London
SE25 5DR
Director Name | Mrs Susan Bowman-Bishop |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(6 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 September 1997) |
Role | Department Manager |
Correspondence Address | 7 Heath Court Carshalton Surrey SM5 2RX |
Director Name | Michael Perry Day |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(6 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 September 1997) |
Role | Warrenty Administratoror |
Correspondence Address | Flat 8 Heathcourt 135-139 Wrythe Lane Carshalton Surrey SM5 2RX |
Director Name | Miss Nicola Jacqueline Louise Philipp |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 1994) |
Role | Assistant Accountant |
Correspondence Address | 5 Heath Court Carshalton Surrey SM5 2RX |
Secretary Name | Mr Philip John Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(6 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 1 Little Parrock Cottages Shepherds Hill, Colemans Hatch Hartfield East Sussex TN7 4HP |
Director Name | William Taws |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 January 2000) |
Role | Supervisor |
Correspondence Address | 8 Tower Court Moat Road East Grinstead West Sussex RH19 3NL |
Director Name | Philip Bowman Bishop |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(11 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 29 March 2018) |
Role | Medical Endoscopy |
Country of Residence | England |
Correspondence Address | 7 Heathcourt Carshalton Surrey SM5 2RX |
Secretary Name | Rae Vivienne Taws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | 8 Tower Court Moat Road East Grinstead West Sussex RH19 3NL |
Secretary Name | Paul Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 2001) |
Role | Financial Assistant |
Correspondence Address | 3 Heath Court 135 Wrythe Lane Carshalton Surrey SM5 2RX |
Director Name | Mr Gagon Hazarika |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(15 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 03 June 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Green Hill Sutton Surrey SM1 3LF |
Secretary Name | Mr Gagon Hazarika |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 May 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Green Hill Sutton Surrey SM1 3LF |
Director Name | David James Taylor |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | 3 Heath Court 135 Wrythe Lane Carshalton Surrey SM5 2RX |
Secretary Name | David James Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 2007) |
Role | Company Director |
Correspondence Address | 3 Heath Court 135 Wrythe Lane Carshalton Surrey SM5 2RX |
Director Name | Mr Raj Kumar Hazarika |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2008(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 May 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 21 Greenhill Sutton Surrey Greenhill Sutton Surrey SM1 3LF |
Secretary Name | Mr Raj Kumar Hazarika |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2008(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 May 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 21 Greenhill Sutton Surrey Greenhill Sutton Surrey SM1 3LF |
Director Name | Mr David John Doyle |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(28 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2013) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 21 Stroud Road London SE25 5DR |
Registered Address | 21 Stroud Road London SE25 5DR |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Woodside |
Built Up Area | Greater London |
1 at £1 | Alexis Venner & Grant Cracknell 12.50% Ordinary |
---|---|
1 at £1 | B. Chiwera 12.50% Ordinary |
1 at £1 | G. Hazarika 12.50% Ordinary |
1 at £1 | Mr David Doyle 12.50% Ordinary |
1 at £1 | Mr M. Day 12.50% Ordinary |
1 at £1 | Mr P.b. Bishop 12.50% Ordinary |
1 at £1 | Ms M.r. Tacda 12.50% Ordinary |
1 at £1 | Paul Halsey 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,688 |
Gross Profit | £3,688 |
Net Worth | £3,308 |
Cash | £3,308 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
14 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
14 May 2023 | Registered office address changed from Flat 4, Heathcourt 135-139 Wrythe Lane Carshalton SM5 2RX England to 21 Stroud Road London SE25 5DR on 14 May 2023 (1 page) |
8 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
6 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
12 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 May 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
7 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
2 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
30 July 2018 | Registered office address changed from Heathcourt Flat 7 135-139 Wrythe Lane Carshalton Surrey SM5 2RX to Flat 4, Heathcourt 135-139 Wrythe Lane Carshalton SM5 2RX on 30 July 2018 (1 page) |
