South Croydon
CR2 6EE
Director Name | Mr Francesco Coghe |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 March 2013(27 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Main Road Biggin Hill Westerham Kent TN16 3JP |
Director Name | Loretta Conti |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 22 March 2013) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 74 Valleyfield Road Streatham London SW16 2HU |
Director Name | Petro Conti |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 November 2005) |
Role | Caterer |
Correspondence Address | 74 Valleyfield Road Streatham London SW16 2HU |
Director Name | Franco Inzani |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 02 July 2006) |
Role | Caterer |
Correspondence Address | 16 Belltrees Grove London SW16 2HZ |
Director Name | Carlos Goumal |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Careli 3 The Alders Winchmore Hill London N21 1AR |
Director Name | Rosanna Inzani |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2010) |
Role | Marketing Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 16 Belltrees Grove London SW16 2HZ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 22 March 2013) |
Correspondence Address | 134 Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 63b Brighton Road South Croydon CR2 6EE |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
52 at £1 | Simply Casa LTD 66.67% Ordinary |
---|---|
13 at £1 | Rosanna Inzani 16.67% Ordinary |
13 at £1 | Silvana Coghe 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,452 |
Cash | £4,504 |
Current Liabilities | £45,286 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
10 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
---|---|
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
29 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 July 2013 | Director's details changed for Mr Francesco Coghe on 19 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Mrs Silvana Coghe on 19 July 2013 (2 pages) |
13 May 2013 | Registered office address changed from 155 Main Road Biggin Hill Westerham Kent TN16 3JP England on 13 May 2013 (1 page) |
13 May 2013 | Termination of appointment of Rwl Registrars Limited as a secretary (1 page) |
13 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Registered office address changed from C/O C Goumal & Co 3 Wedmore Street London N19 4RU on 13 May 2013 (1 page) |
17 April 2013 | Appointment of Mr Francesco Coghe as a director (2 pages) |
17 April 2013 | Termination of appointment of Carlos Goumal as a director (1 page) |
17 April 2013 | Termination of appointment of Loretta Conti as a director (1 page) |
16 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 January 2011 | Termination of appointment of Rosanna Inzani as a director (1 page) |
25 January 2011 | Appointment of Silvana Coghe as a director (2 pages) |
1 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (15 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 January 2010 | Director's details changed for Rosanna Inzani on 31 December 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Rwl Registrars Limited on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Loretta Conti on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Carlos Goumal on 31 December 2009 (2 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 September 2008 | Return made up to 31/12/07; full list of members; amend (10 pages) |
29 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 November 2007 | Director resigned (1 page) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 November 2006 | New director appointed (1 page) |
25 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 December 2005 | Director resigned (1 page) |
11 July 2005 | New director appointed (2 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members
|
14 January 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 2ND floor the quadrangle 180 wardour street london W1F 8FY (1 page) |
29 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members
|
12 June 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
8 May 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 March 1998 | Return made up to 31/12/97; full list of members
|
2 March 1998 | Full accounts made up to 30 April 1997 (10 pages) |
18 March 1997 | Registered office changed on 18/03/97 from: caprice house 7 new burlington street london W1X 1FE (1 page) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 September 1996 | Full accounts made up to 30 April 1996 (12 pages) |
23 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
8 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 March 1986 | Incorporation (16 pages) |