About

Registered Number: 00824514
Date of Incorporation: 23/10/1964 (59 years and 6 months ago)
Company Status: Active
Registered Address: 23 Ullswater Crescent, Coulsdon, CR5 2UY,

 

Croylek Ltd was founded on 23 October 1964 with its registered office in Coulsdon. This business currently employs 21-50 staff. There are 6 directors listed as Kosky, Mark Adrian, Kosky, Mary Elizabeth, Canniff, John, Larkham, James William, Larkham, Sheila Ann, Porter, Raymond William for the company in the Companies House registry. The business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOSKY, Mark Adrian 31 March 1999 - 1
KOSKY, Mary Elizabeth 29 June 2007 - 1
CANNIFF, John 31 March 1999 29 June 2007 1
LARKHAM, James William N/A 31 March 1999 1
LARKHAM, Sheila Ann N/A 31 March 1999 1
PORTER, Raymond William N/A 05 November 1992 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 18 May 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 09 July 2018
PSC05 - N/A 11 January 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 21 July 2017
AD01 - Change of registered office address 21 July 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 09 July 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 08 July 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 04 July 2014
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 16 July 2013
CH01 - Change of particulars for director 16 July 2013
CH03 - Change of particulars for secretary 15 July 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 09 August 2012
CH01 - Change of particulars for director 08 August 2012
CH01 - Change of particulars for director 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 August 2012
AA - Annual Accounts 12 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 21 July 2010
AP01 - Appointment of director 28 October 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 20 August 2008
RESOLUTIONS - N/A 19 July 2007
RESOLUTIONS - N/A 19 July 2007
RESOLUTIONS - N/A 19 July 2007
RESOLUTIONS - N/A 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2007
123 - Notice of increase in nominal capital 19 July 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 21 June 2005
AUD - Auditor's letter of resignation 29 December 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 05 July 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 25 July 2003
363s - Annual Return 02 July 2002
RESOLUTIONS - N/A 01 June 2002
395 - Particulars of a mortgage or charge 01 June 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 June 2002
AA - Annual Accounts 31 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 11 June 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 30 June 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 17 September 1999
RESOLUTIONS - N/A 10 May 1999
RESOLUTIONS - N/A 10 May 1999
RESOLUTIONS - N/A 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 1999
395 - Particulars of a mortgage or charge 10 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 1999
363s - Annual Return 10 September 1998
AA - Annual Accounts 18 August 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 29 July 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 02 August 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 04 July 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 22 June 1994
AA - Annual Accounts 08 November 1993
288 - N/A 13 October 1993
363s - Annual Return 23 June 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 21 July 1992
AA - Annual Accounts 11 March 1992
363b - Annual Return 12 August 1991
363(287) - N/A 12 August 1991
AA - Annual Accounts 16 April 1991
363 - Annual Return 04 December 1990
AA - Annual Accounts 23 October 1989
363 - Annual Return 12 October 1989
AA - Annual Accounts 07 February 1989
363 - Annual Return 07 February 1989
AA - Annual Accounts 25 November 1987
363 - Annual Return 25 November 1987
363 - Annual Return 05 March 1987
AA - Annual Accounts 10 January 1987
RESOLUTIONS - N/A 25 July 1986
395 - Particulars of a mortgage or charge 25 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2012 Outstanding

N/A

Debenture 23 May 2002 Fully Satisfied

N/A

Fixed and floating charge debenture 31 March 1999 Fully Satisfied

N/A

Legal charge 23 July 1986 Fully Satisfied

N/A

Charge over credit balances 17 September 1984 Fully Satisfied

N/A

Charge over credit balances 31 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.