Thornton Heath
Surrey
CR7 8BE
Director Name | Mrs Shirley Ianthy Bernasko |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Role | Nurse |
Correspondence Address | Flat 4 Rozelle Court Thornton Heath Surrey CR7 6AD |
Director Name | Rameshchandra Rambhai Desai |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2006) |
Role | Civil Servant |
Correspondence Address | 3 Rozelle Court Thornton Heath Surrey CR7 6AD |
Secretary Name | Peter David Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 August 1993) |
Role | Bank Officer |
Correspondence Address | Flat 6 Bozelle Court Dunheved Road South Thornton Heath Surrey CR7 6AD |
Secretary Name | Gary Martin Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Flat 5 Rozelle Court 18 Dunheved Road South Thornton Heath Surrey CR7 6AD |
Secretary Name | Edwin Lawrence Bernasko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(7 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2004) |
Role | Student |
Correspondence Address | 2 Rozelle Court Dunheved Road South Thornton Heath Surrey CR7 6AD |
Secretary Name | Jonelle Marie Bernasko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2006) |
Role | Secretary |
Correspondence Address | 2 Rozelle Court Dunheved Road South Thornton Heath Surrey CR7 6AD |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 170 Church Road Mitcham CR4 3BW |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4 at £250 | South East Property LTD 66.67% Ordinary |
---|---|
1 at £250 | H.k. Bakshi 16.67% Ordinary |
1 at £250 | Paul Arkusaewski 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,561 |
Cash | £772 |
Current Liabilities | £720 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 14 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 28 April 2025 (12 months from now) |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
24 April 2023 | Confirmation statement made on 14 April 2023 with updates (4 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with updates (4 pages) |
8 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
14 April 2021 | Confirmation statement made on 28 March 2021 with updates (4 pages) |
27 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
8 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
28 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
20 March 2018 | Registered office address changed from 80 Green Lane Thornton Heath Surrey CR7 8BE to 170 Church Road Mitcham CR4 3BW on 20 March 2018 (1 page) |
9 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
10 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
17 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
15 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
13 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 113 parchmore road thornton heath surrey CR7 8LZ (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 113 parchmore road thornton heath surrey CR7 8LZ (1 page) |
10 September 2008 | Return made up to 27/02/08; full list of members (3 pages) |
10 September 2008 | Return made up to 27/02/08; full list of members (3 pages) |
5 July 2007 | Return made up to 27/02/07; full list of members (3 pages) |
5 July 2007 | Location of register of members (1 page) |
5 July 2007 | Location of register of members (1 page) |
5 July 2007 | Return made up to 27/02/07; full list of members (3 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
11 November 2006 | Total exemption full accounts made up to 27 February 2006 (8 pages) |
11 November 2006 | Total exemption full accounts made up to 27 February 2006 (8 pages) |
20 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
20 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
14 October 2005 | Total exemption full accounts made up to 27 February 2005 (9 pages) |
14 October 2005 | Total exemption full accounts made up to 27 February 2005 (9 pages) |
3 March 2005 | Return made up to 27/02/05; full list of members (8 pages) |
3 March 2005 | Return made up to 27/02/05; full list of members (8 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Total exemption full accounts made up to 27 February 2004 (10 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Total exemption full accounts made up to 27 February 2004 (10 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
25 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
25 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
28 November 2003 | Total exemption full accounts made up to 27 February 2003 (10 pages) |
28 November 2003 | Total exemption full accounts made up to 27 February 2003 (10 pages) |
12 April 2003 | Return made up to 27/02/03; full list of members (8 pages) |
12 April 2003 | Return made up to 27/02/03; full list of members (8 pages) |
22 October 2002 | Total exemption full accounts made up to 27 February 2002 (10 pages) |
22 October 2002 | Total exemption full accounts made up to 27 February 2002 (10 pages) |
7 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
7 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
19 July 2001 | Total exemption full accounts made up to 27 February 2001 (10 pages) |
19 July 2001 | Total exemption full accounts made up to 27 February 2001 (10 pages) |
27 February 2001 | Return made up to 27/02/01; full list of members (8 pages) |
27 February 2001 | Return made up to 27/02/01; full list of members (8 pages) |
10 December 2000 | Full accounts made up to 27 February 2000 (10 pages) |
10 December 2000 | Full accounts made up to 27 February 2000 (10 pages) |
16 March 2000 | Return made up to 27/02/00; full list of members
|
16 March 2000 | Return made up to 27/02/00; full list of members
|
29 June 1999 | Full accounts made up to 27 February 1999 (11 pages) |
29 June 1999 | Full accounts made up to 27 February 1999 (11 pages) |
16 June 1999 | Return made up to 27/02/99; no change of members
|
16 June 1999 | Return made up to 27/02/99; no change of members
|
16 June 1999 | Ad 10/03/91--------- £ si 4@250 (2 pages) |
16 June 1999 | Ad 10/03/91--------- £ si 4@250 (2 pages) |
24 December 1998 | Full accounts made up to 27 February 1998 (10 pages) |
24 December 1998 | Full accounts made up to 27 February 1998 (10 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
8 January 1998 | Full accounts made up to 27 February 1997 (11 pages) |
8 January 1998 | Full accounts made up to 27 February 1997 (11 pages) |
9 June 1997 | Return made up to 27/02/97; full list of members (6 pages) |
9 June 1997 | Return made up to 27/02/97; full list of members (6 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 57 central parade new addington surrey CR0 0JD (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: 57 central parade new addington surrey CR0 0JD (1 page) |
4 July 1996 | Full accounts made up to 27 February 1996 (3 pages) |
4 July 1996 | Full accounts made up to 27 February 1996 (3 pages) |
23 April 1996 | Return made up to 27/02/96; no change of members (4 pages) |
23 April 1996 | Return made up to 27/02/96; no change of members (4 pages) |
29 August 1995 | Full accounts made up to 27 February 1995 (8 pages) |
29 August 1995 | Full accounts made up to 27 February 1995 (8 pages) |
28 March 1995 | Return made up to 27/02/95; no change of members (4 pages) |
28 March 1995 | Return made up to 27/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
27 March 1991 | Company name changed\certificate issued on 27/03/91 (2 pages) |
27 February 1991 | Incorporation (12 pages) |