20a Selsdon Road
South Croydon
Surrey
CR2 6PA
Director Name | Vasant Ramji Ganatra |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1992(3 years after company formation) |
Appointment Duration | 29 years, 8 months (closed 28 September 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Compton House 20a Selsdon Road South Croydon Surrey CR2 6PA |
Secretary Name | Mr Pradeep Girdharlal Thakrar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(11 years after company formation) |
Appointment Duration | 21 years, 7 months (closed 28 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compton House 20a Selsdon Road South Croydon Surrey CR2 6PA |
Secretary Name | Sushila Vasant Ganatra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(3 years after company formation) |
Appointment Duration | 8 years (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | 7911 University Avenue La Mesa Ca 91941 United States |
Director Name | Neil Adrian Aiston |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(16 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 March 2006) |
Role | Solicitor |
Correspondence Address | 43 Friends Road Croydon Surrey CR0 1ED |
Director Name | Gavin Govinden |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(16 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 March 2006) |
Role | Trainee Solisitor |
Correspondence Address | 43 Friends Road Croydon Surrey CR0 1ED |
Registered Address | Compton House 20a Selsdon Road South Croydon Surrey CR2 6PA |
---|---|
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 |
100 at £1 | Delmont Usa Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £150 |
Net Worth | £152,374 |
Cash | £800 |
Current Liabilities | £8,558 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 July 1989 | Delivered on: 22 July 1989 Satisfied on: 18 November 2006 Persons entitled: The Prudential Assurance Company Limited Classification: Legal charge Secured details: Sterling pounds 496000 and further advances. Particulars: F/H 164/168 & 168A portswood road, southampton hampshire together with all fixtues whatsover 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. floating charge over the undertaking and all property and assets present and future including goodwill & uncalled capital. Fully Satisfied |
---|---|
19 May 1989 | Delivered on: 24 May 1989 Satisfied on: 18 November 2006 Persons entitled: The Norwich Union Life Insurance Society Classification: Legal charge Secured details: Sterling pounds 250000 and all other monies due or to become due from the company to the chargee. Particulars: Head leasehold property k/a 345 limpsfield road, sanderstead l/b of croydon title no sy 154978. Fully Satisfied |
2 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
2 February 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
31 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
5 January 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
14 March 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
20 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
12 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
6 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
10 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
7 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
27 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 April 2010 | Statement of capital on 12 April 2010
|
12 April 2010 | Statement of capital on 12 April 2010
|
26 March 2010 | Solvency statement dated 22/03/10 (1 page) |
26 March 2010 | Resolutions
|
26 March 2010 | Statement by directors (1 page) |
26 March 2010 | Resolutions
|
26 March 2010 | Statement by directors (1 page) |
26 March 2010 | Solvency statement dated 22/03/10 (1 page) |
3 February 2010 | Director's details changed for Vasant Ramji Ganatra on 28 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Pradeep Girdharlal Thakrar on 28 January 2010 (1 page) |
3 February 2010 | Director's details changed for Vasant Ramji Ganatra on 28 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Sushila Vasant Ganatra on 28 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Pradeep Girdharlal Thakrar on 28 January 2010 (1 page) |
3 February 2010 | Director's details changed for Sushila Vasant Ganatra on 28 January 2010 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
12 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
22 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
28 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
18 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Return made up to 29/01/06; full list of members (3 pages) |
15 March 2006 | Return made up to 29/01/06; full list of members (3 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
23 March 2005 | Return made up to 29/01/05; full list of members (3 pages) |
23 March 2005 | Return made up to 29/01/05; full list of members (3 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 339 brighton road south croydon surrey CR2 6EQ (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 339 brighton road south croydon surrey CR2 6EQ (1 page) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
5 October 2004 | Ad 13/03/04--------- £ si 500000@1=500000 £ ic 100/500100 (2 pages) |
5 October 2004 | Particulars of contract relating to shares (4 pages) |
5 October 2004 | Particulars of contract relating to shares (4 pages) |
5 October 2004 | Ad 13/03/04--------- £ si 500000@1=500000 £ ic 100/500100 (2 pages) |
13 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
29 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
29 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
8 April 2003 | £ nc 100/1000000 28/03/03 (1 page) |
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
8 April 2003 | £ nc 100/1000000 28/03/03 (1 page) |
6 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
6 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
4 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
4 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 February 2001 | Return made up to 29/01/01; full list of members
|
26 February 2001 | Return made up to 29/01/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
23 February 2000 | Return made up to 29/01/00; full list of members
|
23 February 2000 | Return made up to 29/01/00; full list of members
|
5 July 1999 | Registered office changed on 05/07/99 from: 10 grove road thornton heath surrey CR4 6HH (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 10 grove road thornton heath surrey CR4 6HH (1 page) |
21 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 1999 | Return made up to 29/01/99; full list of members (6 pages) |
28 January 1999 | Return made up to 29/01/99; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
4 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
14 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 April 1996 | Return made up to 29/01/96; no change of members (4 pages) |
9 April 1996 | Return made up to 29/01/96; no change of members (4 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 February 1989 | Incorporation (13 pages) |
7 February 1989 | Incorporation (13 pages) |