Suffolk House George Street
Croydon
Surrey
CR0 0YN
Secretary Name | Mrs Kirsty Chaudhry |
---|---|
Status | Current |
Appointed | 18 October 2011(19 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Kirsty Chaudhry |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2014(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Farat Jehan Chaudhry |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(1 day after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 66 Haling Park Road South Croydon Surrey CR2 6NF |
Director Name | Farat Jehan Chaudhry |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 1994) |
Role | Director/Company Secretary |
Correspondence Address | 40 Galpins Road Thornton Heath Croydon Surrey CR7 6EB |
Secretary Name | Farat Jehan Chaudhry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 1994) |
Role | Director/Company Secretary |
Correspondence Address | 40 Galpins Road Thornton Heath Croydon Surrey CR7 6EB |
Secretary Name | Mohammad Abdul Quaeer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 1996) |
Role | Accountant |
Correspondence Address | 383 Durnsford Road London SW19 8EF |
Secretary Name | Mohammed Nasim Chaudhry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Haling Park Road South Croydon Surrey CR2 6NF |
Secretary Name | Mohammed Wasim Chaudhry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 October 2011) |
Role | Business Own |
Country of Residence | United Kingdom |
Correspondence Address | 13 Woodcote Valley Road Purley Surrey CR8 3AL |
Telephone | 01778 380992 |
---|---|
Telephone region | Bourne |
Registered Address | C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Farat Jehan Chaudhry 50.00% Ordinary |
---|---|
1 at £1 | Mohammed Nasim Chaudhry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £347,074 |
Cash | £4,902 |
Current Liabilities | £121,007 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 1 week from now) |
15 February 2019 | Delivered on: 18 February 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 5-8 blunt road. South croydon. CR2 7PA. Outstanding |
---|---|
28 June 2005 | Delivered on: 13 July 2005 Persons entitled: Lloyds Tsb 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 |
28 June 2005 | Delivered on: 12 July 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5-8 blunt road south croydon surrey t/NOSGL329339. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
31 October 2003 | Delivered on: 8 November 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 66 haling road south croydon surrey t/n SY44090. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 July 2003 | Delivered on: 6 August 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5/8 blunt road south croydon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 June 1998 | Delivered on: 5 June 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H basement premises 62 high street croydon surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
3 June 1998 | Delivered on: 5 June 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property being rear of 62 high street croydon forming part of t/n SGL587769. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 February 2019 | Delivered on: 18 February 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 5-8 blunt road. South croydon. CR2 7PA. Outstanding |
31 January 1997 | Delivered on: 7 February 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 112 cavendish road colliers wood london SW19 t/no.TGL96164 together with all buildings fixtures fixed plant and machinery goodwill and book debts .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
2 October 1998 | Delivered on: 21 October 1998 Satisfied on: 9 August 2003 Persons entitled: Sun Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5-8 blunt road croydon.t/no.sgl 329339.the proceeds of any insurances carried on by the company at the property.the goodwill of the business.the benefit of all guarantees,warranties etc relating to the property. Fully Satisfied |
20 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
---|---|
5 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
29 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
19 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
18 February 2019 | Registration of charge 027377150009, created on 15 February 2019 (7 pages) |
18 February 2019 | Registration of charge 027377150010, created on 15 February 2019 (12 pages) |
3 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
12 November 2018 | Change of details for Mr Mohammed Nasim Chaudry as a person with significant control on 8 November 2018 (2 pages) |
12 November 2018 | Director's details changed for Mohammed Nasim Chaudhry (Senior) on 8 November 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
12 November 2018 | Secretary's details changed for Mrs Kirsty Chaudhry on 8 November 2018 (1 page) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
21 November 2017 | Change of details for Mr Mohammed Nasim Chaudry as a person with significant control on 8 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
21 November 2017 | Change of details for Mr Mohammed Nasim Chaudry as a person with significant control on 8 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
4 October 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
17 December 2014 | Appointment of Kirsty Chaudhry as a director on 20 October 2014 (2 pages) |
17 December 2014 | Appointment of Kirsty Chaudhry as a director on 20 October 2014 (2 pages) |
15 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
22 January 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
22 January 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Director's details changed for Mohammed Nasim Chaudhry on 1 August 2012 (2 pages) |
9 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Director's details changed for Mohammed Nasim Chaudhry on 1 August 2012 (2 pages) |
9 October 2012 | Director's details changed for Mohammed Nasim Chaudhry on 1 August 2012 (2 pages) |
9 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Appointment of Mrs Kirsty Chaudhry as a secretary (2 pages) |
18 October 2011 | Termination of appointment of Mohammed Chaudhry as a secretary (1 page) |
18 October 2011 | Appointment of Mrs Kirsty Chaudhry as a secretary (2 pages) |
18 October 2011 | Termination of appointment of Mohammed Chaudhry as a secretary (1 page) |
6 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
24 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
24 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
26 September 2007 | Return made up to 05/08/07; full list of members (2 pages) |
26 September 2007 | Return made up to 05/08/07; full list of members (2 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
11 January 2007 | Return made up to 05/08/06; full list of members (3 pages) |
11 January 2007 | Return made up to 05/08/06; full list of members (3 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 321 durnsford road wimbledon park london SW19 8EF (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 321 durnsford road wimbledon park london SW19 8EF (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
11 August 2005 | Return made up to 05/08/05; full list of members
|
11 August 2005 | Return made up to 05/08/05; full list of members
|
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Particulars of mortgage/charge (7 pages) |
13 July 2005 | Particulars of mortgage/charge (7 pages) |
12 July 2005 | Particulars of mortgage/charge (5 pages) |
12 July 2005 | Particulars of mortgage/charge (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 September 2004 | Return made up to 05/08/04; full list of members (8 pages) |
6 September 2004 | Return made up to 05/08/04; full list of members (8 pages) |
6 April 2004 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
6 April 2004 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
8 November 2003 | Particulars of mortgage/charge (5 pages) |
8 November 2003 | Particulars of mortgage/charge (5 pages) |
18 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
18 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
10 July 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
9 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
9 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
1 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
1 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
16 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
23 August 1999 | Return made up to 05/08/99; full list of members (6 pages) |
23 August 1999 | Return made up to 05/08/99; full list of members (6 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (13 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (13 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Return made up to 05/08/98; no change of members
|
13 August 1998 | Return made up to 05/08/98; no change of members
|
5 June 1998 | Particulars of mortgage/charge (4 pages) |
5 June 1998 | Particulars of mortgage/charge (4 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 383 durnsford road wimbledon park london SW19 8EF (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: 383 durnsford road wimbledon park london SW19 8EF (1 page) |
25 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
7 February 1997 | Particulars of mortgage/charge (4 pages) |
7 February 1997 | Particulars of mortgage/charge (4 pages) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | Secretary resigned (1 page) |
24 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
8 September 1996 | Return made up to 05/08/96; full list of members (6 pages) |
8 September 1996 | Return made up to 05/08/96; full list of members (6 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
14 August 1995 | Return made up to 05/08/95; full list of members
|
14 August 1995 | Return made up to 05/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
5 August 1992 | Incorporation (16 pages) |
5 August 1992 | Incorporation (16 pages) |