Coulsdon
Surrey
CR5 2JN
Director Name | Ms Sharon Sethna-Russell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1994(11 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Beauty Therapist |
Country of Residence | England |
Correspondence Address | 19a The Grove Coulsdon Surrey CR5 2BH |
Secretary Name | Pearl Sethna |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2006(23 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Stoats Nest Village Coulsdon Surrey CR5 2JN |
Director Name | Mr Terrence Patrick McIntosh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(32 years, 12 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Stoats Nest Village Coulsdon Surrey CR5 2JN |
Director Name | Rumi Sethna |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 May 1995) |
Role | Accountant |
Correspondence Address | 10 Woodcote Lane Purley Surrey CR8 3HA |
Secretary Name | Mr Stephen Hawkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 18 September 2006) |
Role | Company Director |
Correspondence Address | The Willows 2 Kilnwood Halstead Kent TN14 7EW |
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 |
5k at £1 | Pearl Sethna 50.00% Ordinary |
---|---|
5k at £1 | Sharon Sethna 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,695 |
Net Worth | £640,362 |
Cash | £136,364 |
Current Liabilities | £21,547 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
11 December 2006 | Delivered on: 15 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 107 brighton road croydon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
20 November 2006 | Delivered on: 23 November 2006 Persons entitled: National Westminster Bank PLC Classification: 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 |
4 June 1996 | Delivered on: 14 June 1996 Satisfied on: 19 September 2006 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 station parade, sanderstead road, sanderstead, south croydon, surrey .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
14 October 1987 | Delivered on: 16 October 1987 Satisfied on: 19 September 2006 Persons entitled: The Governor and Company of the Bank Ireland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10 aldermary road bromley kent all buildings and fixtures and goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 June 1987 | Delivered on: 18 June 1987 Satisfied on: 19 September 2006 Persons entitled: The Governor and Company of the Bank of Ireland. Classification: 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. Fully Satisfied |
11 June 1987 | Delivered on: 18 June 1987 Satisfied on: 19 September 2006 Persons entitled: The Governor and Company of the Bank of Ireland. Classification: Legal charge Secured details: All monies due or to become due from the company and/or banonbury limited to the chargee on any account whatsoever. Particulars: F/H property k/a 10 masons hill, bromby, kent. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
7 December 1984 | Delivered on: 21 December 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All moneys due or to become due from t j building contractors limited to the chargee. Particulars: 33 bingham road, croydon surrey and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 May 1984 | Delivered on: 7 June 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 33 bingham rd croydon. Fully Satisfied |
31 May 1984 | Delivered on: 7 June 1984 Satisfied on: 19 September 2006 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 40 canning road croydon. Fully Satisfied |
9 October 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
16 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
15 October 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
23 June 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
2 November 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
4 September 2019 | Director's details changed for Ms Sharon Sethna on 6 January 2015 (2 pages) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
4 September 2019 | Change of details for Ms Sharon Sethna as a person with significant control on 6 April 2016 (2 pages) |
26 October 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
2 October 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
16 February 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
16 February 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
1 November 2016 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey 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 Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 1 November 2016 (1 page) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
25 April 2016 | Appointment of Mr Terrence Patrick Mcintosh as a director on 6 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Terrence Patrick Mcintosh as a director on 6 April 2016 (2 pages) |
2 February 2016 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
2 February 2016 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
12 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
28 October 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
28 October 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
7 April 2014 | Director's details changed for Pearl Sethna on 6 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Pearl Sethna on 6 April 2014 (2 pages) |
7 April 2014 | Secretary's details changed for Pearl Sethna on 6 April 2014 (1 page) |
7 April 2014 | Director's details changed for Pearl Sethna on 6 April 2014 (2 pages) |
7 April 2014 | Secretary's details changed for Pearl Sethna on 6 April 2014 (1 page) |
7 April 2014 | Secretary's details changed for Pearl Sethna on 6 April 2014 (1 page) |
5 February 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
5 February 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
11 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
21 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
3 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
3 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
25 November 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
11 November 2010 | Director's details changed for Sharon Sethna on 1 October 2009 (2 pages) |
11 November 2010 | Director's details changed for Sharon Sethna on 1 October 2009 (2 pages) |
11 November 2010 | Director's details changed for Sharon Sethna on 1 October 2009 (2 pages) |
11 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
4 September 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 31/08/08; full list of members (4 pages) |
11 August 2009 | Return made up to 31/08/08; full list of members (4 pages) |
23 December 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
23 December 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
19 December 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
19 December 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
20 September 2007 | Return made up to 31/08/07; no change of members
|
20 September 2007 | Return made up to 31/08/07; no change of members
|
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Return made up to 31/08/06; full list of members (7 pages) |
28 September 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
28 September 2006 | Return made up to 31/08/06; full list of members (7 pages) |
28 September 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
17 January 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
20 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
15 September 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
15 September 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
6 November 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
6 November 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
22 September 2003 | Return made up to 31/08/03; full list of members
|
22 September 2003 | Return made up to 31/08/03; full list of members
|
18 September 2002 | Return made up to 31/08/02; full list of members
|
18 September 2002 | Return made up to 31/08/02; full list of members
|
19 July 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
19 July 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
3 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
24 August 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
24 August 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
19 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
19 September 2000 | Full accounts made up to 31 May 2000 (10 pages) |
19 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
19 September 2000 | Full accounts made up to 31 May 2000 (10 pages) |
15 October 1999 | Full accounts made up to 31 May 1999 (10 pages) |
15 October 1999 | Full accounts made up to 31 May 1999 (10 pages) |
9 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
9 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
12 November 1998 | Full accounts made up to 31 May 1998 (11 pages) |
12 November 1998 | Full accounts made up to 31 May 1998 (11 pages) |
23 September 1998 | Return made up to 31/08/98; no change of members
|
23 September 1998 | Return made up to 31/08/98; no change of members
|
26 September 1997 | Full accounts made up to 31 May 1997 (11 pages) |
26 September 1997 | Full accounts made up to 31 May 1997 (11 pages) |
11 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
11 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
18 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
18 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
11 August 1996 | Full accounts made up to 31 May 1996 (8 pages) |
11 August 1996 | Full accounts made up to 31 May 1996 (8 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
15 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
15 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
30 June 1995 | Full accounts made up to 31 May 1995 (8 pages) |
30 June 1995 | Full accounts made up to 31 May 1995 (8 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
18 April 1983 | Incorporation (17 pages) |