Thornton Heath
Surrey
CR7 8EJ
Secretary Name | Ms Janet Elizabeth De Haney |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1996(5 years, 2 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Virginia Road Thornton Heath Surrey CR7 8EJ |
Director Name | Ms Joyce Elaine Rampersaud |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(1 year after company formation) |
Appointment Duration | 21 years, 11 months (resigned 26 October 2013) |
Role | Retired Nurse/Care Manager |
Country of Residence | England |
Correspondence Address | 196a Silverleigh Road Thornton Heath Surrey CR7 6DS |
Secretary Name | City Road Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 August 1995) |
Correspondence Address | 16-26 Banner Street London EC1Y 8QE |
Telephone | 020 87642028 |
---|---|
Telephone region | London |
Registered Address | 86 Braxted Park Streatham London SW16 3AU |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Janet Dehaney 50.00% Ordinary |
---|---|
1 at £1 | Joyce E. Rampersaud 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,461 |
Cash | £11,069 |
Current Liabilities | £20,772 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
21 February 2001 | Delivered on: 27 February 2001 Persons entitled: Hsbc 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 |
---|
21 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
---|---|
23 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 January 2017 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 February 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
24 November 2013 | Termination of appointment of Joyce Rampersaud as a director (1 page) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 June 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
16 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 April 2012 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
16 April 2012 | Director's details changed for Ms Joyce Elaine Rampersaud on 1 January 2012 (2 pages) |
16 April 2012 | Director's details changed for Ms Joyce Elaine Rampersaud on 1 January 2012 (2 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 March 2010 | Director's details changed for Ms Janet Elizabeth De Haney on 16 November 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Janet Elizabeth De Haney on 16 November 2009 (1 page) |
29 March 2010 | Director's details changed for Ms Joyce Elaine Rampersaud on 16 November 2009 (2 pages) |
29 March 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Ms Joyce Elaine Rampersaud on 1 October 2007 (1 page) |
22 March 2010 | Director's details changed for Ms Joyce Elaine Rampersaud on 1 October 2007 (1 page) |
30 January 2010 | Annual return made up to 16 November 2008 with a full list of shareholders (4 pages) |
30 January 2010 | Annual return made up to 16 November 2007 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Joyce Elaine Rampersaud on 1 April 2008 (2 pages) |
29 January 2010 | Director's details changed for Joyce Elaine Rampersaud on 1 April 2008 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
29 May 2007 | Return made up to 16/11/06; full list of members (7 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
4 April 2006 | Return made up to 16/11/05; full list of members (7 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
21 March 2005 | Return made up to 16/11/04; full list of members (7 pages) |
1 March 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
18 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
7 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
16 December 2002 | Return made up to 16/11/02; full list of members (7 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
25 July 2002 | Return made up to 16/11/01; full list of members (6 pages) |
16 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2001 | Return made up to 16/11/00; full list of members (6 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: 49 oakdale road london SW16 2HL (1 page) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 January 2000 | Return made up to 16/11/99; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 December 1998 | Return made up to 16/11/98; no change of members (4 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 December 1997 | Return made up to 16/11/97; full list of members (6 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 November 1996 | Return made up to 16/11/96; change of members
|
13 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
29 February 1996 | Return made up to 16/11/95; full list of members (6 pages) |
16 February 1996 | New secretary appointed (2 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
14 August 1995 | Secretary resigned (2 pages) |