CROYDON (UNIQUE) LIMITED
SURREY

Hellopages » Greater London » Croydon » CR5 3QA

Company number 00582610
Status Active
Incorporation Date 18 April 1957
Company Type Private Limited Company
Address GREEN HEDGES, HOLLYMEOAK ROAD, COULSDON, SURREY, CR5 3QA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2,037 . The most likely internet sites of CROYDON (UNIQUE) LIMITED are www.croydonunique.co.uk, and www.croydon-unique.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and six months. Croydon Unique Limited is a Private Limited Company. The company registration number is 00582610. Croydon Unique Limited has been working since 18 April 1957. The present status of the company is Active. The registered address of Croydon Unique Limited is Green Hedges Hollymeoak Road Coulsdon Surrey Cr5 3qa. . LOCKWOOD, Rachel Jane is a Secretary of the company. LOCKWOOD, Elizabeth Lilian is a Director of the company. LOCKWOOD, Warren Leonard is a Director of the company. Secretary LOCKWOOD, Elizabeth Lilian has been resigned. Secretary LOCKWOOD, Warren Leonard has been resigned. Director BURNABY, Venita Elizabeth has been resigned. Director LOCKWOOD, Leonard Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LOCKWOOD, Rachel Jane
Appointed Date: 14 August 2012

Director

Director

Resigned Directors

Secretary
LOCKWOOD, Elizabeth Lilian
Resigned: 05 April 1998

Secretary
LOCKWOOD, Warren Leonard
Resigned: 14 August 2012
Appointed Date: 05 April 1998

Director
BURNABY, Venita Elizabeth
Resigned: 28 March 2011
66 years old

Director
LOCKWOOD, Leonard Joseph
Resigned: 17 August 1998
117 years old

Persons With Significant Control

Mr Warren Leonard Lockwood
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CROYDON (UNIQUE) LIMITED Events

18 Apr 2017
Confirmation statement made on 5 April 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 5 April 2016
25 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,037

12 Oct 2015
Total exemption small company accounts made up to 5 April 2015
23 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2,037

...
... and 90 more events
23 Nov 1987
Full accounts made up to 5 April 1985

31 Oct 1986
Return made up to 05/04/86; full list of members

12 Jun 1986
Return made up to 05/04/85; full list of members
25 Oct 1984
Accounts made up to 31 December 1982
18 Apr 1957
Incorporation

CROYDON (UNIQUE) LIMITED Charges

16 August 2013
Charge code 0058 2610 0012
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: Richard Haydn Bishop
Description: Flat 3 53 albert road south norwood t/no SGL479184 flat 5 5…
16 August 2013
Charge code 0058 2610 0011
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: Rachel Jane Lockwood
Description: 59A dennett road croydon t/no SGL456091 27 milton road…
12 March 1999
Legal mortgage
Delivered: 24 March 1999
Status: Satisfied on 21 September 2011
Persons entitled: Midland Bank PLC
Description: The property known as garden flat 28 sutton court road…
9 November 1998
Legal mortgage
Delivered: 18 November 1998
Status: Satisfied on 21 September 2011
Persons entitled: Midland Bank PLC
Description: Flat 2 28 sutton court road sutton. With the benefit of all…
20 December 1993
Legal charge
Delivered: 31 December 1993
Status: Satisfied on 21 September 2011
Persons entitled: Midland Bank PLC
Description: L/H property k/a flat 3, 53 albert road, west croydon…
20 December 1993
Legal charge
Delivered: 31 December 1993
Status: Satisfied on 21 September 2011
Persons entitled: Midland Bank PLC
Description: L/H property k/a flat 3, 25 st james road west croydon…
14 September 1993
Fixed and floating charge
Delivered: 16 September 1993
Status: Satisfied on 21 September 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1978
Mortgage
Delivered: 28 November 1978
Status: Satisfied on 21 September 2011
Persons entitled: Midland Bank PLC
Description: F/H 21 milton avenue, croydon. Together with all fixtures.
17 August 1978
Mortgage
Delivered: 24 August 1978
Status: Satisfied on 21 September 2011
Persons entitled: Midland Bank PLC
Description: F/H 20 vincent rd, croydon surrey title no sy 60934…
12 March 1963
Inst. Of charge
Delivered: 2 April 1963
Status: Satisfied on 21 September 2011
Persons entitled: Barclays Bank PLC
Description: 14, napier rd- south norwood, surrey.
22 June 1961
Charge
Delivered: 27 June 1961
Status: Satisfied on 21 September 2011
Persons entitled: Barclays Bank PLC
Description: 192 venner road, sydenham, london.
20 August 1959
Instrument of charge
Delivered: 25 August 1959
Status: Satisfied on 21 September 2011
Persons entitled: Barclays Bank PLC
Description: 33 lenham road, croydon surrey title no sy 160215.