Croydon
Surrey
CR0 7LB
Director Name | Mrs Holly Ann Patricia Fraser |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2011(21 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Addiscombe Road Croydon Surrey CR0 7LB |
Secretary Name | Mrs Holly Ann Patricia Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 2 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 172 Addiscombe Road Croydon Surrey CR0 7LB |
Website | ariwa.com |
---|---|
Telephone | 020 86537744 |
Telephone region | London |
Registered Address | Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Mr Neil Joseph Stephen Fraser 51.00% Ordinary |
---|---|
49 at £1 | Mrs Holly Ann Patricia Fraser 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,527 |
Cash | £1,946 |
Current Liabilities | £156,539 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
23 May 2006 | Delivered on: 25 May 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 |
---|
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
---|---|
3 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
3 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
1 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 1 May 2015 (1 page) |
7 April 2015 | Termination of appointment of Holly Ann Patricia Fraser as a secretary on 31 March 2015 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Appointment of Mrs Holly Ann Patricia Fraser as a director on 30 April 2011 (2 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 September 2010 | Registered office address changed from 34 Whitehorse Lane South Norwood London SE25 6RE on 20 September 2010 (1 page) |
14 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2009 | Annual return made up to 30 June 2009 with a full list of shareholders (3 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2009 | Return made up to 30/06/06; full list of members (3 pages) |
14 January 2009 | Return made up to 30/06/07; full list of members (3 pages) |
14 January 2009 | Return made up to 30/06/08; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
30 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 30/06/04; full list of members (2 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 34 whitehorse lane london SE25 6RE (1 page) |
7 June 2004 | Return made up to 30/06/03; full list of members (6 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
29 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
17 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
22 November 2002 | Return made up to 30/06/02; full list of members; amend (8 pages) |
24 June 2002 | Return made up to 30/06/02; full list of members (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
10 April 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 August 2000 | Return made up to 30/06/00; full list of members
|
4 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
26 August 1999 | Return made up to 30/06/99; full list of members
|
9 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
31 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
25 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
16 September 1996 | Return made up to 30/06/95; full list of members (6 pages) |
16 September 1996 | Return made up to 30/06/96; full list of members (6 pages) |
12 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
30 August 1995 | Ad 22/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 1990 | Incorporation (15 pages) |