Croydon
CR0 1XG
Director Name | Edmund Lazarus |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2017(7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG |
Secretary Name | Mr Richard Hutchinson |
---|---|
Status | Current |
Appointed | 26 March 2018(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG |
Registered Address | 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
1 June 2017 | Delivered on: 6 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
27 February 2017 | Delivered on: 3 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of fixed charge,. All properties acquired by the chargor in the future;. All present and future interests of the chargor in or over freehold or leasehold property;. All the chargor's present and future patents, trade marks, service marks, trade names, designs, copy rights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered.. For more details please refer to the instrument. Outstanding |
20 September 2023 | Group of companies' accounts made up to 31 December 2022 (36 pages) |
---|---|
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
2 September 2022 | Registered office address changed from 7th Floor, Vantage London Great West Road Brentford TW8 9AG England to 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG on 2 September 2022 (1 page) |
31 August 2022 | Group of companies' accounts made up to 31 December 2021 (39 pages) |
24 February 2022 | Confirmation statement made on 13 February 2022 with updates (4 pages) |
2 September 2021 | Group of companies' accounts made up to 31 December 2020 (38 pages) |
6 April 2021 | Second filing of Confirmation Statement dated 13 February 2021 (4 pages) |
15 February 2021 | Confirmation statement made on 13 February 2021 with updates
|
21 December 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
7 July 2020 | Statement of capital following an allotment of shares on 8 June 2020
|
7 July 2020 | Statement of capital following an allotment of shares on 8 June 2020
|
5 March 2020 | Confirmation statement made on 13 February 2020 with updates (7 pages) |
4 March 2020 | Resolutions
|
4 January 2020 | Particulars of variation of rights attached to shares (3 pages) |
4 January 2020 | Sub-division of shares on 19 December 2019 (6 pages) |
4 January 2020 | Change of share class name or designation (2 pages) |
3 January 2020 | Resolutions
|
18 December 2019 | Particulars of variation of rights attached to shares (3 pages) |
18 December 2019 | Resolutions
|
18 December 2019 | Particulars of variation of rights attached to shares (3 pages) |
18 December 2019 | Solvency Statement dated 17/12/19 (2 pages) |
18 December 2019 | Statement of capital on 18 December 2019
|
18 December 2019 | Change of share class name or designation (2 pages) |
18 December 2019 | Resolutions
|
18 December 2019 | Particulars of variation of rights attached to shares (3 pages) |
18 December 2019 | Resolutions
|
18 December 2019 | Statement by Directors (2 pages) |
2 December 2019 | Resolutions
|
26 November 2019 | Statement of capital following an allotment of shares on 28 October 2019
|
15 October 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
29 March 2019 | Confirmation statement made on 13 February 2019 with updates (5 pages) |
14 January 2019 | Statement of capital following an allotment of shares on 23 December 2018
|
6 October 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
12 April 2018 | Confirmation statement made on 13 February 2018 with updates (11 pages) |
26 March 2018 | Appointment of Mr Richard Hutchinson as a secretary on 26 March 2018 (2 pages) |
5 October 2017 | Director's details changed for Edmund Lazarus on 2 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Edmund Lazarus on 2 October 2017 (2 pages) |
2 October 2017 | Registered office address changed from C/O Metropolis Group Holdings Limited 140 Wales Farm Road London W3 6UG United Kingdom to 7th Floor, Vantage London Great West Road Brentford TW8 9AG on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from C/O Metropolis Group Holdings Limited 140 Wales Farm Road London W3 6UG United Kingdom to 7th Floor, Vantage London Great West Road Brentford TW8 9AG on 2 October 2017 (1 page) |
25 September 2017 | Appointment of Edmund Lazarus as a director on 19 September 2017 (3 pages) |
25 September 2017 | Appointment of Edmund Lazarus as a director on 19 September 2017 (3 pages) |
6 June 2017 | Registration of charge 106186730002, created on 1 June 2017 (55 pages) |
6 June 2017 | Registration of charge 106186730002, created on 1 June 2017 (55 pages) |
3 March 2017 | Registration of charge 106186730001, created on 27 February 2017 (8 pages) |
3 March 2017 | Registration of charge 106186730001, created on 27 February 2017 (8 pages) |
24 February 2017 | Statement of capital on 24 February 2017
|
24 February 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
24 February 2017 | Memorandum and Articles of Association (28 pages) |
24 February 2017 | Resolutions
|
24 February 2017 | Statement of capital on 24 February 2017
|
24 February 2017 | Particulars of variation of rights attached to shares (3 pages) |
24 February 2017 | Statement by Directors (1 page) |
24 February 2017 | Resolutions
|
24 February 2017 | Change of share class name or designation (2 pages) |
24 February 2017 | Resolutions
|
24 February 2017 | Change of share class name or designation (2 pages) |
24 February 2017 | Statement by Directors (1 page) |
24 February 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
24 February 2017 | Solvency Statement dated 24/02/17 (1 page) |
24 February 2017 | Solvency Statement dated 24/02/17 (1 page) |
24 February 2017 | Resolutions
|
24 February 2017 | Memorandum and Articles of Association (28 pages) |
24 February 2017 | Particulars of variation of rights attached to shares (3 pages) |
14 February 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
14 February 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
14 February 2017 | Incorporation Statement of capital on 2017-02-14
|
14 February 2017 | Incorporation Statement of capital on 2017-02-14
|