22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director Name | Mrs Stephanie Fleetwood |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The McCay Partnership 24 Capital Business Cent 22 Carlton Road South Croydon Surrey CR2 0BS |
Registered Address | C/O The McCay Partnership 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
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, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
20 March 2020 | Delivered on: 1 April 2020 Persons entitled: Nereus Developments LTD Classification: A registered charge Particulars: The freehold property known as 367 baring road, london SE12 0EE and registered at hm land registry under title number SGL277076. Outstanding |
---|---|
7 November 2019 | Delivered on: 14 November 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 367 baring road, london, SE12 0EE registered with title number SGL277076 and SGL277109. Outstanding |
1 May 2019 | Delivered on: 8 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 February 2021 | Memorandum and Articles of Association (41 pages) |
---|---|
17 February 2021 | Resolutions
|
13 November 2020 | Resolutions
|
10 November 2020 | Director's details changed for Mrs Stephanie Fleetwood on 9 November 2020 (2 pages) |
10 November 2020 | Change of details for Mr John Terence Fleetwood as a person with significant control on 9 November 2020 (2 pages) |
9 November 2020 | Director's details changed for Mr John Terence Fleetwood on 9 November 2020 (2 pages) |
9 November 2020 | Registered office address changed from Suite 4 Oaks House 12 - 22 West Street Epsom Surrey KT18 7RG United Kingdom to C/O the Mccay Partnership 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 9 November 2020 (1 page) |
23 April 2020 | Satisfaction of charge 118983850001 in full (1 page) |
8 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
1 April 2020 | Registration of charge 118983850003, created on 20 March 2020 (30 pages) |
14 November 2019 | Registration of charge 118983850002, created on 7 November 2019 (9 pages) |
8 May 2019 | Registration of charge 118983850001, created on 1 May 2019 (5 pages) |
22 March 2019 | Incorporation Statement of capital on 2019-03-22
|