Croydon
CR0 2AP
Director Name | Mr Oliver Mark Russell |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | Stephenson House Cherry Orchard Road Croydon CR0 6BA |
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 | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
22 February 2019 | Delivered on: 7 March 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 45 ashbourne court. Ashbourne close. LONDONN12 8SA. Outstanding |
---|---|
9 March 2018 | Delivered on: 12 March 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 18 rodney close, gosport, PO13 8EJ with land registry title no. HP658794. Outstanding |
29 October 2023 | Registered office address changed from Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX England to Sunley House Bedford Park Croydon CR0 2AP on 29 October 2023 (1 page) |
---|---|
20 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
31 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
19 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
28 September 2021 | Registered office address changed from 15 Southbridge House Southbridge Place Croydon CR0 4HA United Kingdom to Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX on 28 September 2021 (1 page) |
3 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
22 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
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) |
11 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
7 March 2019 | Registration of charge 108607040002, created on 22 February 2019 (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 December 2018 | Registered office address changed from Stephenson House Cherry Orchard Road Croydon CR0 6BA United Kingdom to 2C Southbridge House Southbridge Place Croydon CR0 4HA on 13 December 2018 (1 page) |
23 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
12 March 2018 | Registration of charge 108607040001, created on 9 March 2018 (21 pages) |
24 July 2017 | Termination of appointment of Oliver Mark Russell as a director on 11 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Oliver Mark Russell as a director on 11 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Oliver Mark Russell as a director on 11 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Oliver Mark Russell as a director on 11 July 2017 (2 pages) |
19 July 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
19 July 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
11 July 2017 | Incorporation Statement of capital on 2017-07-11
|
11 July 2017 | Incorporation Statement of capital on 2017-07-11
|