southbridge House Southbridge Place Croydon CR0 4HA on 23 November 2018 (1 page) |
17 October 2018 | Confirmation statement made on 15 August 2018 with updates
|
28 March 2018 | Appointment of Mr Jason Rudy Gibbs as a director on 1 April 2017 (2 pages) |
28 March 2018 | Appointment of Mr Shane David Miller-Bourke as a director on 1 April 2017 (2 pages) |
28 March 2018 | Appointment of Mr Oliver Mark Russell as a director on 1 April 2017 (2 pages) |
16 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 15 August 2017 with no updates
|
4 April 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
4 April 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
16 August 2016 | Incorporation Statement of capital on 2016-08-16
|
16 August 2016 | Incorporation Statement of capital on 2016-08-16
|