About

Registered Number: 04260650
Date of Incorporation: 27/07/2001 (22 years and 10 months ago)
Company Status: Active
Date of Dissolution: 29/05/2018 (6 years ago)
Registered Address: Braemar House, Godalming, Surrey, GU7 1SA

 

Croft House of Godalming Ltd was founded on 27 July 2001 and are based in Surrey, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. Croft House of Godalming Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 30 September 2019
CS01 - N/A 19 October 2018
SH01 - Return of Allotment of shares 19 October 2018
AA - Annual Accounts 29 September 2018
AA - Annual Accounts 21 June 2018
AA - Annual Accounts 21 June 2018
RT01 - Application for administrative restoration to the register 21 June 2018
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 11 September 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 30 September 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 27 July 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 13 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 02 June 2008
DISS40 - Notice of striking-off action discontinued 12 March 2008
363a - Annual Return 11 March 2008
GAZ1 - First notification of strike-off action in London Gazette 22 January 2008
363a - Annual Return 26 February 2007
395 - Particulars of a mortgage or charge 13 November 2006
395 - Particulars of a mortgage or charge 03 March 2006
395 - Particulars of a mortgage or charge 03 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 04 March 2005
363s - Annual Return 24 February 2004
395 - Particulars of a mortgage or charge 07 October 2003
AA - Annual Accounts 29 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2003
225 - Change of Accounting Reference Date 08 August 2003
395 - Particulars of a mortgage or charge 04 July 2003
363s - Annual Return 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
CERTNM - Change of name certificate 15 April 2002
395 - Particulars of a mortgage or charge 21 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
287 - Change in situation or address of Registered Office 10 August 2001
NEWINC - New incorporation documents 27 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 November 2006 Outstanding

N/A

Assignment of rental income 02 March 2006 Outstanding

N/A

Legal charge 02 March 2006 Outstanding

N/A

Mortgage 23 September 2003 Outstanding

N/A

Legal charge 23 June 2003 Outstanding

N/A

Mortgage debenture 16 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.