Sanderstead
South Croydon
Surrey
CR2 0BL
Director Name | Mrs Maribel Koko |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Brambledown Road Sanderstead South Croydon CR2 0BL |
Director Name | Mr Pablo Sodiki Koko |
---|---|
Date of Birth | September 2003 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2022(27 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 14 Brambledown Road Sanderstead South Croydon CR2 0BL |
Director Name | Mohammed Hafiz Rafiq |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(5 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 November 1995) |
Role | Computer Consultant |
Correspondence Address | 23a Station Road Harrow Middlesex HA1 2UA |
Director Name | Maribel Vinas |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 1998) |
Role | Translator |
Correspondence Address | Flat 11 1-11 Dagnall Street London SW11 5DN |
Secretary Name | Maribel Koko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(5 days after company formation) |
Appointment Duration | 20 years, 3 months (resigned 30 November 2015) |
Role | Translator |
Correspondence Address | 14 Brambledown Road Sanderstead South Croydon Surrey CR2 0BL |
Director Name | Deinma Koko |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 28 August 2003(8 years after company formation) |
Appointment Duration | 4 years (resigned 31 August 2007) |
Role | IT Consultant |
Correspondence Address | 14 Brambledown Road Sanderstead South Croydon Surrey CR2 0BL |
Director Name | Miss Georgina Omezi |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Pymmes Brook Drive Barnet Hertfordshire EN4 9RU |
Secretary Name | Mr Shayne Omezi |
---|---|
Status | Resigned |
Appointed | 30 November 2015(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 14 Brambledown Road Sanderstead South Croydon CR2 0BL |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1995(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1995(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Website | shinfield.net |
---|
Registered Address | 14 Brambledown Road Sanderstead South Croydon CR2 0BL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
65 at £1 | Maribel Koko 43.33% Ordinary |
---|---|
65 at £1 | Miabiye Koko 43.33% Ordinary |
20 at £1 | Georgina Omezi 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,031 |
Cash | £15,498 |
Current Liabilities | £15,775 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
15 December 2020 | Change of details for Mrs Maribel Vinas-Koko as a person with significant control on 15 December 2020 (2 pages) |
---|---|
11 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
28 November 2019 | Amended micro company accounts made up to 31 December 2018 (7 pages) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
2 July 2019 | Termination of appointment of Shayne Omezi as a secretary on 31 October 2018 (1 page) |
2 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
17 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Maribel Vinas-Koko as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Maribel Vinas-Koko as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Miabiye Koko as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Miabiye Koko as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Maribel Vinas-Koko as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Miabiye Koko as a person with significant control on 6 April 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
4 December 2015 | Termination of appointment of Georgina Omezi as a director on 30 November 2015 (1 page) |
4 December 2015 | Appointment of Mr Shayne Omezi as a secretary on 30 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Maribel Koko as a secretary on 30 November 2015 (1 page) |
4 December 2015 | Appointment of Mrs Maribel Koko as a director on 30 November 2015 (2 pages) |
4 December 2015 | Appointment of Mr Shayne Omezi as a secretary on 30 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Maribel Koko as a secretary on 30 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Georgina Omezi as a director on 30 November 2015 (1 page) |
4 December 2015 | Appointment of Mrs Maribel Koko as a director on 30 November 2015 (2 pages) |
23 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Director's details changed for Miss Georgina Omezi on 2 July 2012 (2 pages) |
17 September 2012 | Director's details changed for Miss Georgina Omezi on 2 July 2012 (2 pages) |
17 September 2012 | Director's details changed for Miss Georgina Omezi on 2 July 2012 (2 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 October 2010 | Director's details changed for Miss Georgina Omezi on 12 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Miabiye Koko on 12 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Miss Georgina Omezi on 12 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Miabiye Koko on 12 August 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
5 August 2009 | Director appointed miss georgina omezi (1 page) |
5 August 2009 | Director appointed miss georgina omezi (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
6 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
31 October 2006 | Return made up to 30/08/06; full list of members
|
31 October 2006 | Return made up to 30/08/06; full list of members
|
23 October 2006 | Registered office changed on 23/10/06 from: 44 glencairn road london SW16 5DF (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 44 glencairn road london SW16 5DF (1 page) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
31 August 2005 | Return made up to 30/08/05; full list of members (3 pages) |
31 August 2005 | Return made up to 30/08/05; full list of members (3 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
20 September 2004 | Return made up to 30/08/04; full list of members
|
20 September 2004 | Return made up to 30/08/04; full list of members
|
11 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
11 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
21 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
21 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
24 October 2002 | Return made up to 30/08/02; full list of members (6 pages) |
24 October 2002 | Return made up to 30/08/02; full list of members (6 pages) |
6 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
6 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
18 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
18 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
3 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
19 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
19 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
3 September 1999 | Return made up to 30/08/99; full list of members
|
3 September 1999 | Return made up to 30/08/99; full list of members
|
12 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
7 October 1998 | Return made up to 30/08/98; no change of members
|
7 October 1998 | Return made up to 30/08/98; no change of members
|
30 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 November 1997 | Return made up to 30/08/97; no change of members (4 pages) |
12 November 1997 | Return made up to 30/08/97; no change of members (4 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
24 September 1996 | Return made up to 30/08/96; full list of members
|
24 September 1996 | Return made up to 30/08/96; full list of members
|
15 November 1995 | Accounting reference date notified as 31/12 (1 page) |
15 November 1995 | Accounting reference date notified as 31/12 (1 page) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
11 October 1995 | New secretary appointed;new director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New secretary appointed;new director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
5 September 1995 | Secretary resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Secretary resigned (2 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: 31-33 bondway london SW8 1SJ (1 page) |
5 September 1995 | Registered office changed on 05/09/95 from: 31-33 bondway london SW8 1SJ (1 page) |
5 September 1995 | Director resigned (2 pages) |
30 August 1995 | Incorporation (13 pages) |
30 August 1995 | Incorporation (13 pages) |