31 March 2018 | Termination of appointment of Philip Bowman Bishop as a director on 29 March 2018 (1 page) |
17 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
2 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
18 January 2016 | Termination of appointment of David John Doyle as a director on 1 December 2013 (1 page) |
18 January 2016 | Termination of appointment of David John Doyle as a director on 1 December 2013 (1 page) |
23 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
7 November 2014 | Register inspection address has been changed from 1 Heath Court 135 - 139 Wrythe Lane Carshalton Surrey SM5 2RX England to 7, Heath Court, Wrythe Lane Carshalton Surrey SM5 2RX (1 page) |
7 November 2014 | Register inspection address has been changed from 1 Heath Court 135 - 139 Wrythe Lane Carshalton Surrey SM5 2RX England to 7, Heath Court, Wrythe Lane Carshalton Surrey SM5 2RX (1 page) |
4 March 2014 | Appointment of Mr David John Doyle as a director on 5 September 2013 (2 pages) |
4 March 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Appointment of Mr David John Doyle as a director on 5 September 2013 (2 pages) |
4 March 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Appointment of Mr David John Doyle as a director on 5 September 2013 (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
10 December 2013 | Appointment of Mr David John Doyle as a director on 1 December 2013 (2 pages) |
10 December 2013 | Appointment of Mr David John Doyle as a director on 1 December 2013 (2 pages) |
10 December 2013 | Appointment of Mr David John Doyle as a director on 1 December 2013 (2 pages) |
4 June 2013 | Registered office address changed from 21 Greenhill Sutton Surrey Greenhill Sutton Surrey SM1 3LF England on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 21 Greenhill Sutton Surrey Greenhill Sutton Surrey SM1 3LF England on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 21 Greenhill Sutton Surrey Greenhill Sutton Surrey SM1 3LF England on 4 June 2013 (1 page) |
3 June 2013 | Termination of appointment of Gagon Hazarika as a director on 3 June 2013 (1 page) |
3 June 2013 | Termination of appointment of Gagon Hazarika as a director on 3 June 2013 (1 page) |
3 June 2013 | Termination of appointment of Gagon Hazarika as a director on 3 June 2013 (1 page) |
21 May 2013 | Termination of appointment of Raj Kumar Hazarika as a secretary on 20 May 2013 (1 page) |
21 May 2013 | Termination of appointment of Raj Kumar Hazarika as a secretary on 20 May 2013 (1 page) |
21 May 2013 | Termination of appointment of Raj Kumar Hazarika as a director on 20 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 1 Heath Court 135-139 Wrythe Lane Carshalton Surrey SM5 2RX England on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 1 Heath Court 135-139 Wrythe Lane Carshalton Surrey SM5 2RX England on 21 May 2013 (1 page) |
21 May 2013 | Termination of appointment of Raj Kumar Hazarika as a director on 20 May 2013 (1 page) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
30 May 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
26 April 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
9 December 2010 | Registered office address changed from 1 Heath Court 135-139 Wrythe Lane Carshalton Surrey SM5 2RX England on 9 December 2010 (1 page) |
9 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Registered office address changed from 1 Heath Court 135-139 Wrythe Lane Carshalton Surrey SM5 2RX England on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 1 Heath Court 135-139 Wrythe Lane Carshalton Surrey SM5 2RX England on 9 December 2010 (1 page) |
9 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
31 October 2010 | Statement of capital following an allotment of shares on 16 October 2009
|
31 October 2010 | Register(s) moved to registered office address (1 page) |
31 October 2010 | Register(s) moved to registered office address (1 page) |
31 October 2010 | Statement of capital following an allotment of shares on 16 October 2009
|
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
31 October 2009 | Registered office address changed from 7 Heath Court 135 Wrythe Lane Carshalton Surrey SM5 2RX on 31 October 2009 (1 page) |
31 October 2009 | Registered office address changed from 7 Heath Court 135 Wrythe Lane Carshalton Surrey SM5 2RX on 31 October 2009 (1 page) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Director's details changed for Philip Bowman Bishop on 15 October 2009 (2 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Director's details changed for Mr Raj Kumar Hazarika on 15 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Gagon Hazarika on 15 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Mr Raj Kumar Hazarika on 15 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Mr Raj Kumar Hazarika on 15 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Raj Kumar Hazarika on 15 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Philip Bowman Bishop on 15 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Gagon Hazarika on 15 October 2009 (2 pages) |
