Croydon
Surrey
CR0 6BE
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2004(9 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Director Name | Christian Chukwudi Ibegbulam |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Trader |
Correspondence Address | 38 Grosvenor Road South Norwood London SE25 5AW |
Director Name | Helen Michelle Martlew |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Taylors Crescent Cranleigh Surrey GU6 7EL |
Secretary Name | Ms Elizabeth Eberechukwu Ibegbulam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | IT Support |
Country of Residence | England |
Correspondence Address | 99 Cherry Orchard Road Croydon Surrey CR0 6BE |
Secretary Name | Dr Paul John Martlew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Taylors Crescent Cranleigh Surrey GU6 7EL |
Director Name | Christian Chukwudi Ibegbulam |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 14 January 1997(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 August 2005) |
Role | Company Director |
Correspondence Address | 99 Cherry Orchard Road Croydon Surrey CR0 6BE |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2004) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 99 Cherry Orchard Road Croydon CR0 6BE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
1 at £1 | Christian Chukwudi Ibegbulam 50.00% Ordinary |
---|---|
1 at £1 | Elizabeth Eberechukwu Ibegbulam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,004 |
Cash | £2 |
Current Liabilities | £22,144 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
8 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
8 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
9 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
5 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
2 December 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
2 December 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Secretary's details changed for 1St Contact Secretaries Limited on 26 September 2010 (2 pages) |
4 November 2010 | Secretary's details changed for 1St Contact Secretaries Limited on 26 September 2010 (2 pages) |
4 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 January 2010 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
8 January 2010 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 9 December 2009 (1 page) |
25 September 2009 | Return made up to 26/09/08; full list of members (3 pages) |
25 September 2009 | Return made up to 26/09/08; full list of members (3 pages) |
12 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
12 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
10 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2009 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
9 March 2009 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
9 March 2009 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
9 March 2009 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
28 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
11 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
11 October 2006 | Secretary's particulars changed (1 page) |
11 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
11 October 2006 | Secretary's particulars changed (1 page) |
2 October 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
2 October 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page) |
7 October 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
7 October 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
26 September 2005 | Return made up to 26/09/05; full list of members (2 pages) |
26 September 2005 | Return made up to 26/09/05; full list of members (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
30 August 2005 | Return made up to 05/10/04; full list of members (3 pages) |
30 August 2005 | Return made up to 05/10/04; full list of members (3 pages) |
29 January 2005 | New secretary appointed (1 page) |
29 January 2005 | New secretary appointed (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 99 cherry orchard road croydon CR0 6BE (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 99 cherry orchard road croydon CR0 6BE (1 page) |
3 December 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
3 December 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
28 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
15 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
15 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
14 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
17 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
17 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
14 January 2002 | Return made up to 05/10/01; full list of members (6 pages) |
14 January 2002 | Return made up to 05/10/01; full list of members (6 pages) |
25 July 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
25 July 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
12 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
12 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
7 August 2000 | Full accounts made up to 31 October 1999 (6 pages) |
7 August 2000 | Full accounts made up to 31 October 1999 (6 pages) |
13 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
13 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Full accounts made up to 31 October 1998 (6 pages) |
17 March 1999 | Full accounts made up to 31 October 1998 (6 pages) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 99 cherry orchard road croydon surrey CR0 6BE (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 99 cherry orchard road croydon surrey CR0 6BE (1 page) |
3 November 1998 | Return made up to 05/10/98; no change of members (4 pages) |
3 November 1998 | Return made up to 05/10/98; no change of members (4 pages) |
28 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
28 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
19 June 1998 | Return made up to 05/10/97; no change of members
|
19 June 1998 | Return made up to 05/10/97; no change of members
|
3 July 1997 | Full accounts made up to 31 October 1996 (7 pages) |
3 July 1997 | Full accounts made up to 31 October 1996 (7 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: 38 grosvenor road south norwood london SE25 5AW (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: 38 grosvenor road south norwood london SE25 5AW (1 page) |
31 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
31 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | Director resigned (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New secretary appointed;new director appointed (2 pages) |
31 October 1995 | New secretary appointed;new director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 9 spring plat crawley west sussex RH10 7DJ (1 page) |
31 October 1995 | Registered office changed on 31/10/95 from: 9 spring plat crawley west sussex RH10 7DJ (1 page) |
18 October 1995 | Secretary resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Secretary resigned (2 pages) |
5 October 1995 | Incorporation (24 pages) |
5 October 1995 | Incorporation (24 pages) |