12-16 Addiscombe Road
Croydon
CR0 0XT
Director Name | Mr Stephen Neil Anthony Rowland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Golden Leaves No 1 Croydon 12-16 Addiscombe Road Croydon CR0 0XT |
Director Name | Mr Carlo Salustro |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a Great North Road Milford Haven Pembrokeshire SA73 2LJ Wales |
Director Name | Mr Gareth Michael Warton |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 10a Great North Road Milford Haven Pembrokeshire SA73 2LJ Wales |
Director Name | Mr Dane Adam Williams |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a Great North Road Milford Haven Pembrokeshire SA73 2LJ Wales |
Registered Address | Golden Leaves No 1 Croydon 12-16 Addiscombe Road Croydon CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 5 April |
Latest Return | 30 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
5 January 2024 | Accounts for a small company made up to 5 April 2023 (4 pages) |
---|---|
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
14 April 2023 | Accounts for a small company made up to 5 April 2022 (5 pages) |
1 August 2022 | Registered office address changed from 5 Robin Hood Land Sutton Surrey SM1 2SW England to Golden Leaves No 1 Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 1 August 2022 (1 page) |
1 August 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
9 March 2022 | Withdrawal of a person with significant control statement on 9 March 2022 (2 pages) |
9 March 2022 | Notification of Golden Leaves Limited as a person with significant control on 30 June 2019 (2 pages) |
29 October 2021 | Accounts for a small company made up to 5 April 2021 (8 pages) |
7 July 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
5 March 2021 | Current accounting period extended from 20 February 2021 to 5 April 2021 (1 page) |
6 January 2021 | Accounts for a small company made up to 20 February 2020 (8 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
21 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
29 April 2020 | Previous accounting period shortened from 31 March 2020 to 20 February 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 October 2019 | Registered office address changed from Afon House Aberrhondda Road Porth CF39 0LN United Kingdom to 5 Robin Hood Land Sutton Surrey SM1 2SW on 21 October 2019 (1 page) |
4 October 2019 | Appointment of Mr Stephen Neil Anthony Rowland as a director on 30 June 2019 (2 pages) |
3 October 2019 | Appointment of Mr Barry William Floyd as a director on 30 June 2019 (2 pages) |
26 September 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
21 September 2019 | Registered office address changed from 10a Great North Road Milford Haven Pembrokeshire SA73 2LJ United Kingdom to Afon House Aberrhondda Road Porth CF39 0LN on 21 September 2019 (1 page) |
18 September 2019 | Termination of appointment of Dane Adam Williams as a director on 30 June 2019 (1 page) |
18 September 2019 | Termination of appointment of Gareth Michael Warton as a director on 30 June 2019 (1 page) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (5 pages) |
21 March 2019 | Statement of capital following an allotment of shares on 21 March 2019
|
21 March 2019 | Statement of capital following an allotment of shares on 21 March 2019
|
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
30 November 2018 | Director's details changed for Mr Dane Adam Williams on 17 November 2018 (2 pages) |
21 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
14 December 2017 | Termination of appointment of Carlo Salustro as a director on 1 November 2017 (1 page) |
14 December 2017 | Termination of appointment of Carlo Salustro as a director on 1 November 2017 (1 page) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
7 July 2017 | Registered office address changed from Sir Benfro House Brunel Quay Neyland Milford Haven Pembrokeshire SA73 1PY United Kingdom to 10a Great North Road Milford Haven Pembrokeshire SA73 2LJ on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from Sir Benfro House Brunel Quay Neyland Milford Haven Pembrokeshire SA73 1PY United Kingdom to 10a Great North Road Milford Haven Pembrokeshire SA73 2LJ on 7 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 20 Thrush Way Winsford CW7 3LN England to Sir Benfro House Brunel Quay Neyland Milford Haven Pembrokeshire SA73 1PY on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 20 Thrush Way Winsford CW7 3LN England to Sir Benfro House Brunel Quay Neyland Milford Haven Pembrokeshire SA73 1PY on 4 July 2017 (1 page) |
23 December 2016 | Incorporation Statement of capital on 2016-12-23
|
23 December 2016 | Incorporation Statement of capital on 2016-12-23
|