20 April 2009 | Amended accounts made up to 31 March 2009 (8 pages) |
20 April 2009 | Amended accounts made up to 31 March 2009 (8 pages) |
13 April 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
13 April 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
24 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
24 October 2008 | Secretary appointed mr raj kumar hazarika (1 page) |
24 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
24 October 2008 | Director appointed mr raj kumar hazarika (1 page) |
24 October 2008 | Director appointed mr raj kumar hazarika (1 page) |
24 October 2008 | Appointment terminated secretary david taylor (1 page) |
24 October 2008 | Appointment terminated secretary david taylor (1 page) |
24 October 2008 | Secretary appointed mr raj kumar hazarika (1 page) |
16 April 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 April 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 November 2007 | Return made up to 16/10/07; full list of members (4 pages) |
23 November 2007 | Return made up to 16/10/07; full list of members (4 pages) |
5 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 July 2007 | Return made up to 16/10/06; full list of members (4 pages) |
31 July 2007 | Return made up to 16/10/06; full list of members (4 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 March 2006 | Return made up to 16/10/05; full list of members
|
3 March 2006 | Return made up to 16/10/05; full list of members
|
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 May 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 October 2004 | Return made up to 16/10/04; full list of members (9 pages) |
22 October 2004 | Return made up to 16/10/04; full list of members (9 pages) |
28 May 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 May 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 October 2003 | Return made up to 16/10/03; full list of members (9 pages) |
17 October 2003 | Return made up to 16/10/03; full list of members (9 pages) |
25 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
25 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
17 December 2002 | Return made up to 16/10/02; full list of members (9 pages) |
17 December 2002 | Return made up to 16/10/02; full list of members (9 pages) |
24 December 2001 | Return made up to 16/10/01; full list of members
|
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
24 December 2001 | Return made up to 16/10/01; full list of members
|
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: heath court 135 wrythe lane carshalton surrey SM5 2RX (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: heath court 135 wrythe lane carshalton surrey SM5 2RX (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
19 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
19 October 2000 | Return made up to 16/10/00; full list of members
|
19 October 2000 | Return made up to 16/10/00; full list of members
|
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 8 tower court moat road east grinstead west sussex RH19 3NL (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 8 tower court moat road east grinstead west sussex RH19 3NL (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
9 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
19 October 1999 | Return made up to 16/10/99; full list of members (9 pages) |
19 October 1999 | Return made up to 16/10/99; full list of members (9 pages) |
3 September 1999 | Return made up to 25/10/98; full list of members
|
3 September 1999 | Return made up to 25/10/98; full list of members
|
19 August 1998 | Registered office changed on 19/08/98 from: 5 heath court 135 wrythe lane carshalton surrey SM5 2RX (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 5 heath court 135 wrythe lane carshalton surrey SM5 2RX (1 page) |
10 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
6 November 1997 | Return made up to 25/10/95; full list of members (6 pages) |
6 November 1997 | Full accounts made up to 31 March 1996 (7 pages) |
6 November 1997 | Return made up to 25/10/95; full list of members (6 pages) |
6 November 1997 | Full accounts made up to 31 March 1996 (7 pages) |
6 November 1997 | Return made up to 25/10/96; full list of members (6 pages) |
6 November 1997 | Return made up to 25/10/97; full list of members
|
6 November 1997 | Return made up to 25/10/96; full list of members (6 pages) |
6 November 1997 | Return made up to 25/10/97; full list of members
|
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |