South Croydon
Surrey
CR2 9HU
Secretary Name | Mrs Joyce Margaret Wells |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1992(3 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 28 Tandridge Gardens South Croydon Surrey CR2 9HU |
Director Name | Gareth Austen Wells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(2 years, 7 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 28 June 2020) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Crewes Lane Warlingham Surrey CR6 9NS |
Director Name | Martyn Wells |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(3 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2000) |
Role | Finance |
Correspondence Address | 51 Stoneyfield Road Coulsdon Surrey CR5 2HQ |
Registered Address | 122 Feering Hill Feering Colchester Essex CO5 9PY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Feering |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Mr Douglas James Wells 98.04% Redeemable Preference |
---|---|
350 at £1 | Mr Douglas James Wells 0.69% Ordinary |
250 at £1 | Gareth Austen Wells 0.49% Ordinary |
250 at £1 | Martyn Ashley Wells 0.49% Ordinary |
150 at £1 | Mrs Joyce Margaret Wells 0.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,693 |
Cash | £554 |
Current Liabilities | £61,943 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
18 January 1993 | Delivered on: 21 January 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
21 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
23 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
12 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
1 July 2020 | Termination of appointment of Gareth Austen Wells as a director on 28 June 2020 (1 page) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
23 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
25 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders (6 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (6 pages) |
24 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 December 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
16 December 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
9 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Director's details changed for Mr Douglas James Wells on 20 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Gareth Austen Wells on 20 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Gareth Austen Wells on 20 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Douglas James Wells on 20 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from quayside house king edward quay colchester essex CO2 8JB (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from quayside house king edward quay colchester essex CO2 8JB (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
16 August 2007 | Secretary's particulars changed (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2007 | Return made up to 21/07/06; full list of members (3 pages) |
11 January 2007 | Return made up to 21/07/06; full list of members (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
27 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
26 August 2004 | Return made up to 21/07/04; full list of members (8 pages) |
26 August 2004 | Return made up to 21/07/04; full list of members (8 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 October 2003 | Return made up to 21/07/03; full list of members
|
13 October 2003 | Return made up to 21/07/03; full list of members
|
31 May 2003 | Registered office changed on 31/05/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page) |
31 May 2003 | Registered office changed on 31/05/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
27 September 2002 | Return made up to 21/07/02; full list of members (8 pages) |
27 September 2002 | Return made up to 21/07/02; full list of members (8 pages) |
23 May 2002 | Return made up to 21/07/01; full list of members (8 pages) |
23 May 2002 | Return made up to 21/07/00; full list of members (8 pages) |
23 May 2002 | Return made up to 21/07/01; full list of members (8 pages) |
23 May 2002 | Return made up to 21/07/00; full list of members (8 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
2 October 2001 | Ad 31/10/00--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: goldway house 114 parkway chelmsford essex CM2 7PR (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: goldway house 114 parkway chelmsford essex CM2 7PR (1 page) |
2 October 2001 | Ad 31/10/00--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | Resolutions
|
8 August 2001 | £ nc 1000/100000 31/10/00 (1 page) |
8 August 2001 | £ nc 1000/100000 31/10/00 (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: unit 1, 67 albert road south norwood london SE25 4JD (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: unit 1, 67 albert road south norwood london SE25 4JD (1 page) |
5 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
7 December 1999 | Return made up to 21/07/99; full list of members (8 pages) |
7 December 1999 | Return made up to 21/07/99; full list of members (8 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 December 1998 | Return made up to 21/07/98; full list of members (6 pages) |
9 December 1998 | Return made up to 21/07/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 November 1997 | Return made up to 21/07/97; no change of members (4 pages) |
13 November 1997 | Return made up to 21/07/97; no change of members (4 pages) |
8 July 1997 | Return made up to 21/07/96; no change of members (4 pages) |
8 July 1997 | Return made up to 21/07/96; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 February 1996 | Return made up to 21/07/95; full list of members (6 pages) |
29 February 1996 | Return made up to 21/07/95; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |