Sanderstead
South Croydon
Surrey
CR2 9HP
Director Name | Terence Michael Partridge |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(38 years, 1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Outwood Lane Chipstead Surrey CR5 3NB |
Secretary Name | Miss Marilyn Anne MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(38 years, 1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airport House, Suite 245 Purley Way Croydon Surrey CR0 0XZ |
Director Name | Aktaruzzaman Chowdhury |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 15 March 1995(41 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2004) |
Role | Industrialist |
Correspondence Address | 2 Cromwell Road Forestgate London E7 |
Telephone | 020 86471073 |
---|---|
Telephone region | London |
Registered Address | Airport House, Suite 245 Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £59,692 |
Cash | £56,473 |
Current Liabilities | £93,270 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
6 January 1998 | Delivered on: 17 January 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a or being 10 york mansions 215 earls court road london SW5 title no ngl 207381 london borough of kensington ands chelsea the goodwill of the business and all plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
5 July 1990 | Delivered on: 7 July 1990 Persons entitled: Lloyds Bank PLC Classification: Single debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
23 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
27 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
1 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
10 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
7 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
18 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
19 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
14 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
21 November 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 November 2017 | Satisfaction of charge 1 in full (1 page) |
20 November 2017 | Satisfaction of charge 2 in full (1 page) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 November 2017 | Satisfaction of charge 1 in full (1 page) |
20 November 2017 | Satisfaction of charge 2 in full (1 page) |
28 September 2017 | Registered office address changed from 36/38 Woodcote Road Wallington Surrey SM6 0NN to Airport House, Suite 245 Purley Way Croydon Surrey CR0 0XZ on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from 36/38 Woodcote Road Wallington Surrey SM6 0NN to Airport House, Suite 245 Purley Way Croydon Surrey CR0 0XZ on 28 September 2017 (1 page) |
26 January 2017 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
30 December 2014 | Secretary's details changed for Miss Marilyn Anne Macdonald on 1 January 2014 (1 page) |
30 December 2014 | Director's details changed for Terence Michael Partridge on 1 January 2014 (2 pages) |
30 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Director's details changed for Miss Marilyn Anne Macdonald on 1 January 2014 (2 pages) |
30 December 2014 | Director's details changed for Terence Michael Partridge on 1 January 2014 (2 pages) |
30 December 2014 | Director's details changed for Terence Michael Partridge on 1 January 2014 (2 pages) |
30 December 2014 | Secretary's details changed for Miss Marilyn Anne Macdonald on 1 January 2014 (1 page) |
30 December 2014 | Secretary's details changed for Miss Marilyn Anne Macdonald on 1 January 2014 (1 page) |
30 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Director's details changed for Miss Marilyn Anne Macdonald on 1 January 2014 (2 pages) |
30 December 2014 | Director's details changed for Miss Marilyn Anne Macdonald on 1 January 2014 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
24 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 April 2009 | Return made up to 22/11/08; full list of members (5 pages) |
7 April 2009 | Return made up to 22/11/08; full list of members (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 March 2008 | Return made up to 22/11/07; full list of members (5 pages) |
17 March 2008 | Return made up to 22/11/07; full list of members (5 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 22/11/06; full list of members
|
14 June 2007 | Return made up to 22/11/06; full list of members
|
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 April 2006 | Return made up to 22/11/04; full list of members
|
27 April 2006 | Return made up to 22/11/04; full list of members
|
31 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 May 2004 | Return made up to 22/11/03; full list of members (7 pages) |
13 May 2004 | Return made up to 22/11/03; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
18 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
2 May 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 May 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 December 2001 | Return made up to 22/11/01; full list of members (7 pages) |
3 December 2001 | Return made up to 22/11/01; full list of members (7 pages) |
2 August 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 August 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 March 2001 | Return made up to 22/11/00; full list of members
|
30 March 2001 | Return made up to 22/11/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 December 1999 | Return made up to 22/11/99; full list of members (7 pages) |
8 December 1999 | Return made up to 22/11/99; full list of members (7 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 May 1999 | Return made up to 30/11/98; no change of members (4 pages) |
2 May 1999 | Return made up to 30/11/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 June 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 January 1998 | Particulars of mortgage/charge (3 pages) |
17 January 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
22 December 1997 | Nc inc already adjusted 15/03/95 (1 page) |
22 December 1997 | Ad 31/03/95--------- £ si 100000@1 (2 pages) |
22 December 1997 | Nc inc already adjusted 15/03/95 (1 page) |
22 December 1997 | Ad 31/03/95--------- £ si 100000@1 (2 pages) |
15 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
15 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
9 April 1997 | Accounts for a small company made up to 31 March 1996 (11 pages) |
9 April 1997 | Accounts for a small company made up to 31 March 1996 (11 pages) |
27 February 1997 | Return made up to 30/11/96; no change of members (4 pages) |
27 February 1997 | Return made up to 30/11/96; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
22 December 1995 | Return made up to 30/11/95; full list of members
|
22 December 1995 | Return made up to 30/11/95; full list of members
|
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |