West Wickham
BR4 0LS
Secretary Name | Mrs Sobhna Mahendra Shah |
---|---|
Status | Current |
Appointed | 04 November 2013(38 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 83 High Street West Wickham BR4 0LS |
Director Name | Mr Andrew Christopher Brown |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(16 years, 3 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 31 October 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Northville Homestead Road Caterham Surrey Cr3 |
Director Name | Mr Stephen Hawkey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(16 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 March 2007) |
Role | Chartered Accountant |
Correspondence Address | The Willows 2 Kilnwood Halstead Kent TN14 7EW |
Director Name | Hilda Sethna |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 10 Woodcote Lane Purley Surrey CR8 3HA |
Director Name | Rumi Sethna |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 September 2004) |
Role | Accountant |
Correspondence Address | 10 Woodcote Lane Purley Surrey CR8 3HA |
Secretary Name | Rumi Sethna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 10 Woodcote Lane Purley Surrey CR8 3HA |
Secretary Name | Mr Andrew Christopher Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(29 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northville Homestead Road Caterham Surrey Cr3 |
Director Name | Christine Alexandra Brown |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 74 Addington Village Road Croydon Surrey CR0 5AQ |
Registered Address | 83 High Street West Wickham BR4 0LS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mahendra Zaverchand Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,212 |
Cash | £10,316 |
Current Liabilities | £13,368 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 June 2017 | Secretary's details changed for Mrs Sobhna Mahendra Shah on 30 May 2017 (1 page) |
8 June 2017 | Director's details changed for Mahendra Zaverchand Shah on 30 May 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
8 June 2017 | Director's details changed for Mahendra Zaverchand Shah on 30 May 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
8 June 2017 | Secretary's details changed for Mrs Sobhna Mahendra Shah on 30 May 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 November 2016 | Registered office address changed from 30 Addiscombe Grove Croydon CR9 5AY to 83 High Street West Wickham BR4 0LS on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 30 Addiscombe Grove Croydon CR9 5AY to 83 High Street West Wickham BR4 0LS on 1 November 2016 (1 page) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
18 June 2014 | Appointment of Mrs Sobhna Mahendra Shah as a secretary (2 pages) |
18 June 2014 | Appointment of Mrs Sobhna Mahendra Shah as a secretary (2 pages) |
4 November 2013 | Termination of appointment of Andrew Brown as a secretary (1 page) |
4 November 2013 | Termination of appointment of Andrew Brown as a director (1 page) |
4 November 2013 | Termination of appointment of Andrew Brown as a secretary (1 page) |
4 November 2013 | Termination of appointment of Andrew Brown as a director (1 page) |
14 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
14 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Termination of appointment of Christine Brown as a director (1 page) |
22 February 2013 | Termination of appointment of Christine Brown as a director (1 page) |
15 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
15 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 September 2010 | Director's details changed for Mr Andrew Christopher Brown on 1 October 2009 (2 pages) |
4 September 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
4 September 2010 | Director's details changed for Mr Andrew Christopher Brown on 1 October 2009 (2 pages) |
4 September 2010 | Director's details changed for Christine Alexandra Brown on 1 October 2009 (2 pages) |
4 September 2010 | Director's details changed for Christine Alexandra Brown on 1 October 2009 (2 pages) |
4 September 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
4 September 2010 | Director's details changed for Mr Andrew Christopher Brown on 1 October 2009 (2 pages) |
4 September 2010 | Director's details changed for Christine Alexandra Brown on 1 October 2009 (2 pages) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 March 2010 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
25 September 2009 | Return made up to 31/05/09; full list of members (4 pages) |
25 September 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 September 2009 | Return made up to 31/05/08; full list of members (4 pages) |
24 September 2009 | Return made up to 31/05/08; full list of members (4 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
26 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
26 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | Director resigned (1 page) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
12 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
12 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 October 2004 | Secretary resigned;director resigned (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Secretary resigned;director resigned (1 page) |
16 June 2004 | Return made up to 31/05/04; full list of members (9 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (9 pages) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
29 July 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
29 July 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
30 May 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
30 May 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
22 August 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
22 August 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
8 October 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
8 October 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
26 June 2000 | Accounts made up to 31 January 2000 (10 pages) |
26 June 2000 | Accounts made up to 31 January 2000 (10 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
17 September 1999 | Accounts made up to 31 January 1999 (10 pages) |
17 September 1999 | Accounts made up to 31 January 1999 (10 pages) |
21 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
21 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
7 October 1998 | Accounts made up to 31 January 1998 (10 pages) |
7 October 1998 | Accounts made up to 31 January 1998 (10 pages) |
1 June 1998 | Return made up to 31/05/98; no change of members
|
1 June 1998 | Return made up to 31/05/98; no change of members
|
24 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
24 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
2 June 1997 | Accounts made up to 31 January 1997 (9 pages) |
2 June 1997 | Accounts made up to 31 January 1997 (9 pages) |
17 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
17 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
2 April 1996 | Accounts made up to 31 January 1996 (8 pages) |
2 April 1996 | Accounts made up to 31 January 1996 (8 pages) |
18 August 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
18 August 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |