South Croydon
Surrey
CR2 7HN
Director Name | Mr Aman Agarwal |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 22 February 2007(11 years, 11 months after company formation) |
Appointment Duration | 15 years, 12 months (closed 14 February 2023) |
Role | Businessman |
Country of Residence | India |
Correspondence Address | 315a, Mittal Park, Ruia Park J. M. Mhatre Road Juhu Mumbai 400049 India |
Director Name | Mr Prashant Agarwal |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 22 February 2007(11 years, 11 months after company formation) |
Appointment Duration | 15 years, 12 months (closed 14 February 2023) |
Role | Businessman |
Country of Residence | India |
Correspondence Address | 315a Mittal Park Ruia Park, J. M. Mhatre Road Juhu Mumbai 400049 Indian |
Secretary Name | Mr Hitesh Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2007(11 years, 11 months after company formation) |
Appointment Duration | 15 years, 12 months (closed 14 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Croham Park Avenue South Croydon Surrey CR2 7HN |
Director Name | Mr David Peter Hamilton Jaffa |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hill Place Farnham Common Berkshire SL2 3EW |
Director Name | Ashit Patel |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Premier Textile Military Road Marol Andheri (E) Bombay 400 059 |
Director Name | Sonia Jane Whiteside |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 18a Station Parade Uxbridge Road London W5 3LD |
Secretary Name | Lorraine Elizabeth Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 St Albans Road Woodford Green Essex IG8 9EQ |
Secretary Name | Mr David Peter Hamilton Jaffa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hill Place Farnham Common Berkshire SL2 3EW |
Secretary Name | Mr Hitesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Croham Park Avenue South Croydon Surrey CR2 7HN |
Secretary Name | Mrs Dharmishta Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2007) |
Role | Company Director |
Correspondence Address | 31 Croham Park Avenue South Croydon Surrey CR2 7HN |
Website | www.dpjcloth.co.uk |
---|
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
420 at £1 | Bombay Rayon Fashions LTD 70.00% Ordinary |
---|---|
180 at £1 | H.j. Patel 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £812,703 |
Cash | £36,450 |
Current Liabilities | £1,545,913 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
31 January 2002 | Delivered on: 6 February 2002 Persons entitled: Barclays 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: L/Hold property known as unit 4,21 wadsworth rd,perivale,midd'x UB6 7LQ. Outstanding |
---|
11 April 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
---|---|
31 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
4 December 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-12-04
|
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
13 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
15 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
18 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
30 July 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
4 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
24 March 2011 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Prashant Agarwal on 14 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Aman Agarwal on 14 March 2010 (2 pages) |
25 January 2010 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
26 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
7 May 2008 | Return made up to 14/03/08; full list of members (4 pages) |
21 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
18 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
31 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
16 March 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
26 July 2005 | £ ic 900/600 01/07/05 £ sr 300@1=300 (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Resolutions
|
18 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
11 October 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
22 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
6 January 2004 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
17 October 2003 | Director's particulars changed (1 page) |
4 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
11 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 October 2002 | Return made up to 14/03/02; full list of members (6 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
27 December 2000 | Secretary resigned (2 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 November 2000 | New secretary appointed (2 pages) |
27 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
25 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
2 June 1997 | Director resigned (1 page) |
11 April 1997 | Return made up to 14/03/97; no change of members
|
13 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: 155 gower street london WC1E 6BJ (1 page) |
15 October 1996 | Ad 14/03/95--------- £ si 898@1 (2 pages) |
2 April 1996 | Return made up to 14/03/96; full list of members (7 pages) |
30 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
30 March 1995 | Director resigned;new director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
14 March 1995 | Incorporation (28 pages) |