Croydon
Surrey
CR0 5NN
Director Name | Mrs Jacqueline Carol Wasef |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2015(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 1 Rochester Gardens Croydon CR0 5NN |
Director Name | Mr Simon James Davies |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 7 Elkington Road London E13 8LW |
Director Name | Mr Richard John Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gloucester Circus Greenwich London SE10 8RX |
Secretary Name | Jill Pamela Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Director Name | Mr Joseph Wasef |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 August 2002) |
Role | Personnel & Training Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Chichester Road Croydon Surrey CR0 5NB |
Secretary Name | Jacqueline Wasef |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(13 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 15 June 2015) |
Role | Lecturer |
Correspondence Address | 1 Rochester Gardens East Croydon Surrey CR0 5NN |
Director Name | Ms Victoria Vanessa Angelo-Thomson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rochester Gardens Croydon CR0 5NN |
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 21 August 2008) |
Correspondence Address | 46 Bedford Square London WC1B 3DP |
Website | hocaps.com |
---|---|
Telephone | 020 77308883 |
Telephone region | London |
Registered Address | 1 Rochester Gardens Croydon CR0 5NN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
100 at £1 | Rafat Wasef 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £290,671 |
Net Worth | £48,483 |
Current Liabilities | £51,149 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 3 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
22 February 2012 | Delivered on: 24 February 2012 Persons entitled: Grosvenor Estate Belgravia Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £4,365 and any other sums paid into the account see image for full details. Outstanding |
---|---|
13 February 2007 | Delivered on: 17 February 2007 Persons entitled: Grosvenor Estate Belgravia Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £14,650 and any other sums paid into the account. See the mortgage charge document for full details. Outstanding |
3 September 2020 | Amended micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
24 August 2020 | Registered office address changed from 7a Eccleston Street London SW1W 9LX to 1 Rochester Gardens Croydon CR0 5NN on 24 August 2020 (1 page) |
15 July 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
15 April 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
4 September 2018 | Appointment of Mr Simon James Davies as a director on 4 September 2018 (2 pages) |
31 May 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
16 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
22 August 2017 | Satisfaction of charge 1 in full (4 pages) |
22 August 2017 | Satisfaction of charge 2 in full (4 pages) |
22 August 2017 | Satisfaction of charge 2 in full (4 pages) |
22 August 2017 | Satisfaction of charge 1 in full (4 pages) |
25 April 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
25 April 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
21 July 2016 | Appointment of Ms Victoria Vanessa Angelo-Thomson as a director on 1 June 2016 (2 pages) |
21 July 2016 | Appointment of Ms Victoria Vanessa Angelo-Thomson as a director on 1 June 2016 (2 pages) |
22 June 2016 | Micro company accounts made up to 29 February 2016 (4 pages) |
22 June 2016 | Micro company accounts made up to 29 February 2016 (4 pages) |
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
16 June 2015 | Micro company accounts made up to 28 February 2015 (6 pages) |
16 June 2015 | Micro company accounts made up to 28 February 2015 (6 pages) |
15 June 2015 | Director's details changed for Mrs Jacqueline Wasef on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Mrs Jacqueline Wasef on 15 June 2015 (2 pages) |
15 June 2015 | Appointment of Mrs Jacqueline Wasef as a director on 15 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of Jacqueline Wasef as a secretary on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Jacqueline Wasef as a secretary on 15 June 2015 (1 page) |
15 June 2015 | Appointment of Mrs Jacqueline Wasef as a director on 15 May 2015 (2 pages) |
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
2 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Rafat Wasef on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Rafat Wasef on 4 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Rafat Wasef on 4 March 2010 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
26 August 2008 | Appointment terminated secretary bishop & sewell secretaries LIMITED (1 page) |
26 August 2008 | Appointment terminated secretary bishop & sewell secretaries LIMITED (1 page) |
31 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 June 2008 | Secretary appointed jacqueline wasef (2 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 46 bedford square london WC1B 3DP (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 46 bedford square london WC1B 3DP (1 page) |
19 June 2008 | Secretary appointed jacqueline wasef (2 pages) |
28 February 2008 | Return made up to 27/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 27/02/08; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
7 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | New secretary appointed (2 pages) |
7 June 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
7 June 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
22 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
11 August 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
11 August 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
3 May 2005 | Return made up to 27/02/05; full list of members (2 pages) |
3 May 2005 | Return made up to 27/02/05; full list of members (2 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
29 October 2004 | Resolutions
|
29 October 2004 | Resolutions
|
1 September 2004 | Total exemption small company accounts made up to 29 February 2004 (2 pages) |
1 September 2004 | Total exemption small company accounts made up to 29 February 2004 (2 pages) |
6 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 28 February 2003 (1 page) |
25 June 2003 | Total exemption small company accounts made up to 28 February 2003 (1 page) |
7 March 2003 | Return made up to 27/02/03; full list of members
|
7 March 2003 | Return made up to 27/02/03; full list of members
|
29 May 2002 | Total exemption small company accounts made up to 28 February 2002 (2 pages) |
29 May 2002 | Total exemption small company accounts made up to 28 February 2002 (2 pages) |
5 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
27 September 2001 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
27 September 2001 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 90 great russell street london WC1B 3RJ (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: 90 great russell street london WC1B 3RJ (1 page) |
14 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
14 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
11 August 2000 | Accounts for a small company made up to 29 February 2000 (2 pages) |
11 August 2000 | Accounts for a small company made up to 29 February 2000 (2 pages) |
3 August 2000 | Secretary's particulars changed (1 page) |
3 August 2000 | Secretary's particulars changed (1 page) |
20 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
20 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
7 October 1999 | Accounts for a small company made up to 28 February 1999 (2 pages) |
7 October 1999 | Accounts for a small company made up to 28 February 1999 (2 pages) |
5 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
5 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
4 January 1999 | Accounts for a small company made up to 28 February 1998 (2 pages) |
4 January 1999 | Accounts for a small company made up to 28 February 1998 (2 pages) |
3 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
3 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 28 February 1997 (3 pages) |
19 January 1998 | Accounts for a small company made up to 28 February 1997 (3 pages) |
15 December 1997 | Director's particulars changed (1 page) |
15 December 1997 | Director's particulars changed (1 page) |
23 April 1997 | Return made up to 27/02/97; no change of members (5 pages) |
23 April 1997 | Secretary's particulars changed (1 page) |
23 April 1997 | Return made up to 27/02/97; no change of members (5 pages) |
23 April 1997 | Secretary's particulars changed (1 page) |
19 September 1996 | Resolutions
|
19 September 1996 | Resolutions
|
4 September 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
4 September 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
11 April 1996 | Return made up to 27/02/96; full list of members (6 pages) |
11 April 1996 | Return made up to 27/02/96; full list of members (6 pages) |
19 June 1995 | Company name changed biswell 3 LIMITED\certificate issued on 20/06/95 (2 pages) |
19 June 1995 | Company name changed biswell 3 LIMITED\certificate issued on 20/06/95 (2 pages) |
5 June 1995 | Ad 01/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 1995 | Ad 01/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | Director resigned;new director appointed (2 pages) |
26 May 1995 | Director resigned;new director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
27 February 1995 | Incorporation (20 pages) |
27 February 1995 | Incorporation (20 pages) |