Patterson Road
Upper Norwood
London
SE19 2LB
Secretary Name | Mr Suchit Pandey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1995(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cintra Court Patterson Road Upper Norwood London SE19 2LB |
Director Name | Mrs Christine Caroline Pandey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2016(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 December 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 64 Pentland Rise Fareham Hampshire PO16 8JL |
Director Name | Tej Pratap Singh Mamik |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Businessman |
Correspondence Address | 261 West 35 Street Suite 305 10001 New York Usa Foreign |
Director Name | Kathleen Patricia Horton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2000(4 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 30 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sutherland Drive Birchington Kent CT7 9XD |
Director Name | Air Vice Marshal (Retd),Iaf Vijay Kumar Dayalu |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 November 2011(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2020) |
Role | Advisor Dda |
Country of Residence | India |
Correspondence Address | C2/37 Tilak Lane New Delhi Delhi 110001 |
Telephone | 020 83256917 |
---|---|
Telephone region | London |
Registered Address | 14 Cintra Court Patterson Road London SE19 2LB |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
100 at £1 | Suchit Pandey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,630 |
Cash | £1,872 |
Current Liabilities | £59,608 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
---|---|
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 June 2016 | Appointment of Mrs Christine Caroline Pandey as a director on 13 June 2016 (2 pages) |
14 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
30 December 2013 | Termination of appointment of Kathleen Horton as a director (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Appointment of Air Vice Marshal (Retd),Iaf Vijay Kumar Dayalu as a director (2 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
22 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Suchit Pandey on 30 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Kathleen Patricia Horton on 30 January 2010 (2 pages) |
17 September 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
24 March 2009 | Appointment terminated director tej mamik (1 page) |
23 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
29 September 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
28 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
6 September 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
18 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
16 November 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
14 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
24 October 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
10 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
3 November 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
30 January 2004 | Return made up to 30/01/04; full list of members (7 pages) |
13 October 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
7 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
22 August 2002 | Partial exemption accounts made up to 31 January 2002 (10 pages) |
19 February 2002 | Return made up to 30/01/02; full list of members
|
21 November 2001 | Partial exemption accounts made up to 31 January 2001 (10 pages) |
14 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
28 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
24 February 2000 | New director appointed (2 pages) |
23 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 January 1999 (10 pages) |
26 February 1999 | Return made up to 22/02/99; full list of members (6 pages) |
19 November 1998 | Full accounts made up to 31 January 1998 (10 pages) |
25 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
24 April 1997 | Return made up to 22/02/97; no change of members (6 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (10 pages) |
19 September 1996 | Return made up to 22/02/96; full list of members
|
17 October 1995 | Accounting reference date notified as 31/01 (1 page) |