Croydon
London
CR8 5NH
Director Name | Mr Steven John Armstrong |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box Legion House 75 Lower Road Kenley CR8 5NH |
Director Name | Mr Jonathan Davidson |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Legion House 75 Lower Road Kenley Surrey CR8 5NH |
Registered Address | Legion House 75 Lower Road Kenley Surrey 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 | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months 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 |
---|
13 September 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
13 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
25 April 2022 | Termination of appointment of Jonathan Davidson as a director on 12 February 2021 (1 page) |
14 February 2022 | Confirmation statement made on 11 February 2022 with updates (5 pages) |
2 July 2021 | Registration of charge 118232780001, created on 2 July 2021 (23 pages) |
25 May 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
16 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
2 February 2021 | Change of details for Mr Nicholas Leigh Armstrong as a person with significant control on 12 February 2019 (2 pages) |
1 February 2021 | Change of details for Mr Steven John Armstrong as a person with significant control on 12 February 2019 (2 pages) |
15 October 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
11 February 2020 | Change of details for Mr Nicholas Leigh Armstrong as a person with significant control on 18 February 2019 (2 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
11 February 2020 | Director's details changed for Mr Nicholas Leigh Armstrong on 18 February 2019 (2 pages) |
27 February 2019 | Director's details changed for Mr Davidson Jonathan on 26 February 2019 (2 pages) |
12 February 2019 | Incorporation
Statement of capital on 2019-02-12
|